Company Name'Miles Of Tiles' Limited
Company StatusDissolved
Company Number02209151
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Graham Jeffrey Foster
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(4 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 21 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Secretary NameBetty Barbara Foster
NationalityBritish
StatusClosed
Appointed01 April 1995(7 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 21 May 2017)
RoleCompany Director
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Director NameJeffrey Graham Foster
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(15 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 21 May 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Director NameRoger Walton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(15 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 21 May 2017)
RoleBuyer
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Director NameMrs Susan Elizabeth Foster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHillcrest Cottage 7 Binswood End
Harbury
Leamington Spa
Warwickshire
CV33 9LN
Secretary NameMrs Susan Elizabeth Foster
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHillcrest Cottage 7 Binswood End
Harbury
Leamington Spa
Warwickshire
CV33 9LN
Director NameMiss Leah Wallington
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2010(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford House Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA

Contact

Websitemilesoftiles.co.uk
Email address[email protected]
Telephone01926 312777
Telephone regionWarwick

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£14,578
Cash£40,821
Current Liabilities£685,452

Accounts

Latest Accounts5 September 2013 (10 years, 7 months ago)
Next Accounts Due5 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 September

Charges

24 February 2006Delivered on: 2 March 2006
Persons entitled: Mainstream Windows Doors and Conservatories Limited

Classification: Rent deposit deed
Secured details: £12,500.00 including value added tax in the sum of £2,187.50 and all other monies due or to become due.
Particulars: The interest in the rent deposit and all monies from time to time deducted from the rent deposit.
Outstanding
28 August 2001Delivered on: 31 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re miles of tiles limited and numbered 7509953 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
2 November 2000Delivered on: 4 November 2000
Persons entitled: Magnet Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the deed.
Particulars: The sum of £7,050 including all monies added to that sum or paid by way of replacement (whether in whole or in part) kept in a designated client account.
Outstanding
18 December 1995Delivered on: 3 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
21 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
30 December 2015Notice of completion of voluntary arrangement (17 pages)
30 December 2015Notice of completion of voluntary arrangement (17 pages)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
(1 page)
16 December 2015Statement of affairs with form 4.19 (7 pages)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
(1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Statement of affairs with form 4.19 (7 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
28 November 2015Registered office address changed from Alveston Place Oxford Street Leamington Spa Warwickshire CV32 4SL to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 28 November 2015 (2 pages)
28 November 2015Registered office address changed from Alveston Place Oxford Street Leamington Spa Warwickshire CV32 4SL to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 28 November 2015 (2 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 35,500
(7 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 35,500
(7 pages)
20 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2015 (17 pages)
20 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2015 (17 pages)
19 February 2015Termination of appointment of Leah Wallington as a director on 8 January 2015 (1 page)
19 February 2015Termination of appointment of Leah Wallington as a director on 8 January 2015 (1 page)
19 February 2015Termination of appointment of Leah Wallington as a director on 8 January 2015 (1 page)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 35,500
(8 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 35,500
(8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2014 (17 pages)
22 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2014 (17 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2013 (16 pages)
7 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2013 (16 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Previous accounting period extended from 31 August 2011 to 5 September 2011 (1 page)
29 May 2012Previous accounting period extended from 31 August 2011 to 5 September 2011 (1 page)
29 May 2012Previous accounting period extended from 31 August 2011 to 5 September 2011 (1 page)
27 March 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 March 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 July 2011Director's details changed for Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
22 July 2011Director's details changed for Jeffrey Graham Foster on 31 January 2011 (2 pages)
22 July 2011Director's details changed for Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
22 July 2011Director's details changed for Miss Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Director's details changed for Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Director's details changed for Miss Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Director's details changed for Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Director's details changed for Leah Wallington on 26 July 2010 (2 pages)
22 July 2011Director's details changed for Jeffrey Graham Foster on 31 January 2011 (2 pages)
22 July 2011Director's details changed for Leah Wallington on 26 July 2010 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 October 2010Director's details changed for Roger Walton on 14 July 2010 (2 pages)
1 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Roger Walton on 14 July 2010 (2 pages)
30 September 2010Secretary's details changed for Betty Barbara Foster on 9 May 2010 (2 pages)
30 September 2010Director's details changed for Jeffrey Graham Foster on 14 July 2010 (2 pages)
30 September 2010Secretary's details changed for Betty Barbara Foster on 9 May 2010 (2 pages)
30 September 2010Secretary's details changed for Betty Barbara Foster on 9 May 2010 (2 pages)
30 September 2010Director's details changed for Graham Jeffrey Foster on 9 May 2010 (2 pages)
30 September 2010Director's details changed for Jeffrey Graham Foster on 14 July 2010 (2 pages)
30 September 2010Director's details changed for Graham Jeffrey Foster on 9 May 2010 (2 pages)
30 September 2010Director's details changed for Graham Jeffrey Foster on 9 May 2010 (2 pages)
20 August 2010Appointment of Leah Wallington as a director (3 pages)
20 August 2010Change of share class name or designation (2 pages)
20 August 2010Change of share class name or designation (2 pages)
20 August 2010Appointment of Leah Wallington as a director (3 pages)
4 June 2010Amended accounts made up to 31 August 2009 (8 pages)
4 June 2010Amended accounts made up to 31 August 2009 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 September 2009Return made up to 14/07/09; full list of members (5 pages)
25 September 2009Return made up to 14/07/09; full list of members (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
17 September 2008Return made up to 14/07/08; full list of members (5 pages)
17 September 2008Return made up to 14/07/08; full list of members (5 pages)
17 September 2008Location of register of members (1 page)
17 September 2008Location of register of members (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 14/07/07; full list of members (4 pages)
4 September 2007Return made up to 14/07/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 August 2006Return made up to 14/07/06; full list of members (4 pages)
7 August 2006Return made up to 14/07/06; full list of members (4 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (4 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 14/07/05; full list of members (4 pages)
21 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
18 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
18 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Full accounts made up to 31 August 2001 (12 pages)
12 June 2002Full accounts made up to 31 August 2001 (12 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001£ nc 20500/35500 08/01/01 (1 page)
20 April 2001£ nc 20500/35500 08/01/01 (1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001£ nc 10000/20500 31/08/00 (1 page)
17 April 2001£ nc 10000/20500 31/08/00 (1 page)
19 December 2000Full accounts made up to 31 August 2000 (13 pages)
19 December 2000Full accounts made up to 31 August 2000 (13 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 August 1999 (12 pages)
12 May 2000Full accounts made up to 31 August 1999 (12 pages)
2 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1999Full accounts made up to 31 August 1998 (12 pages)
28 May 1999Full accounts made up to 31 August 1998 (12 pages)
26 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Full accounts made up to 31 August 1997 (14 pages)
30 June 1998Full accounts made up to 31 August 1997 (14 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (14 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (14 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
14 August 1996Return made up to 14/07/96; full list of members (6 pages)
14 August 1996Return made up to 14/07/96; full list of members (6 pages)
6 June 1996882R,amends form recd 260196 (2 pages)
6 June 1996882R,amends form recd 260196 (2 pages)
5 February 1996Full accounts made up to 31 August 1995 (13 pages)
5 February 1996Full accounts made up to 31 August 1995 (13 pages)
31 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1996Ad 30/08/95--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
31 January 1996Ad 30/08/95--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
31 January 1996£ nc 100/10000 30/08/95 (1 page)
31 January 1996£ nc 100/10000 30/08/95 (1 page)
3 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Particulars of mortgage/charge (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 August 1995Return made up to 14/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1995Return made up to 14/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
11 May 1995Accounting reference date shortened from 31/03 to 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)