Liquidation
Company Information for GELTSDALE CARPETS AND BEDS LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
04367363
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GELTSDALE CARPETS AND BEDS LIMITED | ||
Legal Registered Office | ||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in CA8 | ||
Previous Names | ||
|
Company Number | 04367363 | |
---|---|---|
Company ID Number | 04367363 | |
Date formed | 2002-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2014-02-05 | |
Return next due | 2017-02-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-19 12:58:17 |
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 |
---|---|---|
JUNE MOTT |
||
GEORGE MOTT |
||
JUNE MOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER LOWE BUTLER |
Company Secretary | ||
ALEXANDER LOWE BUTLER |
Director | ||
JANICE BUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GELTSDALE CONTRACT FLOORING LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
GELTSDALE CONTRACT FLOORING LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 1 TOWNFOOT INDUSTRIAL ESTATE, BRAMPTON CUMBRIA CA8 1SW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 05/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUNE MOTT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE MOTT / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOTT / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT TOWNFOOT INDUSTRIAL ESTATE BRAMPTON CUMBRIA CA8 1SW | |
287 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 25 CAMBECK CLOSE BRAMPTON CUMBRIA CA8 1PQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: LYNE BANK WESTLINTON CARLISLE CUMBRIA CA6 6AA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ALB (TEN) LIMITED CERTIFICATE ISSUED ON 20/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-01-27 |
Appointment of Liquidators | 2015-01-27 |
Meetings of Creditors | 2015-01-15 |
Proposal to Strike Off | 2014-06-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 GELTSDALE CARPETS AND BEDS LIMITED
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 GELTSDALE CARPETS AND BEDS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GELTSDALE CARPETS & BEDS LIMITED | Event Date | 2015-01-22 |
At a General Meeting of the Company convened and held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP on 22 January 2015 at 10.45am the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Contact details: Daryl Warwick , Liquidator , IP No: 9500 . Tel: 01228 690200 Alternative contact Donna McLeod donna.mcleod@armstrongwatson.co.uk Mr G Mott - Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GELTSDALE CARPETS & BEDS LIMITED | Event Date | 2015-01-22 |
Daryl Warwick , (IP no 9500), of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative contact Donna McLeod, tel: 01228 690200 , email: donna.mcleod@armstrongwatson.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GELTSDALE CARPETS AND BEDS LIMITED | Event Date | 2015-01-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP , on 22 January 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A proxy form, to enable a creditor to vote, must be lodged, at the offices of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP , not later than 12.00 noon on 21 January 2015. A statement of claim form which, to enable a creditor to vote, must be lodged at the offices of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP prior to the commencement of the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, on 20 January 2015 and 21 January 2015 between the hours of 10.00 am and 4.00 pm. Alternative Contact: Donna McLeod 01228 690200 donna.mcleod@armstrongwatson.co.uk By order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GELTSDALE CARPETS AND BEDS LIMITED | Event Date | 2014-06-10 |
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. |