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

RESTUS BEDS LIMITED

1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1 4DA,
Company Registration Number
03421011
Private Limited Company
Dissolved

Dissolved 2017-09-04

Company Overview

About Restus Beds Ltd
RESTUS BEDS LIMITED was founded on 1997-08-18 and had its registered office in 1 Sovereign Square Sovereign Street. The company was dissolved on the 2017-09-04 and is no longer trading or active.

Key Data
Company Name
RESTUS BEDS LIMITED
 
Legal Registered Office
1 SOVEREIGN SQUARE SOVEREIGN STREET
LEEDS
LS1 4DA
Other companies in WF13
 
Previous Names
ARNCLIFF LTD24/12/1997
Filing Information
Company Number 03421011
Date formed 1997-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-04
Type of accounts FULL
Last Datalog update: 2017-09-11 13:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESTUS BEDS 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 RESTUS BEDS LIMITED
The following companies were found which have the same name as RESTUS BEDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESTUS BEDS LTD OAKLANDS MILLS/HANDCRAFTBEDS NETHERFIELD ROAD RAVENSTHORPE DEWSBURY WF13 3JY Active Company formed on the 2018-04-17

Company Officers of RESTUS BEDS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED FAISAL RAFIQ
Director 2004-12-14
NASREEN RAFIQ
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED RAFIQ
Company Secretary 2004-12-10 2015-03-16
MOHAMMED RAFIQ
Director 2004-12-10 2015-03-15
AMIR AFZAL
Company Secretary 1997-10-17 2004-12-10
AMIR AFZAL
Director 1997-10-17 2004-12-10
MOHAMMED ZAFAR
Director 2000-12-31 2004-12-10
MOHAMMED ZAMAN
Director 1997-10-17 2004-12-10
MOHAMMED MUSHTAQ
Director 1998-01-01 2000-09-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-08-18 1997-08-27
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-08-18 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED FAISAL RAFIQ HICK LANE BEDDING LIMITED Director 2004-12-14 CURRENT 1982-01-12 Active
MOHAMMED FAISAL RAFIQ KOZEE SLEEP BEDS LIMITED Director 2004-03-31 CURRENT 2004-03-30 Dissolved 2016-08-31
MOHAMMED FAISAL RAFIQ HICKLANE PROPERTIES LIMITED Director 2004-03-31 CURRENT 2004-03-30 Dissolved 2017-09-04
NASREEN RAFIQ HICK LANE BEDDING LIMITED Director 2004-12-10 CURRENT 1982-01-12 Active
NASREEN RAFIQ KOZEE SLEEP BEDS LIMITED Director 2004-03-31 CURRENT 2004-03-30 Dissolved 2016-08-31
NASREEN RAFIQ HICKLANE PROPERTIES LIMITED Director 2004-03-31 CURRENT 2004-03-30 Dissolved 2017-09-04

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
2017-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-04AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2017
2016-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2016
2016-05-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2016
2016-05-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2015
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-08-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM LOW MILL LANE RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LX
2015-06-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQ
2015-04-16TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED RAFIQ
2014-12-19AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 90100
2014-08-20AR0118/08/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0118/08/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0118/08/12 FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-10AR0118/08/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0118/08/10 FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-09-17363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-18AUDAUDITOR'S RESIGNATION
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-14363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2006-03-30225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-09-28363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-10-10363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-15363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-31288aNEW DIRECTOR APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BONTE HOUSE WESLEY PLACE WELLINGTON ROAD DEWSBURY WEST YORKSHIRE WF132 1HX
2000-09-13363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-10-25363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-26SRES04£ NC 100/1000000 31/0
1999-04-2688(2)RAD 31/08/98--------- £ SI 90000@1=90000 £ IC 100/90100
1999-03-09225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/01/99
1998-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/98
1998-09-29363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1997-12-23CERTNMCOMPANY NAME CHANGED ARNCLIFF LTD CERTIFICATE ISSUED ON 24/12/97
1997-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31030 - Manufacture of mattresses




Licences & Regulatory approval
We could not find any licences issued to RESTUS BEDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-05-28
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against RESTUS BEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-14 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-01-26 Satisfied HSBS INVOICE FINANCE (UK) LIMITED ("THE SECURITY TRUSTEE")
DEBENTURE 2004-12-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 RESTUS BEDS LIMITED

Intangible Assets
Patents
We have not found any records of RESTUS BEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESTUS BEDS LIMITED
Trademarks
We have not found any records of RESTUS BEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTUS BEDS 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 (31030 - Manufacture of mattresses) as RESTUS BEDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESTUS BEDS 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 TypeAppointment of Administrators
Defending partyRESTUS BEDS LIMITEDEvent Date2015-05-19
In the High Court Leeds District Registry case number 433 Jonathan Charles Marston and Howard Smith (IP Nos 14392 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Any person who requires further information should contact Amy Eggett on 0113 231 3645. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyRESTUS BEDS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTUS BEDS 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 RESTUS BEDS 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.