Company NameColoroll Carpets Limited
Company StatusLiquidation
Company Number00539772
CategoryPrivate Limited Company
Incorporation Date27 October 1954(68 years, 7 months ago)
Previous Names4

Location

Registered AddressNo 1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due10 November 2016 (overdue)

Charges

30 April 1990Delivered on: 1 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing the obligations defined as the "secured obligations" in a composite guarantee and mortgage debenture dated 14-2-90 due from the company to the chargee.
Particulars: F/Hold land in and fronting mill street, kidderminster hereford & worcester please see 395 for full details.
Outstanding
18 April 1990Delivered on: 19 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing the obligations defined as the "secured obligations" in a composite guarantee and mortgage debenture dated 14-2-90 due from the company to the chargee.
Particulars: F/Hold property k/as ravensthorpe mills huddersfield road, dewsbury kirklees W. yorkshire title number wyk 320098. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1990Delivered on: 19 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing the obligations defined as the secured obligations in a composite guarantee and mortgage debenture dated 14-2-90 due from the company to the chargee.
Particulars: F/Hold property k/as lock hill mills holmes road sowerby bridge calderdale west yorkshire title number wyk 316637. f/hold property k/as land lying south-east of wharf street sowerby bridge calderdale title number wyk 337316. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1990Delivered on: 19 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing the obligations defined as the "secured obligations" in a composite guarantee and mortgage debenture dated 14/2/90 due from the company to national westminster bank PLC.
Particulars: F/H property k/as rushworth farm, rushworth, calderdale, west yorkshire t/n wyk 320099. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 February 1990Delivered on: 21 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee & mortgage debenture
Secured details: All moneys due from the company and/or any of the other companies guaranteed by the company under the terms of this charge as securty trustee for the secured parties (as defined) under the terms of this charge.
Particulars: Fixed equitable charge over all estates or interests in any freehold and leasehold property now or in future all buildings, trade fixtures fixed plant and machinery and/or proceeds of sale of the charged property. All book & other debts now and from time to time. (See 395 for details).
Outstanding
5 December 1985Delivered on: 11 December 1985
Persons entitled: Midland 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: North works bridge north shropshire.
Fully Satisfied
2 December 1985Delivered on: 10 December 1985
Persons entitled: Midland 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/H property k/a brookfoot mills, calderdale, west yorkshire. T.N. YK502.
Fully Satisfied
5 December 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a north works, bridgenorth, shropshire.
Fully Satisfied
2 December 1985Delivered on: 5 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a brookfoot mills, calderdale, west yorkshire T.N. yk 502.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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/H office and factory premises at mill street, kidderminster.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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: Rishworth mill form, rishworth mill lane, rishworth, calderdale, west yorkshire.T.N. Wyk 320099.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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: Lock hill mills, holmes road, sower by bridge calderdale, west yorkshire T.N. wyk 316637.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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: Rock works park lane and 3 rock cottages hill street, kidderminster.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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: The sports ground, stowport road, vidderminster.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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: Ravensthorpe mills, huddersfield road, dewsbury, west yorkshire T.N. wyk 320098.
Fully Satisfied
14 November 1985Delivered on: 25 November 1985
Persons entitled: Midland 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: Land and buildings on the south side of shraggs road k/a elizabeth and lee bridge mills, calderdale west yorkshire. T-nos wyk 155107 wyk 155109.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side at shroggs road k/a elizabeth and lee bridge mills, calderdale, west mills, caldedale, west yorkshire T.nos wyk 155107 wyk 155109.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a office and factory premises at mill street, kidderminster.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the sports ground stourport road, kidderminster.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a rock works, park lane rd 3 rock cottages hill street, kidderminster.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lock hill mills, holmes road, sowerby bridge calderdale west yorkshire T.N. wyk 316637.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rishworth mill form, rishworth mill lane rishworth, calderdale, west yorkshire tn. Wyk 320099.
Fully Satisfied
14 November 1985Delivered on: 20 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Raven sthorpe mills, huddersfield road, kirklees, dewsbury. T.N. wyk 320098.
Fully Satisfied
28 October 1985Delivered on: 11 November 1985
Persons entitled: Midland Bank PLC

