Liquidation
Company Information for TFC THE FURNITURE COMPANY LIMITED
RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, ENDERBY, LEICESTERSHIRE, LE19 1SD,
|
Company Registration Number
05779906
Private Limited Company
Liquidation |
Company Name | |
---|---|
TFC THE FURNITURE COMPANY LIMITED | |
Legal Registered Office | |
RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD Other companies in LE19 | |
Company Number | 05779906 | |
---|---|---|
Company ID Number | 05779906 | |
Date formed | 2006-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 12/02/2008 | |
Latest return | 12/04/2008 | |
Return next due | 10/05/2009 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-04 11:57:13 |
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 |
---|---|---|
ALAN CROWSHAW |
||
STEPHEN EVISON |
||
STUART HIBBERT |
||
PETER ARTHUR WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD THOMAS MOORE |
Director | ||
JOHN PHILIP HOLMES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWSHAW HOLDINGS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
ALAN STUART INVESTMENTS LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
CHEVIN COURT MANAGEMENT COMPANY LIMITED | Director | 2011-02-16 | CURRENT | 1993-02-11 | Active | |
AC GREEN TECHNOLOGY LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active | |
BREASLEY PILLOWS LIMITED(THE) | Director | 1991-12-08 | CURRENT | 1977-01-14 | Liquidation | |
BREASLEY FIBRE LIMITED | Director | 1991-05-29 | CURRENT | 1988-11-23 | Liquidation | |
BREASLEY FIBRE LIMITED | Director | 1991-05-29 | CURRENT | 1988-11-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM SWINGBRIDGE ROAD EARLESFIELD INDUSTRIAL ESTATE GRANTHAM LINCOLNSHIRE NG31 7XT | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/04/07; 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 |
Final Meetings | 2014-04-30 |
Notice of Intended Dividends | 2014-02-14 |
Appointment of Administrators | 2008-09-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | BREASLEY PILLOWS (THE) LIMITED |
The top companies supplying to UK government with the same SIC code (3611 - Manufacture of chairs and seats) as TFC THE FURNITURE COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TFC THE FURNITURE COMPANY LIMITED | Event Date | 2008-09-15 |
In the Lincoln County Court No 758 of 2008 (Company Number 05779906) Nature of Business: Manufacturer of chairs and furniture. Registered Office of Company: 1 Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA. Date of Appointment: 09 September 2008. Joint Administrators' Names and Addresses: Dilip K Dattani (IP No 7915), of Tenon Recovery, 1 Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA and Patrick Ellward (IP No 8702), of Tenon Recovery, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TFC THE FURNITURE COMPANY LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at The Poynt, 45 Wollaton Street, Nottingham NG1 5FW on 20 June 2014 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW no later than 12.00 noon on 19 June 2014. Patrick B Ellward and Dilip K Dattani (IP numbers 8702 and 7915) of Baker Tilly Business Services Limited, The Poynt, 45 Wollaton Street, Nottingham NG1 5FW were appointed Joint Liquidators of the Company on 15 September 2010. Further information about this case is available from Nick Robinson of Baker Tilly Business Services Limited on 0115 9489 455 or at nick.robinson@bakertilly.co.uk. Patrick B Ellward and Dilip K Dattani , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TFC THE FURNITURE COMPANY LIMITED | Event Date | |
In the Lincoln County Court case number 758 NOTICE IS HEREBY GIVEN that I, Patrick B Ellward, the Joint Liquidator of the above-named company which is in Creditors Voluntary Liquidation, intend paying a a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 14 March 2014, the last date for proving, to submit their proof of debt to me at Baker Tilly Business Services Limited, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 14 March 2014. Patrick B Ellward (IP Number 8702) and Dilip K Dattani (IP Number 7915) both of Baker Tilly Business Services Limited, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW were appointed Joint Liquidators of the Company on 15 September 2010. Further information is available from Nick Robinson on 0115 948 9455 or at nick.robinson@bakertilly.co.uk . Patrick B Ellward Joint Liquidator : | |||
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. |