Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUIRE & FURNEAUX LIMITED
Company Information for

SQUIRE & FURNEAUX LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01739371
Private Limited Company
Dissolved

Dissolved 2013-10-23

Company Overview

About Squire & Furneaux Ltd
SQUIRE & FURNEAUX LIMITED was founded on 1983-07-14 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2013-10-23 and is no longer trading or active.

Key Data
Company Name
SQUIRE & FURNEAUX LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 01739371
Date formed 1983-07-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-10-23
Type of accounts GROUP
Last Datalog update: 2015-05-20 18:10:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SQUIRE & FURNEAUX LIMITED

Current Directors
Officer Role Date Appointed
NIGEL RICHARD FURNEAUX
Company Secretary 1991-05-04
RICHARD CLEARY
Director 1999-01-06
NIGEL RICHARD FURNEAUX
Director 1991-05-04
CHARLES ARTHUR SLAUGHTER
Director 2001-12-07
LIONEL GEORGE SQUIRE
Director 1991-05-04
MARK SQUIRE
Director 1996-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JACK ANTHONY RAWLING
Director 1999-01-06 2006-12-01
ROBERT EMERSON
Director 1999-01-01 2003-12-08
NEIL HOLBORN
Director 1999-01-06 2002-06-21
JOHN JOSEPH TINKER
Director 1991-05-04 1997-12-31
DEREK RONALD HAYWARD
Director 1993-07-19 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL RICHARD FURNEAUX R G F LIMITED Company Secretary 1999-11-12 CURRENT 1991-12-31 Dissolved 2013-08-29
NIGEL RICHARD FURNEAUX R G F LIMITED Director 1999-11-12 CURRENT 1991-12-31 Dissolved 2013-08-29
CHARLES ARTHUR SLAUGHTER CS ASTRA LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
CHARLES ARTHUR SLAUGHTER BLUE AND WHITE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
CHARLES ARTHUR SLAUGHTER SUPERHOOPSTER LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
CHARLES ARTHUR SLAUGHTER A.SLAUGHTER & SON LIMITED Director 2016-02-23 CURRENT 1962-03-22 Active
CHARLES ARTHUR SLAUGHTER HSF GROUP LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
CHARLES ARTHUR SLAUGHTER SQUIRE FURNEAUX MAIDENHEAD LIMITED Director 2012-03-30 CURRENT 1959-03-20 Active - Proposal to Strike off
CHARLES ARTHUR SLAUGHTER SQUIRE FURNEAUX COBHAM LIMITED Director 2012-03-30 CURRENT 1948-07-16 Active
CHARLES ARTHUR SLAUGHTER SFC CAPITAL HOLDINGS LIMITED Director 2011-09-28 CURRENT 2011-09-14 Dissolved 2015-06-09
CHARLES ARTHUR SLAUGHTER SFM CAPITAL HOLDINGS LIMITED Director 2011-09-28 CURRENT 2011-09-14 Dissolved 2015-06-09
CHARLES ARTHUR SLAUGHTER CS ALPHA LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
CHARLES ARTHUR SLAUGHTER GRAFISE HOLDINGS LIMITED Director 2001-11-06 CURRENT 2001-11-06 Active
CHARLES ARTHUR SLAUGHTER SLAUGHTER UNDERWRITING LIMITED Director 2000-09-28 CURRENT 2000-09-28 Active
CHARLES ARTHUR SLAUGHTER H. E. MARSHALL LIMITED Director 1992-04-28 CURRENT 1929-10-29 Active
CHARLES ARTHUR SLAUGHTER GRAFISE LIMITED Director 1992-04-28 CURRENT 1978-07-21 Active
LIONEL GEORGE SQUIRE R G F LIMITED Director 1999-11-12 CURRENT 1991-12-31 Dissolved 2013-08-29
MARK SQUIRE R G F LIMITED Director 2007-01-15 CURRENT 1991-12-31 Dissolved 2013-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-294.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2012-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2012
2012-07-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-02-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT D RIVERDENE BUSINESS PARK MOLESEY ROAD HERSHAM SURREY KT12 4RG
2012-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-12-12LATEST SOC12/12/11 STATEMENT OF CAPITAL;GBP 893850
2011-12-12SH1912/12/11 STATEMENT OF CAPITAL GBP 893850
2011-11-25SH20STATEMENT BY DIRECTORS
2011-11-25CAP-SSSOLVENCY STATEMENT DATED 04/11/11
2011-11-25RES06REDUCE ISSUED CAPITAL 04/11/2011
2011-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0104/05/11 FULL LIST
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-06AR0104/05/10 FULL LIST
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ARTHUR SLAUGHTER / 04/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLEARY / 04/05/2010
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM RIVERDENE INDL ESTATE MOLESEY ROAD HERSHAM SURREY KT12 4RG
2009-02-17MISCSECTION 394
2008-11-26SH20STATEMENT BY DIRECTORS
2008-11-26MISCMEMORANDUM OF CAPITAL - PROCESSED 26/11/08, REDUCING ISSD CAP BY £5502
2008-11-26CAP-SSSOLVENCY STATEMENT DATED 19/11/08
2008-11-26RES06REDUCE ISSUED CAPITAL 19/11/2008
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-06-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-10-2688(2)RAD 21/09/05--------- £ SI 25735@1=25735 £ IC 893850/919585
2005-10-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS
2004-03-12288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 04/05/03; CHANGE OF MEMBERS
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22123NC INC ALREADY ADJUSTED 13/06/02
2002-10-22RES04£ NC 1251000/1651000
2002-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-07-01288bDIRECTOR RESIGNED
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to SQUIRE & FURNEAUX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-22
Meetings of Creditors2012-04-16
Meetings of Creditors2012-02-22
Appointment of Administrators2012-01-12
Fines / Sanctions
No fines or sanctions have been issued against SQUIRE & FURNEAUX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-13 Satisfied VOLVO CAR FINANCE LIMITED
LEGAL CHARGE 2002-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-16 Satisfied VOCS FINANCE LTD
DEBENTURE 1984-02-27 Satisfied LOMBARD NORTH CENTRAL PLC.
MORTGAGE DEBENTURE 1983-10-21 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SQUIRE & FURNEAUX LIMITED

