Company Information for CIMITREE FURNITURE LIMITED
1580 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
05837546
Private Limited Company
Liquidation |
Company Name | |
---|---|
CIMITREE FURNITURE LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in BH24 | |
Company Number | 05837546 | |
---|---|---|
Company ID Number | 05837546 | |
Date formed | 2006-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:34:29 |
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 |
---|---|---|
ADRIAN PAUL KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN THORPE |
Company Secretary | ||
CHRISTOPHER JOHN THORPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX FURNITURE (HOLDINGS) LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
CIMITREE DESIGN LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
PSC07 | CESSATION OF CHRISTOPHER JOHN THORPE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Phoenix Furniture (Holdings) Limited as a person with significant control on 2017-12-22 | |
TM02 | Termination of appointment of Christopher John Thorpe on 2017-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN THORPE | |
PSC07 | CESSATION OF ADRIAN PAUL KING AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 FULL LIST | |
AR01 | 05/06/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORPE / 21/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORPE / 21/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORPE / 21/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORPE / 21/03/2016 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN THORPE on 2014-06-09 | |
CH01 | Director's details changed for Mr Christopher John Thorpe on 2014-06-09 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORPE / 04/12/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN THORPE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL KING / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM THE OLD STABLES CHURCH FARM SOUTH HARTING PETERSFIELD HAMPSHIRE GU31 5QG UNITED KINGDOM | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THE OLD PIGGERY, CHURCH FARM SOUTH HARTING PETERSFIELD HAMPSHIRE GU31 5QG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-28 |
Resolution | 2018-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Creditors Due After One Year | 2013-06-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 2,999 |
Creditors Due Within One Year | 2013-06-30 | £ 127,954 |
Creditors Due Within One Year | 2012-06-30 | £ 113,292 |
Creditors and other liabilities
|
|
|
|
|
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 CIMITREE FURNITURE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 36,329 |
Cash Bank In Hand | 2012-06-30 | £ 10,925 |
Current Assets | 2013-06-30 | £ 100,863 |
Current Assets | 2012-06-30 | £ 82,038 |
Debtors | 2013-06-30 | £ 37,983 |
Debtors | 2012-06-30 | £ 41,613 |
Fixed Assets | 2013-06-30 | £ 33,064 |
Fixed Assets | 2012-06-30 | £ 42,183 |
Shareholder Funds | 2013-06-30 | £ 5,573 |
Shareholder Funds | 2012-06-30 | £ 7,930 |
Stocks Inventory | 2013-06-30 | £ 26,551 |
Stocks Inventory | 2012-06-30 | £ 29,500 |
Tangible Fixed Assets | 2013-06-30 | £ 32,964 |
Tangible Fixed Assets | 2012-06-30 | £ 42,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as CIMITREE FURNITURE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39201089 | Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CIMITREE FURNITURE LIMITED | Event Date | 2018-12-28 |
Name of Company: CIMITREE FURNITURE LIMITED Company Number: 05837546 Nature of Business: Bespoke furniture maker Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO… | |||
Initiating party | Event Type | Resolution | |
Defending party | CIMITREE FURNITURE LIMITED | Event Date | 2018-12-28 |
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. |