THE BITTERN CARPET GALLERY LIMITED
Overview
Company Name | THE BITTERN CARPET GALLERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04280717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE BITTERN CARPET GALLERY LIMITED?
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores (47530) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE BITTERN CARPET GALLERY LIMITED located?
Registered Office Address | Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BITTERN CARPET GALLERY LIMITED?
Company Name | From | Until |
---|---|---|
THE PITTERN CARPET GALLERY LIMITED | Sep 03, 2001 | Sep 03, 2001 |
What are the latest accounts for THE BITTERN CARPET GALLERY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for THE BITTERN CARPET GALLERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2020 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 126 Macnaghten Road Southampton SO18 1GH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Aug 27, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2014
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 042807170001 in full | 1 pages | MR04 | ||||||||||
Change of details for Mrs Judith Ann Carey as a person with significant control on Mar 26, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Judith Ann Carey as a person with significant control on Mar 24, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042807170001, created on May 29, 2018 | 28 pages | MR01 | ||||||||||
Director's details changed for Mrs Judith Ann Carey on Feb 25, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Judith Ann Carey as a person with significant control on Feb 25, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Ms Shirley Booth as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Keith Laver Bradbury as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of THE BITTERN CARPET GALLERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Shirley | Director | The Manor House 260 Ecclesall Road South S11 9PS Sheffield Wilson Field Limited | England | United Kingdom | Director | 191807890001 | ||||
CAREY, Judith Ann | Director | Solent Avenue SO19 6BA Southampton 16 England | United Kingdom | British | Director | 190201480001 | ||||
LAVER BRADBURY, Catherine Marion | Secretary | 51 Moss Drive Marchwood SO40 4YD Southampton Hampshire | British | Company Secretary | 77886520001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
LAVER BRADBURY, Keith | Director | 51 Moss Drive Marchwood SO40 4YD Southampton Hampshire | England | British | Director | 77885230001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of THE BITTERN CARPET GALLERY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Judith Ann Carey | Sep 01, 2016 | Solent Avenue SO19 6BA Southampton 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does THE BITTERN CARPET GALLERY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 29, 2018 Delivered On May 29, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does THE BITTERN CARPET GALLERY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary 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