Dissolved 2017-05-21
Company Information for 'MILES OF TILES' LIMITED
MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
'MILES OF TILES' LIMITED | |
Legal Registered Office | |
MILL HILL LONDON NW7 3SA Other companies in CV32 | |
Company Number | 02209151 | |
---|---|---|
Date formed | 1987-12-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETTY BARBARA FOSTER |
||
GRAHAM JEFFREY FOSTER |
||
JEFFREY GRAHAM FOSTER |
||
ROGER WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEAH WALLINGTON |
Director | ||
SUSAN ELIZABETH FOSTER |
Company Secretary | ||
SUSAN ELIZABETH FOSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILES OF TILES IMPORTS LIMITED | Company Secretary | 1999-12-23 | CURRENT | 1999-12-23 | Active | |
SPA CERAMICS LIMITED | Company Secretary | 1999-05-20 | CURRENT | 1999-05-20 | Dissolved 2015-11-24 | |
ALVESTON PLACE PROPERTIES LIMITED | Company Secretary | 1998-01-15 | CURRENT | 1998-01-15 | Liquidation | |
TILE TRADERS (MIDLANDS) LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
HARBURY RUGBY FOOTBALL CLUB | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
TILE TRADERS LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Dissolved 2014-08-05 | |
ALVESTON PLACE PROPERTIES LIMITED | Director | 2000-05-24 | CURRENT | 1998-01-15 | Liquidation | |
MILES OF TILES IMPORTS LIMITED | Director | 1999-12-23 | CURRENT | 1999-12-23 | Active | |
SPA CERAMICS LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2015 FROM ALVESTON PLACE OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4SL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 35500 | |
AR01 | 14/07/15 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEAH WALLINGTON | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 35500 | |
AR01 | 14/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014 | |
AR01 | 14/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013 | |
AR01 | 14/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2011 TO 05/09/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 14/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH WALLINGTON / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM FOSTER / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH WALLINGTON / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH WALLINGTON / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH WALLINGTON / 26/07/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTON / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM FOSTER / 14/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BETTY BARBARA FOSTER / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEFFREY FOSTER / 09/05/2010 | |
AP01 | DIRECTOR APPOINTED LEAH WALLINGTON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 08/01/01 | |
123 | £ NC 20500/35500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 20500/35500 08/01/01 | |
RES04 | NC INC ALREADY ADJUSTED 31/08/00 | |
123 | £ NC 10000/20500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 10000/20500 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 |
Appointment of Liquidators | 2015-12-15 |
Resolutions for Winding-up | 2015-12-15 |
Meetings of Creditors | 2015-11-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MAINSTREAM WINDOWS DOORS AND CONSERVATORIES LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | MAGNET LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 404,394 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 447,334 |
Creditors Due After One Year | 2012-08-31 | £ 447,334 |
Creditors Due After One Year | 2011-08-31 | £ 421,015 |
Creditors Due Within One Year | 2013-08-31 | £ 685,452 |
Creditors Due Within One Year | 2012-08-31 | £ 561,854 |
Creditors Due Within One Year | 2012-08-31 | £ 561,854 |
Creditors Due Within One Year | 2011-08-31 | £ 682,477 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 'MILES OF TILES' LIMITED
Called Up Share Capital | 2013-08-31 | £ 35,500 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 35,500 |
Called Up Share Capital | 2012-08-31 | £ 35,500 |
Called Up Share Capital | 2011-08-31 | £ 35,500 |
Cash Bank In Hand | 2013-08-31 | £ 40,821 |
Cash Bank In Hand | 2012-08-31 | £ 29,680 |
Cash Bank In Hand | 2012-08-31 | £ 29,680 |
Cash Bank In Hand | 2011-08-31 | £ 46,394 |
Current Assets | 2013-08-31 | £ 862,132 |
Current Assets | 2012-08-31 | £ 755,060 |
Current Assets | 2012-08-31 | £ 755,060 |
Current Assets | 2011-08-31 | £ 806,626 |
Debtors | 2013-08-31 | £ 322,358 |
Debtors | 2012-08-31 | £ 297,068 |
Debtors | 2012-08-31 | £ 297,068 |
Debtors | 2011-08-31 | £ 286,222 |
Fixed Assets | 2013-08-31 | £ 242,542 |
Fixed Assets | 2012-08-31 | £ 282,711 |
Fixed Assets | 2012-08-31 | £ 282,711 |
Fixed Assets | 2011-08-31 | £ 332,761 |
Secured Debts | 2012-08-31 | £ 638,805 |
Secured Debts | 2011-08-31 | £ 736,684 |
Shareholder Funds | 2013-08-31 | £ 14,828 |
Shareholder Funds | 2012-08-31 | £ 28,583 |
Shareholder Funds | 2012-08-31 | £ 28,583 |
Shareholder Funds | 2011-08-31 | £ 35,895 |
Stocks Inventory | 2013-08-31 | £ 498,953 |
Stocks Inventory | 2012-08-31 | £ 428,312 |
Stocks Inventory | 2012-08-31 | £ 428,312 |
Stocks Inventory | 2011-08-31 | £ 474,010 |
Tangible Fixed Assets | 2013-08-31 | £ 242,292 |
Tangible Fixed Assets | 2012-08-31 | £ 282,211 |
Tangible Fixed Assets | 2012-08-31 | £ 282,211 |
Tangible Fixed Assets | 2011-08-31 | £ 332,011 |
Debtors and other cash assets
'MILES OF TILES' LIMITED owns 1 domain names.
milesoftiles.co.uk
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as 'MILES OF TILES' LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILES OF TILES LIMITED | Event Date | 2015-12-08 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MILES OF TILES LIMITED | Event Date | 2015-12-08 |
The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 8 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 8 December 2015 Creditors: 8 December 2015 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts Graham Jeffrey Foster , Director : Dated 8 December 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MILES OF TILES LIMITED | Event Date | |
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 8 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730. Email: Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com . Alternative contact: Annette Flatts annette@bcassociates.uk.com Graham Jeffrey Foster , Director : 12 November 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |