Company Information for PRESTON CONTRACT CARPETS LIMITED
C/O MARSHALL PETERS LTD HESKIN HALL FARM, WOOD LANE, HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
04389019
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRESTON CONTRACT CARPETS LIMITED | |
Legal Registered Office | |
C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE, HESKIN PRESTON PR7 5PA Other companies in PR5 | |
Company Number | 04389019 | |
---|---|---|
Company ID Number | 04389019 | |
Date formed | 2002-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 20:15:44 |
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 | ||
---|---|---|---|---|
PRESTON CONTRACT CARPETS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG JOHN HALSALL |
||
STEPHEN JOHN CONNER |
||
CRAIG JOHN HALSALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISTINE CAR WASH (NORTH WEST) LIMITED | Director | 2016-01-04 | CURRENT | 2013-09-02 | Liquidation | |
VEHICLE CARE SOLUTIONS LTD | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/11/14 STATEMENT OF CAPITAL GBP 98 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/11 FROM Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/11 FROM 30 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG HALSALL / 24/10/2008 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG HALSALL / 22/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 11 PEMBURY AVENUE PENWORTHAM PRESTON LANCASHIRE PR1 9TH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-28 |
Appointment of Liquidators | 2018-11-28 |
Meetings of Creditors | 2018-11-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 38,519 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 50,413 |
Creditors Due Within One Year | 2013-03-31 | £ 145,798 |
Creditors Due Within One Year | 2012-03-31 | £ 162,406 |
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 PRESTON CONTRACT CARPETS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 5,626 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 25,208 |
Current Assets | 2013-03-31 | £ 117,997 |
Current Assets | 2012-03-31 | £ 163,174 |
Debtors | 2013-03-31 | £ 33,251 |
Debtors | 2012-03-31 | £ 106,669 |
Shareholder Funds | 2013-03-31 | £ 52,921 |
Shareholder Funds | 2012-03-31 | £ 64,706 |
Stocks Inventory | 2013-03-31 | £ 79,120 |
Stocks Inventory | 2012-03-31 | £ 31,297 |
Tangible Fixed Assets | 2013-03-31 | £ 119,241 |
Tangible Fixed Assets | 2012-03-31 | £ 114,351 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
MINOR MAINTENANCE/REFURBISHMENT - WORKS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PRESTON CONTRACT CARPETS LIMITED | Event Date | 2018-11-20 |
Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston, PR7 5PA. Date of meeting: 20 November 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRESTON CONTRACT CARPETS LIMITED | Event Date | 2018-11-20 |
Liquidator's name and address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESTON CONTRACT CARPETS LIMITED | Event Date | 2018-11-05 |
Date of meeting: 20 November 2018. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is 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 entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Craig John Halsall, Director Insolvency Practitioner's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
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. |