Company NamePortwood Carpets Ltd
Company StatusDissolved
Company Number07638001
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameEdwards Floorcoverings 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 NameMr Glenn Allen Fearnley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(3 months after company formation)
Appointment Duration2 years, 10 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NamePaul William Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Nantwich
CW5 7SF

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Glenn Fearnley
100.00%
Ordinary

Financials

Year2014
Net Worth-£227,082
Cash£22,453
Current Liabilities£323,318

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 April 2014Liquidators statement of receipts and payments to 2 April 2014 (12 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 April 2014Liquidators statement of receipts and payments to 2 April 2014 (12 pages)
8 April 2014Liquidators' statement of receipts and payments to 2 April 2014 (12 pages)
8 April 2014Liquidators' statement of receipts and payments to 2 April 2014 (12 pages)
11 February 2014Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 11 February 2014 (2 pages)
7 February 2014Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 7 February 2014 (2 pages)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Court order insolvency:re replacement liquidator (4 pages)
28 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Court order insolvency:re replacement liquidator (4 pages)
28 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2013Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 9 July 2013 (2 pages)
25 June 2013Statement of affairs with form 4.19 (7 pages)
25 June 2013Statement of affairs with form 4.19 (7 pages)
25 June 2013Appointment of a voluntary liquidator (1 page)
25 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
18 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
27 June 2012Register inspection address has been changed (1 page)
27 June 2012Register(s) moved to registered inspection location (1 page)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
24 August 2011Termination of appointment of Paul Davies as a director (1 page)
24 August 2011Appointment of Mr Glenn Allen Fearnley as a director (2 pages)
24 August 2011Appointment of Mr Glenn Allen Fearnley as a director (2 pages)
24 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
24 August 2011Termination of appointment of Paul Davies as a director (1 page)
27 July 2011Company name changed edwards floorcoverings LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed edwards floorcoverings LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Incorporation (49 pages)
17 May 2011Incorporation (49 pages)