Company Information for CARPETS GALORE HOLDINGS LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
07750201
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARPETS GALORE HOLDINGS LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Other companies in BS30 | |
Company Number | 07750201 | |
---|---|---|
Company ID Number | 07750201 | |
Date formed | 2011-08-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/12/2016 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
KAREN ANNE BRADLEY |
||
MARK ADRIAN BRADLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL CONTRACT FLOORING LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-09-22 | |
CARPETS GALORE LTD. | Director | 2006-01-23 | CURRENT | 2006-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 510 BRISTOL BUSINESS PARK BRISTOL AVON BS16 1EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUITE B1 WHITE HOUSE BUSINESS CENTRE FOREST ROAD KINGSWOOD BRISTOL BS15 8DH | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK, WARMLEY BRISTOL BS30 8XT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/08/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 2.00 | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
AR01 | 23/08/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Notices to Creditors | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 CARPETS GALORE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARPETS GALORE HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARPETS GALORE HOLDINGS LTD | Event Date | 2016-03-14 |
Rule 4.106A of The Insolvency Rules 1986 (as amended) Victor Henry Ellaby , Liquidator , Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH , 0117 9475747, vic.ellaby@hazlewoods.co.uk : Alternative contact for enquiries on proceedings Gina Clare 01179475747 gina.clare@hazlewoods.co.uk Victor Henry Ellaby was appointed Liquidator of Carpets Galore Holdings Ltd on 14 March 2016 by Members. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARPETS GALORE HOLDINGS LIMITED | Event Date | 2016-03-14 |
Notice is hereby given that the following resolutions were passed on 14 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Victor Henry Ellaby , Liquidator, Hazlewoods LLP Authorised by the ICAEW No. 8020 , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH . Tel: 01179475747 Date of Appointment: 14 March 2016 Other Contact Details: Gina Clare , Gina.clare@hazlewoods.co.uk 0117 9475747 Mark Bradley , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARPETS GALORE HOLDINGS LIMITED | Event Date | 2016-03-14 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 15 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , the Liquidator of the said company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Victor Henry Ellaby , (IP Number 8020 ), Liquidator , Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , tel: 0117 947 5747 : Date of Appointment: 14 March 2016 : | |||
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. |