Wirral
Merseyside
CH63 7LJ
Wales
Secretary Name | Lynn Kate Doran |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retail Carpets |
Correspondence Address | 10 Rocklands Avenue Birkenhead Merseyside CH63 7LJ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | charingxcarpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6474174 |
Telephone region | Liverpool |
Registered Address | 1 Vincent Street Birkenhead Wirral CH41 2RH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian John Doran 50.00% Ordinary |
---|---|
50 at £1 | Paul Doran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,539 |
Current Liabilities | £16,156 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
7 May 2010 | Delivered on: 19 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1 vincent st birkenhead merseyside t/no MS441537 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 September 2007 | Delivered on: 29 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
29 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
29 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
15 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
5 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
10 November 2010 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
2 September 2010 | Director's details changed for Paul Doran on 19 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paul Doran on 19 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from 10 Rocklands Avenue Bebington Birkenhead Merseyside CH63 7LJ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 10 Rocklands Avenue Bebington Birkenhead Merseyside CH63 7LJ on 12 August 2010 (1 page) |
21 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (9 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (9 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Return made up to 16/08/08; full list of members (10 pages) |
16 April 2009 | Return made up to 16/08/08; full list of members (10 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 mount pleasant liverpool L3 5SX (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 1 mount pleasant liverpool L3 5SX (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2007 | Particulars of mortgage/charge (5 pages) |
29 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
19 July 2007 | Incorporation (9 pages) |
19 July 2007 | Incorporation (9 pages) |