Company NameScarborough Carpets Limited
Company StatusDissolved
Company Number00983116
CategoryPrivate Limited Company
Incorporation Date26 June 1970(53 years, 10 months ago)
Dissolution Date14 September 2023 (7 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Joan Mitchell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(20 years, 6 months after company formation)
Appointment Duration32 years, 8 months (closed 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0QA
Secretary NameAndrew Buchanan Mitchell
NationalityBritish
StatusClosed
Appointed04 May 2007(36 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 14 September 2023)
RoleCompany Director
Correspondence Address30 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0QA
Director NameKenneth Cappleman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleFurniture Retailer
Correspondence Address30 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NP
Director NameBarry Buchanan Mitchell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
RoleCarpet Retailer
Correspondence Address30 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0QA
Secretary NameMrs Joan Mitchell
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Station Road
Scalby
Scarborough
North Yorkshire
YO13 0QA

Contact

Telephone01723 500880
Telephone regionScarborough

Location

Registered AddressOpoeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

95.6k at £1Joan Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£682,841
Cash£545,287
Current Liabilities£35,059

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 January 1997Delivered on: 30 January 1997
Satisfied on: 23 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Raffels, belgrave crescent, scarborough t/no: nyk 83552 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 July 1986Delivered on: 14 July 1986
Satisfied on: 24 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albemarle garage and 18 albermarle crescent, scarborough, north yorkshire.
Fully Satisfied
31 March 1980Delivered on: 9 April 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property, 31 victoria road, scarborough, north yorkshire.
Fully Satisfied
1 October 1993Delivered on: 4 October 1993
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: For securing £150,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of legal mortgage the premises being or k/a rosie o'grady's belgrave crescent scarborough. 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

Filing History

8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
21 July 2019Registered office address changed from Clock Towers Falsgrave Road Scarborough North Yorkshire YO12 5EG to 30 Station Road Scalby Scarborough North Yorkshire YO13 0QA on 21 July 2019 (1 page)
18 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
8 February 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 April 2016Satisfaction of charge 3 in full (2 pages)
7 April 2016Satisfaction of charge 3 in full (2 pages)
16 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 95,588
(4 pages)
16 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 95,588
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95,588
(4 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 95,588
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 95,588
(4 pages)
18 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 95,588
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 August 2009Auditor's resignation (2 pages)
8 August 2009Auditor's resignation (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 January 2009Return made up to 28/12/08; full list of members (3 pages)
19 January 2009Return made up to 28/12/08; full list of members (3 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
14 January 2008Return made up to 28/12/07; no change of members (6 pages)
14 January 2008Return made up to 28/12/07; no change of members (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 January 2006Return made up to 28/12/05; full list of members (7 pages)
23 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 January 2005Return made up to 28/12/04; full list of members (7 pages)
21 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 January 2000Return made up to 28/12/99; full list of members (6 pages)
29 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 January 1999Return made up to 28/12/98; no change of members (4 pages)
20 January 1999Return made up to 28/12/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
28 January 1997Return made up to 28/12/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 January 1996Return made up to 28/12/95; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
(4 pages)
31 January 1996Return made up to 28/12/95; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
(4 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)