Company Information for SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
570-572 Etruria Road, Newcastle, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
02155553
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED | |
Legal Registered Office | |
570-572 Etruria Road Newcastle STAFFORDSHIRE ST5 0SU Other companies in S20 | |
Company Number | 02155553 | |
---|---|---|
Company ID Number | 02155553 | |
Date formed | 1987-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-08 12:01:34 |
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 | ||
---|---|---|---|---|
SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL LARCOMBE |
||
PAUL LARCOMBE |
||
ANDREW MELVYN LOCKETT |
||
ALAN CHARWELL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT FREDERICK CURTIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREATHE HOME INTERIORS (UK) LTD | Director | 2007-07-24 | CURRENT | 2007-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-12 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-12 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Unit 1a Holbrook Avenue Holbrook Industrial Estate Sheffield Yorkshire S20 3FF | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Charwell White on 2015-02-11 | |
CH01 | Director's details changed for Paul Larcombe on 2015-02-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL LARCOMBE on 2015-02-11 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021555530002 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW MELVYN LOCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARWELL WHITE / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LARCOMBE / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK CURTIS / 27/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 137 WEST BAR SHEFFIELD S3 8PU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2019-05-21 |
Resolutions for Winding-up | 2019-05-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 149,892 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 161,892 |
Creditors Due Within One Year | 2012-12-31 | £ 661,667 |
Creditors Due Within One Year | 2011-12-31 | £ 613,484 |
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 SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
Called Up Share Capital | 2012-12-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 15,000 |
Current Assets | 2012-12-31 | £ 1,047,859 |
Current Assets | 2011-12-31 | £ 1,053,231 |
Debtors | 2012-12-31 | £ 305,108 |
Debtors | 2011-12-31 | £ 352,014 |
Secured Debts | 2012-12-31 | £ 105,960 |
Secured Debts | 2011-12-31 | £ 151,427 |
Shareholder Funds | 2012-12-31 | £ 243,213 |
Shareholder Funds | 2011-12-31 | £ 286,505 |
Stocks Inventory | 2012-12-31 | £ 742,417 |
Stocks Inventory | 2011-12-31 | £ 700,798 |
Tangible Fixed Assets | 2012-12-31 | £ 7,400 |
Tangible Fixed Assets | 2011-12-31 | £ 9,289 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED | Event Date | 2019-05-13 |
Notice is hereby given that the following resolutions were passed on 13 May 2019 , as a special resolution and two ordinary resolutions respectively: That the company be wound up voluntarily; and That Philip B Wood and Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up; and That any required or authorised under any enactment to be done by the Joint Liquidator may be done by all or any one or more of the persons for the time being holding such office. Contact details: Philip B Wood, (IP No 005396 ) and Christopher Knott, (IP number 017230 ), both of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU. . Alternative Contact Person: Stephanie Hatton, 01782 713700. Alan White, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED | Event Date | 0001-01-01 |
Liquidator's name and address: Philip B Wood and Christopher Knott Joint Liquidators both of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU. Alternative Contact: Stephanie Hatton. Tel: 01782 713700 . : | |||
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. |