Active - Proposal to Strike off
Company Information for CARPETRIGHT PURFLEET HOLDINGS LIMITED
PURFLEET BY PASS, PURFLEET, ESSEX, RM19 1TT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CARPETRIGHT PURFLEET HOLDINGS LIMITED | ||
Legal Registered Office | ||
PURFLEET BY PASS PURFLEET ESSEX RM19 1TT Other companies in RM19 | ||
Previous Names | ||
|
Company Number | 06451914 | |
---|---|---|
Company ID Number | 06451914 | |
Date formed | 2007-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/07/2021 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-05-16 10:30:06 |
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 |
---|---|---|
NEIL LLOYD PAGE |
||
JEREMY ANDREW SAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN MARK SHAPLAND |
Director | ||
MARTIN JAMES HARRIS |
Director | ||
PHILIP CHARLES HARRIS OF PECKHAM |
Director | ||
JOHN KITCHING |
Director | ||
ROBERT DAVID HERGA |
Company Secretary | ||
PATRICIA ANN TAYLOR DREGENT |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SLEEPRIGHT UK LIMITED | Director | 2008-12-05 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
HARRIS CARPETS DIRECT LIMITED | Director | 2008-07-14 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
HARRISCARPETSDIRECT.COM LIMITED | Director | 2008-07-14 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
CARPETRIGHT AT HOME LIMITED | Director | 2008-07-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
IN-HOUSE CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
NESTWARE PROPERTIES LIMITED | Director | 2008-07-14 | CURRENT | 2007-08-09 | Active | |
CARPETRIGHT PURFLEET LIMITED | Director | 2008-07-14 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
WOODRIGHT LIMITED | Director | 2008-07-14 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
MAYS HOLDINGS LIMITED | Director | 2008-07-14 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
NEW CARPET EXPRESS LIMITED | Director | 2008-07-14 | CURRENT | 2004-03-04 | Active - Proposal to Strike off | |
SLEEPRIGHT (EU) LIMITED | Director | 2008-07-14 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
CPR REALISATIONS LIMITED | Director | 2008-07-14 | CURRENT | 1988-09-12 | In Administration | |
PREMIER CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1991-08-28 | Active - Proposal to Strike off | |
CARPETRIGHT OF LONDON LIMITED | Director | 2008-07-14 | CURRENT | 1992-12-17 | In Administration | |
CARPET DEPOT LIMITED | Director | 2008-07-14 | CURRENT | 1996-05-17 | Active - Proposal to Strike off | |
HARRIS CARPETS AT HOME LIMITED | Director | 2008-07-14 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
HARRIS BEDS LIMITED | Director | 2008-07-14 | CURRENT | 2000-06-28 | Active - Proposal to Strike off | |
CARPETWORLD MANCHESTER LIMITED | Director | 2008-07-14 | CURRENT | 2002-05-03 | Liquidation | |
CARPET EXPRESS LIMITED | Director | 2008-07-14 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
CARPETRIGHT CARD SERVICES LIMITED | Director | 2008-07-14 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
CARPETWORLD LIMITED | Director | 2008-07-14 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
STOREY CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1973-11-28 | Liquidation | |
MELFORD COMMERCIAL PROPERTIES LTD. | Director | 2008-07-14 | CURRENT | 1980-06-03 | Liquidation | |
MAYS CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1959-09-16 | Active - Proposal to Strike off | |
HARRIS CARPETS LIMITED | Director | 2008-07-14 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
HARRIS FURNISHINGS LIMITED | Director | 2008-07-14 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
RUGRIGHT (EU) LIMITED | Director | 2008-07-14 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
HARRIS CARPETS DIRECT LIMITED | Director | 2013-03-18 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
HARRISCARPETSDIRECT.COM LIMITED | Director | 2013-03-18 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
CARPETRIGHT AT HOME LIMITED | Director | 2013-03-18 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
IN-HOUSE CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
NESTWARE PROPERTIES LIMITED | Director | 2013-03-18 | CURRENT | 2007-08-09 | Active | |
CARPETRIGHT PURFLEET LIMITED | Director | 2013-03-18 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
