CLIVE CHRISTIAN FURNITURE LIMITED
Overview
| Company Name | CLIVE CHRISTIAN FURNITURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01710346 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLIVE CHRISTIAN FURNITURE LIMITED?
- Manufacture of kitchen furniture (31020) / Manufacturing
- Manufacture of other furniture (31090) / Manufacturing
Where is CLIVE CHRISTIAN FURNITURE LIMITED located?
| Registered Office Address | FORVIS MAZARS LLP One St. Peters Square M2 3DE Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLIVE CHRISTIAN FURNITURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIVE CHRISTIAN HOME LTD | Feb 01, 2006 | Feb 01, 2006 |
| CLIVE CHRISTIAN FURNITURE LIMITED | Mar 20, 2000 | Mar 20, 2000 |
| CHRISTIANS ENGLISH FURNITURE COMPANY LIMITED | Jan 29, 1999 | Jan 29, 1999 |
| CHRISTIANS OF ENGLAND LIMITED | Sep 26, 1996 | Sep 26, 1996 |
| CHRISTIANS KITCHENS LIMITED | Apr 27, 1990 | Apr 27, 1990 |
| LANCASHIRE WOODCRAFT LIMITED | Jul 05, 1983 | Jul 05, 1983 |
| SIZEGOLD LIMITED | Mar 29, 1983 | Mar 29, 1983 |
What are the latest accounts for CLIVE CHRISTIAN FURNITURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CLIVE CHRISTIAN FURNITURE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2022 |
What are the latest filings for CLIVE CHRISTIAN FURNITURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 22 pages | AM23 | ||
Administrator's progress report | 23 pages | AM10 | ||
Registered office address changed from C/O Mazars Llp One St. Peters Square Manchester M2 3DE to One St. Peters Square Manchester M2 3DE on Jul 17, 2024 | 3 pages | AD01 | ||
Administrator's progress report | 23 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 24 pages | AM10 | ||
Administrator's progress report | 26 pages | AM10 | ||
Notice of appointment of a replacement or additional administrator | 12 pages | AM11 | ||
Notice of order removing administrator from office | 12 pages | AM16 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 38 pages | AM10 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Statement of affairs with form AM02SOA/AM02SOC | 13 pages | AM02 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 64 pages | AM03 | ||
Registered office address changed from St. Germain Street Farnworth Bolton Lancashire BL4 7BG England to One St. Peters Square Manchester M2 3DE on Apr 19, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Appointment of Mr Phillip Andrew Cole as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of CLIVE CHRISTIAN FURNITURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TENNANT, Pamela Margaret | Secretary | Germain Street Farnworth BL4 7BG Bolton St. England | 263053710001 | |||||||
| COLE, Phillip Andrew | Director | St. Peters Square M2 3DE Manchester One | England | British | 241445670003 | |||||
| DARE, David James | Director | Horrocks Fold BL1 7BX Bolton The Famhouse England | United Kingdom | British | 137488140002 | |||||
| DARE, Heather | Director | Horrocks Fold BL1 7BX Bolton The Farmhouse England | England | British | 188412580001 | |||||
| TENNANT, Pamela Margaret | Director | Germain Street Farnworth BL4 7BG Bolton St England | England | British | 263053370001 | |||||
| WARBRICK, Martin James | Director | Holywell Mews AL1 1BZ St. Albans 2 England | United Kingdom | British | 233734790001 | |||||
| FRENCH, David | Secretary | Brook Street W1K 5EE London 76 | 208629640001 | |||||||
| GARRETT, Mark John Adam | Secretary | Brook Street W1K 5EE London 76 England | British | 107039700001 | ||||||
| JOHNSON, Yvonne | Secretary | Great Portland Street 4th Floor W1W 6AJ London Yalding House England | 221048860001 | |||||||
| WINTER, Muriel Joyce | Secretary | 16 Meadow Croft Alsager ST7 2QP Stoke On Trent | British | 16342690002 | ||||||
| CHRISTIAN, Clive | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | United Kingdom | British | 10822140005 | |||||
| CUSITER, Calum Geoffrey | Director | Farnworth BL4 7BG Bolton St. Germain Street Lancashire England | United Kingdom | British | 147097150002 | |||||
| FREEMAN, Howard Norman | Director | The Stable House Puddington CH64 5ST South Wirral Cheshire | England | British | 152183710001 | |||||
| GIBLIN, Barrie Michael | Director | Brook Street W1K 5EE London 76 England | England | English | 31626570001 | |||||
| HART, Allan | Director | Brook Street W1K 5EE London 76 England | United Kingdom | English | 157167000001 | |||||
| MACFIE, Andrew James | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Scotland | British | 33487610001 | |||||
| NELSON-BENNETT, Amy Elizabeth | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | United Kingdom | British | 128106290001 | |||||
| NEWTON, Guy Robert | Director | Farnworth BL4 7BG Bolton St. Germain Street England | England | British | 109377220001 | |||||
| SALAM, Ahmad | Director | Berkeley Street W1J 8DJ London 1 England | United Kingdom | British | 44092860001 | |||||
| SHAHEEN, Rahan Ahmad | Director | Berkeley Street W1J 8DJ London 1 England | United Kingdom | British | 150744730002 | |||||
| WARBRICK, Martin James | Director | Pre Mill House Rebourn Road AL3 6JZ St Alabans Hertfordshire | British | 98971280001 |
Who are the persons with significant control of CLIVE CHRISTIAN FURNITURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David James Dare | Oct 02, 2019 | Horrocks Fold BL1 7BX Bolton The Farmhouse England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Clive Christian Holdings Limited | May 22, 2019 | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Brian Souter | Dec 22, 2017 | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Clive Christian Ltd | Apr 06, 2016 | Brook Street W1K 5EE London 76 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLIVE CHRISTIAN FURNITURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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