AXMINSTER CARPETS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXMINSTER CARPETS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02683126

Incorporation date

26/01/1992

Size

Group

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1992)
dot icon18/09/2014
Final Gazette dissolved following liquidation
dot icon18/06/2014
Notice to Registrar in respect of date of dissolution
dot icon16/02/2014
Notice of move from Administration to Dissolution
dot icon06/10/2013
Administrator's progress report to 2013-09-04
dot icon07/08/2013
Satisfaction of charge 5 in full
dot icon28/07/2013
Statement of affairs with form 2.15B
dot icon10/07/2013
Registered office address changed from Gamberlake Axminster Devon EX13 5PQ on 2013-07-11
dot icon07/07/2013
Statement of affairs with form 2.14B
dot icon29/05/2013
Result of meeting of creditors
dot icon02/05/2013
Statement of administrator's proposal
dot icon07/04/2013
Appointment of an administrator
dot icon18/02/2013
Termination of appointment of Anthony Biggs as a secretary
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/08/2012
Appointment of Mr Martin John Marron as a director
dot icon27/08/2012
Termination of appointment of Anthony King as a director
dot icon21/06/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/02/2012
Group of companies' accounts made up to 2010-12-31
dot icon23/01/2012
Termination of appointment of Michael Davies as a director
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2012
Appointment of Mr Anthony Clive Garner King as a director
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/09/2010
Appointment of Mr Michael John Davies as a director
dot icon13/09/2010
Termination of appointment of David Salter as a director
dot icon24/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr David Anthony Salter on 2010-03-23
dot icon24/03/2010
Director's details changed for Joshua John Dufield on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr Simon James Wright on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr. Stephen Hunter Upperton on 2010-03-23
dot icon24/03/2010
Director's details changed for Mr Anthony Michael Biggs on 2010-03-23
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 25/02/09; full list of members
dot icon13/07/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Director appointed richard thomas organ
dot icon17/03/2008
Director appointed joshua john dufield
dot icon03/03/2008
Director appointed stephen hunter upperton
dot icon25/02/2008
Return made up to 27/01/08; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 27/01/07; full list of members
dot icon19/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 27/01/06; full list of members
dot icon11/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon24/02/2005
Return made up to 27/01/05; full list of members
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/02/2004
Return made up to 27/01/04; full list of members
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/10/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 27/01/03; full list of members
dot icon28/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 27/01/02; full list of members
dot icon05/06/2001
Full group accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 27/01/01; no change of members
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon17/08/2000
Ad 21/03/00-05/04/00 £ si 50000@1=50000 £ ic 1296685/1346685
dot icon16/08/2000
Full group accounts made up to 1999-12-31
dot icon05/02/2000
Return made up to 27/01/00; full list of members
dot icon19/08/1999
Full group accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 27/01/99; full list of members
dot icon30/10/1998
Full group accounts made up to 1997-12-31
dot icon19/02/1998
Return made up to 27/01/98; full list of members
dot icon04/09/1997
Full group accounts made up to 1996-12-31
dot icon03/02/1997
Return made up to 31/12/96; full list of members
dot icon13/10/1996
Full group accounts made up to 1995-12-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon19/02/1995
Return made up to 27/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon10/02/1994
Return made up to 27/01/94; full list of members
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
Return made up to 27/01/93; full list of members
dot icon07/10/1992
Accounting reference date notified as 31/12
dot icon19/07/1992
Particulars of contract relating to shares
dot icon19/07/1992
Ad 18/03/92--------- £ si 1296685@1
dot icon30/06/1992
Ad 18/03/92--------- £ si 1296685@1=1296685 £ ic 2/1296687
dot icon21/04/1992
New director appointed
dot icon12/04/1992
New director appointed
dot icon12/04/1992
New director appointed
dot icon12/04/1992
New director appointed
dot icon12/04/1992
New secretary appointed;new director appointed
dot icon12/04/1992
New director appointed
dot icon12/04/1992
New director appointed
dot icon12/04/1992
New director appointed
dot icon18/02/1992
New director appointed
dot icon18/02/1992
New secretary appointed;new director appointed
dot icon18/02/1992
New director appointed
dot icon26/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upperton, Stephen Hunter
Director
18/07/2007 - Present
13
Wright, Simon James
Director
18/03/1992 - Present
6
Mr Anthony Clive Garner King
Director
16/12/2011 - 24/08/2012
21
Davies, Michael John
Director
26/08/2010 - 13/01/2012
14
Marron, Martin John
Director
01/08/2012 - Present
15

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 AXMINSTER CARPETS HOLDINGS LIMITED

AXMINSTER CARPETS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/01/1992 with the registered office located at C/O DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 7 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 AXMINSTER CARPETS HOLDINGS LIMITED?

toggle

AXMINSTER CARPETS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/01/1992 and dissolved on 18/09/2014.

Where is AXMINSTER CARPETS HOLDINGS LIMITED located?

toggle

AXMINSTER CARPETS HOLDINGS LIMITED is registered at C/O DUFF & PHELPS LTD, The Shard, 32 London Bridge Street, London SE1 9SG.

What does AXMINSTER CARPETS HOLDINGS LIMITED do?

toggle

AXMINSTER CARPETS HOLDINGS LIMITED operates in the Manufacture of woven or tufted carpets and rugs (13.93/1 - SIC 2007) sector.

What is the latest filing for AXMINSTER CARPETS HOLDINGS LIMITED?

toggle

The latest filing was on 18/09/2014: Final Gazette dissolved following liquidation.