Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 'MILES OF TILES' LIMITED
Company Information for

'MILES OF TILES' LIMITED

MILL HILL, LONDON, NW7,
Company Registration Number
02209151
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About 'miles Of Tiles' Ltd
'MILES OF TILES' LIMITED was founded on 1987-12-29 and had its registered office in Mill Hill. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
'MILES OF TILES' LIMITED
 
Legal Registered Office
MILL HILL
LONDON
 
Filing Information
Company Number 02209151
Date formed 1987-12-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:12
Primary Source:Companies House
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.

Company Officers of 'MILES OF TILES' LIMITED

Current Directors
Officer Role Date Appointed
BETTY BARBARA FOSTER
Company Secretary 1995-04-01
GRAHAM JEFFREY FOSTER
Director 1992-07-14
JEFFREY GRAHAM FOSTER
Director 2003-10-24
ROGER WALTON
Director 2003-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
LEAH WALLINGTON
Director 2010-07-26 2015-01-08
SUSAN ELIZABETH FOSTER
Company Secretary 1992-07-14 1995-03-31
SUSAN ELIZABETH FOSTER
Director 1992-07-14 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BETTY BARBARA FOSTER MILES OF TILES IMPORTS LIMITED Company Secretary 1999-12-23 CURRENT 1999-12-23 Active
BETTY BARBARA FOSTER SPA CERAMICS LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2015-11-24
BETTY BARBARA FOSTER ALVESTON PLACE PROPERTIES LIMITED Company Secretary 1998-01-15 CURRENT 1998-01-15 Liquidation
GRAHAM JEFFREY FOSTER TILE TRADERS (MIDLANDS) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
GRAHAM JEFFREY FOSTER HARBURY RUGBY FOOTBALL CLUB Director 2010-05-07 CURRENT 2010-05-07 Active
GRAHAM JEFFREY FOSTER TILE TRADERS LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2014-08-05
GRAHAM JEFFREY FOSTER ALVESTON PLACE PROPERTIES LIMITED Director 2000-05-24 CURRENT 1998-01-15 Liquidation
GRAHAM JEFFREY FOSTER MILES OF TILES IMPORTS LIMITED Director 1999-12-23 CURRENT 1999-12-23 Active
GRAHAM JEFFREY FOSTER SPA CERAMICS LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2015-11-24

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
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-12-164.20STATEMENT OF AFFAIRS/4.19
2015-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2015 FROM ALVESTON PLACE OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4SL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 35500
2015-07-22AR0114/07/15 FULL LIST
2015-05-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LEAH WALLINGTON
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 35500
2014-07-18AR0114/07/14 FULL LIST
2014-05-29AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014
2013-07-18AR0114/07/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013
2012-08-07AR0114/07/12 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-29AA01PREVEXT FROM 31/08/2011 TO 05/09/2011
2012-03-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-07-22AR0114/07/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEAH WALLINGTON / 26/07/2010
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM FOSTER / 31/01/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEAH WALLINGTON / 26/07/2010
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH WALLINGTON / 26/07/2010
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEAH WALLINGTON / 26/07/2010
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-01AR0114/07/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTON / 14/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM FOSTER / 14/07/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / BETTY BARBARA FOSTER / 09/05/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEFFREY FOSTER / 09/05/2010
2010-08-20AP01DIRECTOR APPOINTED LEAH WALLINGTON
2010-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-07363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-04-20RES04NC INC ALREADY ADJUSTED 08/01/01
2001-04-20123£ NC 20500/35500
2001-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-20123£ NC 20500/35500 08/01/01
2001-04-17RES04NC INC ALREADY ADJUSTED 31/08/00
2001-04-17123£ NC 10000/20500
2001-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-17123£ NC 10000/20500 31/08/00
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-16363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to 'MILES OF TILES' LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-15
Resolutions for Winding-up2015-12-15
Meetings of Creditors2015-11-26
Fines / Sanctions
No fines or sanctions have been issued against 'MILES OF TILES' LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-02 Outstanding MAINSTREAM WINDOWS DOORS AND CONSERVATORIES LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-08-31 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2000-11-04 Outstanding MAGNET LIMITED
SINGLE DEBENTURE 1996-01-03 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 404,394
Creditors Due After One Year 2012-08-31 £ 447,334
Creditors Due After One Year 2012-08-31 £ 447,334
Creditors Due After One Year 2011-08-31 £ 421,015
Creditors Due Within One Year 2013-08-31 £ 685,452
Creditors Due Within One Year 2012-08-31 £ 561,854
Creditors Due Within One Year 2012-08-31 £ 561,854
Creditors Due Within One Year 2011-08-31 £ 682,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 'MILES OF TILES' LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 35,500
Called Up Share Capital 2012-08-31 £ 35,500
Called Up Share Capital 2012-08-31 £ 35,500
Called Up Share Capital 2011-08-31 £ 35,500
Cash Bank In Hand 2013-08-31 £ 40,821
Cash Bank In Hand 2012-08-31 £ 29,680
Cash Bank In Hand 2012-08-31 £ 29,680
Cash Bank In Hand 2011-08-31 £ 46,394
Current Assets 2013-08-31 £ 862,132
Current Assets 2012-08-31 £ 755,060
Current Assets 2012-08-31 £ 755,060
Current Assets 2011-08-31 £ 806,626
Debtors 2013-08-31 £ 322,358
Debtors 2012-08-31 £ 297,068
Debtors 2012-08-31 £ 297,068
Debtors 2011-08-31 £ 286,222
Fixed Assets 2013-08-31 £ 242,542
Fixed Assets 2012-08-31 £ 282,711
Fixed Assets 2012-08-31 £ 282,711
Fixed Assets 2011-08-31 £ 332,761
Secured Debts 2012-08-31 £ 638,805
Secured Debts 2011-08-31 £ 736,684
Shareholder Funds 2013-08-31 £ 14,828
Shareholder Funds 2012-08-31 £ 28,583
Shareholder Funds 2012-08-31 £ 28,583
Shareholder Funds 2011-08-31 £ 35,895
Stocks Inventory 2013-08-31 £ 498,953
Stocks Inventory 2012-08-31 £ 428,312
Stocks Inventory 2012-08-31 £ 428,312
Stocks Inventory 2011-08-31 £ 474,010
Tangible Fixed Assets 2013-08-31 £ 242,292
Tangible Fixed Assets 2012-08-31 £ 282,211
Tangible Fixed Assets 2012-08-31 £ 282,211
Tangible Fixed Assets 2011-08-31 £ 332,011

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 'MILES OF TILES' LIMITED registering or being granted any patents
Domain Names

'MILES OF TILES' LIMITED owns 1 domain names.

milesoftiles.co.uk  

Trademarks
We have not found any records of 'MILES OF TILES' LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 'MILES OF TILES' 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 (43330 - Floor and wall covering) as 'MILES OF TILES' LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where 'MILES OF TILES' 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 partyMILES OF TILES LIMITEDEvent Date2015-12-08
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMILES OF TILES LIMITEDEvent Date2015-12-08
The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 8 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 8 December 2015 Creditors: 8 December 2015 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts Graham Jeffrey Foster , Director : Dated 8 December 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyMILES OF TILES LIMITEDEvent Date
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 8 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730. Email: Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com . Alternative contact: Annette Flatts annette@bcassociates.uk.com Graham Jeffrey Foster , Director : 12 November 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 'MILES OF TILES' 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 'MILES OF TILES' 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.