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

BOB HUGHES (CASH AND CARRY CARPETS) LIMITED

SALISBURY, WILTSHIRE, SP3,
Company Registration Number
01124398
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Bob Hughes (cash And Carry Carpets) Ltd
BOB HUGHES (CASH AND CARRY CARPETS) LIMITED was founded on 1973-07-24 and had its registered office in Salisbury. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
BOB HUGHES (CASH AND CARRY CARPETS) LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
 
Filing Information
Company Number 01124398
Date formed 1973-07-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
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 BOB HUGHES (CASH AND CARRY CARPETS) LIMITED

Current Directors
Officer Role Date Appointed
DELMA ANN KEET
Company Secretary 1991-03-20
DELMA ANN KEET
Director 2002-01-31
WILLIAM GEORGE KEET
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MARIE HUGHES
Director 1991-09-09 2002-01-31
ROBERT HUGHES
Director 1991-03-20 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELMA ANN KEET HOME 2 HOME CARPETS (BOURNEMOUTH) LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2018-07-17
DELMA ANN KEET HAMPSHIRE CARPETS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-08-30
DELMA ANN KEET JK FLOORING SUPPLIES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-05-05
WILLIAM GEORGE KEET HOME 2 HOME CARPETS (BOURNEMOUTH) LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2018-07-17
WILLIAM GEORGE KEET HAMPSHIRE CARPETS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-08-30
WILLIAM GEORGE KEET JK FLOORING SUPPLIES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-05-05

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016
2015-04-244.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM RICHMOND COURT, 216 CAPSTONE ROAD, BOURNEMOUTH DORSET BH8 8RX
2015-02-064.20STATEMENT OF AFFAIRS/4.19
2015-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-12AA30/09/13 TOTAL EXEMPTION FULL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0120/03/14 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION FULL
2013-04-09AR0120/03/13 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION FULL
2012-03-28AR0120/03/12 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION FULL
2011-03-21AR0120/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DELMA ANN KEET / 21/03/2010
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE KEET / 21/03/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION FULL
2010-03-29AR0120/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DELMA ANN KEET / 01/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE KEET / 01/02/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / DELMA ANN KEET / 01/02/2010
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-23363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-02363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-21353LOCATION OF REGISTER OF MEMBERS
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 7 CRIMEA ROAD BOURNEMOUTH BH9 1AS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-09-18288cDIRECTOR'S PARTICULARS CHANGED
2002-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-05363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-21288bDIRECTOR RESIGNED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288bDIRECTOR RESIGNED
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-03363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-26363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-26363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1997-05-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-21288cDIRECTOR'S PARTICULARS CHANGED
1997-03-21288cSECRETARY'S PARTICULARS CHANGED
1997-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-21363sRETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-15363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1995-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-13363sRETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1994-05-25AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-15363sRETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS
1993-12-03288DIRECTOR'S PARTICULARS CHANGED
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 BOB HUGHES (CASH AND CARRY CARPETS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Notice of Intended Dividends2015-11-30
Resolutions for Winding-up2015-02-04
Appointment of Liquidators2015-02-04
Meetings of Creditors2015-01-23
Fines / Sanctions
No fines or sanctions have been issued against BOB HUGHES (CASH AND CARRY CARPETS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-25 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 BOB HUGHES (CASH AND CARRY CARPETS) LIMITED

Intangible Assets
Patents
We have not found any records of BOB HUGHES (CASH AND CARRY CARPETS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOB HUGHES (CASH AND CARRY CARPETS) LIMITED
Trademarks
We have not found any records of BOB HUGHES (CASH AND CARRY CARPETS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOB HUGHES (CASH AND CARRY CARPETS) 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 BOB HUGHES (CASH AND CARRY CARPETS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOB HUGHES (CASH AND CARRY CARPETS) 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.
Import/Export of Goods
Goods imported/exported by BOB HUGHES (CASH AND CARRY CARPETS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-01-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2013-12-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2013-11-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2013-07-0139189000Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBOB HUGHES (CASH AND CARRY CARPETS) LIMITEDEvent Date2017-01-09
Julie Anne Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 30 January 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Units 1-3, Hilltop Business Park, Devizes, SP3 4UF on 20 March 2017 at 10.00 am and 10.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Julie Anne Palmer , (IP No. 008835) and Sally Richards , (IP No. 18250) both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194. Sally Richards , Joint Liquidator : Ag EF100748
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBOB HUGHES (CASH AND CARRY CARPETS) LIMITEDEvent Date2015-11-25
Principal Trading Address: 83 Ringwood Road, Poole, Dorset, BH14 0RH Julie Anne Palmer and Simon Guy Campbell (IP Nos 008835 and 10150) both of Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 30 January 2015. The Joint Liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 21 December 2015 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded form the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOB HUGHES (CASH AND CARRY CARPETS) LIMITEDEvent Date2015-01-30
At a General Meeting of the members of the above named company, duly convened and held at Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX on 30 January 2015 at 10.00am the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos 8835 and 10150) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194. William Keet , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOB HUGHES (CASH AND CARRY CARPETS) LIMITEDEvent Date2015-01-30
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBOB HUGHES (CASH AND CARRY CARPETS) LIMITEDEvent Date2015-01-20
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at Aviation Business Park, Enterprise Close, Christchurch, Dorset BH23 6NX , on 30 January 2015 , at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , not later than 12.00 noon on 29 January 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Neil Allen of Begbies Traynor (Central) LLP by e-mail at neil.allen@begbies-traynor.com or by telephone on 01722 435194.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOB HUGHES (CASH AND CARRY CARPETS) 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 BOB HUGHES (CASH AND CARRY CARPETS) 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.