Company Information for FURR TRADE LIMITED
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE, 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
|
Company Registration Number
07324615
Private Limited Company
Liquidation |
Company Name | |
---|---|
FURR TRADE LIMITED | |
Legal Registered Office | |
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Other companies in BD1 | |
Company Number | 07324615 | |
---|---|---|
Company ID Number | 07324615 | |
Date formed | 2010-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 14:54:55 |
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 | ||
---|---|---|---|---|
FURR TRADERS, INC. | 2805 CORONADO AVENUE LAS VEGAS NV 89109 | Merge Dissolved | Company formed on the 1986-02-24 | |
FURR TRADERS OF GA INC | Georgia | Unknown | ||
FURR TRADERS II LLLP | North Carolina | Unknown | ||
FURR TRADERS OF NORTH CAROLINA INC | North Carolina | Unknown | ||
FURR TRADERS INC | North Carolina | Unknown | ||
FURR TRADE LIMITED | Unknown | |||
FURR TRADERS OF GA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER MARTIN PENNY |
||
JAMES RICHARD PENNY |
||
MARTIN RICHARD PENNY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OHS LIMITED | Director | 2018-07-26 | CURRENT | 2004-06-21 | Active | |
ULTIMATE LIFE LIMITED | Director | 2016-05-25 | CURRENT | 2015-10-28 | Liquidation | |
BOD SUPPLEMENTS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2016-03-08 | |
STONELODE LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
ULTIMATE LIFE LIMITED | Director | 2015-11-01 | CURRENT | 2015-10-28 | Liquidation | |
SAFE IN THE KNOWLEDGE LTD | Director | 2014-12-19 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
BOD SUPPLEMENTS LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Dissolved 2016-03-08 | |
CONSULT 365 LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Active - Proposal to Strike off | |
FUTURE TECHNOLOGY 365 LTD | Director | 2010-08-19 | CURRENT | 2005-09-27 | Active - Proposal to Strike off | |
OHS GROUP (UK) LIMITED | Director | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
ENERGY & COMPLIANCE TECHNOLOGY LTD. | Director | 2010-07-12 | CURRENT | 2010-07-12 | Active | |
BEAUTEC LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
MK BUSINESS SUPPORT LIMITED | Director | 2010-01-09 | CURRENT | 2010-01-09 | Active | |
30 GREEN STREET LIMITED | Director | 2000-07-15 | CURRENT | 2000-03-23 | Active | |
FIELDSIDE BUSINESS SUPPORT LIMITED | Director | 1990-12-31 | CURRENT | 1984-02-08 | In Administration/Administrative Receiver |
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 2023-05-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-01 | |
REGISTERED OFFICE CHANGED ON 18/01/22 FROM Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/01/22 FROM Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARTIN PENNY | |
AP01 | DIRECTOR APPOINTED MR PHILIP HIRST | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD PENNY | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN RICHARD PENNY / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD PENNY / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN PENNY / 31/07/2012 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/12 FROM the Wheel House the Watermill Park Broughton Hall Skipton North Yorkshire BD23 3AG United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-05-08 |
Appointment of Liquidators | 2019-05-08 |
Meetings o | 2019-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Creditors Due Within One Year | 2013-07-31 | £ 40,342 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 38,710 |
Creditors Due Within One Year | 2011-08-01 | £ 38,710 |
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 FURR TRADE LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Called Up Share Capital | 2011-08-01 | £ 200 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-08-01 | £ 539 |
Current Assets | 2013-07-31 | £ 7,560 |
Current Assets | 2012-07-31 | £ 8,279 |
Current Assets | 2011-08-01 | £ 8,279 |
Shareholder Funds | 2011-08-01 | £ 30,431 |
Stocks Inventory | 2013-07-31 | £ 7,560 |
Stocks Inventory | 2012-07-31 | £ 7,740 |
Stocks Inventory | 2011-08-01 | £ 7,740 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as FURR TRADE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
65059030 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FURR TRADE LIMITED | Event Date | 2019-05-02 |
At a General Meeting of the Members of the above-named Company, duly convened and held on 02 May 2019 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Martin Paul Halligan of Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up. At a virtual meeting held on 02 May 2019 the appointment of Martin Paul Halligan was confirmed by the creditors. Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 2 May 2019 . Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 08448709251 or at mail@liverecoveries.com. Philip Hirst , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FURR TRADE LIMITED | Event Date | 2019-05-02 |
Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB : Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 08448709251 or at mail@liverecoveries.com. | |||
Initiating party | Event Type | Meetings o | |
Defending party | FURR TRADE LIMITED | Event Date | 2019-04-16 |
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. |