Company NameProfessional Flooring Services Limited
DirectorsFrank Leslie Jacques and Marie Jacques
Company StatusLiquidation
Company Number01796078
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Frank Leslie Jacques
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HT
Secretary NameMr Frank Leslie Jacques
NationalityBritish
StatusCurrent
Appointed25 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HT
Director NameMrs Marie Jacques
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Adrian Simpson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleFlooring Contractor
Correspondence Address10 Renton Drive
Kinross
Fife
KY13 7FN
Scotland
Director NameJulie Lynn Jacques
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address5 Wellington Drive
Wynyard
Teeside
TS22 5QJ
Director NameMr Graham Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Front Street
Leadgate
Consett
Durham
DH8 7SF

Contact

Websitefloorsourceuk.com

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at £1F.l. Jacques
100.00%
Ordinary

Financials

Year2014
Net Worth£101,436
Cash£39,580
Current Liabilities£446,655

Accounts

Latest Accounts30 April 2016 (8 years ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return25 July 2016 (7 years, 9 months ago)
Next Return Due8 August 2017 (overdue)

Charges

30 October 2006Delivered on: 2 November 2006
Persons entitled: Clydesdale 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 August 1984Delivered on: 28 August 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

2 February 2021Liquidators' statement of receipts and payments to 7 January 2021 (28 pages)
12 March 2020Liquidators' statement of receipts and payments to 7 January 2020 (20 pages)
17 June 2019Liquidators' statement of receipts and payments to 7 January 2019 (13 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
19 January 2018Appointment of a voluntary liquidator (3 pages)
8 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
29 August 2017Administrator's progress report (15 pages)
29 August 2017Administrator's progress report (15 pages)
28 March 2017Result of meeting of creditors (2 pages)
28 March 2017Result of meeting of creditors (2 pages)
7 March 2017Statement of administrator's proposal (30 pages)
7 March 2017Statement of administrator's proposal (30 pages)
25 January 2017Registered office address changed from Unit 5a Belmont Industrial Estate Durham DH11 1TN to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Unit 5a Belmont Industrial Estate Durham DH11 1TN to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 25 January 2017 (2 pages)
20 January 2017Appointment of an administrator (1 page)
20 January 2017Appointment of an administrator (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 March 2016Appointment of Mrs Marie Jacques as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mrs Marie Jacques as a director on 23 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 August 2010Director's details changed for Mr Frank Jacques on 25 July 2010 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Frank Jacques on 25 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2009Director and secretary's change of particulars / frank jacques / 26/07/2008 (1 page)
27 August 2009Director and secretary's change of particulars / frank jacques / 26/07/2008 (1 page)
27 August 2009Return made up to 25/07/09; full list of members (3 pages)
27 August 2009Return made up to 25/07/09; full list of members (3 pages)
26 August 2009Appointment terminated director graham harris (1 page)
26 August 2009Appointment terminated director graham harris (1 page)
17 December 2008Return made up to 25/07/08; full list of members (4 pages)
17 December 2008Return made up to 25/07/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 August 2007Return made up to 25/07/07; full list of members (2 pages)
14 August 2007Return made up to 25/07/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Particulars of mortgage/charge (4 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 25/07/06; full list of members (3 pages)
27 July 2006Return made up to 25/07/06; full list of members (3 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 September 2005Return made up to 25/07/05; full list of members (3 pages)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Return made up to 25/07/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
19 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
2 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
5 March 2002Accounts made up to 30 April 2001 (12 pages)
5 March 2002Accounts made up to 30 April 2001 (12 pages)
26 July 2001Return made up to 25/07/01; full list of members (6 pages)
26 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 February 2001Accounts made up to 30 April 2000 (12 pages)
27 February 2001Accounts made up to 30 April 2000 (12 pages)
27 October 2000Return made up to 25/07/00; full list of members (6 pages)
27 October 2000Return made up to 25/07/00; full list of members (6 pages)
2 March 2000Accounts made up to 30 April 1999 (12 pages)
2 March 2000Accounts made up to 30 April 1999 (12 pages)
10 November 1999Return made up to 25/07/99; full list of members (6 pages)
10 November 1999Return made up to 25/07/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 July 1997Return made up to 25/07/97; no change of members (6 pages)
25 July 1997Return made up to 25/07/97; no change of members (6 pages)
28 May 1997Accounts made up to 30 April 1996 (13 pages)
28 May 1997Accounts made up to 30 April 1996 (13 pages)
21 August 1996Return made up to 25/07/96; no change of members (4 pages)
21 August 1996Return made up to 25/07/96; no change of members (4 pages)
18 January 1996Accounts made up to 30 April 1995 (12 pages)
18 January 1996Accounts made up to 30 April 1995 (12 pages)
15 August 1995Return made up to 25/07/95; full list of members (6 pages)
15 August 1995Return made up to 25/07/95; full list of members (6 pages)
28 April 1995Return made up to 25/07/94; no change of members (4 pages)
28 April 1995Return made up to 25/07/94; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
28 March 1995Accounts for a small company made up to 30 April 1994 (11 pages)
29 February 1984Incorporation (18 pages)
29 February 1984Incorporation (18 pages)