Liquidation
Company Information for CARPENTERS OPTOMETRISTS LIMITED
3RD FLOOR VINTRY BUILDING, WINE STREET, BRISTOL, BS1 2BD,
|
Company Registration Number
06277967
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARPENTERS OPTOMETRISTS LIMITED | |
Legal Registered Office | |
3RD FLOOR VINTRY BUILDING WINE STREET BRISTOL BS1 2BD Other companies in BA3 | |
Company Number | 06277967 | |
---|---|---|
Company ID Number | 06277967 | |
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 12:26:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARPENTERS OPTOMETRISTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PAUL CARPENTER |
||
CHRISTOPHER PAUL CARPENTER |
||
ANTHONY MICHAEL KIRK NEWLAND |
||
ABIGAIL ELIZABETH ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY GULLIFORD |
Director | ||
LISA NATASHA COLE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/19 FROM Bath House 6-8 Bath Street Bristol BS1 6HL | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM , 184a High Street, Worle, Weston-Super-Mare, BS22 6JD, England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM , 2 the Street, Radstock, Somerset, BA3 3PL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL KIRK NEWLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL ELIZABETH ROGERS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CARPENTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 28/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL ELIZABETH CARPENTER / 28/04/2017 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL KIRK NEWLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY GULLIFORD | |
LATEST SOC | 20/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AP01 | DIRECTOR APPOINTED MISS AMY GULLIFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA COLE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA NATASHA COLE / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL ELIZABETH CARPENTER / 13/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 13/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL CARPENTER / 13/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CARPENTER / 13/06/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 8 HANDEL COSSHAM COURT, KINGSWOOD, BRISTOL BS15 1LU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-26 |
Resolutions for Winding-up | 2019-03-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | EDWARD JOHN LOVAT-SHORT AND JANET BRENDA LOVAT-SHORT |
Creditors Due After One Year | 2013-06-30 | £ 140,703 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 160,471 |
Creditors Due Within One Year | 2013-06-30 | £ 102,870 |
Creditors Due Within One Year | 2012-06-30 | £ 83,862 |
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 CARPENTERS OPTOMETRISTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 1,736 |
Cash Bank In Hand | 2012-06-30 | £ 2,695 |
Current Assets | 2013-06-30 | £ 55,716 |
Current Assets | 2012-06-30 | £ 44,304 |
Debtors | 2013-06-30 | £ 27,337 |
Debtors | 2012-06-30 | £ 24,086 |
Fixed Assets | 2013-06-30 | £ 235,207 |
Fixed Assets | 2012-06-30 | £ 247,047 |
Shareholder Funds | 2013-06-30 | £ 47,350 |
Shareholder Funds | 2012-06-30 | £ 47,018 |
Stocks Inventory | 2013-06-30 | £ 26,643 |
Stocks Inventory | 2012-06-30 | £ 17,523 |
Tangible Fixed Assets | 2013-06-30 | £ 30,461 |
Tangible Fixed Assets | 2012-06-30 | £ 30,355 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CARPENTERS OPTOMETRISTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARPENTERS OPTOMETRISTS LIMITED | Event Date | 2019-03-21 |
Liquidator's name and address: Graham Randall (IP No. 9051 ) and Mark Roach (IP No. 9231 ) both of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL : Ag EG121802 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARPENTERS OPTOMETRISTS LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that the following resolutions were passed on 21 March 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Graham Randall (IP No. 9051 ) and Mark Roach (IP No. 9231 ) both of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: bristol@quantuma.com Ag EG121802 | |||
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. |