Intangible Assets
Patents
We have not found any records of SQUIRE & FURNEAUX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUIRE & FURNEAUX LIMITED
Trademarks
We have not found any records of SQUIRE & FURNEAUX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUIRE & FURNEAUX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as SQUIRE & FURNEAUX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SQUIRE & FURNEAUX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySQUIRE & FURNEAUX LIMITEDEvent Date2013-05-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 16 July 2013 at 10.00am, and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator Members requiring a copy of the final report may request one in writing or via the contact details for further information. Date of Appointment: 27 June 2012. Office Holder details: K J Coates, (IP No. 009261) and C P Holder, (IP No. 009093) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C OKeefe (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Rob Hart, Tel: 0161 838 4520, Email: RHart@ZolfoCooper.eu K J Coates and C P Holder and A C OKeefe and A C O'Keefe , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partySQUIRE & FURNEAUX LIMITEDEvent Date2012-02-16
In the High Court of Justice, Chancery Division Companies Court case number 11158 Notice is hereby given by K J Coates and C P Holder (IP Nos 009261 and 009093), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB that a meeting of creditors of Squire & Furneaux Limited whose Registered Office is at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB is to be held by correspondence under the provisions of Legislation: Paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators Proposals, which have been circulated to creditors. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators office on +44 (0) 161 838 4500. In order for creditors votes to count, a completed Form 2.25B must be received by 12.00 noon on 30 March 2012 accompanied by a statement in writing giving details of the debt due the creditors by the Company. Further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500. K J Coates, C P Holder and A C OKeefe , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partySQUIRE & FURNEAUX LIMITEDEvent Date2012-01-04
In the High Court of Justice, Chancery Division Companies Court case number 11158 K J Coates and C P Holder (IP Nos 009261 and 009093 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Zolfo Cooper on +44 (0) 161 838 4500. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySQUIRE & FURNEAUX LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 11158 Notice is hereby given by K J Coates and C P Holder, both of Zolfo Cooper, 10 FleetPlace, London EC4M 7RB and A C O’Keefe of Zolfo Cooper, The Zenith Building, 26 SpringGardens, Manchester M2 1AB that a meeting of the creditors of Squire & Furneaux Limitedwhose Registered Office is at the offices of Zolfo Cooper, The Zenith Building, 26Spring Gardens, Manchester, M2 1AB is to be held at the offices of Zolfo Cooper, 10Fleet Place, London, EC4M 7RB on 27 April 2012 at 10.00 am . The purpose of the meeting is to consider the Joint Administrators’ Proposals,which have been circulated to creditors. In order to be entitled to vote under Legislation: Rule 2.38 at the meeting you must provide details in writing of your claim not later than 12.00noon on the business day before the day fixed for the meeting. Date of Appointment:4 January 2012. Further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500. K J Coates and C P Holder and A C O'Keefe , Joint Administrators (IP Nos. 009261, 009093 and 008375) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUIRE & FURNEAUX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUIRE & FURNEAUX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.