SYSTEMS FURNITURE LIMITED

SYSTEMS FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSYSTEMS FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01708275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SYSTEMS FURNITURE LIMITED?

    • (3612) /

    Where is SYSTEMS FURNITURE LIMITED located?

    Registered Office Address
    West House
    Kings Cross Road
    HX1 1EB Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYSTEMS FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for SYSTEMS FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 18, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2010

    Statement of capital on Sep 22, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Ofquest Secretary Limited on Sep 18, 2010

    2 pagesCH04

    Director's details changed for Ofquest Director Limited on Sep 18, 2010

    2 pagesCH02

    Appointment of Mr Brian Hersee Heather as a director

    2 pagesAP01

    Full accounts made up to Oct 31, 2009

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Oct 31, 2008

    14 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Oct 31, 2007

    16 pagesAA

    legacy

    3 pages395

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Oct 31, 2006

    16 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages395

    Full accounts made up to Oct 31, 2005

    16 pagesAA

    Who are the officers of SYSTEMS FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OFQUEST SECRETARY LIMITED
    Warpsgrove Lane
    Chalgrove
    OX44 7TH Oxford
    Irton House
    United Kingdom
    Secretary
    Warpsgrove Lane
    Chalgrove
    OX44 7TH Oxford
    Irton House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01708275
    86085190002
    HEATHER, Brian Hersee
    Kings Cross Road
    HX1 1EB Halifax
    West House
    West Yorkshire
    Director
    Kings Cross Road
    HX1 1EB Halifax
    West House
    West Yorkshire
    United KingdomBritish40164810001
    OFQUEST DIRECTOR LIMITED
    Warpsgrove Lane
    Chalgrove
    OX44 7TH Oxford
    Irton House
    United Kingdom
    Director
    Warpsgrove Lane
    Chalgrove
    OX44 7TH Oxford
    Irton House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01708275
    101569120002
    BENNETT, Phillip James
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    Secretary
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    British113393520001
    HILL, Anthony John
    10 Well Close
    BS25 1HG Winscombe
    North Somerset
    Secretary
    10 Well Close
    BS25 1HG Winscombe
    North Somerset
    British4818780001
    HILL, Anthony John
    10 Well Close
    BS25 1HG Winscombe
    North Somerset
    Secretary
    10 Well Close
    BS25 1HG Winscombe
    North Somerset
    British4818780001
    TELEGA, Kim
    19 Bramblewood Road
    Worle
    BS22 9LW Weston Super Mare
    Avon
    Secretary
    19 Bramblewood Road
    Worle
    BS22 9LW Weston Super Mare
    Avon
    British44504600001
    GWB SECRETARY LIMITED
    Crossley House
    Hopwood Lane
    HX1 5EB Halifax
    West Yorkshire
    Secretary
    Crossley House
    Hopwood Lane
    HX1 5EB Halifax
    West Yorkshire
    83825250001
    ATKIN, John Dudley
    Manor Farm
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    Director
    Manor Farm
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    EnglandBritish47046270004
    BARBER, Donald Ion William
    Crossmans Cottage
    Burtle
    TA7 8NF Bridgwater
    Somerset
    Director
    Crossmans Cottage
    Burtle
    TA7 8NF Bridgwater
    Somerset
    British59756210001
    BENNETT, Phillip James
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    Director
    Grove House Daw Lane
    Horbury
    WF4 5DR Wakefield
    West Yorkshire
    EnglandBritish113393520001
    BOYD, James Robert
    2 Mendip Cottages
    Says Lane Langford
    BS18 7EA Bristol
    Avon
    Director
    2 Mendip Cottages
    Says Lane Langford
    BS18 7EA Bristol
    Avon
    British41993710001
    GILSON, Brian
    Church Meadows Old Schoo Lane
    Bleadon
    BS24 0PF Weston Super Mare
    Avon
    Director
    Church Meadows Old Schoo Lane
    Bleadon
    BS24 0PF Weston Super Mare
    Avon
    British50993590001
    HEATHER, Brian Hersee
    9 Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    West Yorkshire
    Director
    9 Gledhow Park Crescent
    Chapel Allerton
    LS7 4JY Leeds
    West Yorkshire
    United KingdomBritish40164810001
    HOYLE, Richard John
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    Director
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    EnglandBritish43591930001
    IRWIN, John David
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    Seeleys Orchard 39 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    EnglandBritish59361420001
    LAKEN, Kevin John
    16 Yr Efail
    Treoes
    CF35 5EG Bridgend
    Mid Glamorgan
    Director
    16 Yr Efail
    Treoes
    CF35 5EG Bridgend
    Mid Glamorgan
    British37702340001
    LAYCOCK, John Steven
    Highridge
    Clevedon Road Failand
    BS8 3TU Bristol
    Avon
    Director
    Highridge
    Clevedon Road Failand
    BS8 3TU Bristol
    Avon
    British1644780001
    LEA, Geoffrey Thomas
    7 Rudhall Meadow
    HR9 7AW Ross On Wye
    Herefordshire
    Director
    7 Rudhall Meadow
    HR9 7AW Ross On Wye
    Herefordshire
    British104713190001
    MCDOUGALL, Andrew
    The Old School
    School Lane
    NG13 9ES Whatton In The Vale
    Nottinghamshire
    Director
    The Old School
    School Lane
    NG13 9ES Whatton In The Vale
    Nottinghamshire
    EnglandBritish154053860001
    RHODES, Trevor Charles
    Birchwood House Kempes Close
    Long Ashton
    BS41 9ER Bristol
    Director
    Birchwood House Kempes Close
    Long Ashton
    BS41 9ER Bristol
    British59559990001
    ROE, David
    12 St George's Street
    PE9 2BJ Stamford
    Lincolnshire
    Director
    12 St George's Street
    PE9 2BJ Stamford
    Lincolnshire
    United KingdomBritish80567360002

    Does SYSTEMS FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 30, 2008
    Delivered On May 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All property and assets.
    Persons Entitled
    • Gartland Whalley and Barker Limited
    Transactions
    • May 14, 2008Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 06, 2007
    Delivered On Mar 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Gartland Whalley and Barker PLC
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 05, 2005
    Delivered On Aug 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All property and assets.
    Persons Entitled
    • Gartland Whalley and Barker PLC
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    Debenture
    Created On Dec 04, 2000
    Delivered On Dec 09, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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 Governor and Company of the Bank of Scotland (As Security Trustee for the Beneficiaries)
    Transactions
    • Dec 09, 2000Registration of a charge (395)
    Debenture
    Created On May 12, 2000
    Delivered On May 18, 2000
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 2000Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 12, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or desking systems limited and/or cooper & palmer limited 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
    • Jun 16, 1998Registration of a charge (395)
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jul 02, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 02.04.86
    Short particulars
    All right title and interest of the company in a factoring or invoice discounting deed dated 27.09.89 and all book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • May 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On May 04, 1993
    Delivered On May 12, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    Short particulars
    All right title and interest of the company under a factoring or invoice discounting deed dated 17/09/89.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 1993Registration of a charge (395)
    • May 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1986
    Delivered On Apr 09, 1986
    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
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1986Registration of a charge
    • Jul 01, 1998Statement of satisfaction of a charge in full or part (403a)

    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