ALLIED CARPETS GROUP PLC

Register to unlock more data on OkredoRegister

ALLIED CARPETS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597113

Incorporation date

01/04/1991

Size

Group

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1991)
dot icon08/09/2015
Final Gazette dissolved following liquidation
dot icon08/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2015
Liquidators' statement of receipts and payments to 2015-01-11
dot icon21/01/2015
Insolvency court order
dot icon21/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-11
dot icon26/08/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon30/07/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2013-01-11
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon02/07/2012
Liquidators' statement of receipts and payments to 2012-01-11
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon08/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/06/2010
Registered office address changed from 11 St James Square Manchester M2 6DN on 2010-06-29
dot icon08/02/2010
Administrator's progress report to 2010-01-16
dot icon20/12/2009
Statement of affairs with form 2.14B
dot icon08/09/2009
Statement of administrator's proposal
dot icon09/08/2009
Appointment terminated director alan gaynor
dot icon23/07/2009
Registered office changed on 24/07/2009 from allied house 76 high street orpington kent BR6 0JQ
dot icon22/07/2009
Appointment of an administrator
dot icon01/06/2009
Return made up to 21/04/09; full list of members
dot icon11/05/2009
Director appointed alan paul peter gaynor
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/04/2009
Appointment terminated director jean wattel
dot icon19/04/2009
Director's change of particulars / jean wattel / 20/03/2009
dot icon08/04/2009
Director appointed jean valere serge wattel
dot icon27/03/2009
Appointment terminated director arg international sa
dot icon27/03/2009
Appointment terminated director guy thomas
dot icon27/03/2009
Appointment terminated director vincent fauvet
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2008
Return made up to 21/04/08; full list of members
dot icon29/10/2008
Appointment terminated director devresse sa
dot icon29/10/2008
Director appointed arg international sa
dot icon06/10/2008
Director's change of particulars / clive hutchings / 19/09/2008
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-29
dot icon07/07/2008
Ad 31/05/07\gbp si [email protected]=250\gbp ic 9057645/9057895\
dot icon30/07/2007
Group of companies' accounts made up to 2006-12-30
dot icon04/06/2007
Return made up to 21/04/07; full list of members
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon18/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 21/04/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon04/12/2005
New director appointed
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Director resigned
dot icon20/06/2005
Return made up to 21/04/05; full list of members
dot icon19/05/2005
Group of companies' accounts made up to 2005-01-01
dot icon12/07/2004
Group of companies' accounts made up to 2003-12-27
dot icon22/04/2004
Return made up to 21/04/04; full list of members
dot icon18/07/2003
Group of companies' accounts made up to 2002-12-28
dot icon21/04/2003
Return made up to 21/04/03; full list of members
dot icon15/12/2002
Director's particulars changed
dot icon06/12/2002
Auditor's resignation
dot icon13/10/2002
Group of companies' accounts made up to 2001-12-29
dot icon21/08/2002
Delivery ext'd 3 mth 30/12/01
dot icon02/05/2002
Return made up to 21/04/02; full list of members
dot icon20/03/2002
Resolutions
dot icon20/03/2002
Resolutions
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned;director resigned
dot icon26/10/2001
Group of companies' accounts made up to 2000-12-30
dot icon07/10/2001
New director appointed
dot icon29/07/2001
Delivery ext'd 3 mth 30/12/00
dot icon09/05/2001
Return made up to 21/04/01; change of members
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon02/11/2000
Director resigned
dot icon02/11/2000
