Active - Proposal to Strike off
Company Information for SOFA SHED LIMITED
3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
|
Company Registration Number
03065052
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SOFA SHED LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR THE GLOBE CENTRE, 1 ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE Other companies in GL50 | ||||
Previous Names | ||||
|
Company Number | 03065052 | |
---|---|---|
Company ID Number | 03065052 | |
Date formed | 1995-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-06 08:30:56 |
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 JOHN BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN REENTS |
Director | ||
JOHN HENRY ROBINS |
Company Secretary | ||
PHILIP JEAN DIEPERINK |
Director | ||
JOHN HENRY ROBINS |
Director | ||
IAN MICHAEL TOPPING |
Director | ||
MARK ASHCROFT |
Company Secretary | ||
DAVID JAMES HOUGHTON |
Company Secretary | ||
DAVID RAYMOND SHAW |
Director | ||
STEPHEN HUGH SMITH |
Company Secretary | ||
STEPHEN HUGH SMITH |
Director | ||
STEPHEN PAUL TAGUE |
Director | ||
HAROLD MICHAEL JOSEPH |
Director | ||
LEE CHANG CHONG |
Director | ||
TECK SIONG WONG |
Director | ||
MENG KWOK |
Company Secretary | ||
JANKINS LOUIS |
Company Secretary | ||
KI WOI CHONG |
Company Secretary | ||
TING HEE GIAM |
Director | ||
JANKINS LOUIS |
Company Secretary | ||
JANKINS LOUIS |
Director | ||
ANN MARIE HALE |
Company Secretary | ||
DENIS GLENN RUDKIN |
Director | ||
RICHARD AINSWORTH-MORRIS |
Company Secretary | ||
RICHARD AINSWORTH-MORRIS |
Director | ||
DENIS GLENN RUDKIN |
Company Secretary | ||
JOHN ANTHONY FOREMAN |
Director | ||
BRIAN LESLIE RUBINS |
Company Secretary | ||
JEFFREY NORMAN GOULD |
Director | ||
RALPH GRAHAM MYERS |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE SHED LIMITED | Director | 2017-10-13 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
CONCORDE LOGISTICS LIMITED | Director | 2017-10-13 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
SPRUNG SLUMBER LIMITED | Director | 2017-10-13 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
REID FURNITURE (2014) LIMITED | Director | 2017-10-13 | CURRENT | 2001-06-29 | Active - Proposal to Strike off | |
TECHXPRESS LIMITED | Director | 2017-10-13 | CURRENT | 2002-02-27 | Active - Proposal to Strike off | |
SLEEPMASTERS LIMITED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 11) | Director | 2017-10-13 | CURRENT | 1988-03-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 14) LIMITED | Director | 2017-10-13 | CURRENT | 1994-03-21 | In Administration/Administrative Receiver | |
MYER'S BEDS LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
CARGO HOMESHOP LIMITED | Director | 2017-10-13 | CURRENT | 2001-11-19 | Active - Proposal to Strike off | |
BEDSHED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
DUNLOPILLO LIMITED | Director | 2017-10-13 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
HARVEYS FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 3) LIMITED | Director | 2017-10-13 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STAPLES & CO LIMITED | Director | 2017-10-13 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
BLUE GROUP UK FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1988-03-29 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 17) LIMITED | Director | 2017-10-13 | CURRENT | 1988-08-17 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 8) LIMITED | Director | 2017-10-13 | CURRENT | 1989-02-13 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 1) LIMITED | Director | 2017-10-13 | CURRENT | 1933-10-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 7) LIMITED | Director | 2017-10-13 | CURRENT | 1955-04-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 15) LIMITED | Director | 2017-10-13 | CURRENT | 1966-07-27 | In Administration/Administrative Receiver | |
HOMESTYLE OPERATIONS LIMITED | Director | 2017-10-13 | CURRENT | 1959-01-22 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 2) LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | In Administration/Administrative Receiver | |
BENSONS BEDS LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
SLUMBERLAND LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
PSC05 | Change of details for Steinhoff Uk Retail Limited as a person with significant control on 2020-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS | |
PSC02 | Notification of Steinhoff Uk Retail Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 2695000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA01 | Previous accounting period extended from 28/06/16 TO 30/09/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2695000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2695000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2695000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
AP01 | DIRECTOR APPOINTED STEPHAN REENTS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
RES15 | CHANGE OF NAME 07/10/2013 | |
CERTNM | Company name changed mc (no 37) LIMITED\certificate issued on 08/10/13 | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
RES15 | CHANGE OF NAME 25/02/2013 | |
CERTNM | Company name changed r j's homeshops LIMITED\certificate issued on 07/03/13 | |
AR01 | 05/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK BUSINESS PARK NORTHWAY LANE ASHCHURCH, TEWKESBURY GLOUCESTERSHIRE GL20 8GY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING | |
AR01 | 05/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10 | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
Annotation | ||
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 19/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08 | |
363a | RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: STATION MILLS WELLINGTON SOMERSET TA21 8NN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/05 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: CARPENTER HOUSE DORMER ROAD THAME OXFORDSHIRE OX9 3HD | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 25/06/05 | |
363a | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOFA SHED LIMITED are:
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. |