CARA HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5EG
Company number 04502511
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address VICTORIA HOUSE 1 HUNTSMAN DRIVE, IRLAM, MANCHESTER, M44 5EG
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of CARA HOLDINGS LIMITED are www.caraholdings.co.uk, and www.cara-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cara Holdings Limited is a Private Limited Company. The company registration number is 04502511. Cara Holdings Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Cara Holdings Limited is Victoria House 1 Huntsman Drive Irlam Manchester M44 5eg. . MCGOWAN, Patrick is a Secretary of the company. GRADY, John Thomas is a Director of the company. GRADY, Patrick Joseph is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MCGOWAN, Patrick
Appointed Date: 06 August 2002

Director
GRADY, John Thomas
Appointed Date: 06 August 2002
60 years old

Director
GRADY, Patrick Joseph
Appointed Date: 06 August 2002
59 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 August 2002
Appointed Date: 02 August 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Mr John Thomas Grady
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARA HOLDINGS LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 30 April 2016
02 Sep 2016
Satisfaction of charge 2 in full
02 Sep 2016
Satisfaction of charge 1 in full
23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
08 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 37 more events
06 Oct 2002
Registered office changed on 06/10/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB
10 Aug 2002
Registered office changed on 10/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Aug 2002
Secretary resigned
10 Aug 2002
Director resigned
02 Aug 2002
Incorporation

CARA HOLDINGS LIMITED Charges

18 November 2015
Charge code 0450 2511 0003
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 June 2004
Legal charge
Delivered: 19 June 2004
Status: Satisfied on 2 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property being apartment 6 riding close sale…
28 May 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 2 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…