Company Information for AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
04703197
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in WV2 | |
Company Number | 04703197 | |
---|---|---|
Company ID Number | 04703197 | |
Date formed | 2003-03-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 19/03/2014 | |
Return next due | 16/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
JANE BEATRICE BOLTON |
||
PHILIP WILLIAM BOLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CARMELLA HOUSE 3-4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM AMBASSADOR HOUSE 61 WORCESTER STREET WOLVERHAMPTON WV2 4LQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BOLTON / 23/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-01 |
Resolutions for Winding-up | 2015-04-01 |
Meetings of Creditors | 2015-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due After One Year | 2013-03-31 | £ 110,381 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 121,091 |
Creditors Due Within One Year | 2013-03-31 | £ 34,456 |
Creditors Due Within One Year | 2012-03-31 | £ 42,780 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,370 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,731 |
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 AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,347 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 24,754 |
Current Assets | 2013-03-31 | £ 38,861 |
Current Assets | 2012-03-31 | £ 59,001 |
Debtors | 2013-03-31 | £ 18,914 |
Debtors | 2012-03-31 | £ 30,047 |
Fixed Assets | 2013-03-31 | £ 108,108 |
Fixed Assets | 2012-03-31 | £ 120,313 |
Shareholder Funds | 2012-03-31 | £ 13,712 |
Stocks Inventory | 2013-03-31 | £ 3,600 |
Stocks Inventory | 2012-03-31 | £ 4,200 |
Tangible Fixed Assets | 2013-03-31 | £ 8,108 |
Tangible Fixed Assets | 2012-03-31 | £ 10,313 |
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 AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED | Event Date | 2015-03-25 |
Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : Further details contact: Eileen T F Sale, Tel: 01922 624777 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED | Event Date | 2015-03-25 |
At a Special Meeting of the members of the above named Company duly convened and held at the Quality Hotel, Tettenhall Road, Wolverhampton, West Midlands, WV1 3SW on 25 March 2015 at 10.30 am the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily and that Mrs Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 008738) be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Eileen T F Sale, Tel: 01922 624777 P W Bolton , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMBASSADOR FOR CARPETS & FURNISHINGS LIMITED | Event Date | 2015-03-06 |
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 Quality Hotel, Tettenhall Road, Wolverhampton, West Midlands WV1 3SW on 25 March 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act i.e. The nomination of a Liquidator; The appointment of a Liquidation Committee; Consideration of the Directors’ Statement of Affairs. Creditors should note that the Resolutions to be taken at the Meeting may include a Resolution specifying the terms upon which the Liquidator is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors’ Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House , 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , not later than 12.00 noon on 24 March 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act, such information concerning the Company’s affairs as may be reasonably required will be furnished, free of charge, by Mrs Eileen T F Sale FIPA (IP No. 8738) of Sale Smith & Co Limited, of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 624777), during the period before the day on which the Meeting is to be held. Further details contact Email: admin@salesmith.demon.co.uk | |||
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. |