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

NESS FURNITURE LIMITED

C/O ARMSTRONG WATSON 3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
00402191
Private Limited Company
Liquidation

Company Overview

About Ness Furniture Ltd
NESS FURNITURE LIMITED was founded on 1945-12-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ness Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NESS FURNITURE LIMITED
 
Legal Registered Office
C/O ARMSTRONG WATSON 3RD FLOOR
10 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in DL8
 
Telephone01388816109
 
Filing Information
Company Number 00402191
Company ID Number 00402191
Date formed 1945-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 30/09/2017
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-08 11:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESS 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.
Companies with same name NESS FURNITURE LIMITED
The following companies were found which have the same name as NESS FURNITURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NESS FURNITURE INC 528 WILLIS AVE Bronx BRONX NY 10455 Active Company formed on the 2018-10-17
NESS FURNITURE INDUSTRY CO., LIMITED Unknown Company formed on the 2023-08-02

Company Officers of NESS FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FREDERICK HARTLEY CORNER
Director 1991-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NEIL CORNER
Director 1991-03-30 2017-01-03
ROBERT SUGDEN
Company Secretary 2005-11-24 2014-10-13
KATHLEEN FREDA CORNER
Director 1991-03-30 2014-10-13
ROBERT SUGDEN
Director 1992-11-01 2014-10-13
JOHN ROBERT WILLIAMS
Director 2004-06-01 2014-10-13
MICHAEL HOPE
Director 1991-03-30 2012-05-02
STUART BERKELEY
Director 2005-11-01 2006-05-31
SUSAN GLASPER
Company Secretary 1996-04-04 2005-11-24
MARY MORRIS
Director 1991-03-30 1999-07-23
ERNEST KENNETH JOHNSON
Director 1991-03-30 1996-07-31
NIGEL FREDERICK HARTLEY CORNER
Company Secretary 1991-03-30 1996-04-04
DOROTHY CORNER
Director 1991-03-30 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FREDERICK HARTLEY CORNER QUEEN MARGARET'S SCHOOL, YORK LIMITED Director 2014-12-01 CURRENT 1986-04-15 Active
NIGEL FREDERICK HARTLEY CORNER NESS CONTRACT FURNITURE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2018-05-15
NIGEL FREDERICK HARTLEY CORNER BENULA CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-02-05 Active
NIGEL FREDERICK HARTLEY CORNER ANTOCKS LAIRN LIMITED Director 2005-07-04 CURRENT 2005-04-28 Dissolved 2017-09-09
NIGEL FREDERICK HARTLEY CORNER D.J.H. (GROUP) LIMITED Director 2001-02-12 CURRENT 1982-02-15 Active
NIGEL FREDERICK HARTLEY CORNER CROXDALE FAST-FIT LIMITED Director 1998-06-19 CURRENT 1998-06-19 Active
NIGEL FREDERICK HARTLEY CORNER CROXDALE SERVICE STATION LIMITED Director 1991-07-19 CURRENT 1967-08-16 Active
NIGEL FREDERICK HARTLEY CORNER JUST SEATING INTERNATIONAL LIMITED Director 1991-03-30 CURRENT 1987-03-16 Dissolved 2017-09-09
NIGEL FREDERICK HARTLEY CORNER NEW EQUIPMENT HOLDINGS LIMITED Director 1991-03-30 CURRENT 1984-02-23 Active
NIGEL FREDERICK HARTLEY CORNER JUST SEATING LIMITED Director 1991-03-13 CURRENT 1991-02-19 Dissolved 2015-03-10

