Company Information for FURNITURE 123 LIMITED
CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
02696994
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FURNITURE 123 LIMITED | ||
Legal Registered Office | ||
CHAMBERLAIN & CO RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 02696994 | |
---|---|---|
Company ID Number | 02696994 | |
Date formed | 1992-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 13/03/2012 | |
Return next due | 10/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 06:20:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FURNITURE 123 LTD | 12 RING HAY ROAD BRADFORD WEST YORKSHIRE BD4 0TZ | Active | Company formed on the 2020-10-14 |
Officer | Role | Date Appointed |
---|---|---|
PETER GODFREY BALL |
||
JULIAN RONALD FIELD |
||
RODNEY POTTS |
||
NATALIE RAWSON |
||
STEVEN BARRY SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE VICTORIA FIELD |
Director | ||
DENZIL WILLIAM VALLANCE |
Director | ||
PAUL ANDREW HADDOCK |
Director | ||
PAUL ANDREW HADDOCK |
Company Secretary | ||
JON MARK WINDERBANK |
Company Secretary | ||
JON MARK WINDERBANK |
Director | ||
CLARE VICTORIA FIELD |
Director | ||
PAUL BERTRAM HOWES |
Director | ||
DAVID CHARLES OXLEY |
Director | ||
CLARE VICTORIA FIELD |
Company Secretary | ||
TIMOTHY DEAN STONE |
Director | ||
CORPORATE NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE NOMINEE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWL MEDIA LIMITED | Director | 2012-10-17 | CURRENT | 2012-09-26 | Dissolved 2016-11-15 | |
SOLAR TRANSPORT SYSTEMS LTD | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
LED SUPERMARKET LIMITED | Director | 2009-12-31 | CURRENT | 2009-12-31 | Dissolved 2017-04-11 | |
AXCESS MERCHANT SERVICES LIMITED | Director | 2014-06-01 | CURRENT | 2007-05-04 | Active | |
AXCESS PAYMENT SERVICES LTD | Director | 2013-10-01 | CURRENT | 2013-06-28 | Active | |
R & B ASSOCIATES (U.K.) LIMITED | Director | 2003-01-31 | CURRENT | 2003-01-30 | Active | |
NOCHEX LIMITED | Director | 2001-01-01 | CURRENT | 2000-03-06 | Active | |
SECURICLICK LIMITED | Director | 2000-11-20 | CURRENT | 1999-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-11 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/13 FROM Sandway Business Centre Shannon Street Leeds LS9 8SS | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
LATEST SOC | 17/12/12 STATEMENT OF CAPITAL;GBP 118839 | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 118839 | |
SH01 | 19/09/12 STATEMENT OF CAPITAL GBP 62839 | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 22839 | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 18839 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE FIELD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN BARRY SUMMERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENZIL VALLANCE | |
AR01 | 13/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NATALIE RAWSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY POTTS / 01/01/2009 | |
88(2) | AD 01/10/08 GBP SI 3370@1=3370 GBP IC 9508/12878 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HADDOCK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL HADDOCK | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JON WINDERBANK | |
288b | APPOINTMENT TERMINATED SECRETARY JON WINDERBANK | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 26/09/02--------- £ SI 1954@1=1954 £ IC 5480/7434 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notice of | 2018-10-15 |
Resolutions for Winding-up | 2012-12-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER A DEPOSIT | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | VULCAN SECURITIES LIMITED |
FURNITURE 123 LIMITED owns 19 domain names.
barstools123.co.uk coffeetables123.co.uk dovebeds.co.uk bedroomfurniture123.co.uk diningtable123.co.uk diningtables123.co.uk sofa123.co.uk 1stopfurniture.co.uk f123.co.uk furniturefast.co.uk furnituremart.co.uk ivyfurniture.co.uk beds123.co.uk 4homefurniture.co.uk cosybedding.co.uk cotswoldhome.co.uk 4-beds.co.uk discountfurnituresale.co.uk elegantfurniture.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as FURNITURE 123 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FURNITURE 123 LIMITED | Event Date | 2018-10-15 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FURNITURE 123 LIMITED | Event Date | 2012-12-12 |
At a General Meeting of the above named Company duly convened and held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 12 December 2012 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Michael Chamberlain , of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds, LS1 5DQ , (IP No. 8735) be and he is hereby appointed Liquidator. Further details contact: David Render, Email: david.render@chamberlain-co.co.uk Tel: 0113 242 0808 Julian Field , Chairman : | |||
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. |