Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTIMATE FLOORING LIMITED
Company Information for

ULTIMATE FLOORING LIMITED

SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
04308885
Private Limited Company
Liquidation

Company Overview

About Ultimate Flooring Ltd
ULTIMATE FLOORING LIMITED was founded on 2001-10-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ultimate Flooring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ULTIMATE FLOORING LIMITED
 
Legal Registered Office
SMITH COOPER
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B90
 
Previous Names
DSS SCAFFOLDING LTD18/12/2001
Filing Information
Company Number 04308885
Company ID Number 04308885
Date formed 2001-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 06:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTIMATE FLOORING LIMITED
Is this data useful to you?
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.
Companies with same name ULTIMATE FLOORING LIMITED
The following companies were found which have the same name as ULTIMATE FLOORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTIMATE FLOORING PROFESSIONALS LIMITED Shanklin House 70 Sheen Road Richmond SURREY TW9 1UF Active Company formed on the 2010-02-15
ULTIMATE FLOORING SOLUTIONS LTD 142-143 PARROCK STREET GRAVESEND KENT DA12 1EY Active Company formed on the 2010-08-23
ULTIMATE FLOORING YORKSHIRE LIMITED THE COURTYARD 75A ODSAL ROAD BRADFORD WEST YORKSHIRE BD6 1PN Dissolved Company formed on the 2010-02-09
ULTIMATE FLOORING SERVICES LIMITED 31 DASHWOOD AVENUE HIGH WYCOMBE HP12 3DZ Dissolved Company formed on the 2014-05-23
ULTIMATE FLOORING SOLUTIONS (HALESOWEN) LTD CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW Dissolved Company formed on the 2014-07-16
ULTIMATE FLOORING INC. 100 MORGAN ST APT 201A Saratoga STAMFORD CT 06905 Active Company formed on the 2011-09-15
Ultimate Flooring Inc. 6756 chase st Arvada CO 80003 Delinquent Company formed on the 2012-01-17
Ultimate Flooring 60 el Diente Way New Castle CO 81647 Delinquent Company formed on the 2009-07-31
ULTIMATE FLOORING CONCEPTS LLC PO BOX 831 WHITE OAK TX 75693 Active Company formed on the 2014-05-12
ULTIMATE FLOORING SERVICES LLC 1327 W 84TH AVE #2711 Federal Heights CO 80260 Voluntarily Dissolved Company formed on the 2013-06-19
ULTIMATE FLOORING LLC 1008 MARION DR LAS VEGAS NV 89156 Revoked Company formed on the 2012-02-16
ULTIMATE FLOORING COMPANY PTY LTD QLD 4211 Dissolved Company formed on the 2013-06-25
ULTIMATE FLOORING PTY LTD NSW 2282 Active Company formed on the 2005-04-12
ULTIMATE FLOORING SYSTEMS PTY LTD NSW 2567 Active Company formed on the 2005-11-23
ULTIMATE FLOORING SYSTEMS QLD PTY LTD NSW 2148 Active Company formed on the 2015-10-06
ULTIMATE FLOORING SOLUTIONS, LLC 34 PEARL STREET ESSEX JCT VT 05453 Inactive Company formed on the 2002-06-10
ULTIMATE FLOORING AUSTRALIA PTY LTD NSW 2018 Active Company formed on the 2007-10-30
ULTIMATE FLOORING OF JACKSONVILLE, INC 1629 HAMMOND BLVD JACKSONVILLE FL 32221 Active Company formed on the 2005-06-17
ULTIMATE FLOORING RENOVATION INC. 9645 BAYMEADOWS RD JACKSONVILLE FL 32256 Inactive Company formed on the 2013-02-11
ULTIMATE FLOORING & DESIGN, INC. 3900 OLD FIELD CROSSING DR JACKSONVILLE FL 32257 Inactive Company formed on the 2011-05-12

