ULTIMATE FLOORING LIMITED
BIRMINGHAM DSS SCAFFOLDING LTD

Hellopages » West Midlands » Birmingham » B3 2HB

Company number 04308885
Status Liquidation
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, B3 2HB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Cranmore Park, Cranmore Avenue Shirley Solihull West Midlands B90 4LF to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 6 April 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-17 . The most likely internet sites of ULTIMATE FLOORING LIMITED are www.ultimateflooring.co.uk, and www.ultimate-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultimate Flooring Limited is a Private Limited Company. The company registration number is 04308885. Ultimate Flooring Limited has been working since 23 October 2001. The present status of the company is Liquidation. The registered address of Ultimate Flooring Limited is Smith Cooper 158 Edmund Street Birmingham B3 2hb. . COOPER, Sheila Ann is a Director of the company. POTTER-PRICE, Susan is a Director of the company. Secretary CHEGWIDDEN, Val has been resigned. Secretary HARPER, Austin Paul has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director MALLETT, John Stanley has been resigned. Director SMITH, Amanda Helen has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
COOPER, Sheila Ann
Appointed Date: 18 December 2001
77 years old

Director
POTTER-PRICE, Susan
Appointed Date: 07 December 2011
64 years old

Resigned Directors

Secretary
CHEGWIDDEN, Val
Resigned: 24 February 2016
Appointed Date: 01 January 2012

Secretary
HARPER, Austin Paul
Resigned: 31 December 2011
Appointed Date: 18 December 2001

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 18 December 2001
Appointed Date: 23 October 2001

Director
MALLETT, John Stanley
Resigned: 28 August 2008
Appointed Date: 18 December 2001
87 years old

Director
SMITH, Amanda Helen
Resigned: 21 October 2011
Appointed Date: 12 October 2007
60 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 18 December 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Associated Independent Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULTIMATE FLOORING LIMITED Events

06 Apr 2017
Registered office address changed from Cranmore Park, Cranmore Avenue Shirley Solihull West Midlands B90 4LF to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 6 April 2017
04 Apr 2017
Appointment of a voluntary liquidator
04 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17

04 Apr 2017
Declaration of solvency
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 53 more events
21 Dec 2001
New secretary appointed
21 Dec 2001
New director appointed
21 Dec 2001
New director appointed
18 Dec 2001
Company name changed dss scaffolding LTD\certificate issued on 18/12/01
23 Oct 2001
Incorporation

ULTIMATE FLOORING LIMITED Charges

10 June 2010
Debenture
Delivered: 11 June 2010
Status: Satisfied on 17 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2010
An omnibus guarantee and set-off agreement
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 June 2007
Debenture
Delivered: 29 June 2007
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…