Liquidation
Company Information for STUARTS INDUSTRIAL FLOORING LIMITED
KPMG LLP, ONE SNOWHILL, BIRMINGHAM, B4 6GH,
|
Company Registration Number
01781977
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STUARTS INDUSTRIAL FLOORING LIMITED | |||
Legal Registered Office | |||
KPMG LLP ONE SNOWHILL BIRMINGHAM B4 6GH Other companies in B4 | |||
| |||
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 |
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 | ||
---|---|---|---|---|
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | STUARTS HOUSE KINGSBURY LINK TRINITY ROAD TAMWORTH STAFFORDSHIRE B78 2EX | Dissolved | Company formed on the 2010-01-08 |
Officer | Role | Date Appointed |
---|---|---|
IAN MORRIS SMITH |
||
DAVID JOSEPH JOHN HARVEY |
||
CHRISTOPHER MARTIN HENDERSON |
||
ANDREW MCGRATH |
||
TERENCE WILLIAM PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE ELLIOT HUME |
Director | ||
ANDREW NIDDRIE |
Director | ||
JOHN STUART GLOVER |
Company Secretary | ||
CHARLES JARVIS NAPIER TROLLOPE |
Director | ||
GEOFFREY JOSEPH ASSINDER |
Director | ||
THOMAS HUNTER SYME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUARTS SCREEDING LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS PROPERTIES LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1996-05-01 | Active | |
STUARTS HOLDINGS LIMITED | Company Secretary | 2008-09-03 | CURRENT | 1887-11-03 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-03-10 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2002-10-09 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS HOLDINGS LIMITED | Director | 1992-06-07 | CURRENT | 1887-11-03 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2006-09-06 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS HOLDINGS LIMITED | Director | 2005-01-01 | CURRENT | 1887-11-03 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-03-10 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2008-03-12 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS HOLDINGS LIMITED | Director | 2008-01-04 | CURRENT | 1887-11-03 | Liquidation | |
STUARTS INDUSTRIAL FLOORING (SCANDINAVIA) LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-03-29 | |
STUARTS SCREEDING LIMITED | Director | 2006-09-06 | CURRENT | 1973-11-23 | Dissolved 2013-10-19 | |
STUARTS HOLDINGS LIMITED | Director | 2005-03-01 | CURRENT | 1887-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-27 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-01-28 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-12-14 | |
2.24B | Administrator's progress report to 2013-06-14 | |
2.24B | Administrator's progress report to 2012-12-14 | |
2.31B | Notice of extension of period of Administration | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
LIQ MISC | Insolvency:o/c removing andrew stephen mcgill from office | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2012-08-08 | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/12 FROM Stuart House Kingsbury Link Trinity Road Tamworth Staffordshire B78 2EX | |
2.12B | Appointment of an administrator | |
RES01 | ADOPT ARTICLES 18/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HUME | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LATEST SOC | 15/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM PEARSON / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCGRATH / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ELLIOT HUME / 15/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN HENDERSON / 15/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MORRIS SMITH / 15/04/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NIDDRIE | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIDDRIE / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHN HARVEY / 10/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENDERSON / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGRATH / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIDDRIE / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PEARSON / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUME / 27/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/05/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN GLOVER | |
288a | SECRETARY APPOINTED IAN MORRIS SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointment of Liquidators | 2014-02-14 |
Notices to Creditors | 2014-02-14 |
Appointment of Administrators | 2012-02-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
COLLATERAL DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 STUARTS INDUSTRIAL FLOORING LIMITED
STUARTS INDUSTRIAL FLOORING LIMITED owns 1 domain names.
stuartsflooring-northern.com
The top companies supplying to UK government with the same SIC code (4543 - Floor and wall covering) as STUARTS INDUSTRIAL FLOORING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STUARTS INDUSTRIAL FLOORING LIMITED | Event Date | 2014-01-28 |
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 Type | Appointment of Administrators | |
Defending party | STUARTS INDUSTRIAL FLOORING LIMITED | Event Date | 2012-02-09 |
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 Type | Notices to Creditors | |
Defending party | STUARTS INDUSTRIAL FLOORING LIMITED | Event 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. | |||
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. |