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

INDUSTRIAL FLOORING LIMITED

DONCASTER, SOUTH YORKSHIRE, DN1,
Company Registration Number
04510479
Private Limited Company
Dissolved

Dissolved 2017-09-22

Company Overview

About Industrial Flooring Ltd
INDUSTRIAL FLOORING LIMITED was founded on 2002-08-14 and had its registered office in Doncaster. The company was dissolved on the 2017-09-22 and is no longer trading or active.

Key Data
Company Name
INDUSTRIAL FLOORING LIMITED
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Filing Information
Company Number 04510479
Date formed 2002-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-09-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:36:01
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.
Companies with same name INDUSTRIAL FLOORING LIMITED
The following companies were found which have the same name as INDUSTRIAL FLOORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDUSTRIAL FLOORING (UK) LIMITED 24 DOWNSVIEW CHATHAM KENT ME5 0AP Active Company formed on the 2012-08-20
INDUSTRIAL FLOORING SERVICES LTD HAYS GALLERIA 1 HAYS LANE 1 HAYS LANE LONDON SE1 2RD Dissolved Company formed on the 1977-11-28
INDUSTRIAL FLOORING SOLUTIONS LIMITED 6 THE CRESCENT PLYMOUTH DEVON PL1 3AB Dissolved Company formed on the 2008-02-27
INDUSTRIAL FLOORING, INC. 7349 RAVENNA AVENUE - LOUISVILLE OH 44641 Active Company formed on the 2010-12-16
INDUSTRIAL FLOORING MARKETPLACE, INC. NV Permanently Revoked Company formed on the 2003-08-20
INDUSTRIAL FLOORING SYSTEMS, INC. 320 CLAY ST SW BLACKSBURG VA 24060 TERMINATED (VOLUNTARY) (CORP) Company formed on the 1996-12-20
INDUSTRIAL FLOORING SERVICES (LEIGH) LTD 47 DIAMOND STREET LEIGH LANCS WN7 4JQ Active - Proposal to Strike off Company formed on the 2017-02-14
INDUSTRIAL FLOORING & SUPPLY, INC. 219 CURLEW ST. FORT MYERS BEACH FL 33931 Inactive Company formed on the 2010-11-05
INDUSTRIAL FLOORING SOLUTIONS LLC 1862 ISLAND WALK DRIVE ORLANDO FL 32824 Inactive Company formed on the 2017-06-12
INDUSTRIAL FLOORING SOLUTIONS LTD Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR Liquidation Company formed on the 2018-03-27
Industrial Flooring LLC 6787 Arbutus St. Arvada CO 80004 Good Standing Company formed on the 2018-06-15
INDUSTRIAL FLOORING INDUSTRIES INC Georgia Unknown
INDUSTRIAL FLOORING AND RESTORATIONS CORPORATION New Jersey Unknown
INDUSTRIAL FLOORING CO INC North Carolina Unknown
INDUSTRIAL FLOORING SYSTEMS LTD 44 DR CAMPBELL AVENUE COWIE STIRLING FK7 7DT Active - Proposal to Strike off Company formed on the 2019-10-01
INDUSTRIAL FLOORING SERVICES LIMITED 61 BRYN STREET WIGAN LANCS WN4 9AX Active - Proposal to Strike off Company formed on the 2019-09-30
INDUSTRIAL FLOORING INDUSTRIES INC Georgia Unknown
INDUSTRIAL FLOORING INC Tennessee Unknown
INDUSTRIAL FLOORING INC Arkansas Unknown
INDUSTRIAL FLOORING SERVICES INC Arkansas Unknown

