Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)
Company Information for

CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)

SALISBURY, WILTSHIRE, SP1,
Company Registration Number
02018478
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Carpet Workshop (bournemouth) Limited(the)
CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) was founded on 1986-05-09 and had its registered office in Salisbury. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)
 
Legal Registered Office
SALISBURY
WILTSHIRE
 
Filing Information
Company Number 02018478
Date formed 1986-05-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2017-07-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)

Current Directors
Officer Role Date Appointed
DERRICK MALCOLM MOORE
Company Secretary 2000-06-01
ANDREW GAUSSEN
Director 2000-06-01
DERRICK MALCOLM MOORE
Director 1991-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA CAROLINE MOORE
Company Secretary 1991-01-22 2000-06-01
DIANA CAROLINE MOORE
Director 1991-01-22 2000-06-01
KENNETH WOODROW
Director 1991-01-22 1994-05-06

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
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-02-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 92 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RE UNITED KINGDOM
2014-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014
2013-03-274.20STATEMENT OF AFFAIRS/4.19
2013-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-03LATEST SOC03/01/13 STATEMENT OF CAPITAL;GBP 40000
2013-01-03AR0120/12/12 FULL LIST
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DERRICK MALCOLM MOORE / 20/12/2012
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-04AR0120/12/11 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 94 COBHAM ROAD FERNDOWN IND ESTATE WIMBORNE DORSET BH21 7RE
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-31AR0120/12/10 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-04AR0120/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK MALCOLM MOORE / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAUSSEN / 01/12/2009
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-11190LOCATION OF DEBENTURE REGISTER
2006-01-11363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-09363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 8A WHARFDALE ROAD BOURNEMOUTH DORSET BH4 9BT
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-21363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-08363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-21288aNEW SECRETARY APPOINTED
2000-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-23363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-09363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-02-24363sRETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-14363sRETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS
1995-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-15363sRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-18395PARTICULARS OF MORTGAGE/CHARGE
1994-08-02288DIRECTOR RESIGNED
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-04395PARTICULARS OF MORTGAGE/CHARGE
1994-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-19363sRETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-13363sRETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS
1992-09-09287REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 46-48 SOUTHBOURNE GROVE SOUTHBOURNE BOURNEMOUTH DORSET BH6 3RB
1992-02-11AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-11363sRETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-27
Resolutions for Winding-up2013-03-22
Appointment of Liquidators2013-03-22
Fines / Sanctions
No fines or sanctions have been issued against CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-08-18 Outstanding THE SOUTHERN BOTTLERS ASSOCIATION LIMITED
MORTGAGE DEBENTURE 1994-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)
Trademarks
We have not found any records of CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE). 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 (43390 - Other building completion and finishing) as CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) 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 partyTHE CARPET WORKSHOP (BOURNEMOUTH) LIMITEDEvent Date2013-03-14
Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: Kevin Weir or Tammy Klaasen, Tel: 01329 242943.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE CARPET WORKSHOP (BOURNEMOUTH) LIMITEDEvent Date2013-03-12
At a general meeting of the members of the above named Company convened and held at 2 Doughty Buildings, Crow Arch Lane, Ringwood, Hampshire BH24 1NZ on 12 March 2013 at 4.00 pm the following Special Resolution and Ordinary Resolution were passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN , (IP No. 9332) be and is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Kevin Weir or Tammy Klaasen, Tel: 01329 242943. Derrick Moore , Chairperson :
 
Initiating party Event TypeFinal Meetings
Defending partyCARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE)Event Date2013-03-12
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 05 April 2017 at 2.00 pm (members) and 2.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 12 March 2013 Office Holder details: James William Stares , (IP No. 11490) and Rupert Graham Mullins , (IP No. 7258) both of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . The Joint Liquidators can be contacted by Tel: 0845 567 0567. Alternative contact: Terena Farrow. James William Stares , Joint Liquidators : Ag EF102385
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) 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 CARPET WORKSHOP (BOURNEMOUTH) LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1