Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET SMART LIMITED
Company Information for

CARPET SMART LIMITED

Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT,
Company Registration Number
04946189
Private Limited Company
Liquidation

Company Overview

About Carpet Smart Ltd
CARPET SMART LIMITED was founded on 2003-10-28 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Carpet Smart 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
CARPET SMART LIMITED
 
Legal Registered Office
Sussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
Other companies in ME16
 
Previous Names
VIRGO VENTURES LIMITED01/03/2004
Filing Information
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 GB833779196  
Last Datalog update: 2023-02-09 12:00:12
Primary Source:Companies House
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 CARPET SMART LIMITED
The following companies were found which have the same name as CARPET SMART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CARPET SMART LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM TOLLEY
Director 2004-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
NASH HARVEY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-02-19 2012-06-01
DOROTHY MAY GRAEME
Nominated Secretary 2003-10-28 2004-02-19
LESLEY JOYCE GRAEME
Nominated Director 2003-10-28 2004-02-19

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
2023-02-09Final Gazette dissolved via compulsory strike-off
2022-11-09Voluntary liquidation. Return of final meeting of creditors
2022-11-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-22
2021-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-22
2020-05-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2020-05-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-05LIQ02Voluntary liquidation Statement of affairs
2020-05-05600Appointment of a voluntary liquidator
2020-05-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-23
2019-11-13PSC04Change of details for Mrs Deborah Tolley as a person with significant control on 2019-11-13
2019-11-13CH01Director's details changed for Graham Tolley on 2019-11-13
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-06AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049461890004
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-05SH0130/04/15 STATEMENT OF CAPITAL GBP 200
2014-11-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-23SH0128/10/10 STATEMENT OF CAPITAL GBP 1
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0128/10/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED
2011-11-08AR0128/10/11 ANNUAL RETURN FULL LIST
2011-10-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0128/10/10 ANNUAL RETURN FULL LIST
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/11 FROM the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT
2010-11-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24MG01Particulars of a mortgage or charge / charge no: 3
2010-07-22MG01Particulars of a mortgage or charge / charge no: 2
2009-11-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-19AR0128/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TOLLEY / 01/10/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS; AMEND
2006-12-1588(2)RAD 01/03/05--------- £ SI 1@1
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-13363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-06225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-21363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-11-03363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-03-01CERTNMCOMPANY NAME CHANGED VIRGO VENTURES LIMITED CERTIFICATE ISSUED ON 01/03/04
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARPET SMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-05-12
Appointmen2020-04-28
Resolution2020-04-28
Meetings o2020-04-09
Fines / Sanctions
No fines or sanctions have been issued against CARPET SMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-11-24 Outstanding CAPITA REGISTRARS LIMITED
DEBENTURE 2010-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-05-02 Outstanding PINTON SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CARPET SMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET SMART LIMITED
Trademarks
We have not found any records of CARPET SMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPET SMART 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 (96090 - Other service activities n.e.c.) as CARPET SMART LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CARPET SMART 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 TypeNotice of
Defending partyCARPET SMART LIMITEDEvent Date2021-07-01
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCARPET SMART LIMITEDEvent Date2020-05-12
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 TypeAppointmen
Defending partyCARPET SMART LIMITEDEvent Date2020-04-28
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 TypeResolution
Defending partyCARPET SMART LIMITEDEvent Date2020-04-28
 
Initiating party Event TypeMeetings o
Defending partyCARPET SMART LIMITEDEvent Date2020-04-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARPET SMART 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 CARPET SMART 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1