Company Information for THE FLOOR SANDING & FINISHING COMPANY LTD
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
03870618
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE FLOOR SANDING & FINISHING COMPANY LTD | |
Legal Registered Office | |
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in BN3 | |
Company Number | 03870618 | |
---|---|---|
Company ID Number | 03870618 | |
Date formed | 1999-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2013-11-03 | |
Return next due | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-08 04:54:09 |
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 |
---|---|---|
ELISE SUZANNE HOLMES |
||
RICHARD HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELISE SUZANNE HOLMES |
Company Secretary | ||
STARTCO LIMITED |
Nominated Secretary | ||
NEWCO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RH BESPOKE WOOD FLOORS LTD | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
RH BESPOKE WOOD FLOORS LTD | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 AMESBURY CRESCENT HOVE EAST SUSSEX BN3 5RD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELISE HOLMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISE SUZANNE HOLMES / 29/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLMES / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISE SUZANNE HOLMES / 10/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 26 JESMOND ROAD HOVE EAST SUSSEX BN3 5LL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-23 |
Resolutions for Winding-up | 2015-02-23 |
Meetings of Creditors | 2015-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due After One Year | 2013-12-31 | £ 5,375 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 8,175 |
Creditors Due After One Year | 2012-12-31 | £ 8,175 |
Creditors Due After One Year | 2011-12-31 | £ 10,967 |
Creditors Due Within One Year | 2013-12-31 | £ 23,273 |
Creditors Due Within One Year | 2012-12-31 | £ 21,846 |
Creditors Due Within One Year | 2012-12-31 | £ 21,846 |
Creditors Due Within One Year | 2011-12-31 | £ 19,099 |
Provisions For Liabilities Charges | 2013-12-31 | £ 5,560 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,696 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,696 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,702 |
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 THE FLOOR SANDING & FINISHING COMPANY LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 4,749 |
Cash Bank In Hand | 2012-12-31 | £ 4,749 |
Cash Bank In Hand | 2011-12-31 | £ 6,792 |
Current Assets | 2013-12-31 | £ 3,536 |
Current Assets | 2012-12-31 | £ 6,842 |
Current Assets | 2012-12-31 | £ 6,842 |
Current Assets | 2011-12-31 | £ 8,980 |
Debtors | 2013-12-31 | £ 2,731 |
Debtors | 2012-12-31 | £ 2,093 |
Debtors | 2012-12-31 | £ 2,093 |
Shareholder Funds | 2011-12-31 | £ 1,795 |
Stocks Inventory | 2011-12-31 | £ 1,300 |
Tangible Fixed Assets | 2013-12-31 | £ 21,220 |
Tangible Fixed Assets | 2012-12-31 | £ 25,545 |
Tangible Fixed Assets | 2012-12-31 | £ 25,545 |
Tangible Fixed Assets | 2011-12-31 | £ 27,583 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as THE FLOOR SANDING & FINISHING COMPANY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE FLOOR SANDING & FINISHING COMPANY LTD | Event Date | 2015-02-12 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE FLOOR SANDING & FINISHING COMPANY LTD | Event Date | 2015-02-12 |
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 12 February 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos: 9315 and 9552) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively enquiries can be made to James Trebble by email at brighton@begbies-traynor.com or by telephone on 01273 322960. R Holmes , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE FLOOR SANDING & FINISHING COMPANY LTD | Event Date | 2015-01-23 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , on 12 February 2015 , at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , not later than 12.00 noon on 11 February 2015. Please note that the liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A list of names and addresses of the above Companys Creditors may be inspected at the offices of Begbies Traynor (Central) LLP at the above address between the hours of 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Any person who requires further information may contact James Trebble of Begbies Traynor (Central) LLP by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |