Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTAGE BLINDS OF SEDGLEY LIMITED
Company Information for

COTTAGE BLINDS OF SEDGLEY LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
02369008
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Cottage Blinds Of Sedgley Ltd
COTTAGE BLINDS OF SEDGLEY LIMITED was founded on 1989-04-06 and had its registered office in 41 Scotland Street. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
COTTAGE BLINDS OF SEDGLEY LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Filing Information
Company Number 02369008
Date formed 1989-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-10 05:26:58
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 COTTAGE BLINDS OF SEDGLEY LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET MARY THOMPSON
Company Secretary 1992-04-06
PHILIP THOMPSON
Director 1992-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT KEITH THOMPSON (SENIOR)
Director 1992-04-06 2007-08-19

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
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/05/2017:LIQ. CASE NO.1
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544
2016-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2015
2014-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014
2013-06-104.20STATEMENT OF AFFAIRS/4.19
2013-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM THE OLD NAIL WORKS BRICK STREET SEDGLEY NR. DUDLEY DY3 1NT
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-30LATEST SOC30/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-30AR0130/03/12 FULL LIST
2012-04-04AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-20AR0130/03/11 FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-08AR0130/03/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMPSON / 30/03/2010
2010-04-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-05-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-22288bDIRECTOR RESIGNED
2007-06-29363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-14363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-29363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-07-04363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-06-06363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-08363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-29363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-05-12363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1996-06-03363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-05-17363sRETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS
1994-12-05363sRETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-04363sRETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS
1992-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-07395PARTICULARS OF MORTGAGE/CHARGE
1992-05-05363sRETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS
1992-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-07-16363aRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1990-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-11-30363RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS
1990-10-15288DIRECTOR'S PARTICULARS CHANGED
1990-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COTTAGE BLINDS OF SEDGLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-06-03
Appointment of Liquidators2013-06-03
Fines / Sanctions
No fines or sanctions have been issued against COTTAGE BLINDS OF SEDGLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-07-28 Outstanding YORKSHIRE BANK
MORTGAGE DEBENTURE 1992-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-03-09 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-02-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

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 COTTAGE BLINDS OF SEDGLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Cash Bank In Hand 2012-05-31 £ 1,068
Cash Bank In Hand 2011-05-31 £ 2,468
Current Assets 2012-05-31 £ 282,112
Current Assets 2011-05-31 £ 310,472
Debtors 2012-05-31 £ 207,544
Debtors 2011-05-31 £ 176,145
Fixed Assets 2012-05-31 £ 11,808
Fixed Assets 2011-05-31 £ 16,330
Shareholder Funds 2012-05-31 £ -142,055
Shareholder Funds 2011-05-31 £ -133,565
Stocks Inventory 2012-05-31 £ 73,500
Stocks Inventory 2011-05-31 £ 131,859
Tangible Fixed Assets 2012-05-31 £ 11,808
Tangible Fixed Assets 2011-05-31 £ 16,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTTAGE BLINDS OF SEDGLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTTAGE BLINDS OF SEDGLEY LIMITED
Trademarks
We have not found any records of COTTAGE BLINDS OF SEDGLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COTTAGE BLINDS OF SEDGLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-09-16 GBP £110
Telford and Wrekin Council 2015-08-25 GBP £195
Telford and Wrekin Council 2015-07-23 GBP £125
Telford and Wrekin Council 2015-03-18 GBP £460
Telford and Wrekin Council 2014-06-10 GBP £550
Telford and Wrekin Council 2014-04-08 GBP £305
Birmingham City Council 2014-03-27 GBP £2,155
Birmingham City Council 2014-03-27 GBP £2,155
Dudley Borough Council 2013-05-23 GBP £1,325
Worcestershire County Council 2011-12-08 GBP £1,095 Fixtures & Fittings
Dudley Borough Council 2011-02-17 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COTTAGE BLINDS OF SEDGLEY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOTTAGE BLINDS OF SEDGLEY LIMITEDEvent Date2013-05-24
At an Extraordinary General Meeting of the above named Company duly convened and held at Best Western Appleby Park Hotel, Jct 11/M42-A444, Atherstone Road, Appleby Magna, Nr Tamworth DE12 7AP on 24 May 2013 at 10.15 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up accordingly. 2. Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Philip Thompson Chairman of Both Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOTTAGE BLINDS OF SEDGLEY LIMITEDEvent Date2013-05-24
Gareth David Rusling and John Russell both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTAGE BLINDS OF SEDGLEY 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 COTTAGE BLINDS OF SEDGLEY 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.

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