Liquidation
Company Information for BELMONT SOFA DESIGNS LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
04635247
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BELMONT SOFA DESIGNS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||
Previous Names | ||
|
Company Number | 04635247 | |
---|---|---|
Company ID Number | 04635247 | |
Date formed | 2003-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 13/01/2014 | |
Return next due | 10/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-28 09:15:34 |
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 |
---|---|---|
DONNA KNOTT |
||
ANDREW IAN KNOTT |
||
DONNA KNOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAREMONT SOFA DESIGNS LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
CLAREMONT SOFA DESIGNS LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-27 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM 8 Regent Street Sandiacre Nottingham NG10 5AU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA KNOTT / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN KNOTT / 11/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DONNA KNOTT on 2010-01-11 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM UNIT 1 ACTON CLOSE LONG EATON NOTTINGHAM NG10 1FZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOTT / 01/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA KNOTT / 01/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GAINSBOROUGH SOFA COMPANY LIMITE D CERTIFICATE ISSUED ON 09/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2021-10-29 |
Appointment of Liquidators | 2014-06-05 |
Resolutions for Winding-up | 2014-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 3,595 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 129,013 |
Provisions For Liabilities Charges | 2012-01-01 | £ 223 |
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 BELMONT SOFA DESIGNS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,223 |
Current Assets | 2012-01-01 | £ 132,142 |
Debtors | 2012-01-01 | £ 117,715 |
Fixed Assets | 2012-01-01 | £ 2,155 |
Shareholder Funds | 2012-01-01 | £ 1,466 |
Stocks Inventory | 2012-01-01 | £ 10,204 |
Tangible Fixed Assets | 2012-01-01 | £ 2,155 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as BELMONT SOFA DESIGNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BELMONT SOFA DESIGNS LIMITED | Event Date | 2014-05-28 |
Gareth David Rusling and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BELMONT SOFA DESIGNS LIMITED | Event Date | 2014-05-28 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 28 May 2014 at 11.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Donna Knott , Chairman of Both Meetings : | |||
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. |