Liquidation
Company Information for K.M. DAVIES FURNISHINGS LIMITED
RUSHTONS INSOLVENCY PRACTITIONERS, 3 MERCHANT'S QUAY, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
02626942
Private Limited Company
Liquidation |
Company Name | |
---|---|
K.M. DAVIES FURNISHINGS LIMITED | |
Legal Registered Office | |
RUSHTONS INSOLVENCY PRACTITIONERS 3 MERCHANT'S QUAY SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in BD17 | |
Company Number | 02626942 | |
---|---|---|
Company ID Number | 02626942 | |
Date formed | 1991-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 05/07/2011 | |
Return next due | 02/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-06 14:39:10 |
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 |
---|---|---|
JANE CAROLINE DAVIES |
||
KENNETH MICHAEL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY RONALD LLOYD THOMAS |
Company Secretary | ||
JOHN CLIVE BEECHER |
Director | ||
STANLEY RONALD LLOYD THOMAS |
Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2016-03-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/12 FROM Unit 8. Delta Court Sky Park Finningley Doncaster South Yorkshire DN93GN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 07/07/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kenneth Michael Davies on 2010-07-05 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/08; full list of members | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/07/07; full list of members | |
287 | Registered office changed on 12/09/07 from: 7-9 bennetthorpe doncaster south yorkshire DN2 6AA | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/07/06; full list of members | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION FULL | |
225 | Accounting reference date extended from 30/06/05 to 31/07/05 | |
363s | Return made up to 05/07/05; full list of members | |
AA | 30/06/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 28 BAWTRY ROAD BESSACARR DONCASTER DN4 7AZ | |
363s | RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/91 FROM: EXCHANGE REGISTRARS LTD 18 PARK PLACE CARDIFF SOUTH GLAMORGAN CF1 3PD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-05-23 |
Final Meetings | 2017-05-23 |
Notices to Creditors | 2012-03-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4543 - Floor and wall covering) as K.M. DAVIES FURNISHINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | K. M. DAVIES FURNISHINGS LTD | Event Date | 2012-03-02 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, (which is being voluntarily wound up by its Members and subsequently confirmed by its Creditors), are required on or before the 3oth April 2012 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned RAYMOND STUART CLAUGHTON (IP Number 119) of Rushtons , Accountants & Insolvency Practitioners, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , telephone 01274 598585 , the Liquidator of the said Company who was appointed on the 2nd day of March 2012 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | K. M. DAVIES FURNISHINGS LIMITED | Event Date | 2012-03-02 |
I, Raymond Stuart Claughton of Rushtons Insolvency Limited of 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB (IP No 0119 ) give notice that I was appointed Liquidator of the Company on 2 March 2012 . Notice is hereby given that it is my intention to declare a first and final dividend to Unsecured Creditors of the above Company no later than 2 months from the last date of proving. Creditors who have not yet done so are required, on or before 12 June 2017, to send their proofs of debt to Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB the Liquidator of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt before the date specified will be excluded from the dividend. Raymond Stuart Claughton, Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | K. M. DAVIES FURNISHINGS LIMITED | Event Date | 2012-03-02 |
NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The Insolvency Rules 1986 (as amended), and Section 106(2) of The Insolvency Act 1986 , that a Final Meeting of the Members and a Meeting of the Creditors of K. M. Davies Furnishings Limited, will be held at 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on Friday 16 June 2017 at 2.00 p.m. and 2.15 p.m. Proxies to be used at the meeting must be lodged at Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, by 12.00 noon on the business day prior to the date of the meeting. Raymond Stuart Claughton (IP No. 119 ) of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, was appointed Liquidator of the Company on 2 March 2012 . Additional Contact: Further information about this case is available from Simon Robinson at the offices of Rushtons Insolvency Limited on 01274 598585 or by email at sarobinson@rushtonsifs.co.uk | |||
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. |