Company Information for G.K. FLOORING LTD
1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
06822511
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.K. FLOORING LTD | |
Legal Registered Office | |
1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in NE3 | |
Company Number | 06822511 | |
---|---|---|
Company ID Number | 06822511 | |
Date formed | 2009-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 21:22:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G.K. FLOORING, INC. | 1931 DELLA DR. NAPLES FL 34117 | Inactive | Company formed on the 2017-10-12 | |
G.K. FLOORING LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY WILLIAM KNOWLES |
||
GARY KNOWLES |
||
JOYCE LAVINNIA KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE LAVINNIA KNOWLES |
Company Secretary | ||
JOYCE LAVINNIA KNOWLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUSTRIAL FLOORING SOLUTIONS LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM 40 Belsay Gardens Red House Farm Newcastle upon Tyne Tyne and Wear NE3 2AU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD03 | Registers moved to registered inspection location of Suite 1 Ash Barn Station Road Charlton Mackrell Somerton TA11 6AG | |
AD02 | Register inspection address changed to Suite 1 Ash Barn Station Road Charlton Mackrell Somerton TA11 6AG | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY KNOWLES | |
AP01 | DIRECTOR APPOINTED MRS JOYCE LAVINNIA KNOWLES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/11 TO 31/03/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM KNOWLES / 18/02/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOYCE KNOWLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-10 |
Resolutions for Winding-up | 2018-08-10 |
Proposal to Strike Off | 2011-03-22 |
Proposal to Strike Off | 2010-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2012-04-01 | £ 22,059 |
---|
Creditors and other liabilities
|
|
|
|
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 G.K. FLOORING LTD
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Current Assets | 2012-04-01 | £ 2,401 |
Debtors | 2012-04-01 | £ 2,401 |
Fixed Assets | 2012-04-01 | £ 20,585 |
Shareholder Funds | 2012-04-01 | £ 927 |
Tangible Fixed Assets | 2012-04-01 | £ 20,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as G.K. FLOORING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G.K. FLOORING LTD | Event Date | 2018-07-23 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G.K. FLOORING LTD | Event Date | 2018-07-23 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 23 July 2018 Gary Knowles, Joyce Lavinnia Knowles and Gary Knowles, Director. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.K. FLOORING LTD | Event Date | 2011-03-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | G.K. FLOORING LTD | Event Date | 2010-06-22 |
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. |