Dissolved
Dissolved 2016-10-26
Company Information for NEW DFS FURNITURE LIMITED
LONDON, E14,
|
Company Registration Number
01375145
Private Limited Company
Dissolved Dissolved 2016-10-26 |
Company Name | |
---|---|
NEW DFS FURNITURE LIMITED | |
Legal Registered Office | |
LONDON E14 Other companies in DN6 | |
Company Number | 01375145 | |
---|---|---|
Date formed | 1978-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-10-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 03:22:23 |
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 |
---|---|---|
PAUL WALKER |
||
IAN FRANCIS FILBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT BARNES |
Director | ||
JONATHAN HUGH MASSEY |
Director | ||
GRAHAM KIRKHAM |
Director | ||
BARRY TODHUNTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALEGROVE LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1978-01-26 | Dissolved 2016-10-26 | |
NORTHERN UPHOLSTERY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
DFS FURNITURE COMPANY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1970-02-11 | Active | |
DFS TRADING LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1983-07-01 | Active | |
C.F. WARD LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1952-04-10 | Active - Proposal to Strike off | |
DFS SPAIN LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
DIAMOND HOLDCO 3 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 4 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 6 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-13 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO 8 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Dissolved 2016-10-26 | |
DIAMOND HOLDCO LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-09 | Dissolved 2016-10-26 | |
DFS FURNITURE PLC | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
DIAMOND HOLDCO 7 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
DIAMOND HOLDCO 2 LIMITED | Director | 2015-02-03 | CURRENT | 2010-04-27 | Active | |
THE SOFA WORKSHOP LIMITED | Director | 2013-10-17 | CURRENT | 2008-09-25 | In Administration/Administrative Receiver | |
GALEGROVE LIMITED | Director | 2010-09-06 | CURRENT | 1978-01-26 | Dissolved 2016-10-26 | |
NORTHERN UPHOLSTERY LIMITED | Director | 2010-09-06 | CURRENT | 1978-06-23 | Dissolved 2016-10-26 | |
DFS FURNITURE HOLDINGS PLC | Director | 2010-09-06 | CURRENT | 2010-04-09 | Active | |
DFS FURNITURE COMPANY LIMITED | Director | 2010-09-06 | CURRENT | 1970-02-11 | Active | |
DFS TRADING LIMITED | Director | 2010-09-06 | CURRENT | 1983-07-01 | Active | |
C.F. WARD LIMITED | Director | 2010-09-06 | CURRENT | 1952-04-10 | Active - Proposal to Strike off | |
DFS INVESTMENTS LIMITED | Director | 2010-07-13 | CURRENT | 2010-04-13 | Dissolved 2016-10-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNES | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7NA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 19/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 19/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 19/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN FRANCIS FILBY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HUGH MASSEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIRKHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 19/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL WALKER / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD GRAHAM KIRKHAM / 20/10/2009 | |
288a | SECRETARY APPOINTED PAUL WALKER | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY TODHUNTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: BENTLEY MOOR LANE ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7BD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/92 | |
363s | RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/91 | |
363b | RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/90 | |
363a | RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/89 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/89 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEW DFS FURNITURE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NEW DFS FURNITURE LIMITED | Event Date | 2015-06-22 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 July 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 July 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 10 June 2015. Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757. | |||
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. |