Company number 01451342
Status Active
Incorporation Date 28 September 1979
Company Type Private Limited Company
Address RSM TENON, ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, UNITED KINGDOM, M3 2LF
Home Country United Kingdom
Nature of Business 1751 - Manufacture of carpets and rugs
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution. The most likely internet sites of DUTTON CARPETS LIMITED are www.duttoncarpets.co.uk, and www.dutton-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dutton Carpets Limited is a Private Limited Company.
The company registration number is 01451342. Dutton Carpets Limited has been working since 28 September 1979.
The present status of the company is Active. The registered address of Dutton Carpets Limited is Rsm Tenon Arkwright House Parsonage Gardens Manchester United Kingdom M3 2lf. . COX, Elizabeth Louise is a Secretary of the company. COX, Elizabeth Louise is a Director of the company. WRIGHT, John is a Director of the company. Secretary BOOTH, Alan James has been resigned. Director BOOTH, Alan James has been resigned. Director BOOTH, Carol Ann has been resigned. Director BOOTH, Carol Ann has been resigned. Director MACKINTOSH, Barbara Mackintosh has been resigned. Director MACKINTOSH, Keith Mc Lennon has been resigned. Director MACLEOD, Lisa Victoria has been resigned. Director THOMPSON, Peter Alan has been resigned. The company operates in "Manufacture of carpets and rugs".
Current Directors
Resigned Directors
Director
BOOTH, Carol Ann
Resigned: 04 May 2007
Appointed Date: 30 October 1997
82 years old
DUTTON CARPETS LIMITED Events
20 Jan 2016
Restoration by order of the court
10 Oct 2012
Final Gazette dissolved following liquidation
10 Jul 2012
Notice of move from Administration to Dissolution
09 Feb 2012
Administrator's progress report to 10 June 2011
13 Jan 2012
Administrator's progress report to 10 December 2011
...
... and 84 more events
24 Mar 1988
Return made up to 02/02/88; full list of members
25 Sep 1987
Full accounts made up to 30 September 1986
25 Sep 1987
Return made up to 12/08/87; full list of members
28 Sep 1979
Incorporation
24 June 2009
Supplemental chattel mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non vesting assets…
1 April 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: North West Transitional Loan Investment Fund
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Chattel mortgage
Delivered: 20 February 2008
Status: Satisfied
on 7 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Tpm 3000MM carpet underlay backing line with dohle 852-914…
5 February 2008
All assets debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2006
Fixed and floating charge
Delivered: 19 May 2006
Status: Satisfied
on 7 May 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1985
Legal mortgage
Delivered: 17 October 1985
Status: Satisfied
on 7 May 2010
Persons entitled: National Westminster Bank PLC
Description: Part griffin mill, stancliffe st. Blackburn, lancs. The…
7 January 1984
Mortgage debenture
Delivered: 12 January 1984
Status: Satisfied
on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
11 February 1983
Legal mortgage
Delivered: 16 February 1983
Status: Satisfied
on 7 May 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the north-east side of amberley street, blackburn…