Company NameCarpet Manufacturing Company,Limited
DirectorsAlan Trevor Hill and Harold Michael Paisner
Company StatusActive
Company Number00031902
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Trevor Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Director
Correspondence Address1 Woodhall Park Avenue
Stanningley
Pudsey
West Yorkshire
LS28 7HF
Director NameHarold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Secretary NameMr Alan Trevor Hill
NationalityBritish
StatusCurrent
Appointed21 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address1 Woodhall Park Avenue
Stanningley
Pudsey
West Yorkshire
LS28 7HF

Location

Registered AddressShelf Mills
Shelf
Near Halifax
West Yorks
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due4 April 2017 (overdue)

Charges

13 January 1983Delivered on: 17 January 1983
Persons entitled: Interface Overseas Inc.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from carpets international P.L.C. to the chargee pursuant to a loan agreement dated 13 january 1983 and the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwil bookdebts uncalled capital if.
Fully Satisfied
13 January 1983Delivered on: 20 January 1983
Persons entitled: The Law Debenture Corporation P.L.C.

Classification: Fourth supplemental trust deed
Secured details: The principal amount of the stock of carpets international PLC and any other monies intended to be secured under a trust deed dated 31.3.67 and deeds supplemental threrto.
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.
Fully Satisfied
13 January 1983Delivered on: 20 January 1983
Persons entitled: The Law Debenture Corporation PLC

Classification: Fourth supplemental trust deed 13.1.83
Secured details: The principal amount of the stock of carpets international PLC and any other monies intended to be secured under a trust deed tated 24 april 1969 and deeds supplemental thereto.
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.
Fully Satisfied
25 March 1982Delivered on: 5 April 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or all or any of the other companies named therein.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures. Fixed plant & machinery (see doc M247)-.
Fully Satisfied

Filing History

28 March 2023Restoration by order of the court (3 pages)
23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2015Restoration by order of the court (4 pages)
6 February 2015Restoration by order of the court (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
25 June 1992Return made up to 21/03/92; no change of members (5 pages)
25 June 1992Return made up to 21/03/92; no change of members (5 pages)
8 April 1991Accounts made up to 31 December 1990 (4 pages)
8 April 1991Accounts made up to 31 December 1990 (4 pages)
7 June 1990Return made up to 18/05/90; full list of members (6 pages)
7 June 1990Return made up to 18/05/90; full list of members (6 pages)
7 July 1987Accounts made up to 28 December 1986 (2 pages)
27 July 1985Accounts made up to 29 December 1984 (2 pages)
27 July 1984Accounts made up to 29 December 1984 (3 pages)
21 July 1983Accounts made up to 1 January 1983 (2 pages)
21 March 1980Annual return made up to 04/04/80 (4 pages)
21 March 1980Annual return made up to 04/04/80 (4 pages)
19 April 1979Annual return made up to 06/04/79 (5 pages)
19 April 1979Annual return made up to 06/04/79 (5 pages)