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

STUARTS INDUSTRIAL FLOORING LIMITED

KPMG LLP, ONE SNOWHILL, BIRMINGHAM, B4 6GH,
Company Registration Number
01781977
Private Limited Company
Liquidation

Company Overview

About Stuarts Industrial Flooring Ltd
STUARTS INDUSTRIAL FLOORING LIMITED was founded on 1984-01-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Stuarts Industrial 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
STUARTS INDUSTRIAL FLOORING LIMITED
 
Legal Registered Office
KPMG LLP
ONE SNOWHILL
BIRMINGHAM
B4 6GH
Other companies in B4
 
Telephone01827871140
 
Filing Information
Company Number 01781977
Company ID Number 01781977
Date formed 1984-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 15/04/2011
Return next due 13/05/2012
Type of accounts FULL
Last Datalog update: 2018-02-04 10:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUARTS INDUSTRIAL 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 STUARTS INDUSTRIAL FLOORING LIMITED
The following companies were found which have the same name as STUARTS INDUSTRIAL FLOORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED STUARTS HOUSE KINGSBURY LINK TRINITY ROAD TAMWORTH STAFFORDSHIRE B78 2EX Dissolved Company formed on the 2010-01-08

Company Officers of STUARTS INDUSTRIAL FLOORING LIMITED

Current Directors
Officer Role Date Appointed
IAN MORRIS SMITH
Company Secretary 2008-09-03
DAVID JOSEPH JOHN HARVEY
Director 1992-06-06
CHRISTOPHER MARTIN HENDERSON
Director 2005-01-01
ANDREW MCGRATH
Director 2008-01-04
TERENCE WILLIAM PEARSON
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ELLIOT HUME
Director 1997-01-01 2011-11-08
ANDREW NIDDRIE
Director 1992-06-06 2010-05-26
JOHN STUART GLOVER
Company Secretary 1992-06-06 2008-09-03
CHARLES JARVIS NAPIER TROLLOPE
Director 1992-06-06 2003-06-11
GEOFFREY JOSEPH ASSINDER
Director 1992-06-06 2001-09-30
THOMAS HUNTER SYME
Director 1992-06-06 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MORRIS SMITH STUARTS SCREEDING LIMITED Company Secretary 2008-09-03 CURRENT 1973-11-23 Dissolved 2013-10-19
IAN MORRIS SMITH STUARTS PROPERTIES LIMITED Company Secretary 2008-09-03 CURRENT 1996-05-01 Active
IAN MORRIS SMITH STUARTS HOLDINGS LIMITED Company Secretary 2008-09-03 CURRENT 1887-11-03 Liquidation
DAVID JOSEPH JOHN HARVEY STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-03-10 CURRENT 2010-01-08 Dissolved 2017-03-29
DAVID JOSEPH JOHN HARVEY STUARTS SCREEDING LIMITED Director 2002-10-09 CURRENT 1973-11-23 Dissolved 2013-10-19
DAVID JOSEPH JOHN HARVEY STUARTS HOLDINGS LIMITED Director 1992-06-07 CURRENT 1887-11-03 Liquidation
CHRISTOPHER MARTIN HENDERSON STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-03-29
CHRISTOPHER MARTIN HENDERSON STUARTS SCREEDING LIMITED Director 2006-09-06 CURRENT 1973-11-23 Dissolved 2013-10-19
CHRISTOPHER MARTIN HENDERSON STUARTS HOLDINGS LIMITED Director 2005-01-01 CURRENT 1887-11-03 Liquidation
ANDREW MCGRATH STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-03-10 CURRENT 2010-01-08 Dissolved 2017-03-29
ANDREW MCGRATH STUARTS SCREEDING LIMITED Director 2008-03-12 CURRENT 1973-11-23 Dissolved 2013-10-19
ANDREW MCGRATH STUARTS HOLDINGS LIMITED Director 2008-01-04 CURRENT 1887-11-03 Liquidation
TERENCE WILLIAM PEARSON STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-03-29
TERENCE WILLIAM PEARSON STUARTS SCREEDING LIMITED Director 2006-09-06 CURRENT 1973-11-23 Dissolved 2013-10-19
TERENCE WILLIAM PEARSON STUARTS HOLDINGS LIMITED Director 2005-03-01 CURRENT 1887-11-03 Liquidation

