Company NameFPL Limited
Company StatusDissolved
Company Number03792507
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Shirley Denise Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address4 Grosvenor Mews
36 Sunderland Road
South Shields
Tyne & Wear
NE33 4XB
Secretary NameLesley Mordey-Pittilla
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressStable Cottage
Washington
Tyne & Wear
NE38 8LF
Director NameIan Fenton White
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address23a Granville Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefplflooring.co.uk

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1I.f. White
100.00%
Ordinary

Financials

Year2014
Turnover£4,557,772
Gross Profit£521,143
Net Worth£468,737
Cash£7,132
Current Liabilities£1,521,123

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

23 August 1999Delivered on: 25 August 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Notice of move from Administration to Dissolution (24 pages)
20 April 2018Administrator's progress report (25 pages)
2 November 2017Administrator's progress report (26 pages)
2 November 2017Administrator's progress report (26 pages)
5 June 2017Notice of extension of period of Administration (3 pages)
5 June 2017Notice of extension of period of Administration (3 pages)
4 June 2017Administrator's progress report to 24 March 2017 (24 pages)
4 June 2017Administrator's progress report to 24 March 2017 (24 pages)
21 December 2016Administrator's progress report to 12 November 2016 (27 pages)
21 December 2016Administrator's progress report to 12 November 2016 (27 pages)
28 July 2016Notice of deemed approval of proposals (1 page)
28 July 2016Notice of deemed approval of proposals (1 page)
13 July 2016Statement of administrator's proposal (33 pages)
13 July 2016Statement of administrator's proposal (33 pages)
1 July 2016Statement of affairs with form 2.14B (8 pages)
1 July 2016Statement of affairs with form 2.14B (8 pages)
10 June 2016Registered office address changed from 4 Grosvenor Mews 36 Sunderland Road South Shields Tyne and Wear NE33 4XB to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from 4 Grosvenor Mews 36 Sunderland Road South Shields Tyne and Wear NE33 4XB to C/O Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 10 June 2016 (2 pages)
1 June 2016Appointment of an administrator (1 page)
1 June 2016Appointment of an administrator (1 page)
14 May 2016Termination of appointment of Lesley Mordey-Pittilla as a secretary on 12 May 2016 (1 page)
14 May 2016Termination of appointment of Lesley Mordey-Pittilla as a secretary on 12 May 2016 (1 page)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
15 June 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
15 June 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 April 2011Partial exemption accounts made up to 31 July 2010 (5 pages)
19 April 2011Partial exemption accounts made up to 31 July 2010 (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Shirley Denise Foster on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Shirley Denise Foster on 21 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 21/06/08; full list of members (3 pages)
14 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
16 August 2007Return made up to 21/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 21/06/06; full list of members (6 pages)
24 July 2006Return made up to 21/06/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 21/06/05; full list of members (6 pages)
3 August 2005Return made up to 21/06/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
2 July 2004Return made up to 21/06/04; full list of members (6 pages)
20 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
24 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
24 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
6 July 2002Return made up to 21/06/02; full list of members (6 pages)
6 July 2002Return made up to 21/06/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
14 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
29 August 2000Return made up to 21/06/00; full list of members (6 pages)
29 August 2000Return made up to 21/06/00; full list of members (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
3 April 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 April 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 June 1999Registered office changed on 23/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
21 June 1999Incorporation (13 pages)
21 June 1999Incorporation (13 pages)