Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARPET CRAFT FLOORING LIMITED
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 Overview

About Carpet Craft Flooring Ltd
CARPET CRAFT FLOORING LIMITED was founded on 2008-04-18 and has its registered office in Clifton Moor. The organisation's status is listed as "Liquidation". Carpet Craft Flooring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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 GB932953701  
Last Datalog update: 2019-04-04 05:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPET CRAFT FLOORING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC 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.

Company Officers of CARPET CRAFT FLOORING LIMITED

Current Directors
Officer Role Date Appointed
MARK LILLEKER
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HARRY LILLEKER
Director 2008-04-21 2011-03-31
VANTIS SECRETARIES LIMITED
Company Secretary 2008-04-18 2008-04-21
VANTIS NOMINEES LIMITED
Director 2008-04-18 2008-04-21

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
2019-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-11
2018-07-27LIQ10Removal of liquidator by court order
2018-07-12600Appointment of a voluntary liquidator
2017-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-11
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Unit Rr292 the Green Longbeck Estate Marske-by-the-Sea Redcar Cleveland TS11 6HB
2016-10-26600Appointment of a voluntary liquidator
2016-10-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-12
2016-10-264.20Volunatary liquidation statement of affairs with form 4.19
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0117/04/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0117/04/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr Mark Lilleker on 2014-06-10
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0117/04/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0117/04/12 ANNUAL RETURN FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/12 FROM Unit 4 Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU
2012-01-24MG01Particulars of a mortgage or charge / charge no: 2
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/11 FROM Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH
2011-06-03AR0117/04/11 ANNUAL RETURN FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LILLEKER
2011-01-13MG01Particulars of a mortgage or charge / charge no: 1
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AR0117/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEKER / 14/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRY LILLEKER / 17/04/2010
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH UNITED KINGDOM
2009-04-17363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH UNITED KINGDOM
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 2 WEST TERRACE REDCAR TS10 3BU UNITED KINGDOM
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LILLEKER / 07/05/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH LILLEKER / 07/05/2008
2008-04-21288aDIRECTOR APPOINTED MARK LILLEKER
2008-04-21288aDIRECTOR APPOINTED KENNETH HENRY LILLEKER
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR VANTIS NOMINEES LIMITED
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED
2008-04-2188(2)AD 21/04/08-21/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13939 - Manufacture of other carpets and rugs




Licences & Regulatory approval
We could not find any licences issued to CARPET CRAFT FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-19
Appointment of Liquidators2016-10-19
Resolutions for Winding-up2016-10-19
Meetings of Creditors2016-09-22
Fines / Sanctions
No fines or sanctions have been issued against CARPET CRAFT FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CARPET CRAFT FLOORING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CARPET CRAFT FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARPET CRAFT FLOORING LIMITED
Trademarks
We have not found any records of CARPET CRAFT FLOORING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARPET CRAFT FLOORING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-2 GBP £8,933 Sub Contractors
Hartlepool Borough Council 2014-9 GBP £15,722 Sub Contractors
Middlesbrough Council 2014-8 GBP £2,890
Hartlepool Borough Council 2014-8 GBP £9,442 Purchase - General Office Equipment
Hartlepool Borough Council 2014-7 GBP £3,636 Sub Contractors
Hartlepool Borough Council 2014-4 GBP £12,203 Sub Contractors
Middlesbrough Council 2014-2 GBP £1,176
Middlesbrough Council 2014-1 GBP £1,740
Middlesbrough Council 2013-3 GBP £8,804
Middlesbrough Council 2012-11 GBP £14,836
Middlesbrough Council 2012-10 GBP £7,310
Middlesbrough Council 2012-9 GBP £4,680
Middlesbrough Council 2012-8 GBP £4,610
Middlesbrough Council 2012-4 GBP £3,344
Middlesbrough Council 2012-3 GBP £4,038
Middlesbrough Council 2011-9 GBP £35,136 Furniture
Middlesbrough Council 2011-8 GBP £1,209 Equipment Purchase
Middlesbrough Council 2011-7 GBP £1,068 Fixtures & Fittings
Middlesbrough Council 2011-2 GBP £2,831 Fixtures & Fittings
Middlesbrough Council 2011-1 GBP £935 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.

Outgoings
Business Rates/Property Tax
No properties were found where CARPET CRAFT FLOORING 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 TypeNotices to Creditors
Defending partyCARPET CRAFT FLOORING LIMITEDEvent Date2016-10-12
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 TypeAppointment of Liquidators
Defending partyCARPET CRAFT FLOORING LIMITEDEvent Date2016-10-12
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 TypeResolutions for Winding-up
Defending partyCARPET CRAFT FLOORING LIMITEDEvent Date2016-10-12
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 TypeMeetings of Creditors
Defending partyCARPET CRAFT FLOORING LIMITEDEvent Date2016-09-13
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARPET CRAFT FLOORING 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 CRAFT FLOORING 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