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 Name | |
---|---|
MISKELL FLOORING LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in AL3 | |
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 |
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 |
---|---|---|
MARY PHILOMENA MISKELL |
||
PATRICK OLIVER MISKELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COLIN MARTIN |
Company Secretary | ||
MARY PHILOMENA MISKELL |
Company Secretary | ||
PAUL MCGRADY |
Company Secretary | ||
VALERIE MARY BOURKE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
AA | 04/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 04/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM DORMERS CHEQUER LANE REDBOURN HERTS AL3 7NH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/02/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OLIVER MISKELL / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY PHILOMENA MISKELL / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 49 HARPENDEN ROAD ST. ALBANS HERTFORDSHIRE AL3 6BJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/02/03--------- £ SI 1@1 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 1A PONDFIELD CRESCENT MARSHALLSWICK ST. ALBANS HERTFORDSHIRE AL4 9PE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
88(2)R | AD 09/09/02--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-08 |
Appointment of Liquidators | 2015-12-08 |
Notice of Intended Dividends | 2015-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
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
|
|
|
|
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
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
MISKELL FLOORING LIMITED owns 2 domain names.
miskell.co.uk miskellflooring.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as MISKELL FLOORING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MISKELL FLOORING LIMITED | Event Date | 2015-12-04 |
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 Type | Appointment of Liquidators | |
Defending party | MISKELL FLOORING LIMITED | Event Date | 2015-12-04 |
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 Type | Notice of Intended Dividends | |
Defending party | MISKELL FLOORING LIMITED | Event Date | 2015-12-04 |
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 | |||
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. |