Dissolved 2017-05-10
Company Information for C3 FLOORING COMPANY LIMITED
234 SOUTHCHURCH ROAD, SOUTHSEA ON SEA, SS1 2EG,
|
Company Registration Number
02387536
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
C3 FLOORING COMPANY LIMITED | |
Legal Registered Office | |
234 SOUTHCHURCH ROAD SOUTHSEA ON SEA SS1 2EG Other companies in SS1 | |
Company Number | 02387536 | |
---|---|---|
Date formed | 1989-05-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE JAMES BAKER |
||
JOHN COLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
KIERON HUGH ROBINSON |
Company Secretary | ||
JILL ROBINSON |
Director | ||
KIERON HUGH ROBINSON |
Director | ||
GORDON DAVID FREAN |
Company Secretary | ||
PETER MARTYN FOSTER |
Director | ||
GORDON DAVID FREAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGLURO (ICSP) LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Dissolved 2014-10-21 | |
THE OFFSET CARBON COMPANY LTD | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2014-06-17 | |
JAYCEE CONTRACT FLOORING LTD | Director | 2013-06-27 | CURRENT | 2013-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNITS 27 & 28 24 OLD JAMAICA ROAD LONDON SE16 4AW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2012 TO 31/10/2012 | |
AA01 | PREVSHO FROM 31/10/2012 TO 30/09/2012 | |
LATEST SOC | 30/07/12 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 28/07/12 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES BAKER / 27/06/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES BAKER / 26/01/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN COLLEY | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
SH01 | 08/12/10 STATEMENT OF CAPITAL GBP 1001 | |
SH01 | 08/12/10 STATEMENT OF CAPITAL GBP 1001 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES BAKER / 14/01/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 501/1 05/04/07 £ SR 500@1=500 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ SR 500@1 23/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1001/502 23/02/06 £ SR 499@1=499 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
123 | NC INC ALREADY ADJUSTED 29/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/2000 29/03/0 | |
88(2)R | AD 29/03/05--------- £ SI 499@1=499 £ IC 2/501 | |
88(2)R | AD 29/03/05--------- £ SI 1@1=1 £ IC 1000/1001 | |
88(2)R | AD 29/03/05--------- £ SI 499@1=499 £ IC 501/1000 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 17-23 DISNEY PLACE LONDON SE1 1HJ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-29 |
Resolutions for Winding-up | 2013-08-05 |
Appointment of Liquidators | 2013-08-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | 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 C3 FLOORING COMPANY LIMITED
Debtors | 2011-10-31 | £ 605,134 |
---|---|---|
Tangible Fixed Assets | 2011-10-31 | £ 4,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as C3 FLOORING COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44187900 | Flooring panels, assembled, of wood (excl. multilayer panels and flooring panels for mosaic floors) | |||
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C3 FLOORING COMPANY LIMITED | Event Date | 2013-07-25 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 32 Cornhill, London EC3V 3BT , on 25 July 2013 the following resolutions were duly pased; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Lloyd Biscoe and Wayne Macpherson (IP Nos 009141 and 009445 ), Joint Liquidators . : Lee Baker , Chairman . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C3 FLOORING COMPANY LIMITED | Event Date | 2013-07-25 |
Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C3 FLOORING COMPANY LIMITED | Event Date | 2013-07-25 |
Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 25 July 2013 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 30 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255 . Lloyd Biscoe : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-12-30 | |
The Insolvency Act 1986 (In Liquidation) I, T Ritchie Campbell of Scott & Paterson, Chartered Accountants, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, I was appointed Interim Liquidator of the above company by Interlocutor of Edinburgh Sheriff Court dated 11th December 2003. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at Conference House, 152 Morison Street, Edinburgh, EH3 8EB on 22nd January 2004 at 10:30am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 30th October 2003. T Ritchie Campbell , Interim Liquidator Scott & Paterson, Chartered Accountants, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh EH10 4EX 19th December 2003 | |||
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. |