Liquidation
Company Information for TEASEL FABRICS AND INTERIORS LIMITED
C/O RESOLVE PARTNERS 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
05048367
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEASEL FABRICS AND INTERIORS LIMITED | |
Legal Registered Office | |
C/O RESOLVE PARTNERS 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in TN30 | |
Company Number | 05048367 | |
---|---|---|
Company ID Number | 05048367 | |
Date formed | 2004-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 11:30:08 |
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 |
---|---|---|
JOHN EDWARD O'DONNELL |
||
PAUL BEVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY FISHER |
Company Secretary | ||
CHRISTINE ANN FISHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELO CONTRACT SERVICES LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Dissolved 2016-12-13 | |
HARTLEY DEVELOPMENTS & CONSTRUCTION LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM 10 Queen Street Place London EC4R 1AG United Kingdom | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Hartley Developments & Construction Limited as a person with significant control on 2017-12-18 | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Bevis on 2018-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM 26 Red Lion Square Red Lion Square London WC1R 4AG England | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
SH01 | 22/03/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr John Edward O'donnell as company secretary on 2016-10-01 | |
AP01 | DIRECTOR APPOINTED MR PAUL BEVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM 82 High Street Tenterden Kent TN30 6JG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN FISHER | |
TM02 | Termination of appointment of Jeremy Fisher on 2016-03-22 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 30/06/2011 | |
AR01 | 18/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN FISHER / 01/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEREMY FISHER / 31/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FISHER / 31/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FISHER / 31/10/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEREMY FISHER / 31/10/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-07 |
Resolution | 2018-06-07 |
Deemed Con | 2018-05-18 |
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 | HSBC BANK PLC |
|
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 TEASEL FABRICS AND INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as TEASEL FABRICS AND INTERIORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TEASEL FABRICS AND INTERIORS LIMITED | Event Date | 2018-06-07 |
Name of Company: TEASEL FABRICS AND INTERIORS LIMITED Company Number: 05048367 Nature of Business: Retail sale of textiles in specialised stores Registered office: 10 Queen Street Place, London, EC4R… | |||
Initiating party | Event Type | Resolution | |
Defending party | TEASEL FABRICS AND INTERIORS LIMITED | Event Date | 2018-06-07 |
Initiating party | Event Type | Deemed Con | |
Defending party | TEASEL FABRICS AND INTERIORS LIMITED | Event Date | 2018-05-18 |
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. |