Dissolved
Dissolved 2017-04-03
Company Information for COUNTY FURNISHINGS (HOLDINGS) LIMITED
DROITWICH, WORCS, WR9,
|
Company Registration Number
00980806
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | ||
---|---|---|
COUNTY FURNISHINGS (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
DROITWICH WORCS | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
SAMUEL JAMES CHESHIRE |
||
EVE ANN CHESHIRE |
||
SUSIE ANN SCHOLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSIE ANN SCHOLES |
Company Secretary | ||
WILLIAM ROBERT CHESHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY FURNISHINGS LIMITED | Director | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2017-07-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM ASTLEY TOWNE SCHOOL LANE ASTLEY WORCESTER DY13 0RH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM AUSTIN HOUSE CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3AD | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SAMUEL JAMES CHESHIRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSIE SCHOLES | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 22/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 22/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE ANN CHESHIRE / 22/08/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSIE ANN SCHOLES / 05/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: MIGHTY U BUILDING SILVER STREET CITY WALLS ROAD WORCESTER WR1 2DA | |
CERTNM | COMPANY NAME CHANGED COUNTY FURNISHINGS LIMITED CERTIFICATE ISSUED ON 06/07/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/09/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/93 | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/92 | |
363b | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
288 | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-11 |
Appointment of Liquidators | 2016-02-15 |
Notices to Creditors | 2016-02-15 |
Resolutions for Winding-up | 2016-02-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF POSTPONEMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COUNTY FURNISHINGS (HOLDINGS) LIMITED | Event Date | 2016-02-11 |
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 Type | Notices to Creditors | |
Defending party | COUNTY FURNISHINGS (HOLDINGS) LIMITED | Event Date | 2016-02-11 |
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 Type | Resolutions for Winding-up | |
Defending party | COUNTY FURNISHINGS (HOLDINGS) LIMITED | Event Date | 2016-02-11 |
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 Type | Final Meetings | |
Defending party | COUNTY FURNISHINGS (HOLDINGS) LIMITED | Event Date | 2016-02-11 |
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 | |||
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. |