Company Information for BERKSHIRE TRADE FLOORING SUPPLIES LIMITED
THE TOWN HALL 83 BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
|
Company Registration Number
06547205
Private Limited Company
Liquidation |
Company Name | |
---|---|
BERKSHIRE TRADE FLOORING SUPPLIES LIMITED | |
Legal Registered Office | |
THE TOWN HALL 83 BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS Other companies in RG12 | |
Company Number | 06547205 | |
---|---|---|
Company ID Number | 06547205 | |
Date formed | 2008-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-09 06:30:44 |
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 |
---|---|---|
MATTHEW VICTOR BLUCK |
||
MATTHEW VICTOR BLUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES STEPHEN GORDON |
Company Secretary | ||
VICTORIA CAMPBELL BARNARD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW VICTOR BLUCK | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/21 FROM Ribble Court, 1 Mead Way Padiham Burnley Lancashire BB12 7NG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM 6-8 Freeman Street Grimsby DN32 7AA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Matthew Victor Bluck on 2018-09-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW VICTOR BLUCK on 2018-09-27 | |
PSC04 | Change of details for Mr Matthew Bluck as a person with significant control on 2018-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM 39 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065472050001 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM Unit 4 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 6 ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKS RG12 1RL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW VICTOR BLUCK / 12/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW VICTOR BLUCK / 12/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 7 ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKS RG121RL UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MR MATTHEW VICTOR BLUCK | |
288a | SECRETARY APPOINTED MR MATTHEW VICTOR BLUCK | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTORIA BARNARD | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCES GORDON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-01 |
Resolution | 2019-04-01 |
Meetings o | 2019-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 166,259 |
---|
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 BERKSHIRE TRADE FLOORING SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15,598 |
Current Assets | 2012-04-01 | £ 66,759 |
Debtors | 2012-04-01 | £ 24,632 |
Fixed Assets | 2012-04-01 | £ 897 |
Shareholder Funds | 2012-04-01 | £ 98,602 |
Stocks Inventory | 2012-04-01 | £ 26,529 |
Tangible Fixed Assets | 2012-04-01 | £ 897 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as BERKSHIRE TRADE FLOORING SUPPLIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BERKSHIRE TRADE FLOORING SUPPLIES LIMITED | Event Date | 2019-04-01 |
Name of Company: BERKSHIRE TRADE FLOORING SUPPLIES LIMITED Company Number: 06547205 Nature of Business: Wholesale of Furniture, Carpets and Lighting Equipment Registered office: Simply Corporate Limit… | |||
Initiating party | Event Type | Resolution | |
Defending party | BERKSHIRE TRADE FLOORING SUPPLIES LIMITED | Event Date | 2019-04-01 |
Initiating party | Event Type | Meetings o | |
Defending party | BERKSHIRE TRADE FLOORING SUPPLIES LIMITED | Event Date | 2019-03-18 |
BERKSHIRE TRADE FLOORING SUPPLIES LIMITED (Company Number 06547205 ) Registered office: 6-8 Freeman Street, Grimsby, DN32 7AA Principal trading address: 39 Longshot Lane, Bracknell, Berkshire, RG12 1R… | |||
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. |