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

THE FURNITURE RENTAL COMPANY LIMITED

BECKENHAM, KENT, BR3,
Company Registration Number
03549088
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About The Furniture Rental Company Ltd
THE FURNITURE RENTAL COMPANY LIMITED was founded on 1998-04-20 and had its registered office in Beckenham. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
THE FURNITURE RENTAL COMPANY LIMITED
 
Legal Registered Office
BECKENHAM
KENT
 
Previous Names
FURNITURE RENTAL COMPANY LIMITED10/08/1998
LEOPOLD CONSULTANTS LIMITED23/07/1998
Filing Information
Company Number 03549088
Date formed 1998-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 13:36:39
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 THE FURNITURE RENTAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL DAFTER
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES RUST
Director 2009-10-30 2011-07-22
SIMON PAUL EGAN
Company Secretary 2009-02-24 2009-10-30
JOHN CROMBIE HENDERSON
Director 1998-07-23 2009-10-30
DECIMAL PLACE REGISTRARS LIMITED
Company Secretary 2005-05-20 2009-03-09
KIM MUNSON
Company Secretary 1998-07-23 2005-04-29
KIM MUNSON
Director 1998-12-18 2005-04-29
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-04-20 1998-07-23
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-04-20 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL DAFTER STAY ANOTHER DAY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2016-10-04
IAN MICHAEL DAFTER ADSUMO LIMITED Director 2001-09-01 CURRENT 2001-03-09 Dissolved 2015-07-21
IAN MICHAEL DAFTER CHAIN GANG LIMITED Director 1991-01-20 CURRENT 1986-06-19 Liquidation

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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015
2015-01-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 15 LINFORD STREET LONDON SW8 4UP
2014-12-184.20STATEMENT OF AFFAIRS/4.19
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 196
2014-04-29AR0120/04/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-01AR0120/04/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DAFTER / 20/04/2013
2012-05-28AR0120/04/12 FULL LIST
2012-01-10AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 6/7 RIVER REACH GARTONS WAY LONDON SW11 3SX
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUST
2011-06-07AR0120/04/11 FULL LIST
2011-01-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-09AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-05-24AR0120/04/10 FULL LIST
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2010-04-14SH0108/04/10 STATEMENT OF CAPITAL GBP 196
2010-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON EGAN
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM STEWARTS COURT 218-220 STEWARTS ROAD LONDON SW8 4UB
2009-11-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-08AP01DIRECTOR APPOINTED MARTIN JAMES RUST
2009-11-07AP01DIRECTOR APPOINTED IAN MICHAEL DAFTER
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY DECIMAL PLACE REGISTRARS LIMITED
2009-06-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG
2009-03-09288aSECRETARY APPOINTED SIMON PAUL EGAN
2008-09-18363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-07-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-06363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-23363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-02363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-10363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-21363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-12-22288aNEW DIRECTOR APPOINTED
1998-08-07CERTNMCOMPANY NAME CHANGED FURNITURE RENTAL COMPANY LIMITED CERTIFICATE ISSUED ON 10/08/98
1998-07-28288bDIRECTOR RESIGNED
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-07-28288bSECRETARY RESIGNED
1998-07-28288aNEW SECRETARY APPOINTED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-22CERTNMCOMPANY NAME CHANGED LEOPOLD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/07/98
1998-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77299 - Renting and leasing of other personal and household goods




Licences & Regulatory approval
We could not find any licences issued to THE FURNITURE RENTAL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-02
Appointment of Liquidators2014-12-08
Resolutions for Winding-up2014-12-08
Meetings of Creditors2014-11-17
Fines / Sanctions
No fines or sanctions have been issued against THE FURNITURE RENTAL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FURNITURE RENTAL COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 77299 - Renting and leasing of other personal and household goods

Creditors
Creditors Due After One Year 2011-11-01 £ 230,000
Creditors Due Within One Year 2011-11-01 £ 86,107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 THE FURNITURE RENTAL COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 196
Cash Bank In Hand 2011-11-01 £ 13,593
Current Assets 2011-11-01 £ 144,593
Debtors 2011-11-01 £ 106,000
Fixed Assets 2011-11-01 £ 134,288
Shareholder Funds 2011-11-01 £ 9,505
Stocks Inventory 2011-11-01 £ 25,000
Tangible Fixed Assets 2011-11-01 £ 134,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FURNITURE RENTAL COMPANY LIMITED registering or being granted any patents
Domain Names

THE FURNITURE RENTAL COMPANY LIMITED owns 1 domain names.

tfrc.co.uk  

Trademarks
We have not found any records of THE FURNITURE RENTAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FURNITURE RENTAL COMPANY 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 (77299 - Renting and leasing of other personal and household goods) as THE FURNITURE RENTAL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FURNITURE RENTAL COMPANY 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 Liquidators
Defending partyTHE FURNITURE RENTAL COMPANY LIMITEDEvent Date2014-12-03
Paul Bailey and Tommaso Waqar Ahmad , both of Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS . : Further details contact: Tony Connor, Email: tconnor@baileyahmad.co.uk, Tel: 0208 662 6070.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE FURNITURE RENTAL COMPANY LIMITEDEvent Date2014-12-03
At a General Meeting of the above named Company, duly convened, and held at 10.00am on 03 December 2014 at 257b Croydon Road, Beckenham, Kent BR3 3PS the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul Bailey and Tommaso Waqar Ahmad , both of Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS , (IP Nos 9428 and 9475) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Further details contact: Tony Connor, Email: tconnor@baileyahmad.co.uk, Tel: 0208 662 6070. Ian Dafter , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE FURNITURE RENTAL COMPANY LIMITEDEvent Date2014-12-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 13 January 2017 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 257b Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on the business day before the meeting. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 3 December 2014 . Further information about this case is available from Tony Connor, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE FURNITURE RENTAL COMPANY LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS , on 03 December 2014 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at the offices of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs and Proxies must be duly completed and lodged with the Company at the offices of Bailey Ahmad Limited , 257b Croydon Road, Beckenham, Kent, BR3 3PS , no later than 12.00 noon on the business day preceding the date of the meeting. In accordance with Section 98(2)(b) a list of names and addresses of the Company's creditors will be available for inspection, free of charge, at Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For the purpose of Section 183(2)(a) of the Insolvency Act 1986, I would confirm that a general meeting of the members of the Company has been called at which a resolution for voluntary winding-up is to be proposed. Further details contact: Paul Bailey, IP No. 9428. Case Manager: Tony Connor, Email: tconnor@baileyahmad.co.uk Tel: 0208 662 6070.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FURNITURE RENTAL COMPANY 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 THE FURNITURE RENTAL COMPANY 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.