CARPET CAMPAIGN (UK) LIMITED

CARPET CAMPAIGN (UK) LIMITED

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

    Company NameCARPET CAMPAIGN (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06481854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARPET CAMPAIGN (UK) LIMITED?

    • (7487) /

    Where is CARPET CAMPAIGN (UK) LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARPET CAMPAIGN (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for CARPET CAMPAIGN (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARPET CAMPAIGN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Dec 17, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Dec 17, 2014

    10 pages4.68

    Registered office address changed from * 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom* on Jan 04, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of James Taylor as a director

    2 pagesTM01

    Termination of appointment of David Judge as a director

    2 pagesTM01

    Termination of appointment of Stephen Elliott as a director

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE* on Sep 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2011

    Statement of capital on Mar 18, 2011

    • Capital: GBP 3,558
    SH01

    Annual return made up to Jan 23, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Stephen Ronald Elliott on Mar 16, 2010

    2 pagesCH01

    Director's details changed for James Joseph Taylor on Mar 16, 2010

    2 pagesCH01

    Director's details changed for David James Judge on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony John Brewer on Mar 16, 2010

    2 pagesCH01

    Secretary's details changed for Target Nominees Limited on Mar 16, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Termination of appointment of Marcus Billman as a director

    1 pagesTM01

    Who are the officers of CARPET CAMPAIGN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARGET NOMINEES LIMITED
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Secretary
    Lower Bristol Road
    BA2 9ET Bath
    Lawrence House
    Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number3806882
    137575510001
    BREWER, Anthony John
    House
    Blackwell Road
    B45 8BT Barnt Green
    The Manor
    Worcestershire
    England
    Director
    House
    Blackwell Road
    B45 8BT Barnt Green
    The Manor
    Worcestershire
    England
    EnglandBritish28937370012
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    WINTERS REGISTRARS LIMITED
    29 Ludgate Hill
    EC4M 7JE London
    Secretary
    29 Ludgate Hill
    EC4M 7JE London
    117015190001
    BILLMAN, Marcus
    6 Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    Director
    6 Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    United KingdomSwedish142246880001
    ELLIOTT, Stephen Ronald
    15 Landsdown Way Usher Park
    Haxby
    YO32 3SZ York
    Yorkshire
    Director
    15 Landsdown Way Usher Park
    Haxby
    YO32 3SZ York
    Yorkshire
    EnglandBritish46465050001
    JUDGE, David James
    The Old Vicarage
    Manchester Road Hapton
    BB11 5RF Burnley
    Lancashire
    Director
    The Old Vicarage
    Manchester Road Hapton
    BB11 5RF Burnley
    Lancashire
    EnglandBritish41396810001
    TAYLOR, James Joseph
    Springfield House
    Coldwells Hill Stainland
    HX4 9PG Halifax
    West Yorkshire
    Director
    Springfield House
    Coldwells Hill Stainland
    HX4 9PG Halifax
    West Yorkshire
    United KingdomBritish30075110001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does CARPET CAMPAIGN (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2013Commencement of winding up
    Jul 25, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence Pagden
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT 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