Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURNITURE 123 LIMITED
Company Information for

FURNITURE 123 LIMITED

CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
Company Registration Number
02696994
Private Limited Company
Liquidation

Company Overview

About Furniture 123 Ltd
FURNITURE 123 LIMITED was founded on 1992-03-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Furniture 123 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FURNITURE 123 LIMITED
 
Legal Registered Office
CHAMBERLAIN & CO
RESOLUTION HOUSE
12 MILL HILL
LEEDS
WEST YORKSHIRE
LS1 5DQ
Other companies in LS1
 
Previous Names
FURNITURE ONLINE LIMITED04/09/2000
Filing Information
Company Number 02696994
Company ID Number 02696994
Date formed 1992-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 13/03/2012
Return next due 10/04/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-06 07:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURNITURE 123 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) LIMITED
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.
Companies with same name FURNITURE 123 LIMITED
The following companies were found which have the same name as FURNITURE 123 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FURNITURE 123 LTD 12 RING HAY ROAD BRADFORD WEST YORKSHIRE BD4 0TZ Active Company formed on the 2020-10-14

Company Officers of FURNITURE 123 LIMITED

Current Directors
Officer Role Date Appointed
PETER GODFREY BALL
Director 2005-02-16
JULIAN RONALD FIELD
Director 1992-03-17
RODNEY POTTS
Director 2000-06-07
NATALIE RAWSON
Director 2010-02-12
STEVEN BARRY SUMMERS
Director 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE VICTORIA FIELD
Director 2007-12-03 2012-01-18
DENZIL WILLIAM VALLANCE
Director 1999-12-15 2010-10-18
PAUL ANDREW HADDOCK
Director 2001-08-22 2008-10-23
PAUL ANDREW HADDOCK
Company Secretary 2007-06-25 2008-04-07
JON MARK WINDERBANK
Company Secretary 2001-08-22 2007-06-25
JON MARK WINDERBANK
Director 2001-08-22 2007-06-25
CLARE VICTORIA FIELD
Director 1992-03-17 2006-11-13
PAUL BERTRAM HOWES
Director 2001-08-22 2002-11-30
DAVID CHARLES OXLEY
Director 1999-10-12 2002-04-11
CLARE VICTORIA FIELD
Company Secretary 1992-03-17 2001-08-22
TIMOTHY DEAN STONE
Director 2000-09-11 2000-11-13
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-03-13 1992-03-17
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-03-13 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RONALD FIELD HOWL MEDIA LIMITED Director 2012-10-17 CURRENT 2012-09-26 Dissolved 2016-11-15
JULIAN RONALD FIELD SOLAR TRANSPORT SYSTEMS LTD Director 2012-05-29 CURRENT 2012-05-29 Active
JULIAN RONALD FIELD LED SUPERMARKET LIMITED Director 2009-12-31 CURRENT 2009-12-31 Dissolved 2017-04-11
RODNEY POTTS AXCESS MERCHANT SERVICES LIMITED Director 2014-06-01 CURRENT 2007-05-04 Active
RODNEY POTTS AXCESS PAYMENT SERVICES LTD Director 2013-10-01 CURRENT 2013-06-28 Active
RODNEY POTTS R & B ASSOCIATES (U.K.) LIMITED Director 2003-01-31 CURRENT 2003-01-30 Active
RODNEY POTTS NOCHEX LIMITED Director 2001-01-01 CURRENT 2000-03-06 Active
RODNEY POTTS SECURICLICK LIMITED Director 2000-11-20 CURRENT 1999-02-12 Active

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
2019-04-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-12
2018-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-11
2017-01-074.68 Liquidators' statement of receipts and payments to 2016-12-11
2016-03-084.68 Liquidators' statement of receipts and payments to 2015-12-11
2015-01-024.68 Liquidators' statement of receipts and payments to 2014-12-11
2014-01-214.68 Liquidators' statement of receipts and payments to 2013-12-11
2013-01-29F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-01-09600Appointment of a voluntary liquidator
2013-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/13 FROM Sandway Business Centre Shannon Street Leeds LS9 8SS
2013-01-03F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-12-284.20Volunatary liquidation statement of affairs with form 4.19
2012-12-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-12-17LATEST SOC17/12/12 STATEMENT OF CAPITAL;GBP 118839
2012-12-17SH0130/11/12 STATEMENT OF CAPITAL GBP 118839
2012-11-14SH0119/09/12 STATEMENT OF CAPITAL GBP 62839
2012-11-01SH0131/07/12 STATEMENT OF CAPITAL GBP 22839
2012-11-01SH0131/07/12 STATEMENT OF CAPITAL GBP 18839
2012-07-16AUDAUDITOR'S RESIGNATION
2012-06-28AUDAUDITOR'S RESIGNATION
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FIELD
2011-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-18AR0113/03/11 ANNUAL RETURN FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MR STEVEN BARRY SUMMERS
2010-11-11AUDAUDITOR'S RESIGNATION
2010-10-27AUDAUDITOR'S RESIGNATION
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DENZIL VALLANCE
2010-04-07AR0113/03/10 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED NATALIE RAWSON
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / RODNEY POTTS / 01/01/2009
2009-02-2388(2)AD 01/10/08 GBP SI 3370@1=3370 GBP IC 9508/12878
2008-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL HADDOCK
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY PAUL HADDOCK
2008-04-0588(2)CAPITALS NOT ROLLED UP
2008-04-01363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JON WINDERBANK
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY JON WINDERBANK
2007-12-11288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-22363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-22288bDIRECTOR RESIGNED
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-08363(288)DIRECTOR RESIGNED
2003-04-08363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-1188(2)RAD 26/09/02--------- £ SI 1954@1=1954 £ IC 5480/7434
2002-04-18288bDIRECTOR RESIGNED
2002-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-15363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-17288bDIRECTOR RESIGNED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to FURNITURE 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-15
Resolutions for Winding-up2012-12-24
Fines / Sanctions
No fines or sanctions have been issued against FURNITURE 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER A DEPOSIT 2008-07-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-07-01 Satisfied HSBC BANK PLC
DEBENTURE 2000-04-28 Satisfied VULCAN SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of FURNITURE 123 LIMITED registering or being granted any patents
Domain Names

FURNITURE 123 LIMITED owns 19 domain names.

barstools123.co.uk   coffeetables123.co.uk   dovebeds.co.uk   bedroomfurniture123.co.uk   diningtable123.co.uk   diningtables123.co.uk   sofa123.co.uk   1stopfurniture.co.uk   f123.co.uk   furniturefast.co.uk   furnituremart.co.uk   ivyfurniture.co.uk   beds123.co.uk   4homefurniture.co.uk   cosybedding.co.uk   cotswoldhome.co.uk   4-beds.co.uk   discountfurnituresale.co.uk   elegantfurniture.co.uk  

Trademarks
We have not found any records of FURNITURE 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURNITURE 123 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 (47910 - Retail sale via mail order houses or via Internet) as FURNITURE 123 LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where FURNITURE 123 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 TypeNotice of
Defending partyFURNITURE 123 LIMITEDEvent Date2018-10-15
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFURNITURE 123 LIMITEDEvent Date2012-12-12
At a General Meeting of the above named Company duly convened and held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 12 December 2012 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Michael Chamberlain , of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds, LS1 5DQ , (IP No. 8735) be and he is hereby appointed Liquidator. Further details contact: David Render, Email: david.render@chamberlain-co.co.uk Tel: 0113 242 0808 Julian Field , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURNITURE 123 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 FURNITURE 123 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.