WOODRIGHT LIMITED | Director | 2013-03-18 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
MAYS HOLDINGS LIMITED | Director | 2013-03-18 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
NEW CARPET EXPRESS LIMITED | Director | 2013-03-18 | CURRENT | 2004-03-04 | Active - Proposal to Strike off | |
SLEEPRIGHT (EU) LIMITED | Director | 2013-03-18 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
PREMIER CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1991-08-28 | Active - Proposal to Strike off | |
CARPETRIGHT OF LONDON LIMITED | Director | 2013-03-18 | CURRENT | 1992-12-17 | In Administration | |
CARPET DEPOT LIMITED | Director | 2013-03-18 | CURRENT | 1996-05-17 | Active - Proposal to Strike off | |
HARRIS CARPETS AT HOME LIMITED | Director | 2013-03-18 | CURRENT | 2000-03-08 | Active - Proposal to Strike off | |
HARRIS BEDS LIMITED | Director | 2013-03-18 | CURRENT | 2000-06-28 | Active - Proposal to Strike off | |
CARPETWORLD MANCHESTER LIMITED | Director | 2013-03-18 | CURRENT | 2002-05-03 | Liquidation | |
CARPET EXPRESS LIMITED | Director | 2013-03-18 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
CARPETRIGHT CARD SERVICES LIMITED | Director | 2013-03-18 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
CARPETWORLD LIMITED | Director | 2013-03-18 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
STOREY CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1973-11-28 | Liquidation | |
MELFORD COMMERCIAL PROPERTIES LTD. | Director | 2013-03-18 | CURRENT | 1980-06-03 | Liquidation | |
MAYS CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1959-09-16 | Active - Proposal to Strike off | |
HARRIS CARPETS LIMITED | Director | 2013-03-18 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
HARRIS FURNISHINGS LIMITED | Director | 2013-03-18 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
SLEEPRIGHT UK LIMITED | Director | 2013-03-18 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
RUGRIGHT (EU) LIMITED | Director | 2013-03-18 | CURRENT | 2006-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON | |
AP01 | DIRECTOR APPOINTED MR PATRICK STIRLING-HOWE | |
AA01 | Current accounting period extended from 30/04/20 TO 31/10/20 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC05 | Change of details for Carpetright Plc as a person with significant control on 2020-01-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD PAGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Harris House Purfleet by Pass Purfleet Essex RM19 1TT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND | |
AP01 | DIRECTOR APPOINTED MR DARREN MARK SHAPLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS OF PECKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS | |
AP01 | DIRECTOR APPOINTED MR JEREMY ANDREW SAMPSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHING | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD PAGE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KITCHING / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 01/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HERGA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 11/12/2009 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD PAGE / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KITCHING / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 01/12/2009 | |
AP03 | SECRETARY APPOINTED ROBERT DAVID HRGA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA DREGENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM HARRIS HOUSE PURFLEET BY PASSAGE PURFLEET ESSEX RM19 1TT | |
288a | DIRECTOR APPOINTED JOHN KITCHING | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRIS / 21/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 21/07/2008 | |
288a | DIRECTOR APPOINTED NEIL LLOYD PAGE | |
288a | SECRETARY APPOINTED PATRICIA ANN TAYLOR DREGENT | |
288a | DIRECTOR APPOINTED MARTIN JAMES HARRIS | |
288a | DIRECTOR APPOINTED LORD PHILIP CHARLES HARRIS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 30/04/09 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 10 SNOW HILL LONDON UK EC1A 2AL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1576 LIMITED CERTIFICATE ISSUED ON 04/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARPETRIGHT PURFLEET HOLDINGS LIMITED are:
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. |