Liquidation
Company Information for AUTO FURNITURE (CSP) LIMITED
Yorkshire House, 7 South Lane, Huddersfield, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTO FURNITURE (CSP) LIMITED | |
Legal Registered Office | |
Yorkshire House 7 South Lane Huddersfield WEST YORKSHIRE HD9 1HN Other companies in HD6 | |
Company Number | 04833445 | |
---|---|---|
Company ID Number | 04833445 | |
Date formed | 2003-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-05-31 | |
Account next due | 29/02/2020 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-28 15:00:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY SAGAR |
||
LYNDA SAGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA SAGAR |
Company Secretary | ||
CHRISTOPHER COLLEY |
Director | ||
GARY SAGAR |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSP INVESTMENT HOLDINGS LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
GEBERIT CSP LIMITED | Director | 2010-12-01 | CURRENT | 2010-04-28 | Liquidation | |
CSP INVESTMENT HOLDINGS LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
GEBERIT CSP LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM Csp House George Street Brighouse West Yorkshire HD6 1PU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SAGAR | |
PSC07 | CESSATION OF GARY SAGAR AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/09/19 STATEMENT OF CAPITAL GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SAGAR | |
AP01 | DIRECTOR APPOINTED MR RICHARD BOLTON | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LYNDA SAGAR | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Csp House George Street Brighouse West Yorkshire HD6 1PU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048334450002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048334450001 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM, 20 KIRKGATE, SHERBURN-IN-ELMET, LEEDS, WEST YORKSHIRE, LS25 6BL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SAGAR / 15/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNDA SAGAR | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-03 |
Resolution | 2020-02-03 |
Meetings o | 2020-01-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 8,107 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 11,147 |
Creditors Due After One Year | 2012-05-31 | £ 11,147 |
Creditors Due Within One Year | 2013-05-31 | £ 41,412 |
Creditors Due Within One Year | 2012-05-31 | £ 32,239 |
Creditors Due Within One Year | 2012-05-31 | £ 32,239 |
Creditors Due Within One Year | 2011-05-31 | £ 41,476 |
Provisions For Liabilities Charges | 2013-05-31 | £ 4,638 |
Provisions For Liabilities Charges | 2012-05-31 | £ 5,965 |
Provisions For Liabilities Charges | 2012-05-31 | £ 5,965 |
Provisions For Liabilities Charges | 2011-05-31 | £ 1,059 |
Creditors and other liabilities
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 AUTO FURNITURE (CSP) LIMITED
Cash Bank In Hand | 2013-05-31 | £ 1,644 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 17,560 |
Cash Bank In Hand | 2012-05-31 | £ 17,560 |
Cash Bank In Hand | 2011-05-31 | £ 3,281 |
Current Assets | 2013-05-31 | £ 54,752 |
Current Assets | 2012-05-31 | £ 35,311 |
Current Assets | 2012-05-31 | £ 35,311 |
Current Assets | 2011-05-31 | £ 50,709 |
Debtors | 2013-05-31 | £ 28,097 |
Debtors | 2012-05-31 | £ 14,751 |
Debtors | 2012-05-31 | £ 14,751 |
Debtors | 2011-05-31 | £ 39,428 |
Shareholder Funds | 2013-05-31 | £ 26,240 |
Shareholder Funds | 2012-05-31 | £ 17,360 |
Shareholder Funds | 2012-05-31 | £ 17,360 |
Shareholder Funds | 2011-05-31 | £ 17,045 |
Stocks Inventory | 2013-05-31 | £ 25,011 |
Stocks Inventory | 2012-05-31 | £ 3,000 |
Stocks Inventory | 2012-05-31 | £ 3,000 |
Stocks Inventory | 2011-05-31 | £ 8,000 |
Tangible Fixed Assets | 2013-05-31 | £ 25,645 |
Tangible Fixed Assets | 2012-05-31 | £ 31,400 |
Tangible Fixed Assets | 2012-05-31 | £ 31,400 |
Tangible Fixed Assets | 2011-05-31 | £ 8,871 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as AUTO FURNITURE (CSP) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AUTO FURNITURE (CSP) LIMITED | Event Date | 2020-02-03 |
Name of Company: AUTO FURNITURE (CSP) LIMITED Company Number: 04833445 Nature of Business: Manufacture of ofice and shop furniture Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN… | |||
Initiating party | Event Type | Resolution | |
Defending party | AUTO FURNITURE (CSP) LIMITED | Event Date | 2020-02-03 |
Initiating party | Event Type | Meetings o | |
Defending party | AUTO FURNITURE (CSP) LIMITED | Event Date | 2020-01-16 |
AUTO FURNITURE (CSP) LIMITED (Company Number 04833445 ) Registered office: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN Principal trading address: CSP House, George Street, Brigho… | |||
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. |