CARPET TILE FACTORY LTD

Register to unlock more data on OkredoRegister

CARPET TILE FACTORY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186099

Incorporation date

01/11/1987

Size

Small

Contacts

Registered address

Registered address

1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon23/07/2015
Final Gazette dissolved following liquidation
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-03-13
dot icon23/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-02-14
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-02-14
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2013-08-14
dot icon17/09/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/09/2014
Liquidators' statement of receipts and payments to 2013-08-14
dot icon17/03/2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 2014-03-18
dot icon25/07/2013
Liquidators' statement of receipts and payments to 2013-02-14
dot icon26/11/2012
Registered office address changed from C/O Peacheys Chartered Accountanta Lanyon House Mission Court Newport South Wales NP20 2DW on 2012-11-27
dot icon17/10/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon21/08/2011
Administrator's progress report to 2011-08-15
dot icon14/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2011
Administrator's progress report to 2011-02-26
dot icon04/10/2010
Administrator's progress report to 2010-08-26
dot icon04/10/2010
Notice of extension of period of Administration
dot icon11/03/2010
Administrator's progress report to 2010-02-26
dot icon24/02/2010
Notice of extension of period of Administration
dot icon27/09/2009
Administrator's progress report to 2009-08-26
dot icon03/05/2009
Statement of administrator's proposal
dot icon09/03/2009
Appointment of an administrator
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2008
Return made up to 22/04/08; full list of members
dot icon11/05/2008
Registered office changed on 12/05/2008 from unit 8/9 rising sun estate blaina abertillery gwent NP13 3JW
dot icon16/09/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon01/08/2007
Accounts for a small company made up to 2007-01-31
dot icon01/08/2007
Accounts for a small company made up to 2006-01-28
dot icon04/06/2007
New director appointed
dot icon31/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 22/04/07; full list of members
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon18/02/2007
Certificate of change of name
dot icon29/01/2007
Director resigned
dot icon07/05/2006
Return made up to 22/04/06; full list of members
dot icon30/01/2006
Particulars of mortgage/charge
dot icon30/08/2005
Accounts for a small company made up to 2005-01-29
dot icon04/05/2005
Return made up to 22/04/05; full list of members
dot icon17/01/2005
New director appointed
dot icon10/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon22/02/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon08/08/2003
Particulars of mortgage/charge
dot icon29/06/2003
Certificate of change of name
dot icon07/06/2003
Accounts for a medium company made up to 2003-01-25
dot icon25/03/2003
Return made up to 14/03/03; full list of members
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon03/12/2002
Accounts for a medium company made up to 2002-01-26
dot icon07/09/2002
New director appointed
dot icon30/06/2002
Director resigned
dot icon30/05/2002
Accounts for a small company made up to 2001-01-27
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon20/09/2001
New director appointed
dot icon15/05/2001
Return made up to 14/03/01; full list of members
dot icon28/02/2001
Memorandum and Articles of Association
dot icon28/02/2001
Resolutions
dot icon22/05/2000
Return made up to 14/03/00; full list of members
dot icon14/05/2000
Full accounts made up to 2000-01-29
dot icon12/10/1999
Full accounts made up to 1999-01-31
dot icon29/09/1999
New director appointed
dot icon01/07/1999
Return made up to 14/03/99; no change of members
dot icon22/05/1999
Full accounts made up to 1998-01-31
dot icon22/05/1999
Full accounts made up to 1997-01-25
dot icon07/09/1998
Registered office changed on 08/09/98 from: unit 24 erica road staceybushes milton keynes buckinghampshire MK7 8BE
dot icon11/06/1998
Return made up to 14/03/98; no change of members
dot icon18/05/1998
Memorandum and Articles of Association
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Ad 28/04/98--------- £ si 2000000@1=2000000 £ ic 1436555/3436555
