Dissolved 2018-04-04
Company Information for BRIT CARPETS LTD
NOTTINGHAM, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
06754021
Private Limited Company
Dissolved Dissolved 2018-04-04 |
Company Name | |
---|---|
BRIT CARPETS LTD | |
Legal Registered Office | |
NOTTINGHAM NOTTINGHAMSHIRE NG9 7AA Other companies in B15 | |
Company Number | 06754021 | |
---|---|---|
Date formed | 2008-11-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:24:15 |
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 | ||
---|---|---|---|---|
BRIT CARPETS LTD | 72-73 SUMMER LANE HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NG | Active | Company formed on the 2020-10-02 |
Officer | Role | Date Appointed |
---|---|---|
PARAMJIT SINGH RANDHAWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD SAFDAR KHAN |
Director | ||
PARAMJIT RANDHAWA |
Director | ||
PARAMJIT SINGH |
Director | ||
MOHAMMAD KHAN |
Company Secretary | ||
ROBINA KHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWAN LANE CARPETS LTD | Director | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM SUITE 5A 51 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHAN | |
AP01 | DIRECTOR APPOINTED MR PARAMJIT SINGH RANDHAWA | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O BRIT CARPETS LTD 14 NEW SWAN LANE WEST BROMWICH WEST MIDLANDS B70 0NS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT RANDHAWA | |
AP01 | DIRECTOR APPOINTED MR PARAMJIT RANDHAWA | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/14 FULL LIST | |
AR01 | 20/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MOHAMMAD SAFDAR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT SINGH | |
AR01 | 20/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 462 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4HA ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMMAD KHAN | |
AR01 | 20/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MOHAMMAD KHAN | |
AP01 | DIRECTOR APPOINTED MR PARMJIT SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBINA KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2011 FROM 72-73 SUMMER LANE BIRMINGHAM WEST MIDLAND B19 3NG | |
AR01 | 20/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBINA KHAN / 20/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 257-259 HIGH STREET SMETHWICK BIRMINGHAM B56 3NJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Meetings of Creditors | 2016-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2011-12-01 | £ 169,132 |
---|
Creditors and other liabilities
|
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 BRIT CARPETS LTD
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 28 |
Current Assets | 2011-12-01 | £ 180,028 |
Fixed Assets | 2011-12-01 | £ 4,283 |
Shareholder Funds | 2011-12-01 | £ 15,179 |
Stocks Inventory | 2011-12-01 | £ 180,000 |
Tangible Fixed Assets | 2011-12-01 | £ 4,283 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as BRIT CARPETS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRIT CARPETS LIMITED | Event Date | 2016-06-16 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, Suite 129, 123-131 Bradford Street, Birmingham, B12 0NS on 16 June 2016 , the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: 16 June 2016 Contact details: Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA . Contact Email: info@kingslandbr.co.uk Telephone: 08009 553595 . Contact: Haseeb Butt. Mr P S Randhawa Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIT CARPETS LIMITED | Event Date | 2016-06-16 |
Tauseef A Rashid , (IP No 9718), Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA . Contact Email: info@kingslandbr.co.uk Telephone: 0800 955 3595 . Contact: Haseeb Butt : | |||
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. |