Company NameCARR & Havis Limited
Company StatusDissolved
Company Number01807596
CategoryPrivate Limited Company
Incorporation Date10 April 1984(39 years, 12 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)
Previous NameD.Carr & J.Havis Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn James Havis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration30 years, 11 months (closed 21 June 2022)
RoleBuilder
Correspondence Address6 Bowmont Court
Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Secretary NameJoan Storey
NationalityBritish
StatusClosed
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration30 years, 8 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressEast Hepple
Hepple
Morpeth
Northumberland
NE65 7LH
Director NameCharles Edward Derek Carr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 October 1991)
RoleBuilders Tradesman
Correspondence Address1 The Causeway
Longframlington
Morpeth
Northumberland
NE65 8BL
Secretary NameJohn James Havis
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence AddressCharnwood Studley Drive
Swarland
Morpeth
Northumberland
NE65 9JT
Director NamePeggie Rosina Havis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 June 2002)
RoleClerical Assistant
Correspondence AddressThe Parks
Swarland
Morpeth
Northumberland
NE65 9HJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£383

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

21 November 1991Delivered on: 10 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being site numbered DC110/3A and b south road industrial estate alnwick, northumberland.
Outstanding
6 September 1991Delivered on: 26 September 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or carr havis (homes) limited to the chargee on any account whatsoever.
Particulars: (See doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 January 1989Delivered on: 23 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three acres of land or thereabouts forming part of clarendon long framlington northumberland.
Outstanding
28 September 1987Delivered on: 15 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land comprising 3.30 acres or thereabouts situate at long framlington in the county of northumberland.
Outstanding
16 July 1987Delivered on: 22 July 1987
Persons entitled: Leech Homes Limited

Classification: Legal charge
Secured details: £50,000.
Particulars: 3.30 acres of land at long framlington, northumberland.
Outstanding
1 December 2004Delivered on: 13 December 2004
Persons entitled: David Hudson

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Hope house farm amble northumberland.
Outstanding
22 February 2002Delivered on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at kirkwell cottages high hauxley morpeth in the county of northumberland t/n ND115013.
Outstanding
22 February 2002Delivered on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a all those two pieces of land forming swarland golf club and golf course situate at swarland alnwick in the county of northumberland t/n ND11941 and P163563.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled:
Thelma Whitlow
Alan Whitlow

Classification: Mortgage
Secured details: £21,000 and interest due or to become due from the company to the chargee.
Particulars: The f/h land k/a 2 percy drive swarland morpeth northumberland t/n P163110 and ND84839.
Outstanding
7 June 1996Delivered on: 25 June 1996
Persons entitled: Owen Sutherland

Classification: Charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Land at dunstan, alnwick, northumberland.
Outstanding
12 May 1994Delivered on: 24 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as D. carr & J. havis limited) to the chargee on any account whatsoever.
Particulars: 37 bondgate within, alnwick, northumberland t/no: nd 73104.
Outstanding
27 September 1993Delivered on: 12 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at swarland alnwick northumberland k/a swarland golf club t/n nd 78805.
Outstanding
17 July 1986Delivered on: 23 July 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 1990Delivered on: 21 February 1990
Satisfied on: 20 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-02 acres land at long framlington northumberland.
Fully Satisfied
26 April 1989Delivered on: 5 May 1989
Satisfied on: 4 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.932 acres of land or thereabouts at long framlington northumberland.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 4 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.208 acres of land approx. At long framlington, northumberland.
Fully Satisfied
15 April 1992Delivered on: 23 April 1992
Satisfied on: 27 January 1994
Persons entitled: Charles Edward Derek Carr

Classification: Mortgage
Secured details: £80,000 and all monies due or to become due from the company to the chargee under the terms of ano agreement dated 14TH october 1991.
Particulars: F/H property k/a no. 37 bondgate within alnwick, northumberland.
Fully Satisfied
15 April 1992Delivered on: 23 April 1992
Satisfied on: 27 January 1994
Persons entitled: Charles Edward Derek Carr

Classification: Mortgage
Secured details: £80,000 and all monies due or to become due from the company to the chargee under the terms of an agreement dated 14TH october 1991.
Particulars: F/H property k/a unit 1 market place, alnwick, northunderland.
Fully Satisfied

Filing History

25 August 2015Restoration by order of the court (4 pages)
25 August 2015Restoration by order of the court (4 pages)
23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
2 December 2007Application for striking-off (1 page)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
13 December 2004Particulars of mortgage/charge (3 pages)
13 December 2004Particulars of mortgage/charge (3 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Registered office changed on 12/05/03 from: unit 3 south road industrial estate alnwick northumberland NE66 2NN (1 page)
12 May 2003Registered office changed on 12/05/03 from: unit 3 south road industrial estate alnwick northumberland NE66 2NN (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
15 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 30/04/01; full list of members (5 pages)
10 May 2001Return made up to 30/04/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 July 2000Secretary's particulars changed (1 page)
20 July 2000Secretary's particulars changed (1 page)
10 May 2000Return made up to 30/04/00; full list of members (5 pages)
10 May 2000Return made up to 30/04/00; full list of members (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1999Return made up to 30/04/99; full list of members (5 pages)
13 May 1999Return made up to 30/04/99; full list of members (5 pages)
11 May 1998Return made up to 30/04/98; full list of members (5 pages)
11 May 1998Return made up to 30/04/98; full list of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 30/04/97; full list of members (5 pages)
13 May 1997Return made up to 30/04/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Return made up to 30/04/96; full list of members (5 pages)
14 May 1996Return made up to 30/04/96; full list of members (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 May 1995Return made up to 30/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995Return made up to 30/04/95; full list of members (5 pages)
16 May 1994Company name changed\certificate issued on 16/05/94 (2 pages)
16 May 1994Company name changed\certificate issued on 16/05/94 (2 pages)
10 April 1984Incorporation (17 pages)
10 April 1984Incorporation (17 pages)