Company Information for HML (OFFICE FURNITURE) LIMITED
8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
03627096
Private Limited Company
Liquidation |
Company Name | |
---|---|
HML (OFFICE FURNITURE) LIMITED | |
Legal Registered Office | |
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY Other companies in S9 | |
Company Number | 03627096 | |
---|---|---|
Company ID Number | 03627096 | |
Date formed | 1998-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-11-05 13:06:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HML (OFFICE FURNITURE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA CAROL JOEL |
||
LINDA CAROL JOEL |
||
JAMES BURTON MARSLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HML MADE-TO-FIT FURNITURE LTD | Company Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 76 Catley Road Sheffield S9 5JF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 1000 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURTON MARSLAND / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA CAROL JOEL / 01/10/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LINDA CAROL JOEL on 2014-10-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Linda Carol Joel on 2010-09-04 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/09/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
88(2)R | AD 14/11/02--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/00 FROM: C/0 TAYLOR & EMMET 62-64 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TORNVIEW LIMITED CERTIFICATE ISSUED ON 22/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-07-26 |
Appointment of Liquidators | 2017-07-26 |
Deemed Consent | 2017-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.38 | 9 |
MortgagesNumMortOutstanding | 0.86 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31010 - Manufacture of office and shop furniture
Creditors Due Within One Year | 2012-09-30 | £ 151,601 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 121,555 |
Creditors and other liabilities
|
|
|
|
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 HML (OFFICE FURNITURE) LIMITED
Current Assets | 2012-09-30 | £ 59,423 |
---|---|---|
Current Assets | 2011-09-30 | £ 45,746 |
Debtors | 2012-09-30 | £ 48,423 |
Debtors | 2011-09-30 | £ 34,746 |
Stocks Inventory | 2012-09-30 | £ 11,000 |
Stocks Inventory | 2011-09-30 | £ 11,000 |
Tangible Fixed Assets | 2012-09-30 | £ 47,341 |
Tangible Fixed Assets | 2011-09-30 | £ 53,494 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Main contractor |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Barnsley Metropolitan Borough Council | |
|
Main contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HML (OFFICE FURNITURE) LIMITED | Event Date | 2017-07-26 |
At a general meeting of the above-named company, duly convened, and held at The offices of AST Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF on 20 July 2017, the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Neil Richard Gibson (office holder no 9213 ) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY m be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson, (IP No. 9213 ), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Email neil@gia-insolvency.co.uk, Tel: 024 7722 0175 Mr J B Marsland, Chairperson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HML (OFFICE FURNITURE) LIMITED | Event Date | 2017-07-26 |
Liquidator's name and address: Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175. Email neil@gia-insolvency.co.uk : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | HML (OFFICE FURNITURE) LIMITED | Event Date | 2017-06-29 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr J B Marsland, the director of the company, in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY as liquidator of the company and the decision date is 23.59 on 20 July 2017. A meeting of shareholders has been called and will be held at 11.00 a.m. on 20 July 2017 , the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 on 20 July 2017. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Neil Richard Gibson (office holder no 9213 ) of G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as Insolvency Practitioner in relation to the above company and during the period before the decision date, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. In case of queries, please contact Neil Gibson on 024 7722 0175 or email neil@gia-insolvency.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. |