Company NameCarpets International Overseas Limited
DirectorsJan Hasselman and Simon Carlton
Company StatusActive
Company Number00526509
CategoryPrivate Limited Company
Incorporation Date4 December 1953(70 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusCurrent
Appointed08 June 1998(44 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameJan Hasselman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2003(49 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuwe Pieckelaan 4
6642 Kr Beuningen Gld
Netherlands
Director NameMr Simon Carlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(61 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInterface Europe Ltd, Shelf Mills, Shelf Wade Hous
Halifax
West Yorkshire
HX3 7PA
Director NameMr Alan Trevor Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1995)
RoleFinance Director
Correspondence Address19 Coley Road
Coley
Halifax
West Yorkshire
HX3 7SA
Director NameMr Graham Douglas Mallinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1995)
RoleOperations Director
Correspondence Address189 Lower Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9AH
Secretary NameMr Alan Trevor Hill
NationalityBritish
StatusResigned
Appointed02 April 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address19 Coley Road
Coley
Halifax
West Yorkshire
HX3 7SA
Director NameJohannes Lambertus Van Beers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed20 March 1995(41 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2003)
RoleSenior Vice President - Hr
Correspondence AddressReeenspoor 14
3871 Jp Hoevelaken
The Netherlands
Secretary NameAlbert George Stockwell
NationalityBritish
StatusResigned
Appointed20 March 1995(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address14 Penrith Way
Aylesbury
Buckinghamshire
HP21 7JZ
Director NameMr James Philip Walker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(42 years after company formation)
Appointment Duration5 years (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Lower Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameLindsey Kenneth Parnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(46 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House, South Cape
Laxey
Isle Of Man
IM4 7HZ

Location

Registered AddressShelf Mills
Shelf
Nr. Halifax
West Yorkshire
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

Shareholders

1.000k at £1Interface Europe LTD
100.00%
Ordinary
1 at £1Han Van Beers & Carpets International Overseas LTD
0.00%
Ordinary

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due16 March 2017 (overdue)

Charges

13 January 1983Delivered on: 20 January 1983
Persons entitled: The Law Debenture Corporation PLC

Classification: Fourth supplemental trust deed
Secured details: The principal amount of the stock of carpets international P.L.C. and any other monies intended to be secured under a trust deed dated 31 march 1967 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
13 January 1983Delivered on: 20 January 1983
Persons entitled: The Law Debenture Corporation PLC

Classification: Fourth supplemental trust deed
Secured details: The principal amount of the stock of carpents international P.L.C. and any other monies intended to be secured under a trust deed dated 24TH 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
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 jan 1983 and the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
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 and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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 M83).
Fully Satisfied
31 January 1977Delivered on: 15 February 1977
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Supplemental trust deed.
Secured details: For securing an increase in the rate of interest payable on debenture stock of carpets international LTD secured by a trust deed dated 13 december 1966 and deeds supplemental thereto. Was registered persuant to sect 95 of the companies act 1948 on the 15/2/77.
Particulars: Floating charge on the (see doc M82). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000,000
(5 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000,000
(5 pages)
17 February 2015Appointment of Mr Simon Carlton as a director on 11 February 2015 (2 pages)
17 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 3 January 2010 (7 pages)
29 September 2010Full accounts made up to 3 January 2010 (7 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 August 2009Director's change of particulars / jan hasselman / 22/08/2009 (1 page)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
1 May 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Director's particulars changed (1 page)
30 March 2007Return made up to 02/03/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
15 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
3 April 2003New director appointed (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Return made up to 02/03/03; full list of members (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 02/03/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 January 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
11 October 2000New director appointed (2 pages)
20 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
2 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 1998Accounts for a dormant company made up to 28 December 1997 (4 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998New secretary appointed (2 pages)
10 March 1998Return made up to 02/03/98; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 29 December 1996 (4 pages)
26 March 1997Return made up to 02/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
13 March 1996Return made up to 02/03/96; full list of members (6 pages)
18 December 1995Director resigned;new director appointed (2 pages)
28 September 1995Full accounts made up to 1 January 1995 (11 pages)
28 September 1995Full accounts made up to 1 January 1995 (11 pages)
28 March 1995Return made up to 02/03/95; no change of members (6 pages)
24 March 1983Memorandum and Articles of Association (18 pages)