Company Information for BUDGET FLOORING DIRECT LTD.
C/O GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC412150
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUDGET FLOORING DIRECT LTD. | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX Other companies in G65 | |
Company Number | SC412150 | |
---|---|---|
Company ID Number | SC412150 | |
Date formed | 2011-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-04-04 07:16:28 |
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 |
---|---|---|
IAIN PICKERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WATSON |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST BURGER LTD | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
IN-FLOOR LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Liquidation | |
JUICY LUCY'S BURGER COMPANY LTD | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
GLOBAL INTERNATIONAL PRODUCTS LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 58000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 58000 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 58000 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 4121500001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 58000 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/01/13 | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON | |
AP01 | DIRECTOR APPOINTED IAIN PICKERING | |
AP01 | DIRECTOR APPOINTED WILLIAM WATSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-06-29 |
Resolutions for Winding-up | 2018-06-29 |
Petitions to Wind Up (Companies) | 2018-06-19 |
Meetings of Creditors | 2018-06-08 |
Proposal to Strike Off | 2014-03-28 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-01-31 | £ 110,554 |
---|
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 BUDGET FLOORING DIRECT LTD.
Called Up Share Capital | 2013-01-31 | £ 58,000 |
---|---|---|
Cash Bank In Hand | 2013-01-31 | £ 7,031 |
Current Assets | 2013-01-31 | £ 162,583 |
Debtors | 2013-01-31 | £ 23,218 |
Shareholder Funds | 2013-01-31 | £ 63,185 |
Stocks Inventory | 2013-01-31 | £ 132,334 |
Tangible Fixed Assets | 2013-01-31 | £ 11,156 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as BUDGET FLOORING DIRECT LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUDGET FLOORING DIRECT LTD | Event Date | 2018-06-27 |
Nature of Company: Retail of wooden flooring Liquidator's name and address: I. Scott McGregor, Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow G2 2BX : For further details contact: Scott McGregor Email: scottm@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUDGET FLOORING DIRECT LTD | Event Date | 2018-06-27 |
27 June 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposes that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up. AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 27 June 2018 , hereby irrevocably agrees to the Special Resolution and Ordinary Resolution. For further details contact: I. Scott McGregor Email: scottm@gcrr.co.uk Telephone: 0141 353 3552 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUDGET FLOORING DIRECT LTD | Event Date | 2018-06-08 |
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 Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX , on Wednesday 27 June 2018 at 11:00am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. IAIN PICKERING , DIRECTOR : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BUDGET FLOORING DIRECT LTD | Event Date | 2018-05-21 |
On 21 May 2018 , a petition was presented to Airdrie Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Budget Flooring Direct Ltd. 22 Backbrae Street, Kilsyth, Glasgow G65 0NH (registered office) (company registration number SC412150) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Airdrie Sheriff Court, Graham Street, Airdrie ML6 6EE within 8 days of intimation, service and advertisement. R Flanagan , Officer of Revenue & Customs , HM Revenue & Customs Solicitors Office and Legal Services 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1101159 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUDGET FLOORING DIRECT LTD. | Event Date | 2014-03-28 |
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. |