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

A LA CARTE FLOORING COMPANY LIMITED

OFFICE 18 HEXAGON HOUSE AVENUE FOUR, STATION LANE, WITNEY, OX28 4BN,
Company Registration Number
05220233
Private Limited Company
Liquidation

Company Overview

About A La Carte Flooring Company Ltd
A LA CARTE FLOORING COMPANY LIMITED was founded on 2004-09-02 and has its registered office in Witney. The organisation's status is listed as "Liquidation". A La Carte Flooring Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A LA CARTE FLOORING COMPANY LIMITED
 
Legal Registered Office
OFFICE 18 HEXAGON HOUSE AVENUE FOUR
STATION LANE
WITNEY
OX28 4BN
Other companies in BS35
 
Filing Information
Company Number 05220233
Company ID Number 05220233
Date formed 2004-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 16:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A LA CARTE FLOORING COMPANY LIMITED
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 A LA CARTE FLOORING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SALLY ELIZABETH FORD
Company Secretary 2004-09-02
SALLY ELIZABETH FORD
Director 2004-09-02
CHRIS GILBERT
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PEIRCE
Director 2004-09-02 2015-07-28
TERENCE ERIC THOMAS PEIRCE
Director 2006-04-01 2012-11-01
CRAIG DAVIS
Director 2006-04-01 2010-08-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-09-02 2004-09-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-09-02 2004-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ELIZABETH FORD MITRE RESTAURANT LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
SALLY ELIZABETH FORD A LA CARTE TILING LIMITED Director 2010-10-29 CURRENT 2010-10-29 Dissolved 2016-09-06

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
2020-10-09GAZ2Final Gazette dissolved via compulsory strike-off
2020-07-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-10
2019-03-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-10
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER
2018-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-10
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM C/O 122 Widney Road Bentley Heath Solihull B93 9BL
2017-04-124.68 Liquidators' statement of receipts and payments to 2017-02-10
2016-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Cornerstone House Midland Way Thornbury Bristol BS35 2BS
2016-02-224.20STATEMENT OF AFFAIRS/4.19
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-224.20STATEMENT OF AFFAIRS/4.19
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 700
2015-11-09AR0102/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for on
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GILBERT / 07/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH FORD / 07/10/2015
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEIRCE
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 970
2014-10-20AR0102/09/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 700
2013-10-31SH0631/10/13 STATEMENT OF CAPITAL GBP 700
2013-10-15AR0102/09/13 FULL LIST
2013-07-05RES01ADOPT ARTICLES 24/05/2013
2013-07-05RES12VARYING SHARE RIGHTS AND NAMES
2013-07-05AP01DIRECTOR APPOINTED CHRIS GILBERT
2013-07-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-13SH0126/11/12 STATEMENT OF CAPITAL GBP 1100
2013-01-28RES01ADOPT ARTICLES 26/11/2012
2013-01-28RES13REVOKE AUTH SHARE CAP 26/11/2012
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PEIRCE
2012-10-23AR0102/09/12 FULL LIST
2012-07-27AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-20AR0102/09/11 FULL LIST
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16SH1916/12/10 STATEMENT OF CAPITAL GBP 900
2010-12-09CAP-SSSOLVENCY STATEMENT DATED 28/10/10
2010-12-09RES06REDUCE ISSUED CAPITAL 28/10/2010
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVIS
2010-10-18AR0102/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ERIC THOMAS PEIRCE / 02/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEIRCE / 02/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH FORD / 02/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVIS / 02/09/2010
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-1188(2)RAD 01/04/06--------- £ SI 800@1=800 £ IC 200/1000
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-04123NC INC ALREADY ADJUSTED 01/03/06
2006-04-04RES04£ NC 1000/3000
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-14363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 2BS
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-01-1288(2)RAD 02/09/04--------- £ SI 199@1=199 £ IC 1/200
2004-09-02NEWINCINCORPORATION 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
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to A LA CARTE FLOORING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-04-11
Resolutions for Winding-up2016-02-18
Appointment of Liquidators2016-02-18
Meetings of Creditors2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against A LA CARTE FLOORING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-01-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-04-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 A LA CARTE FLOORING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A LA CARTE FLOORING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A LA CARTE FLOORING COMPANY LIMITED
Trademarks
We have not found any records of A LA CARTE FLOORING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A LA CARTE FLOORING COMPANY 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 (43330 - Floor and wall covering) as A LA CARTE FLOORING COMPANY LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where A LA CARTE FLOORING COMPANY 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 TypeNotice of Intended Dividends
Defending partyA LA CARTE FLOORING COMPANY LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a prescribed part dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Empirical Insolvency LLP, PO Box 16114, Solihull, B93 3GS by no later than 9 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 11 February 2016. Further details contact: Alan Clifton, Tel: 01564 775334. Alternative contact: Michaela Heeley, Email: mh@empirical-insolvency.com. Ag HF10802
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA LA CARTE FLOORING COMPANY LIMITEDEvent Date2016-02-11
Notice is hereby given that the following resolutions were passed on 11 February 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS , (IP No 8766) be appointed as liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held on the 11 February 2016 the appointment of Alan Clifton as liquidator was confirmed. For further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com, Tel: 01564 775334. Sally Ford , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA LA CARTE FLOORING COMPANY LIMITEDEvent Date2016-02-11
Alan Clifton , of Empirical Insolvency LLP , PO Box 16114, Solihull, B93 3GS . : For further details contact: Alan Clifton, Email: alan.clifton@empirical-insolvency.com, Tel: 01564 775334.
 
Initiating party Event TypeMeetings of Creditors
Defending partyA LA CARTE FLOORING COMPANY LIMITEDEvent Date
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 Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA on 11 February 2016 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Michelle Breslin at the offices of Burton Sweet Corporate Recovery at enquiries@bscorprecovery.co.uk. Sally Ford , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A LA CARTE FLOORING COMPANY 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 A LA CARTE FLOORING COMPANY 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.