Company Information for I P D FURNITURE LIMITED
THE GATEWAY, 83-87 POTTERGATE, 83-87 POTTERGATE, NORWICH, NR2 1DZ,
|
Company Registration Number
02885451
Private Limited Company
Liquidation |
Company Name | |
---|---|
I P D FURNITURE LIMITED | |
Legal Registered Office | |
THE GATEWAY 83-87 POTTERGATE 83-87 POTTERGATE NORWICH NR2 1DZ Other companies in NR2 | |
Company Number | 02885451 | |
---|---|---|
Company ID Number | 02885451 | |
Date formed | 1994-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-01-31 | |
Account next due | 2013-10-31 | |
Latest return | 2013-11-28 | |
Return next due | 2016-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:45:51 |
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 |
---|---|---|
ANTHONY BRIAN DRAXLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YUN CHEN |
Director | ||
IAN TURNER PULFER |
Director | ||
PATRICIA ANN PULFER |
Company Secretary | ||
DEBORAH ANN MOON |
Director | ||
MARY STEPHENS |
Company Secretary | ||
PETER STEPHENS |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLOYD LOOM OF SPALDING LIMITED | Director | 2013-08-08 | CURRENT | 1986-11-24 | Dissolved 2017-09-28 | |
LLOYD LOOM WEAVE LIMITED | Director | 2013-08-08 | CURRENT | 1994-01-11 | Dissolved 2017-09-28 | |
LLOYD LOOM FURNITURE LIMITED | Director | 2013-08-08 | CURRENT | 1996-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM Swan Yard 70B King Street Norwich NR1 1PG | |
2.24B | Administrator's progress report to 2015-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM 2-4 Queen Street Norwich Norfolk NR2 4SQ | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-12-02 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM 49 Station Road Polegate East Sussex BN26 6EA England | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUN CHEN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/14 FROM Units 14 & 15 Rash's Green Industrial Estate East Dereham Norfolk NR19 1JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PULFER | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS YUN CHEN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BRIAN DRAXLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MOON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA PULFER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN MOON / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN TURNER PULFER / 13/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-05-28 |
Appointment of Administrators | 2014-06-09 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 I P D FURNITURE LIMITED
I P D FURNITURE LIMITED owns 1 domain names.
ipdfurniture.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as I P D FURNITURE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
54077300 | Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | I P D FURNITURE LIMITED | Event Date | 2015-04-30 |
Jamie Playford , of Leading Corporate Recovery , Swan Yard, 70B King Street, Norwich NR1 1PG . : For further details contact: Jamie Playford, E-mail: Jamie.Playford@leading.uk.com, Tel: 01603 552028, Reference: I0008. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | I P D FURNITURE LIMITED | Event Date | 2014-06-03 |
In the Norwich County Court case number 143 Jamie Playford (IP No 9735 ), of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ For further details contact: Jamie Playford, Email: Jamie.Playford@parkerandrews.co.uk or Grace Jones, Email: Grace.Jones@parkerandrews.co.uk, Tel: 01603 284284. Ref: I0008 : | |||
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. |