Company NameW. A. Carr (Engineering) Limited
Company StatusDissolved
Company Number04166177
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)
Previous NameParreston Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Hunt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 09 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Martin Close
Aughton
Sheffield
South Yorkshire
S26 3RJ
Secretary NameMrs Sharon Lesley Hunt
StatusClosed
Appointed02 June 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 09 August 2018)
RoleCompany Director
Correspondence Address60 Broad Oaks
Sheffield
S9 3HJ
Director NameRaymond Carr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 02 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Ashfurlong Park
Sheffield
South Yorkshire
S17 3LD
Secretary NameRaymond Carr
NationalityBritish
StatusResigned
Appointed03 April 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 02 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Ashfurlong Park
Sheffield
South Yorkshire
S17 3LD
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Contact

Websitewww.wacarrengineering.com

Location

Registered AddressEpic House, Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£86,792
Cash£42,374
Current Liabilities£103,228

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
21 August 2017Liquidators' statement of receipts and payments to 14 July 2017 (14 pages)
21 August 2017Liquidators' statement of receipts and payments to 14 July 2017 (14 pages)
1 August 2016Registered office address changed from 60 Broad Oaks Sheffield South Yorkshire S9 3HJ to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from 60 Broad Oaks Sheffield South Yorkshire S9 3HJ to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 1 August 2016 (2 pages)
25 July 2016Appointment of a voluntary liquidator (1 page)
25 July 2016Appointment of a voluntary liquidator (1 page)
25 July 2016Statement of affairs with form 4.19 (7 pages)
25 July 2016Statement of affairs with form 4.19 (7 pages)
25 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
25 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
7 June 2016Termination of appointment of Raymond Carr as a director on 2 June 2016 (1 page)
7 June 2016Termination of appointment of Raymond Carr as a secretary on 2 June 2016 (1 page)
7 June 2016Termination of appointment of Raymond Carr as a director on 2 June 2016 (1 page)
7 June 2016Appointment of Mrs Sharon Lesley Hunt as a secretary on 2 June 2016 (2 pages)
7 June 2016Termination of appointment of Raymond Carr as a secretary on 2 June 2016 (1 page)
7 June 2016Appointment of Mrs Sharon Lesley Hunt as a secretary on 2 June 2016 (2 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Director's details changed for Raymond Carr on 22 February 2010 (2 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for John Hunt on 22 February 2010 (2 pages)
12 April 2010Director's details changed for John Hunt on 22 February 2010 (2 pages)
12 April 2010Director's details changed for Raymond Carr on 22 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 22/02/09; full list of members (4 pages)
8 May 2009Return made up to 22/02/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 22/02/08; full list of members (4 pages)
3 July 2008Return made up to 22/02/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 22/02/07; full list of members (7 pages)
8 May 2007Return made up to 22/02/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 22/02/06; full list of members (7 pages)
19 April 2006Return made up to 22/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
20 September 2004Return made up to 22/02/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Return made up to 22/02/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Return made up to 22/02/03; full list of members (7 pages)
30 December 2003Return made up to 22/02/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
6 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 April 2001Ad 03/04/01--------- £ si 665@1=665 £ ic 2/667 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Ad 03/04/01--------- £ si 665@1=665 £ ic 2/667 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Company name changed parreston LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed parreston LIMITED\certificate issued on 05/04/01 (2 pages)
22 February 2001Incorporation (12 pages)
22 February 2001Incorporation (12 pages)