Director resigned
dot icon16/05/2000
Return made up to 21/04/00; bulk list available separately
dot icon24/04/2000
Accounting reference date extended from 30/06/00 to 30/12/00
dot icon21/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned;director resigned
dot icon05/02/2000
New director appointed
dot icon31/01/2000
Full group accounts made up to 1999-06-26
dot icon10/01/2000
Director resigned
dot icon03/01/2000
New director appointed
dot icon09/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon07/11/1999
New director appointed
dot icon07/11/1999
New director appointed
dot icon07/11/1999
New director appointed
dot icon07/11/1999
Director resigned
dot icon07/11/1999
Director resigned
dot icon26/08/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon20/05/1999
Return made up to 21/04/99; bulk list available separately
dot icon13/05/1999
Director resigned
dot icon04/01/1999
Ad 22/12/98--------- £ si [email protected]=5265 £ ic 9051463/9056728
dot icon03/12/1998
Full group accounts made up to 1998-06-27
dot icon25/11/1998
Resolutions
dot icon02/11/1998
Ad 01/10/98--------- £ si [email protected]=3446 £ ic 9048017/9051463
dot icon02/11/1998
Director resigned
dot icon27/08/1998
Director resigned
dot icon27/08/1998
New director appointed
dot icon12/05/1998
Return made up to 21/04/98; bulk list available separately
dot icon16/03/1998
Director resigned
dot icon24/02/1998
Ad 12/02/98--------- £ si [email protected]=442 £ ic 9047574/9048016
dot icon08/02/1998
New director appointed
dot icon16/12/1997
Director's particulars changed
dot icon08/10/1997
Ad 29/09/97--------- £ si [email protected]=200 £ ic 9047374/9047574
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon16/09/1997
Director resigned
dot icon08/09/1997
Full group accounts made up to 1997-06-28
dot icon01/09/1997
Ad 28/08/97--------- £ si [email protected]=2705 £ ic 9044669/9047374
dot icon18/08/1997
Miscellaneous
dot icon06/08/1997
Ad 31/07/97--------- £ si [email protected]=8985 £ ic 9035684/9044669
dot icon14/05/1997
Return made up to 21/04/97; bulk list available separately
dot icon14/05/1997
Location of register of members
dot icon26/04/1997
New secretary appointed
dot icon26/04/1997
Secretary resigned
dot icon13/03/1997
Ad 03/03/97--------- £ si [email protected]=17442 £ ic 7410578/7428020
dot icon25/02/1997
Ad 14/02/97--------- £ si [email protected]=1738 £ ic 7408840/7410578
dot icon20/02/1997
Ad 18/12/96--------- £ si [email protected]=249 £ ic 7408591/7408840
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon14/08/1996
£ nc 35582178/14000000 23/07/96
dot icon14/08/1996
Conso 23/07/96
dot icon14/08/1996
£ ic 27858591/7408591 23/07/96 £ sr 20450000@1=20450000
dot icon31/07/1996
Particulars of contract relating to shares
dot icon31/07/1996
Ad 23/07/96--------- £ si [email protected]=7301875 £ ic 20556716/27858591
dot icon31/07/1996
£ nc 21603040/35582178 08/07/96
dot icon31/07/1996
Memorandum and Articles of Association
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Ad 23/07/96--------- £ si [email protected]=85853 £ ic 20470863/20556716
dot icon23/07/1996
£ ic 20471995/20470863 08/07/96 £ sr [email protected]=1132
dot icon22/07/1996
Listing of particulars
dot icon21/07/1996
Resolutions
dot icon10/07/1996
Listing of particulars
dot icon10/07/1996
Full group accounts made up to 1996-06-29
dot icon23/06/1996
Certificate of re-registration from Private to Public Limited Company
dot icon23/06/1996
Auditor's report
dot icon23/06/1996
Auditor's statement
dot icon23/06/1996
Balance Sheet
dot icon23/06/1996
Re-registration of Memorandum and Articles
dot icon23/06/1996
Declaration on reregistration from private to PLC
dot icon23/06/1996
Application for reregistration from private to PLC
dot icon23/06/1996
Resolutions
dot icon23/06/1996
Resolutions
dot icon19/06/1996
Director resigned
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon29/04/1996
Return made up to 21/04/96; change of members
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon28/08/1995
Full group accounts made up to 1995-07-01