Company Officers of INDUSTRIAL FLOORING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT PUSSER
Company Secretary 2002-08-14
MICHAEL WILLIAM WHITING
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN WHITING
Director 2006-09-01 2012-08-21
LEE KIRK WHITING
Director 2009-04-27 2012-08-21
DEAN IVAN WHITING
Director 2002-08-14 2012-04-05
STUART DENTON
Director 2002-08-14 2004-09-30
IVAN OLEARY
Director 2002-08-14 2003-01-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-14 2002-08-14
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-14 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT PUSSER BRIGHTON HOMES LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Active
BRIAN ROBERT PUSSER JDC PLUMBING & HEATING LTD Company Secretary 2009-07-22 CURRENT 2008-07-22 Active
BRIAN ROBERT PUSSER AJD MOTORS LIMITED Company Secretary 2009-07-15 CURRENT 2009-07-15 Active
BRIAN ROBERT PUSSER LHB CONSULTANTS LIMITED Company Secretary 2009-07-03 CURRENT 2009-07-03 Active - Proposal to Strike off
BRIAN ROBERT PUSSER SALMON WINDOWS LTD Company Secretary 2009-07-01 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER RIDGE VIEW DESIGN & BUILD LTD Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ROBERT PUSSER MK FINISHING LTD Company Secretary 2009-05-28 CURRENT 2009-05-28 Dissolved 2013-11-26
BRIAN ROBERT PUSSER BAYMEN CABLING SOLUTIONS LIMITED Company Secretary 2009-05-01 CURRENT 2008-06-11 Dissolved 2014-12-09
BRIAN ROBERT PUSSER TRU UPVC LIMITED Company Secretary 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
BRIAN ROBERT PUSSER AV CONSULTANTS LIMITED Company Secretary 2009-03-31 CURRENT 2004-03-23 Active - Proposal to Strike off
BRIAN ROBERT PUSSER G J LEE SPRINKLER INSTALLATION LTD Company Secretary 2008-12-01 CURRENT 2006-03-08 Active
BRIAN ROBERT PUSSER CRAIG HOLFORD LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2017-07-04
BRIAN ROBERT PUSSER M & R SURFACING LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Dissolved 2013-10-15
BRIAN ROBERT PUSSER PAUL HOWLAND LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
BRIAN ROBERT PUSSER J GOACHER LIMITED Company Secretary 2008-05-28 CURRENT 2004-07-12 Dissolved 2015-09-01
BRIAN ROBERT PUSSER P J THOMAS LIMITED Company Secretary 2008-04-01 CURRENT 2003-01-20 Active - Proposal to Strike off
BRIAN ROBERT PUSSER PAGE PLANT SERVICES LTD Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
BRIAN ROBERT PUSSER C J HAMMOND & SON PLUMBING & HEATING LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
BRIAN ROBERT PUSSER ELM PROPERTY SERVICES LTD Company Secretary 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
BRIAN ROBERT PUSSER GBR HOME IMPROVEMENTS LIMITED Company Secretary 2007-06-01 CURRENT 2005-05-24 Dissolved 2014-07-15
BRIAN ROBERT PUSSER SOUTH EASTERN BUILDING CONTRACTORS LTD Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
BRIAN ROBERT PUSSER MARK TUFF LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
BRIAN ROBERT PUSSER ATTACHMENTS FOSTERING LIMITED Company Secretary 2006-10-22 CURRENT 2003-10-22 Active - Proposal to Strike off
BRIAN ROBERT PUSSER DOMESTIC ELECTRIC LTD Company Secretary 2006-09-08 CURRENT 2006-07-24 Active
BRIAN ROBERT PUSSER ONSCREAN LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
BRIAN ROBERT PUSSER TOM MARKS HI LIMITED Company Secretary 2006-06-01 CURRENT 2003-05-15 Active
BRIAN ROBERT PUSSER CLIFF CONEBAR LTD Company Secretary 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
BRIAN ROBERT PUSSER KESTREL ACOUSTICS LTD Company Secretary 2006-03-06 CURRENT 2006-03-06 Dissolved 2015-06-23
BRIAN ROBERT PUSSER J MENDITTA FIRE PROTECTION LTD Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
BRIAN ROBERT PUSSER T B GASSON HAULAGE LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Active
BRIAN ROBERT PUSSER P M FLOORING (MEDWAY) LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Active
BRIAN ROBERT PUSSER FRANK JOHNSON AGENCIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-09-20
BRIAN ROBERT PUSSER PJM PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active - Proposal to Strike off
BRIAN ROBERT PUSSER C.A. MORETON LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Active
BRIAN ROBERT PUSSER SIMON PRIVETT LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active
BRIAN ROBERT PUSSER KELLY DECORATING LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Dissolved 2013-12-10
BRIAN ROBERT PUSSER C.Q.E. LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active - Proposal to Strike off
BRIAN ROBERT PUSSER A.Q. SERVICES LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active
BRIAN ROBERT PUSSER GJ HOUSING CONSULTANCY LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off
BRIAN ROBERT PUSSER BUSH BUILDING CONTRACTORS LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Active
BRIAN ROBERT PUSSER DAVID TUFF LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Active
BRIAN ROBERT PUSSER M.N. BUILDERS (KENT) LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Active - Proposal to Strike off
BRIAN ROBERT PUSSER ROGER FARRIS MOTOR REPAIRS LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
BRIAN ROBERT PUSSER COVERALL CARS LIMITED Company Secretary 2003-06-02 CURRENT 2003-06-02 Active - Proposal to Strike off
BRIAN ROBERT PUSSER J. MCLEAN LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-11-01
BRIAN ROBERT PUSSER HOME MAINTENANCE SERVICES (KENT) LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Active
BRIAN ROBERT PUSSER S P GERHOLD LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Dissolved 2013-08-13
BRIAN ROBERT PUSSER A.C. LAWRY HAULAGE LIMITED Company Secretary 2003-02-10 CURRENT 2003-02-10 Active - Proposal to Strike off
BRIAN ROBERT PUSSER BRIDGERS (WORTHING) LIMITED Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
BRIAN ROBERT PUSSER REYNOLDS ENGINEERING (KENT) LIMITED Company Secretary 2002-11-19 CURRENT 2002-11-19 Dissolved 2014-05-20
BRIAN ROBERT PUSSER RAIL LINK SOLUTIONS LTD Company Secretary 2002-10-31 CURRENT 2001-10-24 Dissolved 2015-05-19
BRIAN ROBERT PUSSER CREATIVE FABRIC CO LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Dissolved 2015-05-26
BRIAN ROBERT PUSSER K & J PLANT LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active
BRIAN ROBERT PUSSER G-TEC INTERIORS LTD Company Secretary 2002-07-23 CURRENT 2002-07-23 Active - Proposal to Strike off
BRIAN ROBERT PUSSER T & N BRICKWORK LTD Company Secretary 2002-07-03 CURRENT 2002-07-03 Active - Proposal to Strike off
BRIAN ROBERT PUSSER D. MOULE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER D. NEBBS BUILDING CONTRACTORS LTD. Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER MAGUIRE CONTRACTORS LIMITED Company Secretary 2002-07-01 CURRENT 2002-07-01 Active
BRIAN ROBERT PUSSER THE CINDY KNIGHT CLINIC LTD. Company Secretary 2002-06-10 CURRENT 2002-07-03 Active
BRIAN ROBERT PUSSER GEOAPS LIMITED Company Secretary 2002-03-19 CURRENT 2002-03-11 Dissolved 2016-08-16
MICHAEL WILLIAM WHITING CONCRETE POLISHING LTD Director 2009-05-01 CURRENT 2006-08-29 Active
MICHAEL WILLIAM WHITING LKW HOLDINGS LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active

