Company NameFlooring Accessories UK Limited
DirectorMichael James Wallis
Company StatusLiquidation
Company Number05427680
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Michael James Wallis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Close
Formby
Liverpool
Merseyside
L37 2LA
Secretary NameEmma Wallis
NationalityBritish
StatusCurrent
Appointed17 July 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCo Secretary
Correspondence Address2 Woodlands Close
Formby
Merseyside
L37 2LA
Director NameCarl Alexander Anderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 days after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address12 Norwood Avenue
Southport
Merseyside
PR9 7DT
Secretary NameMr Michael James Wallis
NationalityBritish
StatusResigned
Appointed20 April 2005(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Close
Formby
Liverpool
Merseyside
L37 2LA
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.faukonline.com/
Telephone0845 3700881
Telephone regionUnknown

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Emma Wallis
50.00%
Ordinary
50 at £1Michael Wallis
50.00%
Ordinary

Financials

Year2014
Net Worth£86,019
Current Liabilities£195,712

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 April 2018 (6 years ago)
Next Return Due2 May 2019 (overdue)

Charges

9 August 2007Delivered on: 14 August 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
14 September 2006Delivered on: 15 September 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

31 January 2024Return of final meeting in a creditors' voluntary winding up (18 pages)
7 October 2023Liquidators' statement of receipts and payments to 19 September 2023 (19 pages)
31 October 2022Liquidators' statement of receipts and payments to 19 September 2022 (19 pages)
1 November 2021Liquidators' statement of receipts and payments to 19 September 2021 (19 pages)
30 October 2020Liquidators' statement of receipts and payments to 19 September 2020 (19 pages)
23 October 2019Liquidators' statement of receipts and payments to 19 September 2019 (20 pages)
5 October 2018Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD to 7 st. Petersgate Stockport Cheshire SK1 1EB on 5 October 2018 (2 pages)
2 October 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Statement of affairs (8 pages)
2 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
(1 page)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Registered office address changed from Ad Smith & Co., 112 High Street Winsford Cheshire CW7 2AP on 4 May 2012 (1 page)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Ad Smith & Co., 112 High Street Winsford Cheshire CW7 2AP on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Ad Smith & Co., 112 High Street Winsford Cheshire CW7 2AP on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD United Kingdom on 4 May 2012 (1 page)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 July 2009Return made up to 18/04/09; full list of members (10 pages)
10 July 2009Return made up to 18/04/09; full list of members (10 pages)
5 March 2009Return made up to 16/05/08; no change of members (10 pages)
5 March 2009Return made up to 16/05/08; no change of members (10 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Return made up to 18/04/07; full list of members (6 pages)
17 September 2008Return made up to 18/04/07; full list of members (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Appointment terminated director carl anderson (1 page)
3 March 2008Appointment terminated director carl anderson (1 page)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
26 June 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
17 May 2006Return made up to 18/04/06; full list of members (7 pages)
17 May 2006Return made up to 18/04/06; full list of members (7 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
18 April 2005Incorporation (12 pages)
18 April 2005Incorporation (12 pages)