Liquidation
Company Information for CARPET SMART LIMITED
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT,
|
Company Registration Number
04946189
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CARPET SMART LIMITED | ||
Legal Registered Office | ||
Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT Other companies in ME16 | ||
Previous Names | ||
|
Company Number | 04946189 | |
---|---|---|
Company ID Number | 04946189 | |
Date formed | 2003-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-09 12:00:12 |
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 | ||
---|---|---|---|---|
CARPET SMART LLC | 6183 HUNTERS DRIVE Monroe FARMINGTON NY 14425 | Active | Company formed on the 2012-08-20 | |
CARPET SMART INCORPORATED | New Jersey | Unknown | ||
CARPET SMART INCORPORATED | California | Unknown | ||
CARPET SMART LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM TOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NASH HARVEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
REGISTERED OFFICE CHANGED ON 11/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-22 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT | |
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:
| |
PSC04 | Change of details for Mrs Deborah Tolley as a person with significant control on 2019-11-13 | |
CH01 | Director's details changed for Graham Tolley on 2019-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049461890004 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 200 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
SH01 | 28/10/10 STATEMENT OF CAPITAL GBP 1 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/11 FROM the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TOLLEY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 01/03/05--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED VIRGO VENTURES LIMITED CERTIFICATE ISSUED ON 01/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-07-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-05-12 |
Appointmen | 2020-04-28 |
Resolution | 2020-04-28 |
Meetings o | 2020-04-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | CAPITA REGISTRARS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PINTON SECURITIES LIMITED |
|
|
|
|
|
|
|
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 CARPET SMART LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Current Assets | 2012-04-30 | £ 208,284 |
Current Assets | 2011-04-30 | £ 218,876 |
Debtors | 2012-04-30 | £ 23,284 |
Debtors | 2011-04-30 | £ 58,876 |
Fixed Assets | 2012-04-30 | £ 27,189 |
Fixed Assets | 2011-04-30 | £ 34,705 |
Shareholder Funds | 2012-04-30 | £ 717 |
Shareholder Funds | 2011-04-30 | £ 11,183 |
Stocks Inventory | 2012-04-30 | £ 185,000 |
Stocks Inventory | 2011-04-30 | £ 160,000 |
Tangible Fixed Assets | 2012-04-30 | £ 27,189 |
Tangible Fixed Assets | 2011-04-30 | £ 34,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CARPET SMART LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CARPET SMART LIMITED | Event Date | 2021-07-01 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CARPET SMART LIMITED | Event Date | 2020-05-12 |
On 23 April 2020 the above named company went into insolvent liquidation. I, GRAHAM TOLLEY, of Carpet Smart Limited, was a director of the above named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with or for the purposes of carrying on of the whole or substantially the whole of the business of the insolvent company under the following name Flooring Central Limited trading as "Carpet Smart". I would not otherwise be permitted to undertake these activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are, (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of 12 months ending on the day before it entered liquidation or is so similar as to suggest an association with that company, (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company, or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016). where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice using this form may be given where the director giving the notice is /are already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | CARPET SMART LIMITED | Event Date | 2020-04-28 |
Company Number: 04946189 Name of Company: CARPET SMART LIMITED Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Registered of… | |||
Initiating party | Event Type | Resolution | |
Defending party | CARPET SMART LIMITED | Event Date | 2020-04-28 |
Initiating party | Event Type | Meetings o | |
Defending party | CARPET SMART LIMITED | Event Date | 2020-04-09 |
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. |