Liquidation
Company Information for INTERFURNISH CARPETS LIMITED
2ND FLOOR BOLLIN HOUSE, BOLLIN LINK, WILMSLOW, CHESHIRE, SK9 1DP,
|
Company Registration Number
03847144
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTERFURNISH CARPETS LIMITED | |
Legal Registered Office | |
2ND FLOOR BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP Other companies in NW3 | |
Company Number | 03847144 | |
---|---|---|
Company ID Number | 03847144 | |
Date formed | 1999-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 23/09/2014 | |
Return next due | 21/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB744162737 |
Last Datalog update: | 2018-09-05 16:55:18 |
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 |
---|---|---|
MARK THOMAS HENNIGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LILY HENNIGHAN |
Company Secretary | ||
LILY HENNIGHAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTJ TEAMWORK LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2016-05-03 | |
INTERFURNISH LIMITED | Director | 1993-01-14 | CURRENT | 1992-01-14 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 2ND FLOOR BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 75 HAVERSTOCK HILL HAMPSTEAD LONDON NW3 4SL | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LILY HENNIGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILY HENNIGHAN | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/10 FROM 78 Mill Lane London NW6 1JZ | |
AR01 | 23/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 23/09/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 05/01/04 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
RES13 | CREATE 100 SHA £1 01/10/02 | |
88(2)R | AD 01/10/02--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 02/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2018-06-13 |
Appointmen | 2017-05-02 |
Winding-Up Orders | 2015-07-28 |
Petitions to Wind Up (Companies) | 2015-04-28 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 85,946 |
---|
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 INTERFURNISH CARPETS LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Current Assets | 2012-02-01 | £ 76,292 |
Debtors | 2012-02-01 | £ 62,792 |
Fixed Assets | 2012-02-01 | £ 11,755 |
Shareholder Funds | 2012-02-01 | £ 2,101 |
Stocks Inventory | 2012-02-01 | £ 13,500 |
Tangible Fixed Assets | 2012-02-01 | £ 11,755 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as INTERFURNISH CARPETS LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | INTERFURNISH CARPETS LIMITED | Event Date | 2018-06-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTERFURNISH CARPETS LIMITED | Event Date | 2017-04-13 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that a Liquidator has been appointed to the Company by the Secretary of State. Date of Appointment: 13 April 2017 . Office Holder Details: Thomas Fox (IP No. 18550 ) of Umbrella Accountants LLP , Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP Enquiries shoud be sent to Thomas Fox, Email: Thomas.fox@umbrella.co.uk Alternative contact: Sarah Longsdale Ag HF12004 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | INTERFURNISH CARPETS LIMITED | Event Date | 2015-07-13 |
In the High Court Of Justice case number 001891 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | INTERFURNISH CARPETS LIMITED | Event Date | 2015-03-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1891 A Petition to wind up the above-named Company, Registration Number 03847144, of 75 Haverstock Hill, Hampstead, London, NW3 4SL, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INTERFURNISH CARPETS LIMITED | Event Date | 2009-03-10 |
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. |