Company NameDutton Carpets Limited
Company StatusDissolved
Company Number01451342
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameElizabeth Louise Cox
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(21 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 24 April 2018)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Slaidburn Road
Waddington
Lancashire
BB7 3JQ
Secretary NameElizabeth Louise Cox
NationalityBritish
StatusClosed
Appointed04 May 2007(27 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 24 April 2018)
RoleDirector Hr
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Slaidburn Road
Waddington
Lancashire
BB7 3JQ
Director NameMr John Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(27 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 24 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bramble Court
Penwortham
Preston
PR1 9EW
Director NamePeter Alan Thompson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address18 Windsor Drive
Brinscall
Lancashire
PR6 8PX
Director NameMr Alan James Booth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration15 years, 6 months (resigned 04 May 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinder Hill Barn
Twitter Lane Waddington
Clitheroe
BB7 3LG
Director NameCarol Ann Booth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration-2 years, 11 months (resigned 03 October 1990)
RoleCompany Director
Correspondence AddressThe Haven Shire Lane
Hurst Green
Clitheroe
Lancashire
BB7 9QT
Director NameBarbara Mackintosh Mackintosh
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration-2 years, 11 months (resigned 03 October 1990)
RoleSecretary
Correspondence Address'Greenways' 10 Hollowhefld
Lane Wilpshire
Blackburn
Lancashire
L40 4BH
Director NameMr Keith Mc Lennon Mackintosh
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 1996)
RoleEngineer
Correspondence Address1 Clayton Heyfold Barn
Off Ribchester Road
Clayton Le Dale
Blackburn
BB1 9EE
Secretary NameMr Alan James Booth
NationalityBritish
StatusResigned
Appointed17 October 1991(12 years after company formation)
Appointment Duration15 years, 6 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinder Hill Barn
Twitter Lane Waddington
Clitheroe
BB7 3LG
Director NameMrs Carol Ann Booth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(18 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinder Hill Barn
Twitter Lane Waddington
Clitheroe
BB7 3LG
Director NameLisa Victoria Macleod
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2006)
RoleSales Director
Correspondence Address48 Beanfields
Worsley
Manchester
Greater Manchester
M28 2PJ

Contact

Websiteduttoncarpets.com

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Dutton Carpets Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,010,151
Net Worth£708,765
Cash£97,942
Current Liabilities£2,989,786

