Dissolved 2015-02-19
Company Information for JBS FLOORING LIMITED
DUDLEY, WEST MIDLANDS, DY1 3AY,
|
Company Registration Number
05645890
Private Limited Company
Dissolved Dissolved 2015-02-19 |
Company Name | |
---|---|
JBS FLOORING LIMITED | |
Legal Registered Office | |
DUDLEY WEST MIDLANDS DY1 3AY Other companies in DY1 | |
Company Number | 05645890 | |
---|---|---|
Date formed | 2005-12-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-02-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 06:42:24 |
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 | ||
---|---|---|---|---|
JBS FLOORING (MIDLANDS) LIMITED | 3 HIGH STREET CHESLYN HAY WALSALL WEST MIDLANDS WS6 7AB | Dissolved | Company formed on the 2013-02-04 | |
JBS FLOORING SERVICES LIMITED | 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE | Active - Proposal to Strike off | Company formed on the 2005-12-14 | |
JBS FLOORING, LLC | 1024 Alpug Avenue Oviedo FL 32765 | Active | Company formed on the 2009-01-29 | |
Jbs Flooring Solutions LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA MICHELLE STRETTON |
||
LISA MICHELLE STRETTON |
||
SIMON JOHN STRETTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANTHONY STRETTON |
Company Secretary | ||
IAN ANTHONY STRETTON |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM UNIT 7, AMPHION COURT HALE TRADING ESTATE LOWER CHURCH LANE TIPTON WEST MIDLANDS DY4 7HN UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 06/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN STRETTON / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE STRETTON / 02/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM BUILDING 7 BAY 2 THE WOODS BANK INDUSTRAIL ESTATE WEDNESBURY WEST MIDLANDS WS10 7SU | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | DIR APPNTD 27/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
88(2)R | AD 15/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-15 |
Resolutions for Winding-up | 2013-02-28 |
Appointment of Liquidators | 2013-02-28 |
Notices to Creditors | 2013-02-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 JBS FLOORING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Flooring Services |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JBS FLOORING LIMITED | Event Date | 2013-02-19 |
At an Extraordinary General Meeting of the Members of the above named company, duly convened and held at Himley Hall, Dudley Road, Himley, Dudley, West Midlands DY3 4DF on Tuesday 19 February 2013 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. 2. That Frank Anthony Hatch be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any statutory or regulatory enactment to be done by any one or more persons holding the office of Liquidator from time to time. At a subsequently held meeting of creditors held on Tuesday 19 February 2013 , the creditors confirmed the appointment of Frank Anthony Hatch as Liquidator and that anything required or authorised to be done by the Liquidator or any one or more persons holding the office of Liquidator be so done. Simon John Stretton , Director and Meetings Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JBS FLOORING LIMITED | Event Date | 2013-02-19 |
Frank Anthony Hatch , F A Hatch & Co , Castle View, 48 Salop Street, Dudley, West Midlands DY1 3AY : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JBS FLOORING LIMITED | Event Date | 2013-02-19 |
In accordance with Legislation section: Rule 4.106 , notice is hereby given that Frank Anthony Hatch of F A Hatch & Co , of Castle View, 48 Salop Street, Dudley, West Midlands DY1 3AY , (telephone number: 01384 458262 ) was appointed Liquidator of the above named Company by its Members and Creditors on Tuesday 19 February 2013 . Notice is also given that the Creditors of the above named Company are required on or before Tuesday 16 April 2013 , to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Frank Anthony Hatch of F A Hatch & Co , of Castle View, 48 Salop Street, Dudley, West Midlands DY1 3AY , the Liquidator of the said Company and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JBS FLOORING LIMITED | Event Date | 2013-02-19 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the Members of the above first named Company will be held at “Castle View”, 48 Salop Street, Dudley, West Midlands, DY1 3AY , on Friday 7th November 2014 , at 11.00 am, to be followed at 11.15 am, by a final meeting of Creditors, for the purposes of: a) having laid before them an account for each Company showing how the winding-up has been conducted and the Company’s property disposed of; b) hearing any explanations that may be given by the Liquidators. And, c) That the Liquidator be immediately released from office. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged with F A Hatch & Co ., “Castle View”, 48 Salop Street, Dudley, West Midlands, DY1 3AY , no later than 12.00 noon on Thursday 6th November 2014 . Telephone contact: 01384 458262 . Frank A Hatch , Liquidator . Date of appointment: Tuesday 19 February 2013 : | |||
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. |