Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
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 Overview

About Sheffield Wholesale Linoleum And Carpet Company Ltd
SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED was founded on 1987-08-19 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". Sheffield Wholesale Linoleum And Carpet Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
 
Legal Registered Office
570-572 Etruria Road
Newcastle
STAFFORDSHIRE
ST5 0SU
Other companies in S20
 
Filing Information
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 GB471007282  
Last Datalog update: 2023-12-08 12:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
Is this data useful to you?
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.
Companies with same name SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
The following companies were found which have the same name as SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED Unknown

Company Officers of SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL LARCOMBE
Company Secretary 1991-04-09
PAUL LARCOMBE
Director 1991-04-09
ANDREW MELVYN LOCKETT
Director 2012-10-19
ALAN CHARWELL WHITE
Director 1991-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FREDERICK CURTIS
Director 1991-04-09 2012-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MELVYN LOCKETT BREATHE HOME INTERIORS (UK) LTD Director 2007-07-24 CURRENT 2007-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Final Gazette dissolved via compulsory strike-off
2023-09-08Voluntary liquidation. Return of final meeting of creditors
2023-07-11Voluntary liquidation Statement of receipts and payments to 2023-05-12
2023-07-11Voluntary liquidation Statement of receipts and payments to 2022-05-12
2021-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-12
2021-01-28LIQ10Removal of liquidator by court order
2020-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-12
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM Unit 1a Holbrook Avenue Holbrook Industrial Estate Sheffield Yorkshire S20 3FF
2019-06-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-04LIQ02Voluntary liquidation Statement of affairs
2019-06-04600Appointment of a voluntary liquidator
2019-06-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-13
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-07-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-05AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Alan Charwell White on 2015-02-11
2015-02-11CH01Director's details changed for Paul Larcombe on 2015-02-11
2015-02-11CH03SECRETARY'S DETAILS CHNAGED FOR PAUL LARCOMBE on 2015-02-11
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-28AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021555530002
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 ANNUAL RETURN FULL LIST
2012-11-05AP01DIRECTOR APPOINTED ANDREW MELVYN LOCKETT
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS
2012-04-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-23AR0127/02/12 FULL LIST
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11AR0127/02/11 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0127/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARWELL WHITE / 27/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LARCOMBE / 27/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK CURTIS / 27/02/2010
2009-04-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 137 WEST BAR SHEFFIELD S3 8PU
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-29363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-04-20363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-02363sRETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
1996-05-16363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-10363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-05-18363sRETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS
1994-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-05363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
1992-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-10363sRETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS
1991-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-07363aRETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS
1990-04-19363RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS
1990-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-04-11363RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment




Licences & Regulatory approval
We could not find any licences issued to SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-21
Resolutions for Winding-up2019-05-21
Fines / Sanctions
No fines or sanctions have been issued against SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
MORTGAGE DEBENTURE 1987-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED
Trademarks
We have not found any records of SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITEDEvent Date2019-05-13
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 TypeAppointment of Liquidators
Defending partySHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITEDEvent Date0001-01-01
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEFFIELD WHOLESALE LINOLEUM AND CARPET COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.