INTERFLOOR HOLDINGS LIMITED

INTERFLOOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERFLOOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04425809
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INTERFLOOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2015

    What is the status of the latest annual return for INTERFLOOR HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERFLOOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 22,500,001
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from May 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Full accounts made up to May 30, 2015

    13 pagesAA

    Termination of appointment of John Frederick Cooper as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Geoffrey Brendon Wilding as a director on Sep 14, 2015

    2 pagesAP01

    Appointment of Mr John Joseph Snee as a director on Sep 14, 2015

    2 pagesAP01

    Appointment of Mr Stephen Maurie Martin Byrne as a director on Sep 14, 2015

    2 pagesAP01

    Registration of charge 044258090005, created on Sep 14, 2015

    13 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Philip Reeder as a director on May 30, 2015

    2 pagesTM01

    Appointment of John Frederick Cooper as a director on May 29, 2015

    3 pagesAP01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 22,500,001
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 044258090004, created on Feb 13, 2015

    68 pagesMR01

    Full accounts made up to May 31, 2014

    14 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 22,500,001
    SH01

    Full accounts made up to Jun 01, 2013

    14 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 02, 2012

    12 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 04, 2011

    11 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of INTERFLOOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    3 More London Riverside
    SE1 2AQ London
    Secretary
    3 More London Riverside
    SE1 2AQ London
    70621550002
    BYRNE, Stephen Maurie Martin
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    Director
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    EnglandBritishCarpet Merchant201392200001
    SNEE, John Joseph
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    Director
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    EnglandBritishTextile Manager56387920003
    TAYLOR, Martyn
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    United KingdomBritishCompany Director49551600002
    WILDING, Geoffrey Brendon
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    Director
    Worcester Road
    DY10 1JR Kidderminster
    Victoria Carpets Ltd
    Worcestershire
    United Kingdom
    EnglandBritishDirector156337740001
    CARTER, David Joseph
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    Secretary
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    BritishExecutive14466960001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BROOKS, Jonathan Robert
    80 Larkhall Rise
    Clapham
    SW4 6LB London
    Director
    80 Larkhall Rise
    Clapham
    SW4 6LB London
    United KingdomBritishChartered Accountant100727650001
    CARTER, David Joseph
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    Director
    Andorra 8 Stiles Avenue
    Marple
    SK6 6LR Stockport
    Cheshire
    BritishExecutive14466960001
    COOPER, John Frederick
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    EnglandBritishNone198787460001
    DOWNEY, Stephen David
    Chandlers Cottage
    Flawith
    YO61 1SF Alne
    North Yorkshire
    Director
    Chandlers Cottage
    Flawith
    YO61 1SF Alne
    North Yorkshire
    EnglandBritishDirector152018290001
    DUNN, Laurence J
    4 Redshank Drive
    The Fairways Tytherington
    SK10 2SN Macclesfield
    Cheshire
    Director
    4 Redshank Drive
    The Fairways Tytherington
    SK10 2SN Macclesfield
    Cheshire
    AmericanDirector82415840002
    MROZEK, Bernard
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    United KingdomBritishTechnical Director48123910001
    REEDER, Philip
    Broadway
    Haslingden
    BB4 4LS Rossendale
    Director
    Broadway
    Haslingden
    BB4 4LS Rossendale
    United KingdomBritishDirector65969990003
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does INTERFLOOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2015Registration of a charge (MR01)
    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
    • Lloyds Bank PLC (As Security Agent
    Transactions
    • Feb 13, 2015Registration of a charge (MR01)
    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
    • Kaupthing Bank Hf as Security Trustee for the Secured Parties 'Security Trustee'
    Transactions
    • Aug 27, 2005Registration of a charge (395)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Oct 19, 2004Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (The Security Trustee)
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)

    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