Company Information for FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED
105 GARSTANG ROAD, PRESTON, LANCASHIRE, PR1 1LD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED | |
Legal Registered Office | |
105 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD Other companies in PR1 | |
Company Number | 01428970 | |
---|---|---|
Company ID Number | 01428970 | |
Date formed | 1979-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 31/12/2013 | |
Return next due | 28/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-04 18:10:13 |
Companies House |
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 |
---|---|---|
PHILIP ANDREW HEALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE WINIFRED HEALEY |
Company Secretary | ||
VERNON FRANK HEALEY |
Director | ||
YVONNE WINIFRED HEALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KANDU REPRO FACTORS LIMITED | Director | 2013-08-09 | CURRENT | 1996-05-30 | Dissolved 2016-07-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 105 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW HEALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE HEALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON HEALEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVONNE HEALEY | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE WINIFRED HEALEY / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WINIFRED HEALEY / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON FRANK HEALEY / 26/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 44 GARSTANG ROAD PRESTON PR1 1NA | |
88(2)R | AD 23/01/03--------- £ SI 98@1=98 £ IC 2/100 | |
ELRES | S80A AUTH TO ALLOT SEC 23/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 11 TWEEDALE STREET ROCHDALE LANCASHIRE OL11 1HH | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363x | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363x | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
Resolutions for Winding-up | 2014-12-30 |
Appointment of Liquidators | 2014-12-30 |
Meetings of Creditors | 2014-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due Within One Year | 2012-01-01 | £ 166,274 |
---|
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 FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,260 |
Current Assets | 2012-01-01 | £ 125,255 |
Debtors | 2012-01-01 | £ 40,681 |
Fixed Assets | 2012-01-01 | £ 12,426 |
Shareholder Funds | 2012-01-01 | £ 28,593 |
Stocks Inventory | 2012-01-01 | £ 78,314 |
Tangible Fixed Assets | 2012-01-01 | £ 12,426 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED | Event Date | 2014-12-22 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Bridgestones, 125-127 Union Street, Oldham, OL1 1TE On 22nd December 2014 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. Resolution details: 1. That the Company be wound up voluntarily 2. That Jonathan Lord of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Jonathan Lord (IP 9041 ), Bridgestones , 125/127 Union Street, Oldham OL1 1TE , telephone: 0161 785 3700 , email: mail@bridgestones.co.uk . : Philip Healey , Chairman . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED | Event Date | 2014-12-22 |
Jonathan Lord , Bridgestones , 125-127 Union Street, Oldham, OL1 1TE . Tel: 0161 785 3700 . Email: mail@bridgestones.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FURNISHING DESIGN CENTRE (ROCHDALE) LIMITED | Event Date | 2014-12-04 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at: Bridgestones, 125/127 Union Street, Oldham, OL1 1TE On 22nd December 2014 At 11:00 am For the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. BY ORDER OF THE BOARD | |||
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. |