Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED CARPETS (CENTRAL) LIMITED
Company Information for

UNITED CARPETS (CENTRAL) LIMITED

45-53 CHORLEY NEW ROAD, BOLTON, BL1,
Company Registration Number
04643654
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About United Carpets (central) Ltd
UNITED CARPETS (CENTRAL) LIMITED was founded on 2003-01-21 and had its registered office in 45-53 Chorley New Road. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
UNITED CARPETS (CENTRAL) LIMITED
 
Legal Registered Office
45-53 CHORLEY NEW ROAD
BOLTON
 
Filing Information
Company Number 04643654
Date formed 2003-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-02-04
Type of accounts DORMANT
Last Datalog update: 2018-01-29 11:38:22
Primary Source:Companies House
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 UNITED CARPETS (CENTRAL) LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANCIS BROWNESS
Company Secretary 2006-09-12
PAUL ANTHONY GRAYSON
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY GRAYSON
Company Secretary 2003-02-24 2006-09-12
PAUL ROBERT EYRE
Director 2003-02-24 2006-03-31
DEBORAH GRAYSON
Director 2003-02-24 2006-03-31
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2003-01-21 2003-02-24
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2003-01-21 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY GRAYSON IJUMP TRAMPOLINE PARKS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY GRAYSON DEBRIK INVESTMENTS LIMITED Director 2006-03-31 CURRENT 2000-05-26 Liquidation
PAUL ANTHONY GRAYSON CARPETMANIA LIMITED Director 2001-03-29 CURRENT 2001-02-16 Active

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
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM MOORHEAD HOUSE MOORHEAD WAY BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1YY
2015-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-014.20STATEMENT OF AFFAIRS/4.19
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0121/01/15 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0121/01/14 FULL LIST
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-23AR0121/01/13 FULL LIST
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-23AR0121/01/12 FULL LIST
2011-01-25AR0121/01/11 FULL LIST
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2010 FROM WATERSIDE HOUSE, STATION ROAD MEXBOROUGH SOUTH YORKSHIRE S64 9AQ
2010-02-02AR0121/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GRAYSON / 02/02/2010
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: WATERSIDE HOUSE STATION ROAD HEXBOROUGH SOUTH YORKSHIRE S64 9AQ
2008-01-23190LOCATION OF DEBENTURE REGISTER
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2008-01-23363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: FIELD TRADING ESTATE CLOVER STREET LOWMOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7LH
2006-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03RES12VARYING SHARE RIGHTS AND NAMES
2005-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-13RES13MEMBRS ENT 2 VOTE @ AGM 05/01/05
2004-11-1088(2)RAD 24/09/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-18363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-03-21225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288bDIRECTOR RESIGNED
2003-03-03288bSECRETARY RESIGNED
2003-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNITED CARPETS (CENTRAL) 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 Liquidators2015-08-26
Resolutions for Winding-up2015-08-26
Meetings of Creditors2015-08-17
Fines / Sanctions
No fines or sanctions have been issued against UNITED CARPETS (CENTRAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITED CARPETS (CENTRAL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 UNITED CARPETS (CENTRAL) LIMITED

Intangible Assets
Patents
We have not found any records of UNITED CARPETS (CENTRAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED CARPETS (CENTRAL) LIMITED
Trademarks
We have not found any records of UNITED CARPETS (CENTRAL) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 7

We have found 7 mortgage charges which are owed to UNITED CARPETS (CENTRAL) LIMITED

Income
Government Income
We have not found government income sources for UNITED CARPETS (CENTRAL) 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 (99999 - Dormant Company) as UNITED CARPETS (CENTRAL) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UNITED CARPETS (CENTRAL) 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 partyUNITED CARPETS (CENTRAL) LIMITEDEvent Date2015-08-17
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : For further details contact: The Joint Liquidators on Tel: 0161 827 1200. Alternative contact: Charles Everitt.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUNITED CARPETS (CENTRAL) LIMITEDEvent Date2015-08-17
At a General Meeting of the Company, duly convened, and held at The Carlton Park Hotel, 102 - 104 Moorgate Road, Rotherham, S60 2BG on 17 August 2015 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , (IP Nos. 009496 and 013152), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators will act jointly and severally. For further details contact: The Joint Liquidators on Tel: 0161 827 1200. Alternative contact: Charles Everitt. Paul Grayson , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyUNITED CARPETS (CENTRAL) LIMITEDEvent Date2015-08-13
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 Carlton Park Hotel, 102 - 104 Moorgate Road, Rotherham S60 2BG on 17 August 2015 at 10.45 am for the purposes mentioned in Sections 99 to 101 of the Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms should be forwarded to Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR , not later than 12.00 noon before the meeting. Creditors should lodge details of their claims for voting purposes at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR before the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be asked to approve, the costs of convening the meeting and preparing the Statement of Affairs. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting For further details contact: Jason Mark Elliott or Craig Johns (IP Nos 009496 and 013152), Tel: 0161 827 1200. Alternative contact: Tanya Lemon, E-mail: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED CARPETS (CENTRAL) 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 UNITED CARPETS (CENTRAL) 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.