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

MISKELL FLOORING LIMITED

RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
04375072
Private Limited Company
Liquidation

Company Overview

About Miskell Flooring Ltd
MISKELL FLOORING LIMITED was founded on 2002-02-15 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Miskell Flooring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MISKELL FLOORING LIMITED
 
Legal Registered Office
RECOVERY HOUSE 15-17 ROEBUCK ROAD
HAINAULT BUSINESS PARK
ILFORD
ESSEX
IG6 3TU
Other companies in AL3
 
Filing Information
Company Number 04375072
Company ID Number 04375072
Date formed 2002-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 04/12/2015
Account next due 04/09/2017
Latest return 15/02/2015
Return next due 14/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 18:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISKELL FLOORING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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.

Company Officers of MISKELL FLOORING LIMITED

Current Directors
Officer Role Date Appointed
MARY PHILOMENA MISKELL
Director 2005-07-01
PATRICK OLIVER MISKELL
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLIN MARTIN
Company Secretary 2002-09-09 2015-01-01
MARY PHILOMENA MISKELL
Company Secretary 2002-02-19 2002-09-09
PAUL MCGRADY
Company Secretary 2002-02-15 2002-02-19
VALERIE MARY BOURKE
Director 2002-02-15 2002-02-19

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
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.1
2017-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016
2015-12-28AA04/12/15 TOTAL EXEMPTION SMALL
2015-12-28AA01PREVSHO FROM 31/03/2016 TO 04/12/2015
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM DORMERS CHEQUER LANE REDBOURN HERTS AL3 7NH
2015-12-174.70DECLARATION OF SOLVENCY
2015-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-27AR0115/02/15 FULL LIST
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN
2014-09-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-03AR0115/02/14 FULL LIST
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-20AR0115/02/13 FULL LIST
2012-07-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-06AR0115/02/12 FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0115/02/11 FULL LIST
2010-06-16AA31/03/10 TOTAL EXEMPTION FULL
2010-02-24AR0115/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OLIVER MISKELL / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PHILOMENA MISKELL / 01/02/2010
2009-06-16AA31/03/09 TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23363sRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 49 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BJ
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-28363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-1488(2)RAD 05/02/03--------- £ SI 1@1
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 1A PONDFIELD CRESCENT MARSHALLSWICK ST. ALBANS HERTFORDSHIRE AL4 9PE
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-09-26225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-09-2688(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 2/3
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26288bSECRETARY RESIGNED
2002-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MISKELL FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-12-08
Appointment of Liquidators2015-12-08
Notice of Intended Dividends2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against MISKELL FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISKELL FLOORING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-04-01 £ 67,759
Other Creditors Due Within One Year 2012-04-01 £ 25,953
Provisions For Liabilities Charges 2012-04-01 £ 429
Taxation Social Security Due Within One Year 2012-04-01 £ 27,106
Trade Creditors Within One Year 2012-04-01 £ 10,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2015-12-04

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 MISKELL FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 489,372
Current Assets 2012-04-01 £ 573,361
Debtors 2012-04-01 £ 83,989
Fixed Assets 2012-04-01 £ 6,988
Shareholder Funds 2012-04-01 £ 512,161
Tangible Fixed Assets 2012-04-01 £ 6,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MISKELL FLOORING LIMITED registering or being granted any patents
Domain Names

MISKELL FLOORING LIMITED owns 2 domain names.

miskell.co.uk   miskellflooring.co.uk  

Trademarks
We have not found any records of MISKELL FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISKELL 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 (43390 - Other building completion and finishing) as MISKELL FLOORING LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MISKELL 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 TypeResolutions for Winding-up
Defending partyMISKELL FLOORING LIMITEDEvent Date2015-12-04
At a General Meeting of the members of the above named company, duly convened and held at 3:30pm at Riverside House, 14 Prospect Place, Welwyn, Herts AL6 9EN on 4 December 2015 the following resolutions were duly passed. RESOLUTION 1. That the Company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. 3. That the Liquidator be authorised to pay unsecured creditors in full. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 4 December 2015 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824. Patrick Miskell , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMISKELL FLOORING LIMITEDEvent Date2015-12-04
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 ref: MKL2015.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMISKELL FLOORING LIMITEDEvent Date2015-12-04
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 18 January 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 18 January 2016 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 4 December 2015 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8501 7824 ref: MKL2015. Alan J Clark , Liquidator 7 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISKELL 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 MISKELL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4