Company NameB & P Carpets Limited
Company StatusDissolved
Company Number01953562
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)
Previous NameOvalgate Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Barry Edwards
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(5 years, 11 months after company formation)
Appointment Duration25 years (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Windsor Road
Forest Gate
London
E7 0RA
Director NameMrs Petra Christal Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address121 Windsor Road
Forest Gate
London
E7 0RA
Secretary NameMrs Petra Christal Edwards
NationalityBritish
StatusResigned
Appointed29 September 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address121 Windsor Road
Forest Gate
London
E7 0RA
Secretary NameMarlon Edwards
NationalityBritish
StatusResigned
Appointed12 May 2007(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2010)
RoleMusician
Correspondence Address175 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AW
Director NameCharles Raymond Clarke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(21 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2008)
RoleCarpet Designer
Correspondence Address2 St Johns Road
Chingford
London
E4 9TB
Director NameMr Dean Anderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address552 Romford Road
Manor Park
London
E12 5AF

Contact

Websitebpcarpets.com
Email address[email protected]
Telephone020 84781509
Telephone regionLondon

Location

Registered Address625b Romford Road
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

1 at £1Dean Anderson
50.00%
Ordinary
1 at £1Mr Barry Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,165
Cash£748
Current Liabilities£7,074

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 May 1998Delivered on: 6 May 1998
Persons entitled: Fairfax Gerrard Holdings Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring discounting or client agreement.
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.
Outstanding
5 October 1997Delivered on: 24 October 1997
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 July 1996Delivered on: 24 July 1996
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date.
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
27 February 1995Delivered on: 3 March 1995
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any factoring or discounting arrangement to be entered into.
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
23 March 1992Delivered on: 7 April 1992
Persons entitled: Barry Edwards and Petral Christel Edwards

Classification: Debenture
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.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Termination of appointment of Dean Anderson as a director on 1 December 2013 (1 page)
6 October 2014Termination of appointment of Dean Anderson as a director on 1 December 2013 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Registered office address changed from 552 Romford Road Manor Park London E12 5AD on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 552 Romford Road Manor Park London E12 5AD on 7 October 2013 (1 page)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Barry Edwards on 23 September 2010 (2 pages)
12 October 2010Appointment of Dean Anderson as a director (2 pages)
6 October 2010Termination of appointment of Marlon Edwards as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 January 2009Appointment terminated director charles clarke (1 page)
5 January 2009Return made up to 29/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007New director appointed (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
5 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 October 2005Return made up to 29/09/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 29/09/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 November 2003Return made up to 29/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 November 2002Return made up to 29/09/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
20 November 2000Return made up to 29/09/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 September 1999Return made up to 29/09/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 September 1998 (10 pages)
4 November 1998Return made up to 29/09/98; full list of members (6 pages)
6 May 1998Particulars of mortgage/charge (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (12 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Return made up to 29/09/97; no change of members (4 pages)
8 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
13 December 1996Full accounts made up to 30 April 1996 (14 pages)
21 November 1996Return made up to 29/09/96; no change of members (4 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
24 October 1995Return made up to 29/09/95; full list of members (6 pages)
3 March 1995Particulars of mortgage/charge (8 pages)