BRITISH FLOORING CONTRACT SERVICES LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 03960521
Status Liquidation
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 18 June 2016; Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016; Liquidators' statement of receipts and payments to 18 June 2015. The most likely internet sites of BRITISH FLOORING CONTRACT SERVICES LIMITED are www.britishflooringcontractservices.co.uk, and www.british-flooring-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Flooring Contract Services Limited is a Private Limited Company. The company registration number is 03960521. British Flooring Contract Services Limited has been working since 30 March 2000. The present status of the company is Liquidation. The registered address of British Flooring Contract Services Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . THOMPSON, Thomas Saint John is a Director of the company. Secretary DELANEY, Jacqueline has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Peter has been resigned. Director WHITTON, John Henry has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
THOMPSON, Thomas Saint John
Appointed Date: 30 March 2000
65 years old

Resigned Directors

Secretary
DELANEY, Jacqueline
Resigned: 19 August 2011
Appointed Date: 07 April 2004

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 30 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
JOHNSON, Peter
Resigned: 28 February 2002
Appointed Date: 30 March 2000
63 years old

Director
WHITTON, John Henry
Resigned: 09 December 2011
Appointed Date: 03 May 2010
78 years old

BRITISH FLOORING CONTRACT SERVICES LIMITED Events

05 Sep 2016
Liquidators' statement of receipts and payments to 18 June 2016
21 Aug 2016
Registered office address changed from 8 High Street Yarm TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
13 Jul 2015
Liquidators' statement of receipts and payments to 18 June 2015
21 Aug 2014
Liquidators' statement of receipts and payments to 18 June 2014
24 Jun 2014
Court order insolvency:court order - replacement of liquidator
...
... and 52 more events
29 Jun 2000
Nc inc already adjusted 23/06/00
29 Jun 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Mar 2000
Secretary resigned
30 Mar 2000
Incorporation

BRITISH FLOORING CONTRACT SERVICES LIMITED Charges

8 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 12B enterprise court seaham grange industrial…
10 January 2008
Debenture
Delivered: 22 January 2008
Status: Satisfied on 1 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Debenture
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…