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
2017-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2016
2015-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015
2015-02-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-11-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2014
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 24 DOWNSVIEW CHATHAM KENT ME5 0AP
2014-11-114.20STATEMENT OF AFFAIRS/4.19
2014-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-23AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-23AR0114/08/13 FULL LIST
2014-01-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2013
2013-04-02AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-151.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-10-15AR0114/08/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WHITING
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE WHITING
2012-05-10AR0105/04/12 FULL LIST
2012-05-10AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WHITING
2011-08-24AR0114/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-21AR0114/08/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE KIRK WHITING / 14/08/2010
2010-05-14AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-24363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED LEE KIRK WHITING
2009-05-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-06-17AA31/08/07 TOTAL EXEMPTION FULL
2007-10-22363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-01123£ NC 100/101 28/02/07
2006-10-23288aNEW DIRECTOR APPOINTED
2006-09-06363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-22363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-02-12288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-0388(2)RAD 14/08/02--------- £ SI 4@1=4 £ IC 1/5
2002-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL FLOORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-07
Appointment of Liquidators2014-11-07
Resolutions for Winding-up2014-11-07
Meetings of Creditors2014-10-27
Petitions to Wind Up (Companies)2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-03-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 152,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 INDUSTRIAL FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 5
Current Assets 2011-09-01 £ 168,619
Debtors 2011-09-01 £ 168,619
Fixed Assets 2011-09-01 £ 29,858
Shareholder Funds 2011-09-01 £ 147,427
Tangible Fixed Assets 2011-09-01 £ 29,858

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL FLOORING LIMITED
Trademarks
We have not found any records of INDUSTRIAL FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL FLOORING 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 (43999 - Other specialised construction activities not elsewhere classified) as INDUSTRIAL FLOORING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL FLOORING 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 partyINDUSTRIAL FLOORING LIMITEDEvent Date2014-10-31
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Further details contact: Chantelle Hinton, Email: Chantelle.hinton@silkeandco.co.uk, Tel: 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINDUSTRIAL FLOORING LIMITEDEvent Date2014-10-31
At a General Meeting of the members of the above named Company, duly convened and held at Park Inn by Raddison, High Road, North Stifford, Thurrock, RM16 5UE on 31 October 2014 at 11.30am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Further details contact: Chantelle Hinton, Email: Chantelle.hinton@silkeandco.co.uk, Tel: 01302 342875. Michael Whiting , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyINDUSTRIAL FLOORING LIMITEDEvent Date2014-10-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 06 June 2017 at 12.30 pm and 12.45 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 31 October 2014 Office Holder details: Catherine Lee-Baggaley , (IP No. 9534) and Ian Michael Rose , (IP No. 9144) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Further details regarding this Company can be obtained by contacting Jodie Norris, Tel: 01302 342875. Catherine Lee-Baggaley , Joint Liquidator : Ag HF10254
 
Initiating party Event TypeMeetings of Creditors
Defending partyINDUSTRIAL FLOORING LIMITEDEvent Date2014-10-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Park Inn By Raddison, High Road, North Stifford, Thurrock, R16 5UA , on 31 October 2014 , at 12.00 noon For the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 30 October 2014. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Tel: 01302 3428475
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyINDUSTRIAL FLOORING LIMITEDEvent Date2012-07-13
In the High Court of Justice (Chancery Division) Companies Court case number 5794 A Petition to wind up the above-named Company, Registration Number 04510479, of 24 Downsview, Chatham, Kent, ME5 0AP, principal trading address at Unit 1, Sherwood Works, Brighton Road, Handcross, Haywards Heath, RH17 6BZ , presented on 13 July 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 August 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1592183/37/J.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL FLOORING 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 INDUSTRIAL FLOORING 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.