STOREY CARPETS LIMITED

STOREY CARPETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTOREY CARPETS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01148245
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STOREY CARPETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOREY & CO. (CARPETS) LIMITEDNov 28, 1973Nov 28, 1973

    What are the latest accounts for STOREY CARPETS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for STOREY CARPETS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for STOREY CARPETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Order of court to wind up

    3 pagesCOCOMP

    Change of details for Carpetright Limited as a person with significant control on Jul 30, 2024

    2 pagesPSC05

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Indigo Corporate Secretary Limited as a secretary on Jul 30, 2024

    1 pagesTM02

    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 pagesAD01

    Appointment of Indigo Corporate Secretary Limited as a secretary on May 29, 2024

    2 pagesAP04

    Termination of appointment of Lydia Obaye as a secretary on May 29, 2024

    1 pagesTM02

    Appointment of Lydia Obaye as a secretary on Apr 12, 2024

    2 pagesAP03

    Termination of appointment of Peter James Harvey as a director on Mar 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Parminder Singh Khaira as a director on Aug 11, 2023

    1 pagesTM01

    Appointment of Mr Peter James Harvey as a director on Aug 11, 2023

    2 pagesAP01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Parminder Singh Khaira as a director on Apr 06, 2023

    2 pagesAP01

    Termination of appointment of Patrick Stirling-Howe as a director on Mar 14, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Richard Barrett as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Wilfred Thomas Walsh as a director on Apr 11, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr Wilfred Thomas Walsh as a director on Sep 15, 2020