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking the company and all its property whatsoever & wheresoever both pesent & future including its uncalled capital.
Fully Satisfied
28 October 1985Delivered on: 7 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

2 May 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2017Compulsory strike-off action has been suspended (1 page)
23 March 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2013Restoration by order of the court (3 pages)
22 February 2013Restoration by order of the court (3 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2002Receiver's abstract of receipts and payments (2 pages)
8 October 2002Receiver's abstract of receipts and payments (2 pages)
7 October 2002Receiver ceasing to act (1 page)
7 October 2002Receiver ceasing to act (1 page)
23 July 2002Receiver's abstract of receipts and payments (2 pages)
23 July 2002Receiver's abstract of receipts and payments (2 pages)
3 August 2001Receiver's abstract of receipts and payments (2 pages)
3 August 2001Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver's abstract of receipts and payments (2 pages)
29 December 1999Receiver ceasing to act (1 page)
29 December 1999Receiver ceasing to act (1 page)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
20 June 1997Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
29 July 1996Receiver's abstract of receipts and payments (2 pages)
8 August 1995Receiver's abstract of receipts and payments (6 pages)
8 August 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (333 pages)
24 September 1991Receiver's abstract of receipts and payments (3 pages)
24 September 1991Receiver's abstract of receipts and payments (3 pages)
7 June 1991Order of court to wind up (3 pages)
7 June 1991Order of court to wind up (3 pages)
8 November 1990Administrative Receiver's report (151 pages)
8 November 1990Administrative Receiver's report (151 pages)
12 June 1990Appointment of receiver/manager (1 page)
12 June 1990Appointment of receiver/manager (1 page)
7 February 1990Full accounts made up to 31 March 1989 (19 pages)
7 February 1990Full accounts made up to 31 March 1989 (19 pages)
20 January 1990Return made up to 13/07/89; full list of members (7 pages)
20 January 1990Return made up to 13/07/89; full list of members (7 pages)
27 April 1989Return made up to 30/12/88; full list of members (7 pages)
27 April 1989Return made up to 30/12/88; full list of members (7 pages)
14 February 1989Full accounts made up to 31 December 1987 (17 pages)
14 February 1989Full accounts made up to 31 December 1987 (17 pages)
30 November 1988Dir / sec appoint / resign (4 pages)
30 November 1988Dir / sec appoint / resign (4 pages)
4 August 1988Company name changed\certificate issued on 04/08/88 (2 pages)
4 August 1988Company name changed\certificate issued on 04/08/88 (2 pages)
30 December 1987Return made up to 26/10/87; full list of members (8 pages)
30 December 1987Return made up to 26/10/87; full list of members (8 pages)
11 December 1987Full group accounts made up to 31 December 1986 (23 pages)
11 December 1987Full group accounts made up to 31 December 1986 (23 pages)
12 March 1987Return made up to 01/08/86; full list of members (8 pages)
12 March 1987Return made up to 01/08/86; full list of members (8 pages)
20 February 1987Full accounts made up to 31 December 1985 (18 pages)
20 February 1987Full accounts made up to 31 December 1985 (18 pages)
16 October 1986Secretary resigned;new secretary appointed (2 pages)
16 October 1986Secretary resigned;new secretary appointed (2 pages)
22 August 1986Company name changed carpets international (U.K.) lim ited\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed carpets international (U.K.) lim ited\certificate issued on 22/08/86 (2 pages)
18 May 1985Annual return made up to 03/05/85 (5 pages)
8 May 1981Annual return made up to 15/04/81 (4 pages)
8 May 1981Annual return made up to 15/04/81 (4 pages)
27 October 1954Incorporation (17 pages)
27 October 1954Incorporation (17 pages)