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
2020-09-04REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM New Equipment Holdings Limited Croxdale Durham DH6 5HT England
2017-02-244.70Declaration of solvency
2017-02-24600Appointment of a voluntary liquidator
2017-02-24LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-13
2017-02-21SH02CONSOLIDATION 29/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21SH1921/02/17 STATEMENT OF CAPITAL GBP 1000
2017-02-21RES13Resolutions passed:
  • Paid up capital be reduced. Consolidation of shares 29/12/2016
  • Resolution of reduction in issued share capital
2017-02-21RES06REDUCE ISSUED CAPITAL 29/12/2016
2017-02-21SH02CONSOLIDATION 29/12/16
2017-02-21SH1921/02/17 STATEMENT OF CAPITAL GBP 1000
2017-02-21RES06REDUCE ISSUED CAPITAL 29/12/2016
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-24SH20Statement by Directors
2017-01-24RES06REDUCE ISSUED CAPITAL 29/12/2016
2017-01-24CAP-SSSolvency Statement dated 29/12/16
2017-01-24RES13Resolutions passed:
  • Paid up capital be reduced. Consolidation of shares. 29/12/2016
  • Resolution of reduction in issued share capital
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEIL CORNER
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Scrafton Lodge Leyburn North Yorkshire DL8 4RR
2016-12-12AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 400000
2016-02-26AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 400000
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2014-10-13AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUGDEN
2014-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SUGDEN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CORNER
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AUDAUDITOR'S RESIGNATION
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 400000
2014-02-24AR0113/02/14 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-04-09MISC516 COMPANIES ACT
2013-02-13AR0113/02/13 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPE
2012-02-20AR0113/02/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0113/02/11 FULL LIST
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-24AR0113/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOPE / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILLIAMS / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUGDEN / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL CORNER / 23/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SUGDEN / 23/02/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-12-08AA01PREVSHO FROM 31/10/2009 TO 30/04/2009
2009-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-04-06363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-02-28363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-03-23363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-02-22363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-07-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-02-14363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-03-05363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-03-20363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-16363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-08-16288bDIRECTOR RESIGNED
1999-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-03-11363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1998-04-07363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NESS FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-07
Resolutions for Winding-up2017-02-17
Appointment of Liquidators2017-02-17
Fines / Sanctions
No fines or sanctions have been issued against NESS FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-29 Satisfied EDWARD NEIL CORNER, KATHLEEN FREDA CORNER, NIGEL FREDERICK HARTLEY CORNER, HARRIET ANNA CORNER AND FAIRMOUNT TRUSTEE SERVICES
LEGAL CHARGE 2006-10-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESS FURNITURE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NESS FURNITURE LIMITED

NESS FURNITURE LIMITED has registered 1 patents

GB2442873 ,

Domain Names
We could not find the registrant information for the domain

NESS FURNITURE LIMITED owns 4 domain names.

nesscompts.co.uk   debutchairs.co.uk   debutstools.co.uk   debuttables.co.uk  

Trademarks
We have not found any records of NESS FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NESS FURNITURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-08-14 GBP £2,715
Warwickshire County Council 2013-05-07 GBP £1,401 Acquisition Of New Assets
Durham County Council 2012-11-28 GBP £832 Furniture
Durham County Council 2012-10-17 GBP £1,416 Furniture
Durham County Council 2012-08-01 GBP £760 Furniture
Durham County Council 2012-05-01 GBP £717 Printing, Stationery and Gen Off Exps
Cotswold District Council 2012-03-13 GBP £1,452
Rotherham Metropolitan Borough Council 2011-06-06 GBP £884
Rotherham Metropolitan Borough Council 2011-06-06 GBP £433
Durham County Council 2010-11-05 GBP £1,056
Durham County Council 2010-10-15 GBP £1,639
London Borough of Ealing 2010-09-13 GBP £2,940

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Furniture 2013/7/17 GBP 50,000,000

"A Framework to supply a range of furniture for lounge and reception areas bedroom dining room and living room furniture to fulfil the generic requirements of public areas wards areas and residential areas in the healthcare environment not inclusive of patient beds".

Outgoings
Business Rates/Property Tax
No properties were found where NESS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNESS FURNITURE LIMITEDEvent Date2017-02-13
Notice is hereby given that the following resolutions were passed on 13 February 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS be appointed as Joint Liquidators for the purposes of such voluntary winding up. The joint Liquidators can be contacted by Tel: 0113 2211 300. Alternative contact: Neil Marshall. Ag FF111837
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNESS FURNITURE LIMITEDEvent Date2017-02-13
Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS . : The joint Liquidators can be contacted by Tel: 0113 2211 300. Alternative contact: Neil Marshall. Ag FF111837
 
Initiating party Event TypeNotices to Creditors
Defending partyNESS FURNITURE LIMITEDEvent Date2017-02-13
Notice is hereby given that creditors of the Company are required, on or before 04 April 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally, or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of Solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 February 2017 Office Holder details: Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact: Tel: 0113 2211 300. Alternative contact: Alexandra Watson-Usher, Tel: 0113 2211 437 Ag GF120287
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESS 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 NESS 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.