About

Registered Number: 02597105
Date of Incorporation: 02/04/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2020 (3 years and 11 months ago)
Registered Address: Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Allied Carpets Properties Ltd was setup in 1991. This business does not have any directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2020
LIQ14 - N/A 03 April 2020
LIQ03 - N/A 25 March 2019
LIQ MISC - N/A 16 July 2018
LIQ10 - N/A 03 May 2018
LIQ03 - N/A 23 March 2018
4.68 - Liquidator's statement of receipts and payments 25 April 2017
4.40 - N/A 07 August 2016
4.68 - Liquidator's statement of receipts and payments 14 March 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 23 March 2012
F10.2 - N/A 11 May 2011
F10.2 - N/A 21 April 2011
F10.2 - N/A 19 April 2011
F10.2 - N/A 19 April 2011
F10.2 - N/A 19 April 2011
F10.2 - N/A 31 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 18 March 2011
F10.2 - N/A 01 March 2011
F10.2 - N/A 01 March 2011
F10.2 - N/A 01 March 2011
F10.2 - N/A 01 March 2011
F10.2 - N/A 01 March 2011
F10.2 - N/A 01 March 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 22 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 18 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
F10.2 - N/A 14 February 2011
2.34B - N/A 21 January 2011
2.16B - N/A 07 September 2010
2.24B - N/A 20 August 2010
2.31B - N/A 20 August 2010
2.31B - N/A 21 July 2010
2.24B - N/A 22 February 2010
2.17B - N/A 17 September 2009
2.12B - N/A 27 July 2009
287 - Change in situation or address of Registered Office 25 July 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 21 May 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 21 April 2006
363a - Annual Return 31 May 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 13 July 2004
363a - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
AA - Annual Accounts 19 July 2003
363a - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
AA - Annual Accounts 14 October 2002
AA - Annual Accounts 14 October 2002
395 - Particulars of a mortgage or charge 30 May 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 03 May 2000
225 - Change of Accounting Reference Date 25 April 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
363a - Annual Return 21 May 1999
AA - Annual Accounts 23 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
363a - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
MEM/ARTS - N/A 15 January 1998
AA - Annual Accounts 11 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
MEM/ARTS - N/A 19 December 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
363a - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 07 April 1997
363a - Annual Return 13 May 1996
AA - Annual Accounts 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1995
363x - Annual Return 23 April 1995
AA - Annual Accounts 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1995
395 - Particulars of a mortgage or charge 12 December 1994
395 - Particulars of a mortgage or charge 12 December 1994
395 - Particulars of a mortgage or charge 12 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 July 1994
287 - Change in situation or address of Registered Office 17 June 1994
363x - Annual Return 10 May 1994
CERTNM - Change of name certificate 20 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1993
AA - Annual Accounts 15 July 1993
395 - Particulars of a mortgage or charge 08 June 1993
363x - Annual Return 26 April 1993
AA - Annual Accounts 20 October 1992
395 - Particulars of a mortgage or charge 08 June 1992
287 - Change in situation or address of Registered Office 19 May 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 May 1992
363x - Annual Return 28 April 1992
288 - N/A 15 January 1992
395 - Particulars of a mortgage or charge 07 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
395 - Particulars of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 01 October 1991
395 - Particulars of a mortgage or charge 11 September 1991
395 - Particulars of a mortgage or charge 11 September 1991
395 - Particulars of a mortgage or charge 11 September 1991
395 - Particulars of a mortgage or charge 24 August 1991
395 - Particulars of a mortgage or charge 23 August 1991
395 - Particulars of a mortgage or charge 23 August 1991
CERTNM - Change of name certificate 22 August 1991
287 - Change in situation or address of Registered Office 08 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 20 March 2009 Outstanding

N/A

Debenture 20 March 2009 Outstanding

N/A

Rent deposit deed 24 May 2002 Outstanding

N/A

Legal charge 23 November 1994 Fully Satisfied

N/A

Legal charge 23 November 1994 Fully Satisfied

N/A

Legal charge 23 November 1994 Fully Satisfied

N/A

Standard security 03 June 1993 Fully Satisfied

N/A

Rent deposit agreement 04 June 1992 Outstanding

N/A

Legal charge 04 November 1991 Fully Satisfied

N/A

Legal charge 30 September 1991 Fully Satisfied

N/A

Guarantee and debenture 13 September 1991 Fully Satisfied

N/A

Guarantee and debenture 02 September 1991 Fully Satisfied

N/A

Standard security presented for registration in scotland. 21 August 1991 Outstanding

N/A

Standard security 21 August 1991 Fully Satisfied

N/A

Standard security 21 August 1991 Fully Satisfied

N/A

Debenture 19 August 1991 Fully Satisfied

N/A

Guarantee and debenture 19 August 1991 Fully Satisfied

N/A

Legal charge 19 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.