Company Information for MGC CARPETS LTD
UNIT 1B SHRUB HILL INDUSTRIAL ESTATE, SHRUB HILL ROAD, WORCESTER, WR4 9EL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MGC CARPETS LTD | |
Legal Registered Office | |
UNIT 1B SHRUB HILL INDUSTRIAL ESTATE SHRUB HILL ROAD WORCESTER WR4 9EL Other companies in WR4 | |
Company Number | 08148896 | |
---|---|---|
Company ID Number | 08148896 | |
Date formed | 2012-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB152712333 |
Last Datalog update: | 2025-01-05 13:21:04 |
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 |
---|---|---|
GARETH ANDREW EVANS |
||
GARETH ANDREW EVANS |
||
GWENDA MARION VOLK EVANS |
||
JASON ANTHONY WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN SUSAN EARDLEY |
Director | ||
CLIVE DOUGLAS EARDLEY |
Company Secretary | ||
CLIVE DOUGLAS EARDLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY AGENT SUPPORT SERVICES LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Liquidation | |
PLATINUM PROPERTY GROUP LTD | Director | 2015-08-13 | CURRENT | 2015-08-13 | Liquidation | |
PLATINUM PROPERTY FINANCE LTD | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
ASPIRE CARE MANAGEMENT LTD | Director | 2011-01-06 | CURRENT | 2010-11-30 | Dissolved 2014-04-22 | |
PLATINUM PROPERTY AGENTS (WORCESTER) LTD | Director | 2009-02-23 | CURRENT | 2009-02-23 | Liquidation | |
PLATINUM PROPERTY SUPPORT LTD | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
BOLD 44 LTD | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
BOLD 22 LTD | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
AUDENSHAWS (OLDBURY) LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active | |
AUDENSHAW LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Dissolved 2013-09-24 | |
T.K. FINANCE LIMITED | Director | 1992-05-21 | CURRENT | 1981-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNA THURSTON | |
PSC07 | CESSATION OF JASON ANTHONY WELCH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ANDREW EVANS | |
TM02 | Termination of appointment of Gareth Andrew Evans on 2018-12-31 | |
PSC02 | Notification of Bold 22 Limited as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF GARETH ANDREW EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA THURSTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ANTHONY WELCH | |
PSC07 | CESSATION OF MARILYN SUSAN EARDLEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JASON ANTHONY WELCH | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 60000 | |
SH01 | 04/07/17 STATEMENT OF CAPITAL GBP 60000 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 30000 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN SUSAN EARDLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARILYN SUSAN EARDLEY | |
AP03 | Appointment of Mr Gareth Andrew Evans as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE EARDLEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE EARDLEY | |
AP01 | DIRECTOR APPOINTED MRS GWENDA MARION VOLK EVANS | |
AR01 | 19/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS EARDLEY / 05/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS EARDLEY / 05/03/2013 | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 28 BUCK STREET WORCESTER WR2 5LW ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2016-08-01 |
Meetings of Creditors | 2016-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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
Creditors Due After One Year | 2013-03-31 | £ 17,668 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 16,887 |
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 MGC CARPETS LTD
Cash Bank In Hand | 2013-03-31 | £ 7,151 |
---|---|---|
Current Assets | 2013-03-31 | £ 17,478 |
Stocks Inventory | 2013-03-31 | £ 10,327 |
Tangible Fixed Assets | 2013-03-31 | £ 2,936 |
Debtors and other cash assets
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 MGC CARPETS LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MGC CARPETS LTD | Event Date | 2016-01-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 27 January 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR GLobal LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB, not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, 3 Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Glen Crees on 0121 794 0600. | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | MGC CARPETS LTD | Event Date | 2016-01-18 |
Further to the Notice of Meeting of Creditors dated 18th January 2016 published in the Gazette on 20th January 2016 the Directors of MGC Carpets LTD agreed a settlement with the main creditor and on 21st January 2016 cancelled the meeting scheduled to be held at the offices of CVR GLobal LLP Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 27 January 2016 at 11.15 am. The directors have resolved to continue with the business and have, therefore, withdrawn from the insolvency process. As a consequence, all restrictions have been removed by financial organisations and current creditors which were imposed in anticipation of the Meeting. | |||
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. |