Company Name3 And 2 Carpets Limited
Company StatusDissolved
Company Number05686218
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameHandsworth Carpets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NamePaul Hobson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameJacqueline Hobson
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMrs Jacqueline Hobson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 06 December 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Paul Hobson & Jacqueline Hobson
100.00%
Ordinary

Financials

Year2014
Net Worth£34,816
Cash£74,764
Current Liabilities£40,771

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 November 2006Delivered on: 21 November 2006
Persons entitled: United Carpets (Northern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108/116 hartley road radford nottingham, all other property, fixed and floating charge on all book and other debts, plant machinery, goodwill, undertaking property and assets,. See the mortgage charge document for full details.
Outstanding
20 November 2006Delivered on: 21 November 2006
Persons entitled: United Carpets (Northern) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/32 brighowgate grimsby, all other property, fixed and floating charge on all book and other debts, plant machinery, goodwill, undertaking property and assets,. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 February 2012Secretary's details changed for Jacqueline Hobson on 24 January 2012 (1 page)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 December 2011Appointment of Mrs Jacqueline Hobson as a director (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from C/O Johnson Walker Chartered Accountants the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from C/O Johnson Walker Chartered Accountants the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 1 February 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Paul Hobson on 24 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
10 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 24/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 February 2007Ad 01/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
27 October 2006Company name changed handsworth carpets LIMITED\certificate issued on 27/10/06 (2 pages)
24 January 2006Incorporation (12 pages)