    2 pagesAP01

    Who are the officers of STOREY CARPETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Kevin Richard
    Claybrook Drive
    B98 0FY Redditch
    Arrow Valley
    England
    Director
    Claybrook Drive
    B98 0FY Redditch
    Arrow Valley
    England
    EnglandBritishChief Executive202060240001
    CATTELL, John
    95 Village Court
    NE26 3QB Whitley Bay
    Tyne & Wear
    Secretary
    95 Village Court
    NE26 3QB Whitley Bay
    Tyne & Wear
    British12956120002
    DREGENT, Patricia Ann Taylor
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    Secretary
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    British6369240002
    HERGA, Robert David
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    Secretary
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    British147120860001
    OBAYE, Lydia
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    Secretary
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    321768280001
    WATSON, David Alexander
    25 St Marys Grove
    Tudhoe Village
    DL16 6LR Spennymoor
    County Durham
    Secretary
    25 St Marys Grove
    Tudhoe Village
    DL16 6LR Spennymoor
    County Durham
    British13620760001
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    England
    Secretary
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    England
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    CATTELL, John
    95 Village Court
    NE26 3QB Whitley Bay
    Tyne & Wear
    Director
    95 Village Court
    NE26 3QB Whitley Bay
    Tyne & Wear
    United KingdomBritishAccountant12956120002
    COOMBS, Charles Jonathon
    47 Seafields
    SR6 8PQ Sunderland
    Tyne & Wear
    Director
    47 Seafields
    SR6 8PQ Sunderland
    Tyne & Wear
    BritishBuyer48822340002
    GRAHAM, Margaret
    9 Ravine Terrace
    Roker
    SR6 9LZ Sunderland
    Tyne & Wear
    Director
    9 Ravine Terrace
    Roker
    SR6 9LZ Sunderland
    Tyne & Wear
    BritishHousewife13620780001
    GRAHAM, Vincent
    9 Ravine Terrace
    Roker
    SR6 9LZ Sunderland
    Tyne & Wear
    Director
    9 Ravine Terrace
    Roker
    SR6 9LZ Sunderland
    Tyne & Wear
    BritishRetailer13620770001
    HARRIS, Martin James
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    Director
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    United KingdomBritishDirector51164080004
    HARRIS OF PECKHAM, Philip Charles, Lord
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    Director
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    EnglandBritishDirector84835510005
    HARVEY, Peter James
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    Director
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    EnglandBritishFinance Director283549720001
    HEPTINSTALL, Dennis
    19 Meadowfield Drive
    Cleadon
    SR6 7QW Sunderland
    Tyne & Wear
    Director
    19 Meadowfield Drive
    Cleadon
    SR6 7QW Sunderland
    Tyne & Wear
    BritishRetailer13620790001
    HEPTINSTALL, Simon
    Baltal
    Whitesmocks
    DH1 4LQ Durham
    Director
    Baltal
    Whitesmocks
    DH1 4LQ Durham
    BritishRetailer13620810003
    HEPTINSTALL, Violet
    19 Meadowfield Drive
    Cleadon
    SR6 7QW Sunderland
    Tyne & Wear
    Director
    19 Meadowfield Drive
    Cleadon
    SR6 7QW Sunderland
    Tyne & Wear
    BritishHousewife13620800001
    KENYON, Ian Peter
    Staddlestones
    44 Warren Road
    GU1 2HE Guildford
    Surrey
    Director
    Staddlestones
    44 Warren Road
    GU1 2HE Guildford
    Surrey
    EnglandBritishAccountant107735600001
    KHAIRA, Parminder Singh
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    Director
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    EnglandBritishAccountant308017420001
    KITCHING, John
    Overys Oast
    Dunsters Mill Lane
    TN5 7HR Ticehurst
    Sussex
    Director
    Overys Oast
    Dunsters Mill Lane
    TN5 7HR Ticehurst
    Sussex
    EnglandBritishDirector23322260003
    PAGE, Neil Lloyd
    Purfleet By Pass
    RM19 1TT Purfleet
    Essex
    Director
    Purfleet By Pass
    RM19 1TT Purfleet
    Essex
    EnglandBritishAccountant60044610001
    PARLETT, Harold
    11 Holmelands Park North
    SR2 7SE Sunderland
    Tyne And Wear
    Director
    11 Holmelands Park North
    SR2 7SE Sunderland
    Tyne And Wear
    BritishRetailer58691580001
    PARLETT, Jean
    11 Holmlands Park North
    SR2 7SE Sunderland
    Tyne & Wear
    Director
    11 Holmlands Park North
    SR2 7SE Sunderland
    Tyne & Wear
    BritishHousewife13620830001
    SAMPSON, Jeremy Andrew
    Purfleet By Pass
    RM19 1TT Purfleet
    Essex
    Director
    Purfleet By Pass
    RM19 1TT Purfleet
    Essex
    EnglandBritishSolicitor176965130001
    SHAPLAND, Darren Mark
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    Director
    Harris House, Purfleet Bypass
    Purfleet
    RM19 1TT Essex
    EnglandBritishCompany Director163098430001
    SIMPSON, Jeremy John Cobbett
    Purfleet By Pass
    RM19 1TT Purfleet
    Essex
    Director
    Purfleet By Pass
    RM19 1TT Purfleet
    Essex
    EnglandBritishCompany Director255733780001
    STIRLING-HOWE, Patrick
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    Director
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    EnglandBritishAccountant258228350001
    WALSH, Wilfred Thomas
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    Director
    Purfleet Bypass
    RM19 1TT Purfleet
    Nestware House
    Essex
    England
    EnglandBritishChief Executive63955050005
    WATSON, David Alexander
    25 St Marys Grove
    Tudhoe Village
    DL16 6LR Spennymoor
    County Durham
    Director
    25 St Marys Grove
    Tudhoe Village
    DL16 6LR Spennymoor
    County Durham
    BritishAccountant13620760001
    WATSON, Susan
    25 St Marys Grove
    Tudhoe Village
    DL16 6LR Spennymoor
    County Durham
    Director
    25 St Marys Grove
    Tudhoe Village
    DL16 6LR Spennymoor
    County Durham
    BritishHousewife13620840001

    Who are the persons with significant control of STOREY CARPETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    England
    Apr 06, 2016
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2294875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STOREY CARPETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2024Petition date
    Aug 28, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Brighton
    Suite 2a City Gate 185 Dyke Road
    BN3 1TL Hove
    East Sussex
    practitioner
    Suite 2a City Gate 185 Dyke Road
    BN3 1TL Hove
    East Sussex

    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