Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carrington Fox UK Limited
Carrington Fox UK Limited is a dissolved company incorporated on 14 February 2002 with the registered office located in Sutton Coldfield, West Midlands. Carrington Fox UK Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 December 2014
(10 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04373672
Private limited company
Age
23 years
Incorporated
14 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Carrington Fox UK Limited
Contact
Update Details
Address
7 Chester Court
563 Chester Road
Sutton Coldfield
West Midlands
B73 5HU
England
Same address for the past
11 years
Companies in B73 5HU
Telephone
Unreported
Email
Unreported
Website
Carringtonfox.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Nicholas Charles Graeme Clarkin
Director • British • Lives in England • Born in Jun 1975
Mrs Carol ANN Clarkin
Secretary • British • Born in Dec 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Palmarium Capital Limited
Mrs Carol ANN Clarkin is a mutual person.
Active
Recbid.Com Limited
Mr Nicholas Charles Graeme Clarkin is a mutual person.
Active
Recruitment Bidding Limited
Mr Nicholas Charles Graeme Clarkin is a mutual person.
Dissolved
Enticeable Limited
Mr Nicholas Charles Graeme Clarkin is a mutual person.
Dissolved
Engageable Limited
Mr Nicholas Charles Graeme Clarkin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Decreased by £179.85K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£136.37K
Decreased by £226.69K (-62%)
Total Liabilities
-£104.12K
Decreased by £100.32K (-49%)
Net Assets
£32.25K
Decreased by £126.37K (-80%)
Debt Ratio (%)
76%
Increased by 20.04% (+36%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 30 Dec 2014
Voluntary Gazette Notice
11 Years Ago on 16 Sep 2014
Application To Strike Off
11 Years Ago on 8 Sep 2014
Registered Address Changed
11 Years Ago on 30 Jun 2014
Registered Address Changed
11 Years Ago on 29 May 2014
Confirmation Submitted
11 Years Ago on 25 Apr 2014
Small Accounts Submitted
12 Years Ago on 25 Sep 2013
Registered Address Changed
12 Years Ago on 19 Mar 2013
Confirmation Submitted
12 Years Ago on 19 Mar 2013
Nicholas Melbourne Wells Resigned
12 Years Ago on 31 Oct 2012
Get Alerts
Get Credit Report
Discover Carrington Fox UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Dec 2014
First Gazette notice for voluntary strike-off
Submitted on 16 Sep 2014
Application to strike the company off the register
Submitted on 8 Sep 2014
Registered office address changed from 77 Oxford Street London W1D 2ES England on 30 June 2014
Submitted on 30 Jun 2014
Registered office address changed from 36 Soho Square London W1D 3QY on 29 May 2014
Submitted on 29 May 2014
Annual return made up to 14 February 2014 with full list of shareholders
Submitted on 25 Apr 2014
Termination of appointment of Nicholas Melbourne Wells as a director on 31 October 2012
Submitted on 10 Feb 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 25 Sep 2013
Annual return made up to 14 February 2013 with full list of shareholders
Submitted on 19 Mar 2013
Registered office address changed from 11 Tokenhouse Yard London EC2R 7AS on 19 March 2013
Submitted on 19 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs