THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED

THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 00226775
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED located?

    Registered Office Address
    The Sir John Peace Building Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 01, 2024
    Next Confirmation Statement DueSep 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2023
    OverdueYes

    What are the latest filings for THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2024

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Mark Edward Pepper as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Karen Julia Greenwood as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023

    1 pagesTM01

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2022

    1 pagesCH03

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 01, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Who are the officers of THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Secretary
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    155712120001
    LILLEY, Daniel Tristan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritish220677290002
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270003
    ROLLISON, Keith
    12 Grenada Drive
    NE26 1HR Whitley Bay
    Tyne & Wear
    Secretary
    12 Grenada Drive
    NE26 1HR Whitley Bay
    Tyne & Wear
    British1558760001
    STOREY, Craig Michael
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    Secretary
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    English29094120001
    TURPIN, Alan Robert
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    Secretary
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    British10755290001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    BARNES, Antony Jonathan Ward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish170275440001
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritish24038500004
    FITZPATRICK, Jeffrey
    2 Zetland Terrace
    TS12 1BS Saltburn By The Sea
    Cleveland
    Director
    2 Zetland Terrace
    TS12 1BS Saltburn By The Sea
    Cleveland
    British67120000001
    GREENFIELD, David
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    Director
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    EnglandBritish2780520001
    GREENWOOD, Karen Julia
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish235356920001
    HANCOX, Michael John
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    Director
    Sweet Briar Hall
    Gallows Clough Lane Oakmere
    CW8 2TG Northwich
    Cheshire
    British109509510001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    JOYCE, Richard William
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritish45115330002
    LOWERY, Anthony
    79 Fenham Hall Drive
    NE4 9UY Newcastle Upon Tyne
    Tyne & Wear
    Director
    79 Fenham Hall Drive
    NE4 9UY Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish18114610001
    PEPPER, Mark Edward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish125266120002
    ROBINSON, Stephen Leonard
    4 Whaddon Hall
    High Street, Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    Director
    4 Whaddon Hall
    High Street, Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    British76852850001
    ROLLISON, Keith
    12 Grenada Drive
    NE26 1HR Whitley Bay
    Tyne & Wear
    Director
    12 Grenada Drive
    NE26 1HR Whitley Bay
    Tyne & Wear
    British1558760001
    STOREY, Craig Michael
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    Director
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    English29094120001
    TURPIN, Alan Robert
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    Director
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    EnglandBritish10755290001

    Who are the persons with significant control of THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gus Holdings Unlimited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    No
    Legal FormUnlimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3496850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE WITNEY MATTRESS, DIVAN & QUILT CO. UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2026Due to be dissolved on
    Dec 15, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0