CLIVE CHRISTIAN FURNITURE LIMITED

CLIVE CHRISTIAN FURNITURE LIMITED

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

    Company NameCLIVE CHRISTIAN FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01710346
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLIVE CHRISTIAN FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIVE CHRISTIAN HOME LTDFeb 01, 2006Feb 01, 2006
    CLIVE CHRISTIAN FURNITURE LIMITEDMar 20, 2000Mar 20, 2000
    CHRISTIANS ENGLISH FURNITURE COMPANY LIMITEDJan 29, 1999Jan 29, 1999
    CHRISTIANS OF ENGLAND LIMITEDSep 26, 1996Sep 26, 1996
    CHRISTIANS KITCHENS LIMITEDApr 27, 1990Apr 27, 1990
    LANCASHIRE WOODCRAFT LIMITEDJul 05, 1983Jul 05, 1983
    SIZEGOLD LIMITEDMar 29, 1983Mar 29, 1983

    What are the latest accounts for CLIVE CHRISTIAN FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CLIVE CHRISTIAN FURNITURE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2022

    What are the latest filings for CLIVE CHRISTIAN FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    23 pagesAM10

    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 pagesAD01

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of appointment of a replacement or additional administrator

    12 pagesAM11

    Notice of order removing administrator from office

    12 pagesAM16

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    64 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Appointment of Mr Phillip Andrew Cole as a director on Feb 05, 2021

    2 pagesAP01

    Confirmation statement made on Feb 08, 2021 with updates

    4 pagesCS01

    Who are the officers of CLIVE CHRISTIAN FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TENNANT, Pamela Margaret
    Germain Street
    Farnworth
    BL4 7BG Bolton
    St.
    England
    Secretary
    Germain Street
    Farnworth
    BL4 7BG Bolton
    St.
    England
    263053710001
    COLE, Phillip Andrew
    St. Peters Square
    M2 3DE Manchester
    One
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    EnglandBritish241445670003
    DARE, David James
    Horrocks Fold
    BL1 7BX Bolton
    The Famhouse
    England
    Director
    Horrocks Fold
    BL1 7BX Bolton
    The Famhouse
    England
    United KingdomBritish137488140002
    DARE, Heather
    Horrocks Fold
    BL1 7BX Bolton
    The Farmhouse
    England
    Director
    Horrocks Fold
    BL1 7BX Bolton
    The Farmhouse
    England
    EnglandBritish188412580001
    TENNANT, Pamela Margaret
    Germain Street
    Farnworth
    BL4 7BG Bolton
    St
    England
    Director
    Germain Street
    Farnworth
    BL4 7BG Bolton
    St
    England
    EnglandBritish263053370001
    WARBRICK, Martin James
    Holywell Mews
    AL1 1BZ St. Albans
    2
    England
    Director
    Holywell Mews
    AL1 1BZ St. Albans
    2
    England
    United KingdomBritish233734790001
    FRENCH, David
    Brook Street
    W1K 5EE London
    76
    Secretary
    Brook Street
    W1K 5EE London
    76
    208629640001
    GARRETT, Mark John Adam
    Brook Street
    W1K 5EE London
    76
    England
    Secretary
    Brook Street
    W1K 5EE London
    76
    England
    British107039700001
    JOHNSON, Yvonne
    Great Portland Street
    4th Floor
    W1W 6AJ London
    Yalding House
    England
    Secretary
    Great Portland Street
    4th Floor
    W1W 6AJ London
    Yalding House
    England
    221048860001
    WINTER, Muriel Joyce
    16 Meadow Croft
    Alsager
    ST7 2QP Stoke On Trent
    Secretary
    16 Meadow Croft
    Alsager
    ST7 2QP Stoke On Trent
    British16342690002
    CHRISTIAN, Clive
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    United KingdomBritish10822140005
    CUSITER, Calum Geoffrey
    Farnworth
    BL4 7BG Bolton
    St. Germain Street
    Lancashire
    England
    Director
    Farnworth
    BL4 7BG Bolton
    St. Germain Street
    Lancashire
    England
    United KingdomBritish147097150002
    FREEMAN, Howard Norman
    The Stable House
    Puddington
    CH64 5ST South Wirral
    Cheshire
    Director
    The Stable House
    Puddington
    CH64 5ST South Wirral
    Cheshire
    EnglandBritish152183710001
    GIBLIN, Barrie Michael
    Brook Street
    W1K 5EE London
    76
    England
    Director
    Brook Street
    W1K 5EE London
    76
    England
    EnglandEnglish31626570001
    HART, Allan
    Brook Street
    W1K 5EE London
    76
    England
    Director
    Brook Street
    W1K 5EE London
    76
    England
    United KingdomEnglish157167000001
    MACFIE, Andrew James
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    ScotlandBritish33487610001
    NELSON-BENNETT, Amy Elizabeth
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    United KingdomBritish128106290001
    NEWTON, Guy Robert
    Farnworth
    BL4 7BG Bolton
    St. Germain Street
    England
    Director
    Farnworth
    BL4 7BG Bolton
    St. Germain Street
    England
    EnglandBritish109377220001
    SALAM, Ahmad
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    Berkeley Street
    W1J 8DJ London
    1
    England
    United KingdomBritish44092860001
    SHAHEEN, Rahan Ahmad
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    Berkeley Street
    W1J 8DJ London
    1
    England
    United KingdomBritish150744730002
    WARBRICK, Martin James
    Pre Mill House
    Rebourn Road
    AL3 6JZ St Alabans
    Hertfordshire
    Director
    Pre Mill House
    Rebourn Road
    AL3 6JZ St Alabans
    Hertfordshire
    British98971280001

    Who are the persons with significant control of CLIVE CHRISTIAN FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David James Dare
    Horrocks Fold
    BL1 7BX Bolton
    The Farmhouse
    England
    Oct 02, 2019
    Horrocks Fold
    BL1 7BX Bolton
    The Farmhouse
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    May 22, 2019
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number09753835
    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.
    Sir Brian Souter
    20 Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Clive Christian Ltd
    Brook Street
    W1K 5EE London
    76
    England
    Apr 06, 2016
    Brook Street
    W1K 5EE London
    76
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1384942
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLIVE CHRISTIAN FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2022Administration started
    Nov 27, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Patrick Alexander Lannagan
    One St Peters Square
    M2 3DE Manchester
    practitioner
    One St Peters Square
    M2 3DE Manchester
    Christopher Brindle
    Ground Floor, Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Ground Floor, Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Julien Robert Irving
    One St Peters Square
    M2 3DE Manchester
    practitioner
    One St Peters Square
    M2 3DE Manchester

    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