AXMINSTER CARPETS HOLDINGS LIMITED

AXMINSTER CARPETS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAXMINSTER CARPETS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02683126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AXMINSTER CARPETS HOLDINGS LIMITED?

    • Manufacture of woven or tufted carpets and rugs (13931) / Manufacturing

    Where is AXMINSTER CARPETS HOLDINGS LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS LTD
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AXMINSTER CARPETS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for AXMINSTER CARPETS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AXMINSTER CARPETS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to Registrar in respect of date of dissolution

    2 pages2.36B

    Notice of move from Administration to Dissolution

    34 pages2.35B

    Administrator's progress report to Sep 04, 2013

    80 pages2.24B

    Satisfaction of charge 5 in full

    4 pagesMR04

    Statement of affairs with form 2.15B

    4 pages2.16B

    Registered office address changed from * Gamberlake Axminster Devon EX13 5PQ* on Jul 11, 2013

    1 pagesAD01

    Statement of affairs with form 2.14B

    16 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    81 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Anthony Biggs as a secretary

    1 pagesTM02

    legacy

    9 pagesMG01

    Appointment of Mr Martin John Marron as a director

    2 pagesAP01

    Termination of appointment of Anthony King as a director

    1 pagesTM01

    Annual return made up to Feb 25, 2012 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2012

    Statement of capital on Jun 22, 2012

    • Capital: GBP 1,346,685
    SH01

    Group of companies' accounts made up to Dec 31, 2010

    31 pagesAA

    Termination of appointment of Michael Davies as a director

    1 pagesTM01

    legacy

    13 pagesMG01

    Appointment of Mr Anthony Clive Garner King as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    Annual return made up to Feb 25, 2011 with full list of shareholders

    22 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    26 pagesAA

    Appointment of Mr Michael John Davies as a director

    2 pagesAP01

    Termination of appointment of David Salter as a director

    1 pagesTM01

    Who are the officers of AXMINSTER CARPETS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGGS, Anthony Michael
    Lytchfield House
    Drayton
    TA10 0JY Langport
    Somerset
    Director
    Lytchfield House
    Drayton
    TA10 0JY Langport
    Somerset
    Great BritainBritish13434720001
    DUFIELD, Joshua John
    EX24 4BW Seaton
    Crabhayne Farm
    Devon
    Director
    EX24 4BW Seaton
    Crabhayne Farm
    Devon
    Great BritainBritish128804380001
    DUTFIELD, Simon John
    Crabhayne Farm
    Axmouth
    EX12 4BW Seaton
    Devon
    Director
    Crabhayne Farm
    Axmouth
    EX12 4BW Seaton
    Devon
    United KingdomBritish7970920001
    MARRON, Martin John
    c/o Duff & Phelps Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    c/o Duff & Phelps Ltd
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandBritish133319260001
    ORGAN, Richard Thomas
    2 Riverdale Apartments
    GL14 1AG Newnham On Severn
    Glos
    Director
    2 Riverdale Apartments
    GL14 1AG Newnham On Severn
    Glos
    United KingdomBritish209717600001
    UPPERTON, Stephen Hunter
    72 Claremont Field
    EX11 1NP Ottery St Mary
    Devon
    Director
    72 Claremont Field
    EX11 1NP Ottery St Mary
    Devon
    EnglandBritish123325560001
    WRIGHT, Simon James
    Lexhayne Mill Farm
    Shute
    EX13 7PP Axminster
    Devon
    Director
    Lexhayne Mill Farm
    Shute
    EX13 7PP Axminster
    Devon
    EnglandBritish13713650001
    BIGGS, Anthony Michael
    Lytchfield House
    Drayton
    TA10 0JY Langport
    Somerset
    Secretary
    Lytchfield House
    Drayton
    TA10 0JY Langport
    Somerset
    British13434720001
    AYRES, Graham Ian
    Cuzzicombe
    Offwell
    EX14 9SJ Honiton
    Devon
    Director
    Cuzzicombe
    Offwell
    EX14 9SJ Honiton
    Devon
    British13604490001
    DAVIES, Michael John
    Gamberlake
    Axminster
    EX13 5PQ Devon
    Director
    Gamberlake
    Axminster
    EX13 5PQ Devon
    United KingdomBritish93583970003
    DUTFIELD, John Norman
    Horsebrook House
    Avonwick
    TQ10 9EU South Brent
    Devon
    Director
    Horsebrook House
    Avonwick
    TQ10 9EU South Brent
    Devon
    British13604460001
    DUTFIELD, William Henry
    Little Cloakham
    Cloakham
    EX13 5RP Axminster
    Devon
    Director
    Little Cloakham
    Cloakham
    EX13 5RP Axminster
    Devon
    British13434730001
    HUMPHRIES, Norman Hampton
    Tregenna Highcliff Crescent
    EX12 2PS Seaton
    Devon
    Director
    Tregenna Highcliff Crescent
    EX12 2PS Seaton
    Devon
    British13604480001
    JOBSON, Maurice Athelstan Francis
    Ravenscroft
    Whitford Road Kilmington
    EX13 7RG Axminster
    Devon
    Director
    Ravenscroft
    Whitford Road Kilmington
    EX13 7RG Axminster
    Devon
    British13713640002
    KING, Anthony Clive Garner
    Gamberlake
    Axminster
    EX13 5PQ Devon
    Director
    Gamberlake
    Axminster
    EX13 5PQ Devon
    EnglandBritish108853950001
    OAKES, Robin Arthur
    48 Summervale Road
    Hagley
    DY9 0LX Stourbridge
    West Midlands
    Director
    48 Summervale Road
    Hagley
    DY9 0LX Stourbridge
    West Midlands
    British51273110001
    SALTER, David Anthony
    11 Hembury Park
    Buckfast
    TQ11 0ES Buckfastleigh
    Devon
    Director
    11 Hembury Park
    Buckfast
    TQ11 0ES Buckfastleigh
    Devon
    Great BritainBritish13604440001

    Does AXMINSTER CARPETS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 14, 2012
    Delivered On Dec 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other security obligor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Filefigure 30 Limited
    Transactions
    • Dec 20, 2012Registration of a charge (MG01)
    • Aug 08, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 23, 2011
    Delivered On Jan 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
    Transactions
    • Jan 13, 2012Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On Aug 04, 2006
    Delivered On Aug 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    Debenture
    Created On Aug 04, 2006
    Delivered On Aug 16, 2006
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    Debenture
    Created On Oct 21, 2003
    Delivered On Oct 24, 2003
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 24, 2003Registration of a charge (395)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does AXMINSTER CARPETS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2013Administration started
    Feb 12, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Geoffrey Wayne Bouchier
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Benjamin John Wiles
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    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