Company Officers of ULTIMATE FLOORING LIMITED

Current Directors
Officer Role Date Appointed
SHEILA ANN COOPER
Director 2001-12-18
SUSAN POTTER-PRICE
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
VAL CHEGWIDDEN
Company Secretary 2012-01-01 2016-02-24
AUSTIN PAUL HARPER
Company Secretary 2001-12-18 2011-12-31
AMANDA HELEN SMITH
Director 2007-10-12 2011-10-21
JOHN STANLEY MALLETT
Director 2001-12-18 2008-08-28
CENTRAL SECRETARIES LIMITED
Company Secretary 2001-10-23 2001-12-18
CENTRAL DIRECTORS LIMITED
Director 2001-10-23 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA ANN COOPER ICONICO LIMITED Director 2007-11-14 CURRENT 2007-11-14 Liquidation
SHEILA ANN COOPER GARDEN RETAILERS ORGANISATION LIMITED Director 2007-08-20 CURRENT 2007-08-20 Liquidation
SHEILA ANN COOPER CRANMORE PARK LTD Director 2002-05-10 CURRENT 2002-02-20 Active
SHEILA ANN COOPER ASSOCIATED INDEPENDENT STORES TRADING LIMITED Director 1992-05-11 CURRENT 1979-05-31 Liquidation
SHEILA ANN COOPER ASSOCIATED INDEPENDENT STORES LIMITED Director 1992-05-11 CURRENT 1967-08-08 Active
SHEILA ANN COOPER CENPAC (A.I.S.) LIMITED Director 1992-05-11 CURRENT 1971-05-26 Active
SHEILA ANN COOPER AIS PROPERTY LIMITED Director 1991-05-11 CURRENT 1987-02-17 Active
SUSAN POTTER-PRICE BIRMINGHAM BANK LIMITED Director 2017-11-16 CURRENT 1955-09-24 Active
SUSAN POTTER-PRICE ASSOCIATED INDEPENDENT STORES TRADING LIMITED Director 2016-09-08 CURRENT 1979-05-31 Liquidation
SUSAN POTTER-PRICE GARDEN RETAILERS ORGANISATION LIMITED Director 2011-12-07 CURRENT 2007-08-20 Liquidation
SUSAN POTTER-PRICE ICONICO LIMITED Director 2011-12-07 CURRENT 2007-11-14 Liquidation
SUSAN POTTER-PRICE ASSOCIATED INDEPENDENT STORES LIMITED Director 2011-12-07 CURRENT 1967-08-08 Active
SUSAN POTTER-PRICE AIS PROPERTY LIMITED Director 2011-12-07 CURRENT 1987-02-17 Active
SUSAN POTTER-PRICE CRANMORE PARK LTD Director 2011-12-07 CURRENT 2002-02-20 Active
SUSAN POTTER-PRICE CENPAC (A.I.S.) LIMITED Director 2011-12-07 CURRENT 1971-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-16
2018-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-16
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Cranmore Park, Cranmore Avenue Shirley Solihull West Midlands B90 4LF
2017-04-04600Appointment of a voluntary liquidator
2017-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-17
2017-04-044.70Declaration of solvency
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-02-24TM02Termination of appointment of Val Chegwidden on 2016-02-24
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-03AR0123/10/15 ANNUAL RETURN FULL LIST
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0123/10/14 ANNUAL RETURN FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0123/10/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-30AR0123/10/12 ANNUAL RETURN FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-03AP03Appointment of Mrs Val Chegwidden as company secretary
2012-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY AUSTIN HARPER
2011-12-07AP01DIRECTOR APPOINTED MRS SUSAN POTTER-PRICE
2011-11-08AR0123/10/11 ANNUAL RETURN FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27AR0123/10/10 FULL LIST
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26AR0123/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN SMITH / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN COOPER / 26/10/2009
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-13363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MALLETT
2008-03-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-16363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: SHEWARD HOUSE CRANMORE AVENUE, SHIRLEY, SOLIHULL WEST MIDLANDS B90 4LF
2007-10-22288aNEW DIRECTOR APPOINTED
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-13363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-22363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-08ELRESS386 DISP APP AUDS 28/09/04
2004-10-08ELRESS366A DISP HOLDING AGM 28/09/04
2004-01-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-24363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-15225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02
2002-10-29363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-07-02AUDAUDITOR'S RESIGNATION
2002-07-02MISCREF 394
2001-12-21288bDIRECTOR RESIGNED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-18CERTNMCOMPANY NAME CHANGED DSS SCAFFOLDING LTD CERTIFICATE ISSUED ON 18/12/01
2001-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ULTIMATE FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-28
Appointmen2017-03-28
Resolution2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against ULTIMATE FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ULTIMATE FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIMATE FLOORING LIMITED
Trademarks
We have not found any records of ULTIMATE FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIMATE FLOORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as ULTIMATE FLOORING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULTIMATE FLOORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyULTIMATE FLOORING LIMITEDEvent Date2017-03-17
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 2 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 158 Edmund Street, Birmingham B3 2HB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 17 March 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Nicholas Charles Osborn Lee and Dean Anthony Nelson , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyULTIMATE FLOORING LIMITEDEvent Date2017-03-17
Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyULTIMATE FLOORING LIMITEDEvent Date2017-03-17
At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Nicholas Charles Osborn Lee and Dean Anthony Nelson be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 17 March 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Susan Potter-Price , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTIMATE FLOORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULTIMATE FLOORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.