TOMLINSON FURNITURE GROUP LIMITED

TOMLINSON FURNITURE GROUP LIMITED

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

    Company NameTOMLINSON FURNITURE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01869806
    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 TOMLINSON FURNITURE GROUP LIMITED?

    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TOMLINSON FURNITURE GROUP LIMITED located?

    Registered Office Address
    Westminster Business Centre
    Nether Poppleton
    YO26 6RB York
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMLINSON FURNITURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAYMOND TOMLINSON (ANTIQUES) LIMITEDAug 30, 1990Aug 30, 1990
    FAIR TRADING GROUP LIMITEDNov 29, 1989Nov 29, 1989
    PROGRESSIVE BUSINESS COMPANY LIMITEDApr 10, 1985Apr 10, 1985
    SIMCO NO. 65 LIMITEDDec 07, 1984Dec 07, 1984

    What are the latest accounts for TOMLINSON FURNITURE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for TOMLINSON FURNITURE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 31, 2017

    11 pages4.68

    Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on Apr 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2016

    LRESSP

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 018698060012 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 9

    2 pagesMR05

    All of the property or undertaking has been released from charge 7

    2 pagesMR05

    All of the property or undertaking has been released from charge 10

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2015

    Statement of capital on Nov 28, 2015

    • Capital: GBP 24,178
    SH01

    Registration of charge 018698060012, created on Aug 13, 2015

    41 pagesMR01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 24,178
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 24,178
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of TOMLINSON FURNITURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Raymond John
    Nether Poppleton
    YO26 6RB York
    Westminster Business Centre
    Director
    Nether Poppleton
    YO26 6RB York
    Westminster Business Centre
    United KingdomBritish52890260002
    HAYMES, Donald Ewan
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    Secretary
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    British87400580001
    MCMAHON, James Ross
    16 Kingswood Grove
    LS8 2BY Leeds
    West Yorkshire
    Secretary
    16 Kingswood Grove
    LS8 2BY Leeds
    West Yorkshire
    British19854130001
    RIDLEY, Nicola
    25 Church Close
    Tollerton
    YO61 1QS York
    North Yorkshire
    Secretary
    25 Church Close
    Tollerton
    YO61 1QS York
    North Yorkshire
    British105208740001
    TOMLINSON, Christina Nancy Isabella
    Moorside
    Tockwith
    YO26 7QG York
    Tomlinsons
    North Yorkshire
    Great Britain
    Secretary
    Moorside
    Tockwith
    YO26 7QG York
    Tomlinsons
    North Yorkshire
    Great Britain
    British19854150003
    ALLINGTON, Andrew William
    32 Murray Street
    YO2 4JA York
    North Yorkshire
    Director
    32 Murray Street
    YO2 4JA York
    North Yorkshire
    British19854170001
    AMIES KING, Susan Anne
    One The Stables
    Tadcaster
    LS24 9SU Towton
    North Yorkshire
    Director
    One The Stables
    Tadcaster
    LS24 9SU Towton
    North Yorkshire
    British80979680001
    BOWYER, Simon
    19 St Hildas Road
    HG2 8JX Harrogate
    North Yorkshire
    Director
    19 St Hildas Road
    HG2 8JX Harrogate
    North Yorkshire
    British19854160001
    HAYMES, Donald Ewan
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    Director
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    EnglandBritish87400580001
    MCMAHON, James Ross
    Flat 1 2 Montagu Drive
    Oakwood
    LS8 2JT Leeds
    West Yorkshire
    Director
    Flat 1 2 Montagu Drive
    Oakwood
    LS8 2JT Leeds
    West Yorkshire
    EnglandBritish151183940001
    TOMLINSON, Christina Nancy Isabella
    Moorside Tockwith
    York
    YO26 7QG North Yorkshire
    Director
    Moorside Tockwith
    York
    YO26 7QG North Yorkshire
    United KingdomBritish19854150003
    WORRALL, Sarah Elizabeth
    13 Main Street
    Thorner
    LS14 3DX Leeds
    West Yorkshire
    Director
    13 Main Street
    Thorner
    LS14 3DX Leeds
    West Yorkshire
    British97557760001

    Does TOMLINSON FURNITURE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 13, 2015
    Delivered On Aug 15, 2015
    Satisfied
    Brief description
    Land on the south east side of sandbeck lane wetherby t/no.WYK227107.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Raymond John Tomlinson, Christina Nancy Tomlinson and Ebor Trustees LTD as Trustees of the T Pension Scheme
    Transactions
    • Aug 15, 2015Registration of a charge (MR01)
    • Mar 27, 2016Satisfaction of a charge (MR04)
    Legal mortgage over property
    Created On Dec 08, 2011
    Delivered On Dec 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a tomlinsons furniture warehouse, off racecourse approach, wetherby.
    Persons Entitled
    • The Trustees of the T Pension Scheme
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    • Mar 27, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 2010
    Delivered On Mar 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ashview sandbeck lane wetherby t/nos. WYK227107 and WYK13545 (part only).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2010Registration of a charge (MG01)
    • Jan 24, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 2010
    Delivered On Mar 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a moorside tockwith york t/no. NYK82234 by way of first fixed charge all moneys from time to time payable under or pursuant to the insurances including without limitation the right to the refund of any premiums. See image for full details.
    Persons Entitled
    • Raymond Tomlinson & Christina Nancy Isabella Tomlinson
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)
    • Jan 24, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 05, 2010
    Delivered On Mar 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a moorside tockwith york t/no. NYK82234BY way of first fixed charge all moneys from time to time payable under or pursuant to the insurances including without limitation the right to the refund of any premiums. See image for full details.
    Persons Entitled
    • The T Pension Scheme Acting by Its Trustees Raymond Tomlinson & Chrisina Isabella Tomlinson and Ebor Trustees Limited
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)
    • Jan 24, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 23, 2002
    Delivered On Jan 31, 2002
    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
    • Jan 31, 2002Registration of a charge (395)
    • Jan 24, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 06, 1997
    Delivered On Jun 19, 1997
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Credit agreement
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    £20062.50 due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Mar 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 01, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at cowthorpe,tockwith,near wetherby north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 15, 1990
    Delivered On Aug 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of northfield plance north end wetherby west yorkshire t/n wyk 131207.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 31, 1990Registration of a charge
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 19, 1989
    Delivered On Nov 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings situate at cowthorpe near wetherby, west yorks comprising moorside cottage and part of the former R.A.F. camp site.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 1989Registration of a charge
    Legal charge
    Created On May 05, 1988
    Delivered On May 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that area of land with messuage or farmhouse and outbuildings thereon k/a deighton banks farm, kirk deighton, nr wetherby north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1988Registration of a charge

    Does TOMLINSON FURNITURE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2016Commencement of winding up
    Aug 17, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John William Butler
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    Andrew James Nichols
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York

    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