Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCA FLOORING GROUP LIMITED
Company Information for

LUCA FLOORING GROUP LIMITED

TANSLEY, MATLOCK, DE4,
Company Registration Number
04460096
Private Limited Company
Dissolved

Dissolved 2015-03-30

Company Overview

About Luca Flooring Group Ltd
LUCA FLOORING GROUP LIMITED was founded on 2002-06-13 and had its registered office in Tansley. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
LUCA FLOORING GROUP LIMITED
 
Legal Registered Office
TANSLEY
MATLOCK
 
Previous Names
GW 554 LIMITED12/09/2003
Filing Information
Company Number 04460096
Date formed 2002-06-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-03-30
Type of accounts SMALL
Last Datalog update: 2015-09-22 17:07:23
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LUCA FLOORING GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIM BOOTH
Director 2003-07-07
RICHARD JOHN KIRKBY
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN EVANS
Company Secretary 2003-01-21 2013-05-23
MALCOLM JOHN EVANS
Director 2003-01-21 2013-05-23
GW SECRETARIES LIMITED
Company Secretary 2002-06-13 2003-01-21
GW INCORPORATIONS LIMITED
Director 2002-06-13 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM BOOTH FLOORING SUPPLIES (WESSEX) LTD Director 2013-06-03 CURRENT 2013-06-03 Active
TIM BOOTH UK FLOORING DISTRIBUTION LTD Director 2013-05-17 CURRENT 2013-05-17 Active
TIM BOOTH ROMA FLOORING LIMITED Director 2003-10-31 CURRENT 2003-07-01 Dissolved 2014-02-11
TIM BOOTH MYTTON FLOORING LIMITED Director 2003-10-31 CURRENT 2003-07-01 Dissolved 2014-02-11
TIM BOOTH RPS FLOORING LIMITED Director 2003-07-07 CURRENT 1947-04-24 Dissolved 2014-02-11
TIM BOOTH WESSEX FLOORING LIMITED Director 2003-07-07 CURRENT 1995-04-06 Dissolved 2014-02-11
RICHARD JOHN KIRKBY KALM INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
RICHARD JOHN KIRKBY ROMA FLOORING LIMITED Director 2003-10-31 CURRENT 2003-07-01 Dissolved 2014-02-11
RICHARD JOHN KIRKBY MYTTON FLOORING LIMITED Director 2003-10-31 CURRENT 2003-07-01 Dissolved 2014-02-11
RICHARD JOHN KIRKBY WESSEX FLOORING LIMITED Director 2002-08-23 CURRENT 1995-04-06 Dissolved 2014-02-11
RICHARD JOHN KIRKBY RPS FLOORING LIMITED Director 1996-04-01 CURRENT 1947-04-24 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2013-08-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2013
2013-08-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM RPS FLOORING HALLAM WAY OLD MILL LANE INDUSTRIAL ESTATE MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BG
2013-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM EVANS
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-09LATEST SOC09/07/12 STATEMENT OF CAPITAL;GBP 150000
2012-07-09AR0113/06/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-18AR0113/06/11 FULL LIST
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0113/06/10 FULL LIST
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN EVANS / 13/06/2010
2010-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN EVANS / 04/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN EVANS / 04/12/2009
2009-06-26363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-18363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM C/O RUBBER PRODUCTS SUPPLY CO MANSFIELD LTD OLD MILL LANE INDUSTRIAL ESTATE MANSFIELD WOODHOUSE NG19 9BG
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12CERTNMCOMPANY NAME CHANGED GW 554 LIMITED CERTIFICATE ISSUED ON 12/09/03
2003-08-15288aNEW DIRECTOR APPOINTED
2003-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-22225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-02-0988(2)RAD 21/01/03--------- £ SI 149999@1=149999 £ IC 1/150000
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2003-01-28288bSECRETARY RESIGNED
2003-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-28123£ NC 100/150000 21/01/03
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28RES04NC INC ALREADY ADJUSTED 21/01/03
2003-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-28RES13ALLOT SHARES 21/01/03
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1044577 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1044577 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-20
Appointment of Liquidators2013-08-23
Appointment of Administrators2013-07-04
Fines / Sanctions
No fines or sanctions have been issued against LUCA FLOORING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-06 Outstanding ALDERMORE BANK PLC T/A ALDERMORE INVOICE FINANCE
DEBENTURE 2011-07-02 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
LEGAL CHARGE 2003-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-11-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-01-25 Outstanding BACHMANN TRUST COMPANY LIMITED
DEBENTURE 2003-01-25 Outstanding ANDREW GEORGE BUNTING
DEBENTURE 2003-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 LUCA FLOORING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LUCA FLOORING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCA FLOORING GROUP LIMITED
Trademarks
We have not found any records of LUCA FLOORING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCA FLOORING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as LUCA FLOORING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUCA FLOORING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLUCA FLOORING GROUP LIMITEDEvent Date2013-08-20
John David Hedger , Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLUCA FLOORING GROUP LIMITEDEvent Date2013-06-25
In the Leeds District Registry case number 856 John David Hedger (IP No 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY :
 
Initiating party Event TypeFinal Meetings
Defending partyLUCA FLOORING GROUP LIMITEDEvent Date
(Trading names or styles: Roma Flooring, RPS Flooring and Wessex Flooring) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986 . In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rules I confirm that no Dividend will be made in relation to the liquidation of the Company. Proxies to be used at the meeting must be lodged with the Liquidator at Speedwell Mill, Old Coach Road, Tansley DE4 5FY no later than 12.00 noon on the business day preceding the meeting: Date of Creditors Meeting: 11 December 2014 Time of Creditors Meeting: 11.15 am Place of Creditors Meeting: Speedwell Mill, Old Coach Road, Tansley DE4 5FY John Hedger , (IP No 9601 ), Speedwell Mill, Old Coach Road, Tansley DE4 5FY , telephone: 01629 761700 , and email: sarah.gill@seneca-ip.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUCA FLOORING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUCA FLOORING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.