Company Information for CARPET CENTRE (WOMBWELL) LIMITED
HARRISONS, TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK, CAUNT ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7FZ,
|
Company Registration Number
01055510
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARPET CENTRE (WOMBWELL) LIMITED | |
Legal Registered Office | |
HARRISONS TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK CAUNT ROAD GRANTHAM LINCOLNSHIRE NG31 7FZ Other companies in S64 | |
Company Number | 01055510 | |
---|---|---|
Company ID Number | 01055510 | |
Date formed | 1972-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 11/07/2014 | |
Return next due | 08/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 23:51:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEONARD TREVOR LONGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN LONGDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CARPET FACTORY LIMITED | Director | 1998-12-17 | CURRENT | 1997-09-10 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/15 FROM 46 Main Street Mexborough South Yorkshire S64 9DU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-25<li>Extraordinary resolution to wind up on 2015-02-25</ul> | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2045 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN LONGDEN | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/11 FROM 70 Balby Road Doncaster DN4 0JL | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 2045 | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Leonard Trevor Longden on 2009-12-31 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/07/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | AD 22/06/09 GBP SI 5@1=5 GBP IC 2030/2035 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
123 | NC INC ALREADY ADJUSTED 22/07/05 | |
RES04 | £ NC 2000/4000 22/07/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/07/05--------- £ SI 30@1=30 £ IC 2000/2030 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 7 BUTTERCROSS COURT TICKHILL DONCASTER DN11 9JX | |
363s | RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/92 FROM: KELHAM HOUSE KELHAM STREET DONCASTER DN1 3RE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Appointment of Liquidators | 2015-02-27 |
Resolutions for Winding-up | 2015-02-27 |
Meetings of Creditors | 2015-02-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 213,156 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 210,633 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARPET CENTRE (WOMBWELL) LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,045 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2,045 |
Cash Bank In Hand | 2012-12-31 | £ 8,279 |
Cash Bank In Hand | 2011-12-31 | £ 1,403 |
Current Assets | 2012-12-31 | £ 151,930 |
Current Assets | 2011-12-31 | £ 166,092 |
Debtors | 2012-12-31 | £ 10,966 |
Debtors | 2011-12-31 | £ 28,780 |
Fixed Assets | 2012-12-31 | £ 37,112 |
Fixed Assets | 2011-12-31 | £ 44,136 |
Stocks Inventory | 2012-12-31 | £ 132,685 |
Stocks Inventory | 2011-12-31 | £ 135,909 |
Tangible Fixed Assets | 2012-12-31 | £ 31,766 |
Tangible Fixed Assets | 2011-12-31 | £ 38,790 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as CARPET CENTRE (WOMBWELL) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARPET CENTRE (WOMBWELL) LIMITED | Event Date | 2015-02-25 |
Kenneth Webster Marland and John Neil Harrison of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARPET CENTRE (WOMBWELL) LIMITED | Event Date | 2015-02-25 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Holiday Inn, A1(M), Junction 36, High Road, Warmsworth DN4 9UX on Wednesday 25 February 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Kenneth Webster Marland and John Neil Harrison of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ , be and are hereby appointed Joint Liquidators for the purposes of such winding up. Kenneth Webster Marland (IP number 8917) and John Neil Harrison (IP number 5474) both of Harrisons, Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ were appointed Joint Liquidators of the Company on 25 February 2015. Further information about this case is available from Andrew Smith at the offices of Harrisons on 01476 574 149 or at grantham@harrisonsinsolvency.co.uk. L Trevor Longden , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARPET CENTRE (WOMBWELL) LIMITED | Event Date | 2015-02-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Holiday Inn, A1(M), Junction 36, High Road, Warmsworth DN4 9UX on Wednesday 25 February 2015 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Kenneth Webster Marland (IP Number: 8917) and John Neil Harrison (IP Number: 5474), Licensed Insolvency Practitioners of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ will during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further information is available from Andrew Smith at the offices of Harrisons on 01476 574149 or at grantham@harrisonsinsolvency.co.uk. By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |