ALLIED CARPETS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLIED CARPETS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597105

Incorporation date

01/04/1991

Size

Full

Contacts

Registered address

Registered address

Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1991)
dot icon02/07/2020
Final Gazette dissolved following liquidation
dot icon02/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2019
Liquidators' statement of receipts and payments to 2019-01-20
dot icon15/07/2018
Insolvency filing
dot icon02/05/2018
Removal of liquidator by court order
dot icon22/03/2018
Liquidators' statement of receipts and payments to 2018-01-20
dot icon24/04/2017
Liquidators' statement of receipts and payments to 2017-01-20
dot icon06/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon13/03/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-01-20
dot icon22/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon10/05/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/09/2010
Statement of affairs with form 2.14B
dot icon19/08/2010
Administrator's progress report to 2010-07-16
dot icon19/08/2010
Notice of extension of period of Administration
dot icon20/07/2010
Notice of extension of period of Administration
dot icon21/02/2010
Administrator's progress report to 2010-01-16
dot icon16/09/2009
Statement of administrator's proposal
dot icon26/07/2009
Appointment of an administrator
dot icon24/07/2009
Registered office changed on 25/07/2009 from allied house 76 high street orpington kent BR6 0JQ
dot icon01/06/2009
Return made up to 21/04/09; full list of members
dot icon11/05/2009
Appointment terminated director jean wattel
dot icon19/04/2009
Director's change of particulars / jean wattel / 20/03/2009
dot icon03/04/2009
Particulars of a mortgage or charge/398 / charge no: 18
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon06/10/2008
Director's change of particulars / clive hutchings / 19/09/2008
dot icon18/09/2008
Full accounts made up to 2007-12-29
dot icon21/04/2008
Return made up to 21/04/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-30
dot icon20/05/2007
Return made up to 21/04/07; full list of members
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 21/04/06; full list of members
dot icon30/05/2005
Return made up to 21/04/05; full list of members
dot icon16/05/2005
Full accounts made up to 2005-01-01
dot icon12/07/2004
Full accounts made up to 2003-12-27
dot icon22/04/2004
Return made up to 21/04/04; full list of members
dot icon21/03/2004
Director's particulars changed
dot icon18/07/2003
Full 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 icon13/10/2002
Full accounts made up to 2001-12-30
dot icon13/10/2002
Full accounts made up to 2000-12-30
dot icon29/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 21/04/02; full list of members
dot icon20/03/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon13/01/2002
New secretary appointed
dot icon13/01/2002
Secretary resigned;director resigned
dot icon06/11/2001
New director appointed
dot icon23/10/2001
Delivery ext'd 3 mth 30/12/00
dot icon09/05/2001
Return made up to 21/04/01; full list of members
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
New director appointed
dot icon08/01/2001
Ad 31/12/00--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon02/11/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon16/05/2000
Return made up to 21/04/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-26
dot icon24/04/2000
Accounting reference date extended from 30/06/00 to 30/12/00
dot icon21/02/2000
New secretary appointed
dot icon15/02/2000
New director appointed
dot icon10/02/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon05/02/2000
New director appointed
dot icon11/08/1999
Director resigned
dot icon18/07/1999
New director appointed
dot icon06/06/1999
Director resigned
dot icon20/05/1999
Return made up to 21/04/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-06-27
dot icon10/01/1999
Declaration of satisfaction of mortgage/charge
dot icon10/01/1999
Declaration of satisfaction of mortgage/charge
dot icon04/01/1999
New director appointed
dot icon27/08/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Return made up to 21/04/98; full list of members
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon14/01/1998
Memorandum and Articles of Association
dot icon10/01/1998
Full accounts made up to 1997-06-28
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon18/12/1997
Memorandum and Articles of Association
dot icon16/12/1997
Director's particulars changed
dot icon14/05/1997
Return made up to 21/04/97; full list of members
dot icon26/04/1997
New secretary appointed
dot icon26/04/1997
Secretary resigned
dot icon06/04/1997
Full accounts made up to 1996-06-29
dot icon12/05/1996
Return made up to 21/04/96; full list of members
dot icon05/10/1995
Full accounts made up to 1995-07-01
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon22/04/1995
Return made up to 21/04/95; full list of members
dot icon21/02/1995
Full accounts made up to 1994-07-02
dot icon20/02/1995
Declaration of satisfaction of mortgage/charge
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 icon11/12/1994
Particulars of mortgage/charge
dot icon11/12/1994
Particulars of mortgage/charge
dot icon11/12/1994
Particulars of mortgage/charge
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
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 icon24/08/1994
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 icon24/07/1994
Declaration of mortgage charge released/ceased
dot icon24/07/1994
Declaration of mortgage charge released/ceased
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 icon09/05/1994
Return made up to 21/04/94; full list of members
dot icon19/04/1994
Certificate of change of name
dot icon05/02/1994
Accounting reference date extended from 31/01 to 30/06
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon14/07/1993
Full accounts made up to 1993-01-30
dot icon07/06/1993
Particulars of mortgage/charge
dot icon25/04/1993
Return made up to 21/04/93; full list of members
dot icon19/10/1992
Full accounts made up to 1992-01-25
dot icon07/06/1992
Particulars of mortgage/charge
dot icon18/05/1992
Registered office changed on 19/05/92 from: 187/189 sevenoaks way st. Mary cray orpington kent. BR5 3AQ
dot icon17/05/1992
Accounting reference date shortened from 30/04 to 31/01
dot icon27/04/1992
Return made up to 21/04/92; full list of members
dot icon14/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Registered office changed on 05/11/91 from: the offices above queensway st. Mary's cray orpington, kent BR5 3UH
dot icon02/10/1991
Particulars of mortgage/charge
dot icon30/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
Particulars of mortgage/charge
dot icon23/08/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon22/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Certificate of change of name
dot icon07/08/1991
Registered office changed on 08/08/91 from: 50 stratton street london W1X 5FL
dot icon07/08/1991
Director resigned;new director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed;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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchings, Clive Owen
Director
05/11/2001 - Present
23
Grant, Peter James Stephen
Director
28/01/2000 - 31/08/2000
37
Wright, Bruce
Director
18/12/1998 - 30/11/1999
7
Lee, Julian Francis Kaines
Director
07/07/1999 - 31/12/2001
18
Donegan, Raymond Francis Peter
Director
07/02/2001 - 12/03/2002
13

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 PROPERTIES LIMITED

ALLIED CARPETS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/04/1991 with the registered office located at Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester M3 3AT. 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 PROPERTIES LIMITED?

toggle

ALLIED CARPETS PROPERTIES LIMITED is currently Dissolved. It was registered on 01/04/1991 and dissolved on 02/07/2020.

Where is ALLIED CARPETS PROPERTIES LIMITED located?

toggle

ALLIED CARPETS PROPERTIES LIMITED is registered at Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester M3 3AT.

What does ALLIED CARPETS PROPERTIES LIMITED do?

toggle

ALLIED CARPETS PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ALLIED CARPETS PROPERTIES LIMITED?

toggle

The latest filing was on 02/07/2020: Final Gazette dissolved following liquidation.