Dissolved 2014-04-22
Company Information for ECG CARPETS (KIDDERMINSTER) LTD
ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
06376676
Private Limited Company
Dissolved Dissolved 2014-04-22 |
Company Name | |
---|---|
ECG CARPETS (KIDDERMINSTER) LTD | |
Legal Registered Office | |
ACOCKS GREEN BIRMINGHAM B27 6QT Other companies in B27 | |
Company Number | 06376676 | |
---|---|---|
Date formed | 2007-09-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 10:00:30 |
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 |
---|---|---|
BEVERLY ANN GALLAGHER |
||
EAMONN CHRISTOPHER GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRAL SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITCHEN RUG CO LTD | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
KIDDERMINSTER RUGS LTD | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN CHRISTOPHER GALLAGHER / 20/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND | |
88(2)R | AD 20/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-08 |
Resolutions for Winding-up | 2013-05-10 |
Appointment of Liquidators | 2013-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
|
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 ECG CARPETS (KIDDERMINSTER) LTD
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 ECG CARPETS (KIDDERMINSTER) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ECG CARPETS (KIDDERMINSTER) LTD | Event Date | 2013-11-05 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 20 January 2014, at 10.00 am and 10.30 am respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon of the business day before the Meeting. Date of appointment: 2 May 2013. Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT Further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ECG CARPETS (KIDDERMINSTER) LTD | Event Date | 2013-05-02 |
At a General Meeting of the above named company duly convened and held at Church Steps House, Queensway, Halesowen, West Midlands, B63 4AB on 02 May 2013 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No. 6898) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Gemma Workman, email: info@sanderlings.co.uk Tel: 0121 706 9320 E Gallagher , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ECG CARPETS (KIDDERMINSTER) LTD | Event Date | 2013-05-02 |
Andrew Fender , of Mayfields Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Gemma Workman, email: info@sanderlings.co.uk Tel: 0121 706 9320 | |||
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. |