STOREY CARPETS LIMITED
Overview
Company Name | STOREY CARPETS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01148245 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STOREY CARPETS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STOREY CARPETS LIMITED located?
Registered Office Address | Arrow Valley Claybrook Drive B98 0FY Redditch England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STOREY CARPETS LIMITED?
Company Name | From | Until |
---|---|---|
STOREY & CO. (CARPETS) LIMITED | Nov 28, 1973 | Nov 28, 1973 |
What are the latest accounts for STOREY CARPETS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for STOREY CARPETS LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for STOREY CARPETS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Order of court to wind up | 3 pages | COCOMP | ||
Change of details for Carpetright Limited as a person with significant control on Jul 30, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||
Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to Arrow Valley Claybrook Drive Redditch B98 0FY on Aug 07, 2024 | 1 pages | AD01 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on May 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Lydia Obaye as a secretary on May 29, 2024 | 1 pages | TM02 | ||
Appointment of Lydia Obaye as a secretary on Apr 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Peter James Harvey as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Parminder Singh Khaira as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter James Harvey as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Parminder Singh Khaira as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Patrick Stirling-Howe as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Richard Barrett as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Wilfred Thomas Walsh as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||
Registered office address changed from Purfleet by Pass Purfleet Essex RM19 1TT to Nestware House Purfleet Bypass Purfleet Essex RM19 1TT on Nov 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Wilfred Thomas Walsh as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Who are the officers of STOREY CARPETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRETT, Kevin Richard | Director | Claybrook Drive B98 0FY Redditch Arrow Valley England | England | British | Chief Executive | 202060240001 | ||||||||
CATTELL, John | Secretary | 95 Village Court NE26 3QB Whitley Bay Tyne & Wear | British | 12956120002 | ||||||||||
DREGENT, Patricia Ann Taylor | Secretary | 17 Spinney Close RM13 8LR Rainham Essex | British | 6369240002 | ||||||||||
HERGA, Robert David | Secretary | Harris House, Purfleet Bypass Purfleet RM19 1TT Essex | British | 147120860001 | ||||||||||
OBAYE, Lydia | Secretary | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | 321768280001 | |||||||||||
WATSON, David Alexander | Secretary | 25 St Marys Grove Tudhoe Village DL16 6LR Spennymoor County Durham | British | 13620760001 | ||||||||||
INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh-On-Sea Monometer House England |
| 281695990002 | ||||||||||
CATTELL, John | Director | 95 Village Court NE26 3QB Whitley Bay Tyne & Wear | United Kingdom | British | Accountant | 12956120002 | ||||||||
COOMBS, Charles Jonathon | Director | 47 Seafields SR6 8PQ Sunderland Tyne & Wear | British | Buyer | 48822340002 | |||||||||
GRAHAM, Margaret | Director | 9 Ravine Terrace Roker SR6 9LZ Sunderland Tyne & Wear | British | Housewife | 13620780001 | |||||||||
GRAHAM, Vincent | Director | 9 Ravine Terrace Roker SR6 9LZ Sunderland Tyne & Wear | British | Retailer | 13620770001 | |||||||||
HARRIS, Martin James | Director | Harris House, Purfleet Bypass Purfleet RM19 1TT Essex | United Kingdom | British | Director | 51164080004 | ||||||||
HARRIS OF PECKHAM, Philip Charles, Lord | Director | Harris House, Purfleet Bypass Purfleet RM19 1TT Essex | England | British | Director | 84835510005 | ||||||||
HARVEY, Peter James | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Finance Director | 283549720001 | ||||||||
HEPTINSTALL, Dennis | Director | 19 Meadowfield Drive Cleadon SR6 7QW Sunderland Tyne & Wear | British | Retailer | 13620790001 | |||||||||
HEPTINSTALL, Simon | Director | Baltal Whitesmocks DH1 4LQ Durham | British | Retailer | 13620810003 | |||||||||
HEPTINSTALL, Violet | Director | 19 Meadowfield Drive Cleadon SR6 7QW Sunderland Tyne & Wear | British | Housewife | 13620800001 | |||||||||
KENYON, Ian Peter | Director | Staddlestones 44 Warren Road GU1 2HE Guildford Surrey | England | British | Accountant | 107735600001 | ||||||||
KHAIRA, Parminder Singh | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Accountant | 308017420001 | ||||||||
KITCHING, John | Director | Overys Oast Dunsters Mill Lane TN5 7HR Ticehurst Sussex | England | British | Director | 23322260003 | ||||||||
PAGE, Neil Lloyd | Director | Purfleet By Pass RM19 1TT Purfleet Essex | England | British | Accountant | 60044610001 | ||||||||
PARLETT, Harold | Director | 11 Holmelands Park North SR2 7SE Sunderland Tyne And Wear | British | Retailer | 58691580001 | |||||||||
PARLETT, Jean | Director | 11 Holmlands Park North SR2 7SE Sunderland Tyne & Wear | British | Housewife | 13620830001 | |||||||||
SAMPSON, Jeremy Andrew | Director | Purfleet By Pass RM19 1TT Purfleet Essex | England | British | Solicitor | 176965130001 | ||||||||
SHAPLAND, Darren Mark | Director | Harris House, Purfleet Bypass Purfleet RM19 1TT Essex | England | British | Company Director | 163098430001 | ||||||||
SIMPSON, Jeremy John Cobbett | Director | Purfleet By Pass RM19 1TT Purfleet Essex | England | British | Company Director | 255733780001 | ||||||||
STIRLING-HOWE, Patrick | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Accountant | 258228350001 | ||||||||
WALSH, Wilfred Thomas | Director | Purfleet Bypass RM19 1TT Purfleet Nestware House Essex England | England | British | Chief Executive | 63955050005 | ||||||||
WATSON, David Alexander | Director | 25 St Marys Grove Tudhoe Village DL16 6LR Spennymoor County Durham | British | Accountant | 13620760001 | |||||||||
WATSON, Susan | Director | 25 St Marys Grove Tudhoe Village DL16 6LR Spennymoor County Durham | British | Housewife | 13620840001 |
Who are the persons with significant control of STOREY CARPETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cpr Realisations Limited | Apr 06, 2016 | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STOREY CARPETS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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