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

24 June 2009Delivered on: 26 June 2009
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the non vesting assets being; plant no 1 international tufting services 5 metre tufting machine with creel, plant no 2 pickering 5 metre tufting machine with creel, machine no 1520 serial no. 964/202/Cp, plant no 9 its challenger 4 metre tufting machine with creel (for details of further chattels charged please refer to the form 395). see image for full details.
Outstanding
1 April 2009Delivered on: 2 April 2009
Persons entitled: North West Transitional Loan Investment Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
5 February 2008Delivered on: 8 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
5 February 2008Delivered on: 20 February 2008
Satisfied on: 7 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tpm 3000MM carpet underlay backing line with dohle 852-914 sewing machine serial no 920447 and track, unreel stand, overhead accumulator with gas fired heating trough, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
8 May 2006Delivered on: 19 May 2006
Satisfied on: 7 May 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
2 October 1985Delivered on: 17 October 1985
Satisfied on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part griffin mill, stancliffe st. Blackburn, lancs. The proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1984Delivered on: 12 January 1984
Satisfied on: 16 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
11 February 1983Delivered on: 16 February 1983
Satisfied on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north-east side of amberley street, blackburn title no. La 395571 f/h property situate and being part of griffin mill, stancliffe street, blackburn, lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2016Restoration by order of the court (3 pages)
20 January 2016Restoration by order of the court (3 pages)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Notice of move from Administration to Dissolution (18 pages)
10 July 2012Notice of move from Administration to Dissolution (18 pages)
9 February 2012Administrator's progress report to 10 June 2011 (19 pages)
9 February 2012Administrator's progress report to 10 June 2011 (19 pages)
13 January 2012Notice of extension of period of Administration (1 page)
13 January 2012Administrator's progress report to 10 December 2011 (17 pages)
13 January 2012Notice of extension of period of Administration (1 page)
13 January 2012Administrator's progress report to 10 December 2011 (17 pages)
29 July 2011Statement of affairs with form 2.14B (10 pages)
29 July 2011Statement of affairs with form 2.14B (10 pages)
13 July 2011Notice of extension of period of Administration (19 pages)
13 July 2011Notice of extension of period of Administration (19 pages)
14 February 2011Administrator's progress report to 8 January 2011 (17 pages)
14 February 2011Administrator's progress report to 8 January 2011 (17 pages)
14 February 2011Administrator's progress report to 8 January 2011 (17 pages)
28 September 2010Result of meeting of creditors (31 pages)
28 September 2010Result of meeting of creditors (31 pages)
28 September 2010Amended certificate of constitution of creditors' committee (1 page)
28 September 2010Amended certificate of constitution of creditors' committee (1 page)
8 September 2010Statement of administrator's proposal (28 pages)
8 September 2010Statement of administrator's proposal (28 pages)
2 September 2010Registered office address changed from Griffin Mill Stancliffe Street Blackburn BB2 2QU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Griffin Mill Stancliffe Street Blackburn BB2 2QU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Griffin Mill Stancliffe Street Blackburn BB2 2QU on 2 September 2010 (1 page)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
26 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
16 July 2010Appointment of an administrator (1 page)
16 July 2010Appointment of an administrator (1 page)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
28 April 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
28 April 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
13 November 2009Director's details changed for Elizabeth Louise Cox on 1 October 2009 (2 pages)
13 November 2009Director's details changed for John Wright on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 100
(5 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-13
  • GBP 100
(5 pages)
13 November 2009Director's details changed for John Wright on 1 October 2009 (2 pages)
13 November 2009Director's details changed for John Wright on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Louise Cox on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Elizabeth Louise Cox on 1 October 2009 (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
6 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
16 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
16 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
20 February 2008Particulars of mortgage/charge (9 pages)
20 February 2008Particulars of mortgage/charge (9 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
8 November 2007Return made up to 17/10/07; full list of members (2 pages)
2 November 2007Full accounts made up to 30 September 2006 (17 pages)
2 November 2007Full accounts made up to 30 September 2006 (17 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
17 November 2006Return made up to 17/10/06; full list of members (7 pages)
17 November 2006Return made up to 17/10/06; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
19 May 2006Particulars of mortgage/charge (5 pages)
19 May 2006Particulars of mortgage/charge (5 pages)
18 November 2005Return made up to 17/10/05; full list of members (8 pages)
18 November 2005Return made up to 17/10/05; full list of members (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
5 August 2005Full accounts made up to 30 September 2004 (17 pages)
10 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Full accounts made up to 30 September 2003 (17 pages)
6 July 2004Full accounts made up to 30 September 2003 (17 pages)
28 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
18 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
29 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
23 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
5 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
3 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
3 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
6 December 2000Return made up to 17/10/00; full list of members (7 pages)
6 December 2000Return made up to 17/10/00; full list of members (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (20 pages)
26 July 2000Full accounts made up to 30 September 1999 (20 pages)
24 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
24 February 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
18 January 1999Return made up to 17/10/98; full list of members (6 pages)
18 January 1999Return made up to 17/10/98; full list of members (6 pages)
27 January 1998Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
14 January 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
17 November 1997Declaration of assistance for shares acquisition (4 pages)
17 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 November 1997Declaration of assistance for shares acquisition (4 pages)
17 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 December 1996Accounts for a medium company made up to 30 September 1996 (19 pages)
10 December 1996Accounts for a medium company made up to 30 September 1996 (19 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
20 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1996Auditor's resignation (1 page)
2 September 1996Auditor's resignation (1 page)
14 April 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
14 April 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
16 November 1995Return made up to 17/10/95; no change of members (4 pages)
16 November 1995Return made up to 17/10/95; no change of members (4 pages)
3 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
3 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
6 March 1991New director appointed (2 pages)
6 March 1991New director appointed (2 pages)
28 September 1979Incorporation (13 pages)
28 September 1979Incorporation (13 pages)