Company Information for THE SCHOOL FURNITURE COMPANY LIMITED
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
|
Company Registration Number
04075550
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE SCHOOL FURNITURE COMPANY LIMITED | ||
Legal Registered Office | ||
3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ Other companies in TQ4 | ||
Previous Names | ||
|
Company Number | 04075550 | |
---|---|---|
Company ID Number | 04075550 | |
Date formed | 2000-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-09-30 | |
Account next due | 30/09/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB466707812 |
Last Datalog update: | 2022-08-25 13:02:13 |
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 |
---|---|---|
DEBORAH ANN COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL COOK |
Director | ||
TERESA ANN COOK |
Company Secretary | ||
DAVID JOHN COOK |
Director | ||
TERESA ANN COOK |
Director | ||
DEBORAH ANN COOK |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE FURNITURE SUPPLIES U.K. LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
BUDGETSTRETCHER (UK) LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/20 FROM Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM 46 Hyde Road Paignton Devon TQ4 5BY | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040755500002 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERESA COOK | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANN COOK | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 21/09/10 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/09/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOK | |
AR01 | 21/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN COOK / 21/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOK / 21/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 28/04/10 STATEMENT OF CAPITAL GBP 502 | |
SH06 | 07/05/10 STATEMENT OF CAPITAL GBP 501 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 21/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: COPPEN RATA & CO SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET HORNCHURCH RM11 1RS | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE ESSEX SCHOOL FURNITURE COMPA NY LIMITED CERTIFICATE ISSUED ON 17/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-02 |
Resolution | 2020-04-02 |
Meetings o | 2020-03-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS 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 THE SCHOOL FURNITURE COMPANY LIMITED
Called Up Share Capital | 2012-09-30 | £ 502 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 502 |
Cash Bank In Hand | 2012-09-30 | £ 314,962 |
Cash Bank In Hand | 2011-09-30 | £ 88,636 |
Current Assets | 2012-09-30 | £ 1,594,343 |
Current Assets | 2011-09-30 | £ 1,779,684 |
Debtors | 2012-09-30 | £ 1,143,931 |
Debtors | 2011-09-30 | £ 1,559,622 |
Fixed Assets | 2012-09-30 | £ 86,042 |
Fixed Assets | 2011-09-30 | £ 84,788 |
Shareholder Funds | 2012-09-30 | £ 267,419 |
Shareholder Funds | 2011-09-30 | £ 320,077 |
Stocks Inventory | 2012-09-30 | £ 135,450 |
Stocks Inventory | 2011-09-30 | £ 131,426 |
Tangible Fixed Assets | 2012-09-30 | £ 79,042 |
Tangible Fixed Assets | 2011-09-30 | £ 77,788 |
Debtors and other cash assets
THE SCHOOL FURNITURE COMPANY LIMITED owns 2 domain names.
tceducation.co.uk telefonicauk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Furniture |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
London Borough of Brent | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Redbridge | |
|
Furniture & Fittings - Purchase |
London Borough of Brent | |
|
|
Solihull Metropolitan Borough Council | |
|
Building Maint Planned |
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
London Borough of Redbridge | |
|
Furniture & Fittings - Purchase |
London Borough of Brent | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Brent | |
|
|
Solihull Metropolitan Borough Council | |
|
Furniture & Equipment |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
London Borough of Redbridge | |
|
Furniture & Fittings - Purchase |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
Worcestershire County Council | |
|
Educational Equip |
London Borough of Redbridge | |
|
Furniture & Fittings - Purchase |
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
London Borough of Brent | |
|
|
Worcestershire County Council | |
|
Educational Equip |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
Hull City Council | |
|
School Standards and Achievement |
London Borough of Brent | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94018000 | Seats, n.e.s. | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94018000 | Seats, n.e.s. | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94018000 | Seats, n.e.s. | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | |||
94039030 | Parts of furniture, of wood, n.e.s. (excl. seats) | |||
94039030 | Parts of furniture, of wood, n.e.s. (excl. seats) | |||
94039030 | Parts of furniture, of wood, n.e.s. (excl. seats) | |||
94039030 | Parts of furniture, of wood, n.e.s. (excl. seats) | |||
94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE SCHOOL FURNITURE COMPANY LIMITED | Event Date | 2020-04-02 |
Company Number: 04075550 Name of Company: THE SCHOOL FURNITURE COMPANY LIMITED Previous Name of Company: The Essex School Furniture Company Nature of Business: Supply of school furniture Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE SCHOOL FURNITURE COMPANY LIMITED | Event Date | 2020-04-02 |
Initiating party | Event Type | Meetings o | |
Defending party | THE SCHOOL FURNITURE COMPANY LIMITED | Event Date | 2020-03-13 |
THE SCHOOL FURNITURE COMPANY LIMITED (Company Number 04075550 ) Trading Name: The Essex Group Registered office: Michael House, Castle Street, Exeter, EX4 3LQ Principal trading address: Unit B, Battle… | |||
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. |