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
2021-11-09REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-07-29GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-27
2017-04-044.68 Liquidators' statement of receipts and payments to 2017-01-27
2016-04-044.68 Liquidators' statement of receipts and payments to 2016-01-27
2015-04-094.68 Liquidators' statement of receipts and payments to 2015-01-27
2014-02-11600Appointment of a voluntary liquidator
2014-02-072.24BAdministrator's progress report to 2014-01-28
2014-01-282.34BNotice of move from Administration to creditors voluntary liquidation
2014-01-142.24BAdministrator's progress report to 2013-12-14
2013-07-172.24BAdministrator's progress report to 2013-06-14
2013-01-212.24BAdministrator's progress report to 2012-12-14
2013-01-212.31BNotice of extension of period of Administration
2012-11-092.40BNotice of vacation of appointment of replacement additional administrator
2012-11-09LIQ MISCInsolvency:o/c removing andrew stephen mcgill from office
2012-11-092.39BNotice of vacation of office by administrator
2012-09-112.24BAdministrator's progress report to 2012-08-08
2012-04-302.17BStatement of administrator's proposal
2012-04-302.23BResult of meeting of creditors
2012-04-132.17BStatement of administrator's proposal
2012-03-302.16BStatement of affairs with form 2.14B
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/12 FROM Stuart House Kingsbury Link Trinity Road Tamworth Staffordshire B78 2EX
2012-02-162.12BAppointment of an administrator
2012-01-18RES01ADOPT ARTICLES 18/01/12
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUME
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15LATEST SOC15/04/11 STATEMENT OF CAPITAL;GBP 2
2011-04-15AR0115/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM PEARSON / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGRATH / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ELLIOT HUME / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HENDERSON / 15/04/2011
2011-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MORRIS SMITH / 15/04/2011
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIDDRIE
2010-04-20AR0120/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIDDRIE / 10/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 10/03/2010
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENDERSON / 27/05/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGRATH / 27/05/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIDDRIE / 27/05/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE PEARSON / 27/05/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUME / 27/05/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/05/2009
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY JOHN GLOVER
2008-09-23288aSECRETARY APPOINTED IAN MORRIS SMITH
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-07-11363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-07-22363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-10363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4543 - Floor and wall covering



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037993 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037993 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037993 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0259768 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0259768 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-02-14
Notices to Creditors2014-02-14
Appointment of Administrators2012-02-14
Fines / Sanctions
No fines or sanctions have been issued against STUARTS INDUSTRIAL FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-05 Outstanding LLOYDS TSB BANK PLC
COLLATERAL DEBENTURE 1987-05-14 Satisfied INVESTORS IN INDUSTRY PLC.
MORTGAGE DEBENTURE 1987-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 STUARTS INDUSTRIAL FLOORING LIMITED

Intangible Assets
Patents
We have not found any records of STUARTS INDUSTRIAL FLOORING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STUARTS INDUSTRIAL FLOORING LIMITED owns 1 domain names.

stuartsflooring-northern.com  

Trademarks
We have not found any records of STUARTS INDUSTRIAL FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUARTS INDUSTRIAL 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 (4543 - Floor and wall covering) as STUARTS INDUSTRIAL FLOORING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STUARTS INDUSTRIAL 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 TypeAppointment of Liquidators
Defending partySTUARTS INDUSTRIAL FLOORING LIMITEDEvent Date2014-01-28
Christopher Robert Pole and Mark Jeremy Orton , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH . : Further details contact: Lee Wilson, Email: Lee.wilson@kpmg.co.uk, Tel: 0121 609 5864.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTUARTS INDUSTRIAL FLOORING LIMITEDEvent Date2012-02-09
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8086 Andrew Stephen McGill and Mark Jeremy Orton (IP Nos 9350 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: Email: AnnMarie.Naughton@kmpg.co.uk, Tel: 0121 609 5877. :
 
Initiating party Event TypeNotices to Creditors
Defending partySTUARTS INDUSTRIAL FLOORING LIMITEDEvent Date
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Christopher Robert Pole and Mark Jeremy Orton (IP Nos. 12690 and 8446) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, were appointed Joint Liquidators of the above named Company on 28 January 2014 by creditors of the Company pursuant to Paragraph 83 of Schedule B1 of the Insolvency Act 1986. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Lee Wilson, Email: Lee.wilson@kpmg.co.uk, Tel: 0121 609 5864.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUARTS INDUSTRIAL 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 STUARTS INDUSTRIAL 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.