Dissolved
Dissolved 2014-12-02
Company Information for A & S FURNISHINGS LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
01511123
Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | |
---|---|
A & S FURNISHINGS LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in BD19 | |
Company Number | 01511123 | |
---|---|---|
Date formed | 1980-08-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 10:38:31 |
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 | ||
---|---|---|---|---|
A & S FURNISHINGS LIMITED | 50 KNOWLES STREET RADCLIFFE MANCHESTER M26 4DT | Active - Proposal to Strike off | Company formed on the 2016-11-03 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE BICHARD |
||
LEONARD BICHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE KNAPTON |
Director | ||
ANN ELIZABETH NEWHAM |
Director | ||
JAYNE NEWSON |
Director | ||
STEVEN NEWHAM |
Company Secretary | ||
STEVEN NEWHAM |
Director | ||
DAVID WILLIAM HARDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTERN FABRICS LIMITED | Company Secretary | 2002-05-09 | CURRENT | 1950-08-26 | Liquidation | |
WESTERN FABRICS LIMITED | Director | 1997-03-20 | CURRENT | 1950-08-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM DUDBROOK COACH HOUSE HOWARD LODGE ROAD KELVEDON COMMON BRENTWOOD ESSEX CM14 5TG UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/06/13 STATEMENT OF CAPITAL;GBP 33336 | |
AR01 | 14/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM SPRINGWELL MILL CHURCH STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LF | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN NEWHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR JAYNE NEWSON | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN NEWHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE KNAPTON | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN NEWHAM | |
288a | SECRETARY APPOINTED CHRISTINE BICHARD | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANN NEWHAM / 30/06/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEWHAM / 30/06/2007 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 02/11/05--------- £ SI 83340@.1=8334 £ IC 25002/33336 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 06/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE: DIVISION 06/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: UNIT 5 SYCAMORE INDUSTRIAL ESTATE HECKMONDWIKE WEST YORKSHIRE WF16 0NL | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
Final Meetings | 2014-07-23 |
Appointment of Liquidators | 2013-09-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LEONARD JOHN BICHARD AND CHRISTINE BICHARD | |
DEBENTURE | Outstanding | LEONARD JOHN BICHARD AND CHRISTINE BICHARD | |
LEGAL CHARGE | Outstanding | LEONARD JOHN BICHARD AND CHRISTINE BICHARD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 A & S FURNISHINGS LIMITED
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as A & S FURNISHINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A & S FURNISHINGS LIMITED | Event Date | 2014-06-10 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE on 22 August 2014 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658 ) cb@oharasltd.co.uk telephone 01274 800380 . C Brooksbank , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A & S FURNISHINGS LIMITED | Event Date | 2013-09-16 |
Christopher Brooksbank , of OHaras Limited , Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ : | |||
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. |