Dissolved
Dissolved 2016-12-06
Company Information for CONTRACT BLINDS LIMITED
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05033811
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | |
---|---|
CONTRACT BLINDS LIMITED | |
Legal Registered Office | |
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 05033811 | |
---|---|---|
Date formed | 2004-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-18 13:18:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTRACT BLINDS & FLOORING LIMITED | REGENCY HOUSE 45 - 53 CHORLEY NEW ROAD BOLTON BL1 4QR | Liquidation | Company formed on the 2012-01-20 | |
CONTRACT BLINDS UK LIMITED | 62-66 DEANSGATE MANCHESTER ENGLAND M3 2EN | Dissolved | Company formed on the 2006-11-08 | |
CONTRACT BLINDS (AUSTRALIA) PTY LTD | Active | Company formed on the 2006-08-02 | ||
CONTRACT BLINDS & DESIGNS, INC. | 1964 WEST 9TH ST #4 RIVIERA BEACH FL 33404 | Inactive | Company formed on the 1986-11-17 | |
CONTRACT BLINDS SALES, INCORPORATED | 2500 CLEMSON DRIVE PANAMA CITY FL 32405 | Active | Company formed on the 1980-12-11 | |
CONTRACT BLINDS LTD | RALPH MOOR HOUSE TURTON ROAD TOTTINGTON BURY BL8 3QE | Active | Company formed on the 2018-07-05 | |
CONTRACT BLINDS & FLOORING LTD | Unknown | |||
CONTRACT BLINDS INCORPORATED | New Jersey | Unknown | ||
CONTRACT BLINDS AND CURTAINS SOLAR SHADINGS LTD | UNIT 2 SPRING ROAD INDUSTRIAL LANESFIELD DRIVE WOLVERHAMPTON WV4 6UA | Active - Proposal to Strike off | Company formed on the 2019-05-02 | |
Contract Blinds Limited | Maryland | Unknown | ||
CONTRACT BLINDS, LLC | 197 SOUTHLAKE DRIVE ST. AUGUSTINE FL 32092 | Inactive | Company formed on the 2019-05-17 | |
CONTRACT BLINDS SERVICES LTD | 25 ST. DAVIDS SQUARE FENGATE PETERBOROUGH PE1 5QA | Active | Company formed on the 2019-10-11 | |
CONTRACT BLINDS AND INTERIORS LTD | UNIT 2 SPRING ROAD INDUSTRIAL UNIT 2 SPRING ROAD BILSTON WV4 6UA | Active | Company formed on the 2023-02-02 |
Officer | Role | Date Appointed |
---|---|---|
ROSE LACHMAN BROWN |
||
ROGER WILLIAM LACHMAN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ALEXANDER COPELAND |
Director | ||
MATTHEW JOHN MERRICK WOOD |
Director | ||
FORMATION SECRETARY LIMITED |
Nominated Secretary | ||
FORMATION DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM BRICKHILL PASTURES UNIT 7 LIMBERSEY LANE MAULDEN MK45 2EB | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2009 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY COPELAND | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW WOOD | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNIT 7 BRICKHILL PASTURES LIMBERSEY LANE MAULDEN BEDFORD BEDFORDSHIRE MK45 2EB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: NEW WELLBURY FARM HEXTON ROAD NR PEGSTON OFFLEY HITCHIN HERTFORDSHIRE SG5 3BP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 16 DUDLEY STREET BEDFORD BEDFORDSHIRE MK40 3TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 376 EUSTON ROAD LONDON NW1 3BL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-07 |
Meetings of Creditors | 2015-03-31 |
Meetings of Creditors | 2010-02-24 |
Winding-Up Orders | 2010-01-26 |
Petitions to Wind Up (Companies) | 2009-12-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | ASHLEY COMMERCIAL FINANCE LIMITED |
CONTRACT BLINDS LIMITED owns 2 domain names.
dofreelance.co.uk contractblindsuk.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CONTRACT BLINDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONTRACT BLINDS LIMITED | Event Date | 2016-07-01 |
In the High Court of Justice case number 20401 Principal Trading Address: Unit 7 Brickhill Pastures, Limbersey Lane, Maulden, Bedford, Bedfordshire MK45 2EB Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given his release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 17 August 2016 at 10.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 January 2010. Office Holder details: Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: E-mail: mohammed.khan@griffins.net. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONTRACT BLINDS LIMITED | Event Date | 2015-03-26 |
In the High Court of Justice case number 20401 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 for the purpose of fixing the basis of the Liquidators remuneration. The meeting will be held at Tavistock House South, Tavistock Square, London, WC1H 9LG , on 23 April 2015 , at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Kevin Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 13 January 2010. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Email: Raymond.Khan@Griffins.net | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONTRACT BLINDS LIMITED | Event Date | 2010-02-17 |
In the High Court of Justice case number 20401 In accordance with Legislation section: Rule 4.102(4A) of the Legislation: Insolvency Rules 1986 , I Kevin Ashley Goldfarb, of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG give notice that I was appointed liquidator of the above named company on 13 January 2010. Notice is hereby given pursuant to Legislation section: Sections 140 and 141 of The Legislation: Insolvency Act 1986 that a meeting of creditors has been summoned for 22 March 2010 at 11.00 am at the offices of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG . The purpose of the meeting is to appoint a creditors committee and to agree the basis on which I am to be remunerated. Kevin Goldfarb Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CONTRACT BLINDS LIMITED | Event Date | 2010-01-13 |
In the High Court Of Justice case number 0020401 Sol House, 29 St Katherines Street, Northampton, NN1 2QZ. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CONTRACT BLINDS LIMITED | Event Date | 2009-11-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 20401 A Petition to wind up the above-named Company of Brickhill Pastures, Unit 7, Limbersey Lane, Maulden MK45 2EB , presented on 3 November 2009 by Kevin Goldfarb, of GRIFFINS , Tavistock House South, Tavistock Square, London WC1H 9LB , Supervisor of the Companys failed Voluntary Arrangement, will be heard at the High Court of Justice, Strand, London WC2 , on 13 January 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 12 January 2010. The Petitioners Solicitor is Vizards Tweedie LLP , Barnards Inn, 86 Fetter Lane, London EC4A 1AD . (Ref 2100/ME/jdm/6G129-0015.) : | |||
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. |