Company Information for CARPET CRAFT FLOORING LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YO30 4XG,
|
Company Registration Number
06570485
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARPET CRAFT FLOORING LIMITED | |
Legal Registered Office | |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YO30 4XG Other companies in TS11 | |
Company Number | 06570485 | |
---|---|---|
Company ID Number | 06570485 | |
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:52:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK LILLEKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH HARRY LILLEKER |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
VANTIS NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-11 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Unit Rr292 the Green Longbeck Estate Marske-by-the-Sea Redcar Cleveland TS11 6HB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Lilleker on 2014-06-10 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/12 FROM Unit 4 Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/11 FROM Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LILLEKER | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEKER / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRY LILLEKER / 17/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH UNITED KINGDOM | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 2 WEST TERRACE REDCAR TS10 3BU UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEKER / 07/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LILLEKER / 07/05/2008 | |
288a | DIRECTOR APPOINTED MARK LILLEKER | |
288a | DIRECTOR APPOINTED KENNETH HENRY LILLEKER | |
288b | APPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED | |
88(2) | AD 21/04/08-21/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-10-19 |
Appointment of Liquidators | 2016-10-19 |
Resolutions for Winding-up | 2016-10-19 |
Meetings of Creditors | 2016-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 48,468 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 50,603 |
Creditors Due Within One Year | 2013-03-31 | £ 86,151 |
Creditors Due Within One Year | 2012-03-31 | £ 58,929 |
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 CARPET CRAFT FLOORING LIMITED
Current Assets | 2013-03-31 | £ 47,899 |
---|---|---|
Current Assets | 2012-03-31 | £ 21,167 |
Debtors | 2013-03-31 | £ 45,633 |
Debtors | 2012-03-31 | £ 19,552 |
Fixed Assets | 2013-03-31 | £ 87,227 |
Fixed Assets | 2012-03-31 | £ 95,491 |
Secured Debts | 2013-03-31 | £ 53,639 |
Secured Debts | 2012-03-31 | £ 55,774 |
Shareholder Funds | 2012-03-31 | £ 7,126 |
Stocks Inventory | 2013-03-31 | £ 2,266 |
Stocks Inventory | 2012-03-31 | £ 1,615 |
Tangible Fixed Assets | 2013-03-31 | £ 71,227 |
Tangible Fixed Assets | 2012-03-31 | £ 77,491 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hartlepool Borough Council | |
|
Sub Contractors |
Hartlepool Borough Council | |
|
Sub Contractors |
Middlesbrough Council | |
|
|
Hartlepool Borough Council | |
|
Purchase - General Office Equipment |
Hartlepool Borough Council | |
|
Sub Contractors |
Hartlepool Borough Council | |
|
Sub Contractors |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Furniture |
Middlesbrough Council | |
|
Equipment Purchase |
Middlesbrough Council | |
|
Fixtures & Fittings |
Middlesbrough Council | |
|
Fixtures & Fittings |
Middlesbrough Council | |
|
Planned Maintenance |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | CARPET CRAFT FLOORING LIMITED | Event Date | 2016-10-12 |
Creditors of the Company are required on or before the 12 December 2016 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default there of they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 12 October 2016 Office holder details: David Adam Broadbent and Rob Sadler (IP Nos. 9458 and 9172) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Any person who requires further information may contact the Joint Liquidator by telephone on 01642 796 640. Alternatively enquiries can be made to Lacey Bennett by email at lacey.bennett@begbies-traynor.com or by telephone on 01642 796 640. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARPET CRAFT FLOORING LIMITED | Event Date | 2016-10-12 |
David Adam Broadbent and Rob Sadler , both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01642 796 640. Alternatively enquiries can be made to Lacey Bennett by email at lacey.bennett@begbies-traynor.com or by telephone on 01642 796 640. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARPET CRAFT FLOORING LIMITED | Event Date | 2016-10-12 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Begbies Traynor, Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG on 12 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Adam Broadbent and Rob Sadler , both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicholson Link, Clifton Moor, YO30 4XG , (IP Nos. 9458 and 9172) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01642 796 640. Alternatively enquiries can be made to Stephanie Breckon by email at stephanie.breckon@begbies-traynor.com or by telephone on 01642 796 640. Mark Lilleker , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARPET CRAFT FLOORING LIMITED | Event Date | 2016-09-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG on 12 October 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Redheugh House, Teesdale South, Thornaby Place, Stockton-on-Tees, TS17 6SG , not later than 12 noon on 11 October 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote note cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Ian Royle of Begbies Traynor (Central) LLP by email at ian.royle@begbies-traynor.com or by telephone on 01642 796 640. | |||
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. |