INTERFLOOR HOLDINGS LIMITED
Overview
Company Name | INTERFLOOR HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04425809 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERFLOOR HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERFLOOR HOLDINGS LIMITED located?
Registered Office Address | Broadway Haslingden BB4 4LS Rossendale |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERFLOOR HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2015 |
What is the status of the latest annual return for INTERFLOOR HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for INTERFLOOR HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from May 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to May 30, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of John Frederick Cooper as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Geoffrey Brendon Wilding as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Joseph Snee as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Maurie Martin Byrne as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 044258090005, created on Sep 14, 2015 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Philip Reeder as a director on May 30, 2015 | 2 pages | TM01 | ||||||||||
Appointment of John Frederick Cooper as a director on May 29, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge 044258090004, created on Feb 13, 2015 | 68 pages | MR01 | ||||||||||
Full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 01, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 02, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 04, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of INTERFLOOR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 3 More London Riverside SE1 2AQ London | 70621550002 | |||||||
BYRNE, Stephen Maurie Martin | Director | Worcester Road DY10 1JR Kidderminster Victoria Carpets Ltd Worcestershire United Kingdom | England | British | Carpet Merchant | 201392200001 | ||||
SNEE, John Joseph | Director | Worcester Road DY10 1JR Kidderminster Victoria Carpets Ltd Worcestershire United Kingdom | England | British | Textile Manager | 56387920003 | ||||
TAYLOR, Martyn | Director | Broadway Haslingden BB4 4LS Rossendale | United Kingdom | British | Company Director | 49551600002 | ||||
WILDING, Geoffrey Brendon | Director | Worcester Road DY10 1JR Kidderminster Victoria Carpets Ltd Worcestershire United Kingdom | England | British | Director | 156337740001 | ||||
CARTER, David Joseph | Secretary | Andorra 8 Stiles Avenue Marple SK6 6LR Stockport Cheshire | British | Executive | 14466960001 | |||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
BROOKS, Jonathan Robert | Director | 80 Larkhall Rise Clapham SW4 6LB London | United Kingdom | British | Chartered Accountant | 100727650001 | ||||
CARTER, David Joseph | Director | Andorra 8 Stiles Avenue Marple SK6 6LR Stockport Cheshire | British | Executive | 14466960001 | |||||
COOPER, John Frederick | Director | Broadway Haslingden BB4 4LS Rossendale | England | British | None | 198787460001 | ||||
DOWNEY, Stephen David | Director | Chandlers Cottage Flawith YO61 1SF Alne North Yorkshire | England | British | Director | 152018290001 | ||||
DUNN, Laurence J | Director | 4 Redshank Drive The Fairways Tytherington SK10 2SN Macclesfield Cheshire | American | Director | 82415840002 | |||||
MROZEK, Bernard | Director | Broadway Haslingden BB4 4LS Rossendale | United Kingdom | British | Technical Director | 48123910001 | ||||
REEDER, Philip | Director | Broadway Haslingden BB4 4LS Rossendale | United Kingdom | British | Director | 65969990003 | ||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Does INTERFLOOR HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 14, 2015 Delivered On Sep 18, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 13, 2015 Delivered On Feb 13, 2015 | Outstanding | ||
Brief description Land on the north east side of knowsley road haslingden rossendale lancashire t/no LA913212. Please see image for details of further property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 19, 2005 Delivered On Aug 27, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of insurance policies | Created On Oct 08, 2004 Delivered On Oct 19, 2004 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right, title and interest in and to the policies being norwich union life services limited policy number 7852833ER, kenneth robb, policy number 7969495EE, bernard mrozek and sterling life limited, policy number cro/0000036, john mitchell for details of further policies charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On May 15, 2002 Delivered On May 31, 2002 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0