Leamington Spa
Warwickshire
CV32 4EA
Secretary Name | Betty Barbara Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 21 May 2017) |
Role | Company Director |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Director Name | Jeffrey Graham Foster |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 May 2017) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Director Name | Roger Walton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 May 2017) |
Role | Buyer |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Director Name | Mrs Susan Elizabeth Foster |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Hillcrest Cottage 7 Binswood End Harbury Leamington Spa Warwickshire CV33 9LN |
Secretary Name | Mrs Susan Elizabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Hillcrest Cottage 7 Binswood End Harbury Leamington Spa Warwickshire CV33 9LN |
Director Name | Miss Leah Wallington |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2010(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Website | milesoftiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 312777 |
Telephone region | Warwick |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,578 |
Cash | £40,821 |
Current Liabilities | £685,452 |
Latest Accounts | 5 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 5 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 September |
24 February 2006 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 December 2015 | Notice of completion of voluntary arrangement (17 pages) |
30 December 2015 | Notice of completion of voluntary arrangement (17 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Statement of affairs with form 4.19 (7 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Statement of affairs with form 4.19 (7 pages) |
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
28 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2015 (17 pages) |
20 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2015 (17 pages) |
19 February 2015 | Termination of appointment of Leah Wallington as a director on 8 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Leah Wallington as a director on 8 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Leah Wallington as a director on 8 January 2015 (1 page) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2014 (17 pages) |
22 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2014 (17 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
7 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2013 (16 pages) |
7 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2013 (16 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 5 September 2011 (1 page) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 5 September 2011 (1 page) |
29 May 2012 | Previous accounting period extended from 31 August 2011 to 5 September 2011 (1 page) |
27 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 July 2011 | Director's details changed for Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Director's details changed for Jeffrey Graham Foster on 31 January 2011 (2 pages) |
22 July 2011 | Director's details changed for Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Director's details changed for Miss Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Director's details changed for Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Director's details changed for Miss Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Director's details changed for Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Director's details changed for Leah Wallington on 26 July 2010 (2 pages) |
22 July 2011 | Director's details changed for Jeffrey Graham Foster on 31 January 2011 (2 pages) |
22 July 2011 | Director's details changed for Leah Wallington on 26 July 2010 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 October 2010 | Director's details changed for Roger Walton on 14 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Roger Walton on 14 July 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Betty Barbara Foster on 9 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Jeffrey Graham Foster on 14 July 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Betty Barbara Foster on 9 May 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Betty Barbara Foster on 9 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Jeffrey Foster on 9 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Jeffrey Graham Foster on 14 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Jeffrey Foster on 9 May 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Jeffrey Foster on 9 May 2010 (2 pages) |
20 August 2010 | Appointment of Leah Wallington as a director (3 pages) |
20 August 2010 | Change of share class name or designation (2 pages) |
20 August 2010 | Change of share class name or designation (2 pages) |
20 August 2010 | Appointment of Leah Wallington as a director (3 pages) |
4 June 2010 | Amended accounts made up to 31 August 2009 (8 pages) |
4 June 2010 | Amended accounts made up to 31 August 2009 (8 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
25 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (5 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Location of register of members (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (4 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
21 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members
|
29 July 2004 | Return made up to 14/07/04; full list of members
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
18 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 August 2003 | Return made up to 14/07/03; full list of members
|
22 August 2003 | Return made up to 14/07/03; full list of members
|
8 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members
|
7 August 2002 | Return made up to 14/07/02; full list of members
|
12 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
12 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Return made up to 14/07/01; full list of members
|
17 August 2001 | Return made up to 14/07/01; full list of members
|
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
20 April 2001 | £ nc 20500/35500 08/01/01 (1 page) |
20 April 2001 | £ nc 20500/35500 08/01/01 (1 page) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
17 April 2001 | £ nc 10000/20500 31/08/00 (1 page) |
17 April 2001 | £ nc 10000/20500 31/08/00 (1 page) |
19 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
19 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
12 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
2 August 1999 | Return made up to 14/07/99; no change of members
|
2 August 1999 | Return made up to 14/07/99; no change of members
|
28 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
26 July 1998 | Return made up to 14/07/98; no change of members
|
26 July 1998 | Return made up to 14/07/98; no change of members
|
30 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (14 pages) |
16 April 1997 | Accounts for a small company made up to 31 August 1996 (14 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
6 June 1996 | 882R,amends form recd 260196 (2 pages) |
6 June 1996 | 882R,amends form recd 260196 (2 pages) |
5 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
31 January 1996 | Ad 30/08/95--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
31 January 1996 | Ad 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 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 August 1995 | Return made up to 14/07/95; no change of members
|
7 August 1995 | Return made up to 14/07/95; no change of members
|
11 May 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
11 May 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |