Liquidation
Company Information for COMFY DIRECT LIMITED
KPMG RESTRUCTURING, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMFY DIRECT LIMITED | ||
Legal Registered Office | ||
KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 03155134 | |
---|---|---|
Company ID Number | 03155134 | |
Date formed | 1996-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 24/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 30/12/2006 | |
Return next due | 27/01/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 13:11:09 |
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 | ||
---|---|---|---|---|
COMFY DIRECT HOLDINGS LIMITED | KPMG RESTRUCTURING 8 SALISBURY SQUARE 8 SALISBURY SQUARE LONDON EC4Y 8BB | Dissolved | Company formed on the 1999-11-24 |
Officer | Role | Date Appointed |
---|---|---|
GERARD MAXWELL HUGHES |
||
IAN PHILIP HOWARD ARNOLD |
||
GERALD MAXWELL HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFF REGAN |
Director | ||
JAMES MCMANUS |
Director | ||
JOHN MICHAEL HANCOCK |
Director | ||
MARTIN KEITH CLIFFORD-KING |
Director | ||
GORDON MACDONALD |
Director | ||
CHRISTOPHER ROBERT WILKINSON |
Director | ||
DAVID CECIL IRWIN |
Company Secretary | ||
ANDREW JAMES CUSSINS |
Director | ||
DAVID CECIL IRWIN |
Director | ||
EUAN GLEN KELWAY BAMBER |
Director | ||
RHIAN EIRLYS DRAKE |
Company Secretary | ||
MATTHEW IAN MOLYNEUX |
Director | ||
JEAN WALTON |
Company Secretary | ||
ANDREW DAVID COGBILL |
Director | ||
JEAN WALTON |
Director | ||
WENDY INGRAM |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
TABOR SECRETARIES LIMITED |
Company Secretary | ||
TABOR NOMINEES LIMITED |
Director | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMFY DIRECT HOLDINGS LIMITED | Company Secretary | 2002-11-03 | CURRENT | 1999-11-24 | Dissolved 2014-12-17 | |
00799154 LIMITED | Company Secretary | 2000-06-12 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
SCHREIBER FURNITURE LIMITED | Company Secretary | 2000-06-12 | CURRENT | 1939-04-04 | Liquidation | |
COLLEGIUM PROPERTIES LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2016-11-22 | |
HOWDEN JOINERY PENSION PLAN TRUSTEE LIMITED | Director | 2014-07-28 | CURRENT | 2011-10-06 | Active | |
THE SHELLFISH ASSOCIATION OF GREAT BRITAIN | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
SAGB COMMERCIAL SERVICES LTD | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
COLLEGIUM CONSULTING LTD | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
ORDE & CO LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active - Proposal to Strike off | |
GARDNER WATTS LIMITED | Director | 2009-09-01 | CURRENT | 1997-12-16 | Active | |
COMFY DIRECT HOLDINGS LIMITED | Director | 2006-01-20 | CURRENT | 1999-11-24 | Dissolved 2014-12-17 | |
00799154 LIMITED | Director | 1998-04-27 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
COMFY DIRECT HOLDINGS LIMITED | Director | 2006-11-10 | CURRENT | 1999-11-24 | Dissolved 2014-12-17 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-25 | |
LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-25 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-25 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-25 | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges | |
287 | Registered office changed on 17/10/07 from: 66 chiltern street london W1U 4JT | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: SOUTHON HOUSE 333 THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6TD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SOFA WORKSHOP DIRECT LIMITED CERTIFICATE ISSUED ON 08/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/09/04 | |
ELRES | S366A DISP HOLDING AGM 10/09/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: LORDS WOOD BARN LODSWORTH PETWORTH WEST SUSSEX GU28 9BS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-08-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BURNDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE) | |
DEED OF DEBENTURE | Satisfied | BURDALE FINANCIAL LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE PENSION TRUSTEES) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (3614 - Manufacture of other furniture) as COMFY DIRECT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COMFY DIRECT LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the Members of the above-named Companies will be held at 10.30 am and 11.00 am respectively on 10 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 9 September 2014. | |||
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. |