Company Information for STOTT FLOORING CONTRACTORS LIMITED
RUSHTONS INSOLVENCY LIMITED, 3 MERCHANTS QUAY, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
03031075
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STOTT FLOORING CONTRACTORS LIMITED | ||
Legal Registered Office | ||
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in BD2 | ||
Previous Names | ||
|
Company Number | 03031075 | |
---|---|---|
Company ID Number | 03031075 | |
Date formed | 1995-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-04-06 11:49:57 |
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 |
---|---|---|
ELAINE STOTT |
||
ELAINE STOTT |
||
MARTIN DAVID STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SYDNEY STOTT |
Director | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-30 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-30 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM The Rear of 102-112 Undercliffe Road Eccleshill West Yorkshire BD2 3BN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID STOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STOTT / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID STOTT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARTIN DAVID STOTT | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: REAR OF 102 - 112, UNDERCLIFFE ROAD, ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3BN | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED STOTTS FLOORING CONTRACTORS LIMI TED CERTIFICATE ISSUED ON 04/08/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS | |
88(2)R | AD 20/03/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/95 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Meetings of Creditors | 2016-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
|
|
|
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 STOTT FLOORING CONTRACTORS LIMITED
STOTT FLOORING CONTRACTORS LIMITED owns 5 domain names.
matcleaning.co.uk promatting.co.uk nuwaycleaning.co.uk nuwaymats.co.uk nuwaymatting.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Minor Building Wks |
Bradford Metropolitan District Council | |
|
Flooring |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STOTT FLOORING CONTRACTORS LIMITED | Event Date | 2016-12-01 |
Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . Alternative Contact: Ivan Mckenzie, 01274 598585, imckenzie@rushtonsifs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STOTT FLOORING CONTRACTORS LIMITED | Event Date | 2016-12-01 |
At a GENERAL MEETING of the Members of the above-named Company, duly convened and held at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on the 1st December 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Raymond Stuart Claughton (IP Number 119) of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB telephone 01274 598585 be and he is hereby appointed Liquidator for the purpose of the winding-up. Contact details: Raymond Stuart Claughton , Rushtons Insolvency Limited, IP No. 119, Liquidator, Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB . E Stott - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STOTT FLOORING CONTRACTORS LIMITED | Event Date | 2016-11-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of The Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on Thursday 1st December 2016 at 10.15 a.m. for the purposes provided for in Sections 100 and 101 of the said Act. Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , Telephone No. 01274 598585 , is a person qualified to act as an Insolvency Practitioner in relation to the Company who during the period before the day on which the Meeting is to be held will furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. The Meeting will receive information about and be called upon to approve the costs of preparing the Statement of Affairs and convening the Meeting. | |||
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. |