STAG FURNITURE LIMITED

STAG FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAG FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00722968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAG FURNITURE LIMITED?

    • (3611) /
    • (3614) /

    Where is STAG FURNITURE LIMITED located?

    Registered Office Address
    K P M G Corporate Recovery
    Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of STAG FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAG HOLDINGS LIMITEDJan 01, 1996Jan 01, 1996
    STAG FURNITURE PLCAug 23, 1993Aug 23, 1993

    What are the latest accounts for STAG FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 1999

    What is the status of the latest annual return for STAG FURNITURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STAG FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's abstract of receipts and payments to Jan 13, 2009

    2 pages2.15

    Notice of discharge of Administration Order

    16 pages2.19

    Administrator's abstract of receipts and payments to Aug 03, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments to Aug 03, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Who are the officers of STAG FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Christopher
    42 Long Lane
    Honley
    HD9 6EA Holmfirth
    West Yorkshire
    Secretary
    42 Long Lane
    Honley
    HD9 6EA Holmfirth
    West Yorkshire
    British28917360001
    COOPER, David Christopher
    42 Long Lane
    Honley
    HD9 6EA Holmfirth
    West Yorkshire
    Director
    42 Long Lane
    Honley
    HD9 6EA Holmfirth
    West Yorkshire
    EnglandBritish28917360001
    LLOYD, Mark
    86 Crookesbroom Lane
    Hatfield
    DN7 6LD Doncaster
    South Yorkshire
    Director
    86 Crookesbroom Lane
    Hatfield
    DN7 6LD Doncaster
    South Yorkshire
    British42416170001
    MURRAY, Alan
    38 Park Road
    OL14 5NJ Todmorden
    Lancashire
    Director
    38 Park Road
    OL14 5NJ Todmorden
    Lancashire
    British40341740001
    WOODYER, Keith Rochford
    Home Farm House
    Kington St Michael
    SN14 6HX Chippenham
    Wiltshire
    Director
    Home Farm House
    Kington St Michael
    SN14 6HX Chippenham
    Wiltshire
    British36947510002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    RADFORD, Jonathan Vaughan
    Flat 3 Holly Lodge
    Clumber Road West The Park
    NG7 1EF Nottingham
    Nottinghamshire
    Secretary
    Flat 3 Holly Lodge
    Clumber Road West The Park
    NG7 1EF Nottingham
    Nottinghamshire
    British10543730001
    ANDERSON, John Spence
    14 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Scotland
    Director
    14 Buchanan Drive
    Bearsden
    G61 2EW Glasgow
    Scotland
    British44760800001
    BLANEY, Roger Vaughan
    Morton Hall
    Morton
    NG25 0UY Southwell
    Nottinghamshire
    Director
    Morton Hall
    Morton
    NG25 0UY Southwell
    Nottinghamshire
    United KingdomBritish37136770001
    BRENTON, John Percy
    10 Bradfield Close
    Woodland Glade Bradley Road
    HD2 1PL Huddersfield
    West Yorkshire
    Director
    10 Bradfield Close
    Woodland Glade Bradley Road
    HD2 1PL Huddersfield
    West Yorkshire
    British45235260002
    BROWN, Stephen John
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    Director
    Wharferise
    111 Weston Lane
    LS21 2DF Otley
    West Yorkshire
    British70149030001
    COLVER, Erica Ann
    73 Mount Pleasant Drive
    DE56 2TQ Belper
    Derbyshire
    Director
    73 Mount Pleasant Drive
    DE56 2TQ Belper
    Derbyshire
    British41870240002
    ELLA, George Henry
    4 Moss Close
    East Bridgford
    NG13 8LG Nottingham
    Nottinghamshire
    Director
    4 Moss Close
    East Bridgford
    NG13 8LG Nottingham
    Nottinghamshire
    British28100100001
    FARR, Ronald
    Greenways 7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    West Yorkshire
    Director
    Greenways 7 Breary Lane East
    Bramhope
    LS16 9BH Leeds
    West Yorkshire
    British38053260001
    FOORD, Derek Fergus Richard
    Low Paddock Barn
    Shelton Newark
    NG25 5JQ Nottingham
    Nottinghamshire
    Director
    Low Paddock Barn
    Shelton Newark
    NG25 5JQ Nottingham
    Nottinghamshire
    British10949320001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritish126211960001
    HEAP, Kenneth Richard
    Cherry Orchard
    Beercrocombe
    TA3 6AJ Taunton
    Somerset
    Director
    Cherry Orchard
    Beercrocombe
    TA3 6AJ Taunton
    Somerset
    British40833670002
    JACKSON, William Murray
    131 Newdigate Road
    Watnall
    NG16 1HN Nottingham
    Nottinghamshire
    Director
    131 Newdigate Road
    Watnall
    NG16 1HN Nottingham
    Nottinghamshire
    British2422910001
    MATTHEWS, John Antony
    Courtyard House
    The Sands East End
    LE14 4PA Long Clawson
    Leicestershire
    Director
    Courtyard House
    The Sands East End
    LE14 4PA Long Clawson
    Leicestershire
    British100850140001
    MURRAY, Alan
    38 Park Road
    OL14 5NJ Todmorden
    Lancashire
    Director
    38 Park Road
    OL14 5NJ Todmorden
    Lancashire
    British40341740001
    PHILLIPS, Fiona Elizabeth
    Tall Trees
    Front Street, Naburn
    YO19 4RR York
    North Yorkshire
    Director
    Tall Trees
    Front Street, Naburn
    YO19 4RR York
    North Yorkshire
    EnglandBritish109520610001
    PROCTOR, John Peter Frederick
    Fylde House Frilsham Park
    Yattendon
    RG16 0XT Newbury
    Berkshire
    Director
    Fylde House Frilsham Park
    Yattendon
    RG16 0XT Newbury
    Berkshire
    British43761010001
    RADFORD, Jonathan Vaughan
    Flat 3 Holly Lodge
    Clumber Road West The Park
    NG7 1EF Nottingham
    Nottinghamshire
    Director
    Flat 3 Holly Lodge
    Clumber Road West The Park
    NG7 1EF Nottingham
    Nottinghamshire
    British10543730001
    ROONEY, William Thomas
    Treetops Northedge Lane
    Norwood Green
    HX8 3AG Halifax
    West Yorkshire
    Director
    Treetops Northedge Lane
    Norwood Green
    HX8 3AG Halifax
    West Yorkshire
    United KingdomBritish18244740001
    ROSSI, Valentino Giulio
    27a Eglinton Crescent
    EH12 5BY Edinburgh
    Scotland
    Director
    27a Eglinton Crescent
    EH12 5BY Edinburgh
    Scotland
    British36947440001
    TOWERS, Martin George
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    Director
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    British36252860002
    WEAVER, Paul
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    Director
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    British45193280001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002

    Does STAG FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 11, 1999
    Delivered On May 27, 1999
    Outstanding
    Amount secured
    All obligations and liabilities owing by the company and nottcor 85 limited to the chargee under any finance document (as defined) or any other doucment
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bny International Limited
    Transactions
    • May 27, 1999Registration of a charge (395)
    Composite guarantee and mortgage debenture
    Created On Mar 11, 1996
    Delivered On Mar 26, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    Debenture
    Created On Sep 17, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Jun 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Does STAG FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2000Administration started
    Jan 13, 2009Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    practitioner
    Kpmg
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    Myles Anthony Halley
    Kpmg
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg
    2 Cornwall Street
    B3 2DL Birmingham

    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