Liquidation
Company Information for ULTIMATE FLOORING LIMITED
SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
04308885
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ULTIMATE FLOORING LIMITED | ||
Legal Registered Office | ||
SMITH COOPER 158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B90 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA ANN COOPER |
||
SUSAN POTTER-PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VAL CHEGWIDDEN |
Company Secretary | ||
AUSTIN PAUL HARPER |
Company Secretary | ||
AMANDA HELEN SMITH |
Director | ||
JOHN STANLEY MALLETT |
Director | ||
CENTRAL SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONICO LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Liquidation | |
GARDEN RETAILERS ORGANISATION LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-20 | Liquidation | |
CRANMORE PARK LTD | Director | 2002-05-10 | CURRENT | 2002-02-20 | Active | |
ASSOCIATED INDEPENDENT STORES TRADING LIMITED | Director | 1992-05-11 | CURRENT | 1979-05-31 | Liquidation | |
ASSOCIATED INDEPENDENT STORES LIMITED | Director | 1992-05-11 | CURRENT | 1967-08-08 | Active | |
CENPAC (A.I.S.) LIMITED | Director | 1992-05-11 | CURRENT | 1971-05-26 | Active | |
AIS PROPERTY LIMITED | Director | 1991-05-11 | CURRENT | 1987-02-17 | Active | |
BIRMINGHAM BANK LIMITED | Director | 2017-11-16 | CURRENT | 1955-09-24 | Active | |
ASSOCIATED INDEPENDENT STORES TRADING LIMITED | Director | 2016-09-08 | CURRENT | 1979-05-31 | Liquidation | |
GARDEN RETAILERS ORGANISATION LIMITED | Director | 2011-12-07 | CURRENT | 2007-08-20 | Liquidation | |
ICONICO LIMITED | Director | 2011-12-07 | CURRENT | 2007-11-14 | Liquidation | |
ASSOCIATED INDEPENDENT STORES LIMITED | Director | 2011-12-07 | CURRENT | 1967-08-08 | Active | |
AIS PROPERTY LIMITED | Director | 2011-12-07 | CURRENT | 1987-02-17 | Active | |
CRANMORE PARK LTD | Director | 2011-12-07 | CURRENT | 2002-02-20 | Active | |
CENPAC (A.I.S.) LIMITED | Director | 2011-12-07 | CURRENT | 1971-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM Cranmore Park, Cranmore Avenue Shirley Solihull West Midlands B90 4LF | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM02 | Termination of appointment of Val Chegwidden on 2016-02-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP03 | Appointment of Mrs Val Chegwidden as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AUSTIN HARPER | |
AP01 | DIRECTOR APPOINTED MRS SUSAN POTTER-PRICE | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 23/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN SMITH / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN COOPER / 26/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MALLETT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: SHEWARD HOUSE CRANMORE AVENUE, SHIRLEY, SOLIHULL WEST MIDLANDS B90 4LF | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/09/04 | |
ELRES | S366A DISP HOLDING AGM 28/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
MISC | REF 394 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DSS SCAFFOLDING LTD CERTIFICATE ISSUED ON 18/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-03-28 |
Appointmen | 2017-03-28 |
Resolution | 2017-03-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ULTIMATE FLOORING LIMITED | Event Date | 2017-03-17 |
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 Type | Appointment of Liquidators | |
Defending party | ULTIMATE FLOORING LIMITED | Event Date | 2017-03-17 |
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 Type | Resolutions for Winding-up | |
Defending party | ULTIMATE FLOORING LIMITED | Event Date | 2017-03-17 |
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 : | |||
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. |