Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHREIBER FURNITURE LIMITED
Company Information for

SCHREIBER FURNITURE LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
00351545
Private Limited Company
Liquidation

Company Overview

About Schreiber Furniture Ltd
SCHREIBER FURNITURE LIMITED was founded on 1939-04-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Schreiber Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
SCHREIBER FURNITURE LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4Y
 
Filing Information
Company Number 00351545
Company ID Number 00351545
Date formed 1939-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2000
Account next due 30/10/2002
Latest return 30/12/2001
Return next due 27/01/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-08-05 22:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHREIBER FURNITURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHREIBER FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
GERARD MAXWELL HUGHES
Company Secretary 2000-06-12
JOHN MICHAEL HANCOCK
Director 1999-03-16
ANTHONY PATRICK MARTIN
Director 2001-08-28
CEDRIC ROBERT WILSON
Director 1993-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
HAMISH NOEL MICHAEL THOMSON
Director 2001-06-11 2001-08-28
HAMISH NOEL MICHAEL THOMSON
Company Secretary 1992-12-30 2000-06-12
DEREK SIMPSON HUNT
Director 1992-12-30 2000-05-24
JOHN DAVID RANDALL
Director 1992-12-30 1999-02-23
JOHN JOSEPH O'CONNELL
Director 1992-12-30 1998-04-08
DAVID MICHAEL BROCK
Director 1992-12-30 1997-08-01
KEVIN JOHN MOLYNEUX
Director 1992-12-30 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD MAXWELL HUGHES COMFY DIRECT HOLDINGS LIMITED Company Secretary 2002-11-03 CURRENT 1999-11-24 Dissolved 2014-12-17
GERARD MAXWELL HUGHES COMFY DIRECT LIMITED Company Secretary 2002-11-03 CURRENT 1996-02-05 Liquidation
GERARD MAXWELL HUGHES 00799154 LIMITED Company Secretary 2000-06-12 CURRENT 1964-04-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23Liquidators' statement of receipts and payments to 2024-02-26
2023-09-20Liquidators' statement of receipts and payments to 2023-08-26
2023-03-09Liquidators' statement of receipts and payments to 2023-02-26
2023-03-094.68 Liquidators' statement of receipts and payments to 2023-02-26
2022-10-184.68 Liquidators' statement of receipts and payments to 2022-08-26
2022-07-07LIQ10Removal of liquidator by court order
2022-07-07600Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-03-294.68 Liquidators' statement of receipts and payments to 2022-02-26
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-09-164.68 Liquidators' statement of receipts and payments to 2021-08-26
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-194.68 Liquidators' statement of receipts and payments to 2021-02-26
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-09-234.68 Liquidators' statement of receipts and payments to 2020-08-26
2020-03-194.68 Liquidators' statement of receipts and payments to 2020-02-26
2019-10-104.68 Liquidators' statement of receipts and payments to 2019-08-26
2019-04-124.68 Liquidators' statement of receipts and payments to 2019-02-26
2018-09-284.68 Liquidators' statement of receipts and payments to 2018-08-26
2018-04-044.68 Liquidators' statement of receipts and payments to 2018-02-26
2017-09-104.68 Liquidators' statement of receipts and payments to 2017-08-26
2017-03-314.68 Liquidators' statement of receipts and payments to 2017-02-26
2017-03-07LIQ MISCInsolvency:secretary of state's release of liquidator
2016-10-27600Appointment of a voluntary liquidator
2016-10-274.40Notice of ceasing to act as a voluntary liquidator
2016-10-27LIQ MISC OCCourt order INSOLVENCY:order of court in respect of replacement liquidators
2016-09-234.68 Liquidators' statement of receipts and payments to 2016-08-26
2016-03-114.68 Liquidators' statement of receipts and payments to 2016-02-26
2015-09-294.68 Liquidators' statement of receipts and payments to 2015-08-26
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/15 FROM K P M G Corporate Recovery Po Box 695 8Salisbury Square London EC4Y 8BB
2015-04-084.68 Liquidators' statement of receipts and payments to 2015-02-26
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2014
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2014
2014-03-144.68 Liquidators' statement of receipts and payments to 2014-02-26
2013-09-17LIQ MISC OCCourt order insolvency:court order replacement liquidators
2013-09-17600Appointment of a voluntary liquidator
2013-09-174.40Notice of ceasing to act as a voluntary liquidator
2013-09-134.68 Liquidators' statement of receipts and payments to 2013-08-26
2013-03-114.68 Liquidators' statement of receipts and payments to 2013-02-26
2013-02-01LIQ MISCInsolvency:s/s cert. Release of liquidator
2012-12-04600Appointment of a voluntary liquidator
2012-12-04LIQ MISCInsolvency:order of court removing roger smith as liquidator of the company
2012-12-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012
2012-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012
2011-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011
2011-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011
2010-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010
2010-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010
2009-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009
2009-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2009
2008-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008
2008-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2008
2007-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-11-25MISCSEC OF STATE'S RELEASE OF LIQ
2002-10-284.40NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR
2002-10-28600APPOINTMENT OF LIQUIDATOR
2002-10-28MISCO/C - REPLACEMENT OF LIQUIDATOR
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD
2002-03-13LRESSPSPECIAL RESOLUTION TO WIND UP
2002-03-13600APPOINTMENT OF LIQUIDATOR
2002-03-134.70DECLARATION OF SOLVENCY
2002-03-13MISCEX RES RE. POWERS OF LIQUIDATOR
2002-01-22363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-07-16AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-06-14288aNEW DIRECTOR APPOINTED
2001-03-08363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS; AMEND
2001-03-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS; AMEND
2001-03-08363sRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS; AMEND
2001-01-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 01/01/00
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27288bSECRETARY RESIGNED
2000-06-27288cDIRECTOR'S PARTICULARS CHANGED
2000-06-05288bDIRECTOR RESIGNED
2000-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-31363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-12-13225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-11-05395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20AAFULL ACCOUNTS MADE UP TO 24/04/99
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
3614 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to SCHREIBER FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHREIBER FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 1999-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC,AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
MORTGAGE 1990-03-12 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC.
MORTGAGE 1990-01-15 Satisfied LAW DEBENTURE TRUST CORPORATION PLC.
MORTGAGE 1989-10-26 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
MORTGAGE 1989-10-26 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
MORTGAGE 1989-10-20 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
MORTGAGE 1989-10-18 Satisfied LAW DEBENTURE TRUST CORPORATIN PLC
SUPPLEMENTAL DEED. 1989-08-15 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC.
DEBENTURE 1987-08-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of SCHREIBER FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHREIBER FURNITURE LIMITED
Trademarks
We have not found any records of SCHREIBER FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHREIBER FURNITURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3614 - Manufacture of other furniture) as SCHREIBER FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHREIBER FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHREIBER FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHREIBER FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.