Liquidation
Company Information for SPEC FLOORING LIMITED
3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
02533031
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPEC FLOORING LIMITED | |
Legal Registered Office | |
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD23 | |
Company Number | 02533031 | |
---|---|---|
Company ID Number | 02533031 | |
Date formed | 1990-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2009 | |
Account next due | 31/05/2011 | |
Latest return | 21/08/2010 | |
Return next due | 18/09/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-07 11:26:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPEC FLOORING CONTRACTORS LIMITED | 107 BELL STREET LONDON NW1 6TL | Active | Company formed on the 2011-03-29 | |
SPEC FLOORING PTY LTD | NSW 2155 | Active | Company formed on the 2015-09-30 | |
SPEC FLOORING STONE AND SUBSTRATE CORRECTION INCORPORATED | California | Unknown | ||
Spec Flooring Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA THOMAS |
||
DAVID LEE THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEC FLOORING CONTRACTORS LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-13 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re court order replacement of liq | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM 6 Dancastle Court 14 Arcadia Avenue London N3 2HS | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-19 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/11 FROM Unit Four Finway Court Whippendell Road Watford Hertfordshire WD18 7EN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 05/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Lee Thomas on 2010-08-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA THOMAS on 2010-08-21 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/08/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/07 | |
363s | Return made up to 21/08/07; no change of members | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 21/08/06; full list of members | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: UNIT 4 QUEEN MARYS AVENUE WATFORD HERTFORDSHIRE WD1 7JR | |
287 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 3 QUEEN MARYS AVENUE WATFORD HERTS. WD1 7JR | |
363s | RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91 | |
363b | RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/05/92 | |
CERTNM | COMPANY NAME CHANGED ARCHIVE LIMITED CERTIFICATE ISSUED ON 26/06/92 | |
363b | RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 06/04/92 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4543 - Floor and wall covering) as SPEC FLOORING LIMITED are:
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. |