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

TV. STANDS (UK) LIMITED

CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, SK1 3RB,
Company Registration Number
04412222
Private Limited Company
Liquidation

Company Overview

About Tv. Stands (uk) Ltd
TV. STANDS (UK) LIMITED was founded on 2002-04-09 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Tv. Stands (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TV. STANDS (UK) LIMITED
 
Legal Registered Office
CROWN HOUSE
217 HIGHER HILLGATE
STOCKPORT
SK1 3RB
Other companies in M35
 
Previous Names
DISPLAYS (UK) LTD23/04/2002
Filing Information
Company Number 04412222
Company ID Number 04412222
Date formed 2002-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 09/04/2015
Return next due 07/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 06:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TV. STANDS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ARE US LIMITED   BES ACCOUNTANCY SERVICES LIMITED   STONEY ASSOCIATES LIMITED
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 TV. STANDS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANET LYN KAY
Director 2014-01-22
RICHARD GILBERT KAY
Director 2002-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MICHAEL KAY
Director 2002-04-18 2014-01-22
PETER BRIAN CHARLES KAY
Director 2002-04-18 2014-01-22
PETER GEORGE JAMIESON
Director 2004-05-24 2013-03-30
MUKESH KUMAR MISTRY
Company Secretary 2004-02-04 2010-12-30
MUKESH KUMAR MISTRY
Director 2008-07-21 2010-12-30
STEVEN TURNER
Director 2002-04-18 2009-11-25
JANET KAY
Company Secretary 2002-04-18 2004-02-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-09 2002-04-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-09 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LYN KAY IN-8 MEDICAL LIMITED Director 2015-03-30 CURRENT 2014-09-05 Active - Proposal to Strike off
JANET LYN KAY INOV8 MEDICAL LTD Director 2013-11-01 CURRENT 2013-06-24 Active
JANET LYN KAY PHARMASHELVE HOLDINGS LIMITED Director 2013-07-17 CURRENT 2010-10-22 Dissolved 2017-11-14
RICHARD GILBERT KAY PORTAPHARMA.UK LTD Director 2018-03-23 CURRENT 2016-10-04 Active
RICHARD GILBERT KAY PHARMA STORAGE SOLUTIONS LTD Director 2014-07-01 CURRENT 2014-07-01 Active
RICHARD GILBERT KAY INVERGOLD LTD Director 2012-03-21 CURRENT 2012-02-21 Dissolved 2016-09-13
RICHARD GILBERT KAY INOV8 LIFESTYLE PRODUCTS LIMITED Director 2007-11-20 CURRENT 2007-05-15 Dissolved 2014-01-28
RICHARD GILBERT KAY PHARMASHELVE LIMITED Director 2007-11-20 CURRENT 2007-05-15 Dissolved 2015-09-03
RICHARD GILBERT KAY SYBLING CONSULTANCY LTD Director 2005-02-07 CURRENT 2005-02-02 Active
RICHARD GILBERT KAY FERNDALE PROJECTS LIMITED Director 2001-03-30 CURRENT 1993-12-16 Dissolved 2015-03-30
RICHARD GILBERT KAY CRUSADER DISPLAYS LIMITED Director 2001-03-30 CURRENT 1973-03-14 Active

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
2018-04-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1
2017-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG
2016-03-164.20STATEMENT OF AFFAIRS/4.19
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYN KAY / 12/02/2016
2015-11-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-10-24DISS40DISS40 (DISS40(SOAD))
2015-10-06GAZ1FIRST GAZETTE
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 93
2015-06-29AR0109/04/15 FULL LIST
2015-01-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-10-01DISS40DISS40 (DISS40(SOAD))
2014-09-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 93
2014-05-19AR0109/04/14 FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MRS JANET LYN KAY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAY
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KAY
2013-06-13AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-04-23AR0109/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL KAY / 01/01/2013
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMIESON
2013-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM STUDIO HOUSE 40 INVAR ROAD WARDLEY INDUSTRIAL ESTATE SWINTON MANCHESTER M27 9HF UNITED KINGDOM
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24AR0109/04/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM IVY MILL CROWN STREET MANCHESTER LANCASHIRE M35 9BG
2011-04-20AR0109/04/11 FULL LIST
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY MUKESH MISTRY
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH MISTRY
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0109/04/10 FULL LIST
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH KUMAR MISTRY / 09/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL KAY / 09/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JAMIESON / 09/04/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MUKESH KUMAR MISTRY
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-24363(288)SECRETARY RESIGNED
2004-06-24363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ
2002-09-23225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-09-2388(2)RAD 14/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-23CERTNMCOMPANY NAME CHANGED DISPLAYS (UK) LTD CERTIFICATE ISSUED ON 23/04/02
2002-04-18288bDIRECTOR RESIGNED
2002-04-18288bSECRETARY RESIGNED
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to TV. STANDS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-09
Resolutions for Winding-up2016-03-09
Meetings of Creditors2016-02-26
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against TV. STANDS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2013-01-21 Outstanding THE PHARMASHELVE HOLDINGS PENSION SCHEME
DEBENTURE 2011-02-18 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2003-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 TV. STANDS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TV. STANDS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TV. STANDS (UK) LIMITED
Trademarks
We have not found any records of TV. STANDS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TV. STANDS (UK) 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 (31090 - Manufacture of other furniture) as TV. STANDS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TV. STANDS (UK) 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 partyTV STANDS (UK) LIMITEDEvent Date2016-03-04
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTV STANDS (UK) LIMITEDEvent Date2016-03-04
At an Extraordinary General Meeting of the members of above-named Company, duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on Friday 4 March 2016 the following SPECIAL RESOLUTION and ORDINARY RESOLUTION were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Gordon Allan Mart Simmonds of Simmons & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be and he is hereby nominated Liquidator for the purposes of the winding-up. Gordon Allan Mart Simmonds - IP No: 106914 - Liquidator - Simmonds & Company , Crown House, 216 Higher Hillgate, Stockport, Cheshire, SK1 3RB - Tel: 0161-476-5445 - Fax: 0161-476-5556 - E-Mail: gordon@simmondsandco.com Alternative Contact: M.W. Howe RG Kay - Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyT.V. STANDS (UK) LIMITEDEvent Date2016-02-23
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above-named Company will be held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , on Friday 4th March 2016 at 12.00 noon, for the purpose of having a full statement of the position of the Companys affairs, together with a list of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at Crown House, 217 Higher Hillgate, Stockport, SK1 3RB, being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB , before the Meeting a Statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Gordon A.M . Simmonds - Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB - Tel: 0161 476 5445 - E-Mail: gordon@simmondsandco.com Alternative Contact: M.W. Howe
 
Initiating party Event TypeProposal to Strike Off
Defending partyTV. STANDS (UK) LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TV. STANDS (UK) 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 TV. STANDS (UK) 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.