dot icon18/05/1998
£ nc 2000000/4000000 28/04/98
dot icon14/01/1998
Return made up to 14/03/96; full list of members
dot icon14/01/1998
Return made up to 14/03/97; full list of members
dot icon06/11/1997
Certificate of change of name
dot icon26/01/1997
Accounting reference date shortened from 31/12/97 to 31/01/97
dot icon15/12/1996
Accounting reference date shortened from 31/01/97 to 31/12/96
dot icon02/12/1996
Full accounts made up to 1996-02-01
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Ad 27/01/96--------- £ si 1396555@1=1396555 £ ic 40000/1436555
dot icon15/08/1996
£ nc 100000/2000000 27/01/96
dot icon06/06/1996
Full accounts made up to 1995-01-31
dot icon10/10/1995
Return made up to 14/03/95; no change of members
dot icon06/04/1995
Secretary resigned
dot icon05/04/1995
New secretary appointed;new director appointed
dot icon05/04/1995
Director resigned
dot icon20/02/1995
Full accounts made up to 1994-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Delivery ext'd 3 mth 31/01/94
dot icon27/06/1994
Director resigned
dot icon23/06/1994
Director resigned
dot icon20/04/1994
Return made up to 14/03/94; no change of members
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon17/02/1994
Director resigned
dot icon17/02/1994
Director resigned;new director appointed
dot icon28/09/1993
Full accounts made up to 1993-01-31
dot icon03/06/1993
Return made up to 14/03/93; full list of members; amend
dot icon04/05/1993
Return made up to 14/03/93; full list of members
dot icon09/11/1992
Return made up to 14/03/92; no change of members; amend
dot icon09/11/1992
Auditor's resignation
dot icon25/10/1992
New director appointed
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Full accounts made up to 1992-01-31
dot icon29/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1992
New director appointed
dot icon09/04/1992
Return made up to 14/03/92; no change of members
dot icon09/04/1992
Registered office changed on 10/04/92
dot icon11/02/1992
Director resigned
dot icon23/12/1991
Ad 29/07/91--------- £ si 39900@1=39900 £ ic 40000/79900
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Nc inc already adjusted 22/03/90 29/07/89
dot icon20/06/1991
Return made up to 22/03/91; full list of members
dot icon02/06/1991
Accounts for a small company made up to 1991-01-31
dot icon04/11/1990
Return made up to 22/03/90; full list of members
dot icon04/11/1990
Accounts for a small company made up to 1990-01-31
dot icon21/03/1990
Director resigned;new director appointed
dot icon19/12/1989
Accounts for a small company made up to 1989-01-31
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
New director appointed
dot icon09/08/1989
New director appointed
dot icon09/08/1989
New director appointed
dot icon09/08/1989
New director appointed
dot icon09/08/1989
Director resigned
dot icon03/04/1989
Return made up to 14/03/89; full list of members
dot icon31/01/1989
Accounting reference date shortened from 30/06 to 31/01
dot icon16/01/1989
Certificate of change of name
dot icon21/11/1988
Director's particulars changed
dot icon08/12/1987
Wd 23/11/87 ad 02/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1987
Accounting reference date notified as 30/06
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joels, Nicholas Emanuel
Director
27/04/1992 - 09/02/1995
15
Nuttall, David Andrew
Director
23/01/2003 - 05/02/2007
5
James, Jeremy Charles
Director
01/07/1999 - 24/06/2002
4
Rowe, Robin Arthur
Director
01/09/2001 - 16/12/2003
1
Percival, John David James
Director
05/10/1992 - 23/06/1994
-

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 CARPET TILE FACTORY LTD

CARPET TILE FACTORY LTD is an(a) Dissolved company incorporated on 01/11/1987 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. There are currently 3 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 CARPET TILE FACTORY LTD?

toggle

CARPET TILE FACTORY LTD is currently Dissolved. It was registered on 01/11/1987 and dissolved on 23/07/2015.

Where is CARPET TILE FACTORY LTD located?

toggle

CARPET TILE FACTORY LTD is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does CARPET TILE FACTORY LTD do?

toggle

CARPET TILE FACTORY LTD operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for CARPET TILE FACTORY LTD?

toggle

The latest filing was on 23/07/2015: Final Gazette dissolved following liquidation.