Liquidation
Company Information for CACHET (FURNITURE DIRECT) LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
04947870
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CACHET (FURNITURE DIRECT) LIMITED | ||
Legal Registered Office | ||
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in GU34 | ||
Previous Names | ||
|
Company Number | 04947870 | |
---|---|---|
Company ID Number | 04947870 | |
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:04:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CACHET (FURNITURE DIRECT) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANGELA JOHNSON |
||
GRAHAM ALAN JOHNSON |
||
JACQUELINE ANGELA JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASSION BELFAST | Director | 2018-03-06 | CURRENT | 1993-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-25 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM Unit 5 Caker Stream Road Alton Hampshire GU34 2QA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANGELA JOHNSON / 05/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN JOHNSON / 05/12/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANGELA JOHNSON on 2014-12-05 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/14 FROM Units 2-3 Woodlea Park Station Approach Medstead Four Marks Alton Hampshire GU34 5AZ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/12 FROM Units 1-3 Woodlea Park Station Approach Four Marks Alton Hampshire GU34 5AZ United Kingdom | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNITS 1-3 STATION APPROACH FOUR MARKS ALTON HAMPSHIRE GU34 5AZ UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANGELA JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANGELA JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN JOHNSON / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM UNITS 20 AND 21 HOLMBUSH INDUSTRIAL ESTATE MIDHURST WEST SUSSEX GU29 9HX | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BROKEN CHANGE LIMITED CERTIFICATE ISSUED ON 18/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2019-03-14 |
Qualifying | 2019-02-05 |
Appointmen | 2018-10-16 |
Resolution | 2017-09-28 |
Appointmen | 2017-09-28 |
Meetings o | 2017-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | TREVOR KENNELL |
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 CACHET (FURNITURE DIRECT) LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | CACHET (FURNITURE DIRECT) LIMITED | Event Date | 2019-03-14 |
Initiating party | Event Type | Qualifying | |
Defending party | CACHET (FURNITURE DIRECT) LIMITED | Event Date | 2019-02-05 |
Initiating party | Event Type | Appointmen | |
Defending party | CACHET (FURNITURE DIRECT) LIMITED | Event Date | 2018-10-16 |
Name of Company: CACHET (FURNITURE DIRECT) LIMITED Company Number: 04947870 Nature of Business: Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised stores Reg… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CACHET (FURNITURE DIRECT) LIMITED | Event Date | 2017-09-26 |
Notice is hereby given that the following resolutions were passed on 26 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: The Liquidator, Email: matt@beaconllp.com , Tel: 023 8065 1441 . Alternative contact: Stacey Reeds. Ag MF61579 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CACHET (FURNITURE DIRECT) LIMITED | Event Date | 2017-09-26 |
Liquidator's name and address: Matthew Anthony Reeds (IP No. 18510 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR : Ag MF61579 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CACHET (FURNITURE DIRECT) LIMITED | Event Date | 2017-09-13 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 26 September 2017. The meeting will be held as a virtual meeting by conference call on 26 September 2017 at 11.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Matthew Anthony Reeds of Beacon Licensed Insolvency Practitioners LLP is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, SO50 9DR. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 25 September 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, SO50 9DR. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Name and address of nominated Liquidator: Matthew Anthony Reeds (IP No. 18510) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, SO50 9DR Further details contact: Matthew Reeds, Email: matt@beaconllp.com Alternative contact: Stacey Reeds. Ag MF60698 | |||
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. |