Company NameHand Made Carpets Limited
Company StatusDissolved
Company Number00797500
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)
Dissolution Date27 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePaul Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(29 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 27 November 2009)
RoleCompany Director
Correspondence AddressPenthouse C St Johns Wood Road
St Johns Wood
London
NW8 8QT
Director NamePaul Hugh Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(32 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 27 November 2009)
RoleCompany Director
Correspondence Address49 Radcliffe Road
London
N21 2SD
Secretary NamePaul Walker
NationalityBritish
StatusClosed
Appointed27 July 2000(36 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 27 November 2009)
RoleCompany Director
Correspondence AddressPenthouse C St Johns Wood Road
St Johns Wood
London
NW8 8QT
Director NameAnthony Benjamin Brooks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 September 2004)
RoleCarpet Wholesaler
Correspondence Address14 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Director NameIan Robert McAllister
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address27 Oxford Road
London
N9 0LY
Director NameNaresh Jamnadas Raja
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 January 1995)
RoleCompany Director
Correspondence Address91 Colin Crescent
London
NW9 6EU
Director NameMr Howard Reece White
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2002)
RoleCarpet Wholesaler
Country of ResidenceEngland
Correspondence Address18 Oakington Court
38 The Ridgeway
Enfield
Middlesex
EN2 8QJ
Secretary NameMrs Bonnie Brooks
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Director NameMr Ramon Isaac Ebrahimi
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address131 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JW
Director NameMr Fraser Robertson Redpath
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Waytemore Road
Bishop's Stortford
Hertfordshire
CM23 3RD

Location

Registered AddressC/O Pkf (Uk) Llp
Farringdon Place 20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,090,141
Gross Profit£1,585,006
Net Worth£717,981
Cash£435,224
Current Liabilities£4,225,906

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Notice of move from Administration to Dissolution (6 pages)
21 March 2009Administrator's progress report to 21 February 2009 (7 pages)
23 January 2009Notice of extension of period of Administration (1 page)
23 September 2008Administrator's progress report to 21 August 2008 (8 pages)
8 May 2008Result of meeting of creditors (31 pages)
29 April 2008Statement of administrator's proposal (29 pages)
29 April 2008Statement of affairs with form 2.15B/2.14B (93 pages)
5 March 2008Registered office changed on 05/03/2008 from shelley stock hutter, 1ST floor chandos street london W1G 9DQ (1 page)
29 February 2008Appointment of an administrator (1 page)
30 January 2008Location of debenture register (1 page)
30 January 2008Registered office changed on 30/01/08 from: sabre house 1 shaftesbury road edmonton london N18 1SS (1 page)
30 January 2008Location of register of members (1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
18 May 2007Return made up to 31/12/06; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 October 2005Full accounts made up to 31 March 2005 (18 pages)
21 January 2005Full accounts made up to 31 March 2004 (18 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 November 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Full accounts made up to 31 March 2003 (18 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Full accounts made up to 31 March 2002 (20 pages)
4 July 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (17 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001Registered office changed on 05/01/01 from: second floor 45 mortimer street london W1N 7TD (1 page)
9 August 2000Declaration of assistance for shares acquisition (4 pages)
7 August 2000New secretary appointed (2 pages)
2 August 2000Auditor's resignation (1 page)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
1 August 2000Registered office changed on 01/08/00 from: 8 baltic street east london EC1Y 0UP (1 page)
1 August 2000Secretary resigned (1 page)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
7 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
24 February 1999Registered office changed on 24/02/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
24 February 1999Return made up to 31/12/98; full list of members (8 pages)
26 October 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (16 pages)
27 February 1997Return made up to 31/12/96; full list of members (8 pages)
19 August 1996Full accounts made up to 31 March 1996 (16 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 8 baltic street london EC1Y otb (1 page)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 March 1964Certificate of incorporation (1 page)