Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY FURNISHINGS (HOLDINGS) LIMITED
Company Information for

COUNTY FURNISHINGS (HOLDINGS) LIMITED

DROITWICH, WORCS, WR9,
Company Registration Number
00980806
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About County Furnishings (holdings) Ltd
COUNTY FURNISHINGS (HOLDINGS) LIMITED was founded on 1970-06-01 and had its registered office in Droitwich. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
COUNTY FURNISHINGS (HOLDINGS) LIMITED
 
Legal Registered Office
DROITWICH
WORCS
 
Previous Names
COUNTY FURNISHINGS LIMITED06/07/2005
Filing Information
Company Number 00980806
Date formed 1970-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 22:34:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COUNTY FURNISHINGS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JAMES CHESHIRE
Company Secretary 2013-12-01
EVE ANN CHESHIRE
Director 1992-11-30
SUSIE ANN SCHOLES
Director 1997-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUSIE ANN SCHOLES
Company Secretary 1992-11-30 2013-12-01
WILLIAM ROBERT CHESHIRE
Director 1992-11-30 1997-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVE ANN CHESHIRE COUNTY FURNISHINGS LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2017-07-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-184.70DECLARATION OF SOLVENCY
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0130/11/15 FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM ASTLEY TOWNE SCHOOL LANE ASTLEY WORCESTER DY13 0RH
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM AUSTIN HOUSE CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD
2014-12-17AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 FULL LIST
2014-02-24AP03SECRETARY APPOINTED MR SAMUEL JAMES CHESHIRE
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY SUSIE SCHOLES
2014-01-06AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 FULL LIST
2013-02-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-11AR0130/11/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 22/08/2012
2012-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE ANN CHESHIRE / 22/08/2012
2012-02-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-11AR0130/11/11 FULL LIST
2011-01-12AR0130/11/10 FULL LIST
2010-12-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-26AR0130/11/09 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 05/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 05/01/2010
2009-02-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: MIGHTY U BUILDING SILVER STREET CITY WALLS ROAD WORCESTER WR1 2DA
2005-07-06CERTNMCOMPANY NAME CHANGED COUNTY FURNISHINGS LIMITED CERTIFICATE ISSUED ON 06/07/05
2005-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-13363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-08363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-09363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-23363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 27/09/97
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-11-06288bDIRECTOR RESIGNED
1997-06-26AAFULL ACCOUNTS MADE UP TO 28/09/96
1996-12-02363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-06-22AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-17363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94
1994-11-29363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-07-11AAFULL ACCOUNTS MADE UP TO 02/10/93
1993-12-10363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/92
1992-12-07363bRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-07-13AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-05-15288SECRETARY RESIGNED
1992-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-29363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to COUNTY FURNISHINGS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Appointment of Liquidators2016-02-15
Notices to Creditors2016-02-15
Resolutions for Winding-up2016-02-15
Fines / Sanctions
No fines or sanctions have been issued against COUNTY FURNISHINGS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-27 Satisfied BARCLAYS BANK PLC
LETTER OF POSTPONEMENT 1986-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 COUNTY FURNISHINGS (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 36,992
Cash Bank In Hand 2012-09-30 £ 26,751
Cash Bank In Hand 2012-09-30 £ 26,751
Cash Bank In Hand 2011-09-30 £ 16,612
Current Assets 2013-09-30 £ 71,732
Current Assets 2012-09-30 £ 72,371
Current Assets 2012-09-30 £ 72,371
Current Assets 2011-09-30 £ 62,122
Debtors 2013-09-30 £ 34,740
Debtors 2012-09-30 £ 45,620
Debtors 2012-09-30 £ 45,620
Debtors 2011-09-30 £ 45,510
Fixed Assets 2013-09-30 £ 1,056,775
Fixed Assets 2012-09-30 £ 1,082,354
Fixed Assets 2012-09-30 £ 1,082,354
Fixed Assets 2011-09-30 £ 1,115,933
Shareholder Funds 2013-09-30 £ 1,128,507
Shareholder Funds 2012-09-30 £ 1,154,725
Shareholder Funds 2012-09-30 £ 1,154,725
Shareholder Funds 2011-09-30 £ 1,178,055
Tangible Fixed Assets 2013-09-30 £ 1,056,675
Tangible Fixed Assets 2012-09-30 £ 1,082,254
Tangible Fixed Assets 2012-09-30 £ 1,082,254
Tangible Fixed Assets 2011-09-30 £ 1,107,833

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY FURNISHINGS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY FURNISHINGS (HOLDINGS) LIMITED
Trademarks
We have not found any records of COUNTY FURNISHINGS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY FURNISHINGS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as COUNTY FURNISHINGS (HOLDINGS) LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY FURNISHINGS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY FURNISHINGS (HOLDINGS) LIMITEDEvent Date2016-02-11
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776 771 or at marinabray@mb-i.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOUNTY FURNISHINGS (HOLDINGS) LIMITEDEvent Date2016-02-11
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 16 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 11 February 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776 771 or at marinabray@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTY FURNISHINGS (HOLDINGS) LIMITEDEvent Date2016-02-11
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 11 February 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776 771 or at marinabray@mb-i.co.uk. Susie Scholes , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyCOUNTY FURNISHINGS (HOLDINGS) LIMITEDEvent Date2016-02-11
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 14 December 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 11 February 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY FURNISHINGS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY FURNISHINGS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.