COLONEL GEE'S CARPETS LIMITED

COLONEL GEE'S CARPETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOLONEL GEE'S CARPETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00807424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLONEL GEE'S CARPETS LIMITED?

    • (7499) /

    Where is COLONEL GEE'S CARPETS LIMITED located?

    Registered Office Address
    Allied House
    76 High Street
    BR6 0JQ Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of COLONEL GEE'S CARPETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED MAPLES PROPERTIES LIMITEDSep 01, 1989Sep 01, 1989
    ALLIED RETAILERS LIMITEDJun 01, 1964Jun 01, 1964

    What are the latest accounts for COLONEL GEE'S CARPETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for COLONEL GEE'S CARPETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidaton 18/12/06
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pages122

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2003

    6 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 28, 2002

    7 pagesAA

    legacy

    1 pages288c

    legacy

    6 pages363a

    Accounts made up to Dec 29, 2001

    7 pagesAA

    Accounts made up to Dec 30, 2000

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of COLONEL GEE'S CARPETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONEGAN, Raymond Francis Peter
    19 Glaisher Street
    Millenium Quay Greenwich
    SE8 3ER London
    Secretary
    19 Glaisher Street
    Millenium Quay Greenwich
    SE8 3ER London
    British74461610001
    HUTCHINGS, Clive Owen
    Knowle Grange
    Wadhurst Road Frant
    TN3 9EJ Tunbridge Wells
    Kent
    Director
    Knowle Grange
    Wadhurst Road Frant
    TN3 9EJ Tunbridge Wells
    Kent
    EnglandBritish65606620002
    BOOT, Melanie
    The White Horse Inn
    White Horse Lane, Meopham
    DA13 0UE Gravesend
    Kent
    Secretary
    The White Horse Inn
    White Horse Lane, Meopham
    DA13 0UE Gravesend
    Kent
    British68488360001
    DORAN, Maurice Shaun
    Waterways
    Reading Road
    OX10 Wallingford
    Oxfordshire
    Secretary
    Waterways
    Reading Road
    OX10 Wallingford
    Oxfordshire
    British18212620001
    JAGGER, Denise Nichola
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    Secretary
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    British1304090001
    LEE, Julian Francis Kaines
    Fen Place Mill
    RH10 4QQ Turners Hill
    Sussex
    Secretary
    Fen Place Mill
    RH10 4QQ Turners Hill
    Sussex
    British36555720001
    MOORE, Andrew Gareth
    8 Elgar Crescent
    WR9 7SP Worcester
    Worcestershire
    Secretary
    8 Elgar Crescent
    WR9 7SP Worcester
    Worcestershire
    British42178800001
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    E14 3BJ London
    Secretary
    66 Cumberland Mills Square
    E14 3BJ London
    British81267460001
    BISQUAY, Pierre
    23 Rue Camille Girault
    86180 Buxerolles
    France
    Director
    23 Rue Camille Girault
    86180 Buxerolles
    France
    French68209710001
    COX, Philip Robert
    Pyefield House Farm
    Dacre
    HG3 4AD Harrogate
    North Yorkshire
    Director
    Pyefield House Farm
    Dacre
    HG3 4AD Harrogate
    North Yorkshire
    British58419290003
    DENUNZIO, Anthony
    The Crofts
    Kirkby Wharfe
    LS24 9DE Tadcaster
    North Yorkshire
    Director
    The Crofts
    Kirkby Wharfe
    LS24 9DE Tadcaster
    North Yorkshire
    United KingdomBritish62718840005
    DONEGAN, Raymond Francis Peter
    19 Glaisher Street
    Millenium Quay Greenwich
    SE8 3ER London
    Director
    19 Glaisher Street
    Millenium Quay Greenwich
    SE8 3ER London
    British74461610001
    DORAN, Maurice Shaun
    Waterways
    Reading Road
    OX10 Wallingford
    Oxfordshire
    Director
    Waterways
    Reading Road
    OX10 Wallingford
    Oxfordshire
    British18212620001
    GRANT, Peter James Stephen
    65 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Director
    65 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    British65606500001
    HARRISON, Philip Vernon
    Lane End
    Crocketts Lane, Lee Common
    HP16 9JR Great Missenden
    Buckinghamshire
    Director
    Lane End
    Crocketts Lane, Lee Common
    HP16 9JR Great Missenden
    Buckinghamshire
    United KingdomBritish92923630001
    LEE, Julian Francis Kaines
    Fen Place Mill
    RH10 4QQ Turners Hill
    Sussex
    Director
    Fen Place Mill
    RH10 4QQ Turners Hill
    Sussex
    British36555720001
    MOORE, Andrew Gareth
    8 Elgar Crescent
    WR9 7SP Worcester
    Worcestershire
    Director
    8 Elgar Crescent
    WR9 7SP Worcester
    Worcestershire
    British42178800001
    NETHERCOTT, Raymond Anthony
    The Mile House Bath Road
    Sulhamstead
    RG7 5HJ Reading
    Berkshire
    Director
    The Mile House Bath Road
    Sulhamstead
    RG7 5HJ Reading
    Berkshire
    British26851650003
    NORMAN, Archibald John
    Portcullis House
    Bridge Street
    SW1A 2LW London
    Director
    Portcullis House
    Bridge Street
    SW1A 2LW London
    British69649430001
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    British61447270001
    STEWART, Peter Keith
    Applegarth
    Biddenham Turn
    MK40 4AT Biddenham
    Bedfordshire
    Director
    Applegarth
    Biddenham Turn
    MK40 4AT Biddenham
    Bedfordshire
    British90441260001
    STYRING, Eddie
    4 Lammas Park Gardens
    W5 5HZ London
    Director
    4 Lammas Park Gardens
    W5 5HZ London
    British64284390001
    WINTER, Albert Grahame
    Culross House 5 Luttrell Road
    Four Oaks
    B74 2SR Sutton Coldfield
    Birmingham
    Director
    Culross House 5 Luttrell Road
    Four Oaks
    B74 2SR Sutton Coldfield
    Birmingham
    EnglandBritish55031030001
    WRIGHT, Bruce
    Fairmead Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Berkshire
    Director
    Fairmead Duffield Park
    Stoke Poges
    SL2 4HY Slough
    Berkshire
    British28065510001

    Does COLONEL GEE'S CARPETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 27, 1994
    Delivered On Feb 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1994Registration of a charge (395)
    • Jul 25, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1975
    Delivered On Nov 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    67-77 (odd) kilburn high rd l/b brent.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Nov 18, 1975Registration of a charge
    Legal charge
    Created On Nov 10, 1975
    Delivered On Nov 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    475, newport road cardiff south glamorgan.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Nov 18, 1975Registration of a charge
    Legal charge
    Created On Nov 10, 1975
    Delivered On Nov 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    288-298 (even) high road, chadwell heath barking, essex.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Nov 18, 1975Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0