dot icon22/04/1995
Return made up to 21/04/95; change of members
dot icon03/01/1995
Full group accounts made up to 1994-07-02
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/07/1994
Declaration of mortgage charge released/ceased
dot icon24/07/1994
Declaration of mortgage charge released/ceased
dot icon16/06/1994
Registered office changed on 17/06/94 from: crayfield house main road, st. Pauls cray orpington kent. BR5 3HP
dot icon15/05/1994
Return made up to 21/04/94; bulk list available separately
dot icon18/04/1994
Certificate of change of name
dot icon05/02/1994
Accounting reference date extended from 31/01 to 30/06
dot icon18/01/1994
New director appointed
dot icon14/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Director resigned
dot icon22/12/1993
Ad 03/12/93--------- £ si [email protected]=83450 £ si 4225000@1=4225000 £ ic 3143650/7452100
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon14/07/1993
Full group accounts made up to 1993-01-30
dot icon28/04/1993
Return made up to 21/04/93; bulk list available separately
dot icon14/02/1993
New director appointed
dot icon11/11/1992
Certificate of reduction of share premium
dot icon11/11/1992
Reduction of iss capital and minute (oc)
dot icon20/10/1992
Resolutions
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Director resigned
dot icon21/07/1992
Full group accounts made up to 1992-01-25
dot icon18/05/1992
Registered office changed on 19/05/92 from: 187/189 sevenoaks way st. Mary cray orpington kent. BR5 3AQ
dot icon29/04/1992
Return made up to 21/04/92; bulk list available separately
dot icon09/02/1992
New director appointed
dot icon10/11/1991
Resolutions
dot icon29/10/1991
Registered office changed on 30/10/91 from: the offices above queensway sevenoaks way st. Mary's cray orpington, kent. BR5 3UH
dot icon28/10/1991
Secretary resigned
dot icon29/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
New director appointed
dot icon10/09/1991
S-div 19/08/91
dot icon06/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon01/09/1991
Particulars of mortgage/charge
dot icon01/09/1991
Resolutions
dot icon01/09/1991
Resolutions
dot icon01/09/1991
Resolutions
dot icon01/09/1991
Ad 19/08/91--------- £ si [email protected]=12350 £ ic 3000002/3012352
dot icon01/09/1991
Ad 19/08/91--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon01/09/1991
£ nc 1000/3143650 19/08/91
dot icon01/09/1991
Accounting reference date notified as 31/01
dot icon22/08/1991
Particulars of mortgage/charge
dot icon18/08/1991
Certificate of change of name
dot icon07/08/1991
New secretary appointed;director resigned;new director appointed
dot icon07/08/1991
Registered office changed on 08/08/91 from: 50 stratton street london W1X 5FL
dot icon07/08/1991
Secretary resigned;new director appointed
dot icon01/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2007
dot iconLast change occurred
28/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/12/2007
dot iconNext account date
28/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulliez, Jerome
Director
28/10/1999 - 06/09/2005
-
Mackay, Francis Henry, Sir
Director
13/02/1996 - 11/09/1997
35
Jagger, Denise Nichola
Director
03/12/1993 - 01/05/1996
28
Hutchings, Clive Owen
Director
28/09/2001 - Present
23
Dutton, Philip
Director
14/05/1996 - 14/06/1996
331

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED CARPETS GROUP PLC

ALLIED CARPETS GROUP PLC is an(a) Dissolved company incorporated on 01/04/1991 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED CARPETS GROUP PLC?

toggle

ALLIED CARPETS GROUP PLC is currently Dissolved. It was registered on 01/04/1991 and dissolved on 08/09/2015.

Where is ALLIED CARPETS GROUP PLC located?

toggle

ALLIED CARPETS GROUP PLC is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ALLIED CARPETS GROUP PLC do?

toggle

ALLIED CARPETS GROUP PLC operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for ALLIED CARPETS GROUP PLC?

toggle

The latest filing was on 08/09/2015: Final Gazette dissolved following liquidation.