Company Information for BEAUMONT CARPETS LIMITED
JOHNSON WALKER, HORIZON HOUSE, 2 WHITING STREET, SHEFFIELD, S8 9QR,
|
Company Registration Number
05313248
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEAUMONT CARPETS LIMITED | |
Legal Registered Office | |
JOHNSON WALKER HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR Other companies in S8 | |
Company Number | 05313248 | |
---|---|---|
Company ID Number | 05313248 | |
Date formed | 2004-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 14/12/2010 | |
Return next due | 11/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 06:13:42 |
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 |
---|---|---|
PAUL BEAUMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN LANGLEY |
Company Secretary | ||
GARETH DAVID TOMKINS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/11 FROM C/O Johnson Walker Chartered Accountants the Master's House 92a Arundel Street Sheffield Southyorkshire S1 4RE | |
LATEST SOC | 31/01/11 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Paul Beaumont on 2009-12-14 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
288b | Appointment terminated secretary martyn langley | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/12/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 14/12/06; full list of members | |
287 | Registered office changed on 13/12/06 from: franchise logistics waterside house station road mexborough south yorkshire S64 9AQ | |
288a | New secretary appointed | |
288b | Secretary resigned | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2)R | AD 12/01/06--------- £ SI 14998@1=14998 £ IC 2/15000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-04-18 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | UNITED CARPETS (NORTHERN) LIMITED | |
DEBENTURE | Outstanding | UNITED CARPETS (NORTHERN) LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | UNITED CARPETS (CENTRAL) LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Office Furniture & Equipment |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEAUMONT CARPETS LIMITED | Event Date | 2012-04-10 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEAUMONT CARPETS LIMITED | Event Date | 2012-03-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 2167 A Petition to wind up the above-named Company, Registration Number 05313248, of c/o Johnson Walker, Horizon House, 2 Whiting Street, Sheffield, United Kingdom, S8 9QR, principal trading address unknown , presented on 7 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1592305/37/W.) : | |||
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. |