Liquidation
Company Information for PRO FLOORING SERVICES LIMITED
C/O, FERGUSSON & CO LTD, FIRST FLOOR 5-7 NORTHGATE, CLECKHEATON, WEST YORKSHIRE, BD19 3HH,
|
Company Registration Number
05659811
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRO FLOORING SERVICES LIMITED | |
Legal Registered Office | |
C/O FERGUSSON & CO LTD FIRST FLOOR 5-7 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 3HH Other companies in TS18 | |
Company Number | 05659811 | |
---|---|---|
Company ID Number | 05659811 | |
Date formed | 2005-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-12-31 | |
Account next due | 2011-09-30 | |
Latest return | 2010-12-19 | |
Return next due | 2017-01-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 06:55:13 |
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 | ||
---|---|---|---|---|
PRO FLOORING SERVICES LLC | 17928 HONEY LOCUST LANE ELGIN Texas 78621 | Dissolved | Company formed on the 2016-10-03 | |
PRO FLOORING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA THERESA MARTIN |
||
KEVIN JOHN MARTIN |
||
PATRICIA THERESA MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN SHIP SERVICES LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
OCEAN SHIP SERVICES LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 20/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM SHACKLETON HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3TS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 20/05/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 20TH MAY 2013 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 53 BEVERLEY TERRACE CULLERCOATS NORTH SHIELDS TYNE & WEAR NE30 4NX UNITED KINGDOM | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/10 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARTIN / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARTIN / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARTIN / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARTIN / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA THERESA MARTIN / 14/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA THERESA MARTIN / 14/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 1 RAE AVENUE KINGS ESTATE WALLSEND TYNE & WEAR NE28 9JP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARTIN / 14/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA THERESA MARTIN / 14/09/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA THERESA MARTIN / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MARTIN / 30/12/2009 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/05--------- £ SI 399@1=399 £ IC 1/400 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-21 |
Meetings of Creditors | 2012-10-16 |
Winding-Up Orders | 2012-02-10 |
Petitions to Wind Up (Companies) | 2012-01-11 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PRO FLOORING SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PRO FLOORING SERVICES LIMITED | Event Date | 2012-05-21 |
In the Newcastle Upon Tyne County Court case number 225 Notice is hereby given, as required by Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS on 7 November 2012 at 11.00 am . The Meeting has been summoned by Malcolm Edward Fergusson Liquidator of PRO Flooring Services Limited. The following resolutions are to be proposed: 1. That a committee of creditors be formed. 2. That the Liquidators remuneration be drawn in relation to time properly occupied in carrying out his duties. 3. That the Liquidator be authorised to draw his disbursements, including Category 2 disbursements. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS by no later than 12.00 noon on the business day prior to the Meeting. Malcolm Edward Fergusson (IP number 6766) of Fergusson & Co Ltd , Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS was appointed as Liquidator of the Company on 21 May 2012 . The Companys registered office is Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS and the Companys principal trading address was 53 Beverley Terrace, Cullercoats, North Shields, NE30 4NX. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PRO FLOORING SERVICES LIMITED | Event Date | 2012-05-21 |
In the Newcastle Upon Tyne County Court case number 225 NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Liquidator, intends to declare First and Final dividend to Unsecured creditors of the company within 2 Months of the last date for proving on 29 September 2017. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at c/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH by 29 September 2017. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 21 May 2012 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at andy@fergussonand.co.uk. Malcolm Edward Fergusson , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PRO FLOORING SERVICES LIMITED | Event Date | 2012-01-23 |
In the High Court Of Justice case number 0010372 Official Receiver appointed: D Elliott 1st Floor Melbourne House , Pandon Bank , Newcastle Upon Tyne , Tyne & Wear , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRO FLOORING SERVICES LIMITED | Event Date | 2012-01-10 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | PRO FLOORING SERVICES LIMITED | Event Date | 2011-11-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 10372 A Petition to wind up the above-named Company, Registration Number 05659811, of 53 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, United Kingdom NE30 4NX presented on 28 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1576210/37/Z.) : | |||
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. |