Company NameBernard Povey(Carpets)Limited
Company StatusDissolved
Company Number00860823
CategoryPrivate Limited Company
Incorporation Date6 October 1965(58 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher Edward Povey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration27 years (closed 27 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ash Brook Court
Gilling West
Richmond
North Yorkshire
DL10 5LR
Director NameMr Bernard Edward Povey
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration15 years (resigned 28 February 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressValeview
2 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMrs Kathleen Povey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration20 years (resigned 03 March 2011)
RoleCo Director
Correspondence AddressValeview
2 Hylton Road
Hartlepool
TS26 0AG
Director NameMr George William Richardson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 1995)
RoleSales Director
Correspondence Address8 Birchwood Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DG
Secretary NameMrs Kathleen Povey
NationalityBritish
StatusResigned
Appointed28 February 1991(25 years, 5 months after company formation)
Appointment Duration20 years (resigned 03 March 2011)
RoleCompany Director
Correspondence AddressValeview
2 Hylton Road
Hartlepool
TS26 0AG

Contact

Websitewww.poveycarpets.co.uk

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

289 at £1Carol Anne Butler
9.63%
Ordinary D
1.4k at £1Mr Bernard Edward Povey
48.17%
Ordinary A
750 at £1Mr Christopher Edward Povey
25.00%
Ordinary B
491 at £1Andrew P. Povey
16.37%
Ordinary C
25 at £1Mrs Kathleen Povey
0.83%
Ordinary A

Financials

Year2014
Net Worth£77,749
Cash£89,085
Current Liabilities£48,528

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 March 1997Delivered on: 2 April 1997
Satisfied on: 6 January 2012
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: F/H property k/a 35 37 and 39 park road hartlepool t/n DU31298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 January 1991Delivered on: 22 January 1991
Satisfied on: 6 January 2012
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: Unit 3 st anns industrial estate portrack lane stockton on tees t/n ce 93561 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1974Delivered on: 12 February 1974
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: 182 luthorpe road middlesborough, teesside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 November 1973Delivered on: 20 November 1973
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: 62 parliament rd middlesborough teesside floating charge over undertaking and goodwill all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
27 July 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
12 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
2 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,000
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,000
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(14 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000
(14 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 March 2014Registered office address changed from 3 Limeoak Way St Anns Industrial Estate Stockton on Tees TS18 2LS on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from 3 Limeoak Way St Anns Industrial Estate Stockton on Tees TS18 2LS on 26 March 2014 (2 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,000
(14 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3,000
(14 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
19 May 2011Termination of appointment of Kathleen Povey as a director (2 pages)
19 May 2011Termination of appointment of Kathleen Povey as a director (2 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Termination of appointment of Kathleen Povey as a secretary (2 pages)
19 May 2011Termination of appointment of Kathleen Povey as a secretary (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 30/09/08; full list of members (6 pages)
22 October 2008Return made up to 30/09/08; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 October 2007Return made up to 30/09/07; full list of members (8 pages)
27 October 2007Return made up to 30/09/07; full list of members (8 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Return made up to 30/09/06; full list of members (9 pages)
30 November 2006Return made up to 30/09/06; full list of members (9 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
18 October 2005Return made up to 30/09/05; full list of members (9 pages)
18 October 2005Return made up to 30/09/05; full list of members (9 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 December 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2003Full accounts made up to 30 September 2002 (13 pages)
13 January 2003Full accounts made up to 30 September 2002 (13 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
27 September 2001Return made up to 30/09/01; full list of members (8 pages)
27 September 2001Return made up to 30/09/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (8 pages)
3 October 2000Return made up to 30/09/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
4 June 1997Memorandum and Articles of Association (3 pages)
4 June 1997Memorandum and Articles of Association (3 pages)
3 June 1997£ ic 3158/3000 29/03/97 £ sr 158@1=158 (1 page)
3 June 1997£ ic 3158/3000 29/03/97 £ sr 158@1=158 (1 page)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
19 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)