Company NameThomas Carr Limited
Company StatusLiquidation
Company Number00095456
CategoryPrivate Limited Company
Incorporation Date29 October 1907(116 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Charles Liddell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleMicro Electronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Princess Mary Court
Jesmond
Newcastle Upon Tyne
NE2 3BG
Director NameJohn Richard Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleTextile Yarn Manufacturer
Correspondence Address9 High Wheatley
Ben Rhydding
Ilkley
W Yorkshire
LS29 8RX
Director NameMr John Whitfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Secretary NameJohn Whitfield
NationalityBritish
StatusCurrent
Appointed11 February 2002(94 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleSolicitor
Correspondence Address7 King Street
Mirfield
West Yorkshire
WF14 8AP
Director NameMr Alan Caine
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBroom House Broomhill Road
Sowood
Halifax
West Yorkshire
HX4 9LF
Director NameBernard Kaye
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 October 2002)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Old Bank Road
Dewsbury
West Yorkshire
Wf12
Director NamePatrick John Parnell
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 September 2000)
RoleBuilder Merchant
Correspondence Address29 Bentley Court
Upper Gordon Road
Camberley
Surrey
GU15 2EH
Director NameDavid Richard Preston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 1995)
RoleChartered Accountant
Correspondence Address24 Ganton Way
Fixby
Huddersfield
West Yorkshire
HD2 2ND
Secretary NameDavid Richard Preston
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address24 Ganton Way
Fixby
Huddersfield
West Yorkshire
HD2 2ND
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed29 July 1995(87 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameNicholas John Dewhirst
NationalityBritish
StatusResigned
Appointed21 December 2001(94 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence Address14 The Crescent
Pudsey
West Yorkshire
LS28 9AB
Secretary NameDavid Cook
NationalityBritish
StatusResigned
Appointed31 May 2002(94 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2004)
RoleAccountant
Correspondence Address8 Sandmead Way
Morley
Leeds
LS27 9SF

Location

Registered AddressGeoffrey Martin & Co
St Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,634,000
Net Worth£3,161,000
Cash£99,000
Current Liabilities£8,716,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due12 January 2017 (overdue)

Filing History

29 January 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 July 2011Liquidators statement of receipts and payments to 4 July 2011 (6 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2011Liquidators statement of receipts and payments to 4 July 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 4 July 2011 (6 pages)
28 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
18 September 2009Registered office changed on 18/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
18 August 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
18 August 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
18 August 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
17 December 2008Notice of Constitution of Liquidation Committee (2 pages)
11 August 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
11 August 2008Liquidators' statement of receipts and payments to 9 July 2008 (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
6 August 2007Liquidators' statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (1 page)
26 January 2007Liquidators' statement of receipts and payments (1 page)
23 October 2006Notice of Constitution of Liquidation Committee (2 pages)
10 January 2006Administrator's progress report (21 pages)
10 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
16 August 2005Administrator's progress report (18 pages)
9 February 2005Administrator's progress report (18 pages)
10 January 2005Notice of extension of period of Administration (1 page)
25 August 2004Administrator's progress report (18 pages)
27 April 2004Amended certificate of constitution of creditors' committee (1 page)
7 April 2004Result of meeting of creditors (7 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Statement of affairs (73 pages)
11 February 2004Registered office changed on 11/02/04 from: highfield mill staincliffe nr dewsbury (1 page)
2 February 2004Secretary resigned (1 page)
28 January 2004Appointment of an administrator (1 page)
10 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
9 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
11 November 2002Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
7 June 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (1 page)
7 February 2002Return made up to 29/12/01; change of members (8 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
17 April 2001Full group accounts made up to 30 June 2000 (29 pages)
8 January 2001Return made up to 29/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2000Director resigned (1 page)
6 February 2000Full group accounts made up to 30 June 1999 (29 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
1 May 1999Full group accounts made up to 30 June 1998 (31 pages)
6 February 1999Memorandum and Articles of Association (23 pages)
15 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Ad 12/11/98--------- £ si 38250@1=38250 £ ic 175500/213750 (2 pages)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1998£ nc 178250/216500 06/11/98 (1 page)
28 July 1998Full group accounts made up to 30 June 1997 (31 pages)
17 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
13 July 1997New director appointed (2 pages)
10 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1996Full group accounts made up to 30 June 1996 (32 pages)
18 November 1996Full group accounts made up to 30 June 1995 (30 pages)
6 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
1 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1995Full group accounts made up to 30 June 1994 (30 pages)
15 January 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 1994Particulars of mortgage/charge (3 pages)
16 August 1994Particulars of mortgage/charge (3 pages)
2 February 1994Return made up to 29/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1993Return made up to 29/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 1992Return made up to 29/12/91; full list of members (8 pages)
24 August 1991Particulars of mortgage/charge (3 pages)
18 February 1991Return made up to 27/12/90; full list of members (9 pages)
4 February 1991Particulars of mortgage/charge (4 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
22 January 1991Particulars of mortgage/charge (4 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
16 March 1990Return made up to 29/12/89; full list of members (8 pages)
31 January 1989Return made up to 08/12/88; full list of members (9 pages)
27 January 1988Return made up to 27/11/87; full list of members (7 pages)
28 February 1987Return made up to 26/12/86; full list of members (5 pages)
12 March 1986Annual return made up to 19/12/85 (7 pages)
12 March 1985Annual return made up to 20/12/84 (7 pages)
21 May 1984Particulars of mortgage/charge (4 pages)
30 March 1984Annual return made up to 06/12/83 (7 pages)
25 March 1983Accounts made up to 30 June 1982 (19 pages)
25 March 1983Annual return made up to 25/11/82 (10 pages)
7 March 1981Accounts made up to 30 June 1980 (16 pages)
29 October 1907Certificate of incorporation (1 page)