Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET CENTRE (WOMBWELL) LIMITED
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 Overview

About Carpet Centre (wombwell) Ltd
CARPET CENTRE (WOMBWELL) LIMITED was founded on 1972-05-23 and has its registered office in Grantham. The organisation's status is listed as "Liquidation". Carpet Centre (wombwell) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPET CENTRE (WOMBWELL) LIMITED
Is this data useful to you?
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.

Company Officers of CARPET CENTRE (WOMBWELL) LIMITED

Current Directors
Officer Role Date Appointed
LEONARD TREVOR LONGDEN
Director 1991-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN LONGDEN
Company Secretary 1991-07-16 2013-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD TREVOR LONGDEN THE CARPET FACTORY LIMITED Director 1998-12-17 CURRENT 1997-09-10 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-19GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-24
2017-05-264.68 Liquidators' statement of receipts and payments to 2017-02-24
2016-05-104.68 Liquidators' statement of receipts and payments to 2016-02-24
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM 46 Main Street Mexborough South Yorkshire S64 9DU
2015-03-05600Appointment of a voluntary liquidator
2015-03-054.20Volunatary liquidation statement of affairs with form 4.19
2015-03-05LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-25<li>Extraordinary resolution to wind up on 2015-02-25</ul>
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2045
2014-07-16AR0111/07/14 ANNUAL RETURN FULL LIST
2013-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN LONGDEN
2013-08-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0111/07/13 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0111/07/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/11 FROM 70 Balby Road Doncaster DN4 0JL
2010-10-28SH0122/10/10 STATEMENT OF CAPITAL GBP 2045
2010-07-29AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-29CH01Director's details changed for Leonard Trevor Longden on 2009-12-31
2010-06-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-22363aReturn made up to 16/07/09; full list of members
2009-07-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-2488(2)AD 22/06/09 GBP SI 5@1=5 GBP IC 2030/2035
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30123NC INC ALREADY ADJUSTED 22/07/05
2005-08-30RES04£ NC 2000/4000 22/07/0
2005-08-30RES12VARYING SHARE RIGHTS AND NAMES
2005-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-3088(2)RAD 22/07/05--------- £ SI 30@1=30 £ IC 2000/2030
2005-07-30363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-08-06363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-07-25363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-26363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-07-25363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-27363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-22363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-02363sRETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1995-07-19363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1995-07-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-13287REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 7 BUTTERCROSS COURT TICKHILL DONCASTER DN11 9JX
1994-08-18363sRETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-28363sRETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-03363sRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-14287REGISTERED OFFICE CHANGED ON 14/08/92 FROM: KELHAM HOUSE KELHAM STREET DONCASTER DN1 3RE
1991-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-02363bRETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS
1990-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-08-21363RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS
1989-09-20363RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS
1989-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CARPET CENTRE (WOMBWELL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-27
Resolutions for Winding-up2015-02-27
Meetings of Creditors2015-02-12
Fines / Sanctions
No fines or sanctions have been issued against CARPET CENTRE (WOMBWELL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 213,156
Creditors Due Within One Year 2011-12-31 £ 210,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CARPET CENTRE (WOMBWELL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET CENTRE (WOMBWELL) LIMITED
Trademarks
We have not found any records of CARPET CENTRE (WOMBWELL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPET CENTRE (WOMBWELL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CARPET CENTRE (WOMBWELL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCARPET CENTRE (WOMBWELL) LIMITEDEvent Date2015-02-25
Kenneth Webster Marland and John Neil Harrison of Harrisons , Totemic House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARPET CENTRE (WOMBWELL) LIMITEDEvent Date2015-02-25
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 TypeMeetings of Creditors
Defending partyCARPET CENTRE (WOMBWELL) LIMITEDEvent Date2015-02-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARPET CENTRE (WOMBWELL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARPET CENTRE (WOMBWELL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.