FLOOR MY HOME LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 06431362
Status Liquidation
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, IG10 4PL
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016; Order of court to wind up; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of FLOOR MY HOME LIMITED are www.floormyhome.co.uk, and www.floor-my-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Floor My Home Limited is a Private Limited Company. The company registration number is 06431362. Floor My Home Limited has been working since 19 November 2007. The present status of the company is Liquidation. The registered address of Floor My Home Limited is Haslers Old Station Road Loughton Ig10 4pl. . VIZOR, David is a Secretary of the company. HODGES, Richard Joseph is a Director of the company. HODGES, Robert Adrian is a Director of the company. MARSH, Robert Drayson is a Director of the company. Secretary SANGHA, Parjinder Singh has been resigned. Secretary CORNHILL SERVICES LIMITED has been resigned. Director COLEMAN, Michael has been resigned. Director HODKINSON, James Clifford has been resigned. Director SANGHA, Parjinder Singh has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
VIZOR, David
Appointed Date: 28 February 2011

Director
HODGES, Richard Joseph
Appointed Date: 19 November 2007
48 years old

Director
HODGES, Robert Adrian
Appointed Date: 19 November 2007
56 years old

Director
MARSH, Robert Drayson
Appointed Date: 28 February 2011
72 years old

Resigned Directors

Secretary
SANGHA, Parjinder Singh
Resigned: 28 February 2011
Appointed Date: 19 November 2007

Secretary
CORNHILL SERVICES LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Director
COLEMAN, Michael
Resigned: 28 February 2011
Appointed Date: 19 November 2007
68 years old

Director
HODKINSON, James Clifford
Resigned: 09 May 2011
Appointed Date: 28 February 2011
81 years old

Director
SANGHA, Parjinder Singh
Resigned: 28 February 2011
Appointed Date: 19 November 2007
65 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

FLOOR MY HOME LIMITED Events

10 Feb 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 03/12/2016
01 Jul 2016
Order of court to wind up
01 Jul 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Appointment of a liquidator
22 Jan 2016
INSOLVENCY:re progress report 04/12/2014-03/12/2015
...
... and 76 more events
24 Jan 2008
Ad 19/11/07--------- £ si 24@1=24 £ ic 51/75
24 Jan 2008
Director resigned
24 Jan 2008
Ad 19/11/07--------- £ si 50@1=50 £ ic 1/51
24 Jan 2008
Secretary resigned
19 Nov 2007
Incorporation

FLOOR MY HOME LIMITED Charges

5 August 2011
Debenture
Delivered: 12 August 2011
Status: Satisfied on 29 September 2011
Persons entitled: Cable Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Debenture
Delivered: 13 August 2010
Status: Satisfied on 6 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2009
Rent deposit deed
Delivered: 25 July 2009
Status: Satisfied on 4 August 2011
Persons entitled: M.R.C. Pension Trust Limited
Description: The initial deposit being £11,165.44 and all other sums…
14 November 2008
Deed of charge over credit balances
Delivered: 19 November 2008
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 April 2008
Debenture
Delivered: 19 April 2008
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…