GAZELLE CONTRACT FURNISHINGS LIMITED

GAZELLE CONTRACT FURNISHINGS LIMITED

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

    Company NameGAZELLE CONTRACT FURNISHINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02879569
    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 GAZELLE CONTRACT FURNISHINGS LIMITED?

    • (3611) /
    • (3614) /

    Where is GAZELLE CONTRACT FURNISHINGS LIMITED located?

    Registered Office Address
    C/O Cresswall Associates Limited
    West Lancashire Investment Cent
    WN8 9TG Maple View White Moss Bus Park
    Skelmersdale Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GAZELLE CONTRACT FURNISHINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADEDALES LIMITEDDec 10, 1993Dec 10, 1993

    What are the latest accounts for GAZELLE CONTRACT FURNISHINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for GAZELLE CONTRACT FURNISHINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Insolvency filing

    Insolvency:miscellaneous ML28
    1 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Administrator's progress report to Nov 20, 2008

    9 pages2.24B

    Administrator's progress report to Nov 27, 2008

    15 pages2.24B

    Result of meeting of creditors

    4 pages2.23B

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 19, 2007

    12 pages1.3

    Statement of administrator's proposal

    30 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    31 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Total exemption small company accounts made up to Dec 31, 2006

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2005

    7 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 19, 2006

    12 pages1.3

    legacy

    3 pages363a

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 19, 2005

    17 pages1.3

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    13 pagesAA

    legacy

    7 pages363s

    Notice to Registrar of companies voluntary arrangement taking effect

    13 pages1.1

    Full accounts made up to Dec 31, 2003

    16 pagesAA

    Who are the officers of GAZELLE CONTRACT FURNISHINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gary
    13 Dick Lane
    Brinscall
    PR6 8QH Chorley
    Secretary
    13 Dick Lane
    Brinscall
    PR6 8QH Chorley
    British40760200002
    DEAN, Alan Mark
    2 Church Close
    Waddington
    BB7 3HX Clitheroe
    Lancashire
    Director
    2 Church Close
    Waddington
    BB7 3HX Clitheroe
    Lancashire
    EnglandBritish54435040002
    WHITE, Gary
    13 Dick Lane
    Brinscall
    PR6 8QH Chorley
    Director
    13 Dick Lane
    Brinscall
    PR6 8QH Chorley
    EnglandBritish40760200002
    BAILEY, Stephen
    13 Barnard Close Stanhill
    Oswaldtwistle
    BB5 4PX Accrington
    Lancashire
    Secretary
    13 Barnard Close Stanhill
    Oswaldtwistle
    BB5 4PX Accrington
    Lancashire
    British45292400001
    COLLINS, David Michael
    8 Clayton Row
    Langho
    BB6 8DH Blackburn
    Lancashire
    Secretary
    8 Clayton Row
    Langho
    BB6 8DH Blackburn
    Lancashire
    British54949400001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAILEY, Carol
    13 Barnard Close
    Stanhill Oswaldtwistle
    Blackburn
    Director
    13 Barnard Close
    Stanhill Oswaldtwistle
    Blackburn
    British37491130001
    BAILEY, Stephen
    13 Barnard Close Stanhill
    Oswaldtwistle
    BB5 4PX Accrington
    Lancashire
    Director
    13 Barnard Close Stanhill
    Oswaldtwistle
    BB5 4PX Accrington
    Lancashire
    British45292400001
    COLLINS, David Michael
    8 Clayton Row
    Langho
    BB6 8DH Blackburn
    Lancashire
    Director
    8 Clayton Row
    Langho
    BB6 8DH Blackburn
    Lancashire
    British54949400001
    FAHEY, Paul Anthony
    The Old Rectory
    Church Green Warburton
    WA13 9SS Lymm
    Cheshire
    Director
    The Old Rectory
    Church Green Warburton
    WA13 9SS Lymm
    Cheshire
    EnglandBritish115561700002
    GREENLYNCH, Susan
    2 Church Close
    Waddington
    BB7 3HX Clitheroe
    Lancashire
    Director
    2 Church Close
    Waddington
    BB7 3HX Clitheroe
    Lancashire
    British38553790002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does GAZELLE CONTRACT FURNISHINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 15, 2007
    Delivered On Nov 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bibby Financial Services as Security Trustee
    Transactions
    • Nov 16, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 29, 2000
    Delivered On Mar 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a albion mill canal street clayton-le-moors accrington lancashire BB5 5JA.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2000Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 24TH february 1999 issued by the company
    Created On Feb 24, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 04/01/99 for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 1999
    Delivered On Mar 04, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over book debts
    Created On Feb 02, 1999
    Delivered On Feb 15, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the factoring agreement dated 4TH january 1999
    Short particulars
    By way of first fixed charge all book and other debts..by way of first floating charge it undertaking all property and assets.
    Persons Entitled
    • City Invoice Finance Limited
    Transactions
    • Feb 15, 1999Registration of a charge (395)
    Debenture
    Created On Dec 20, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a factoring agreement dated 20 december 1994
    Short particulars
    Fixed charge over all book and other debts and monetary claims now or at any time hereafter due or owing to the company together with the full benefit of all guarantees indemnities etc. see the mortgage charge document for full details.
    Persons Entitled
    • Reedham Factors Limited
    Transactions
    • Jan 05, 1995Registration of a charge (395)
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 1994
    Delivered On Oct 08, 1994
    Satisfied
    Amount secured
    £12,000.00 due or to become due from the company to the chargee
    Short particulars
    All trade fixtures and fittings and all plant and machinery owned by the company and the goodwill and all book and other debts of the business k/a gazelle contract furnishings.
    Persons Entitled
    • Maureen White
    Transactions
    • Oct 08, 1994Registration of a charge (395)
    • Aug 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does GAZELLE CONTRACT FURNISHINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2004Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gordon Craig
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    2
    DateType
    Nov 25, 2008Administration ended
    Nov 28, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Paul Hennessy
    West Lancashire Investment Centre Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    West Lancs
    practitioner
    West Lancashire Investment Centre Maple View
    White Moss Business Park
    WN8 9TG Skelmersdale
    West Lancs
    3
    DateType
    Feb 20, 2010Dissolved on
    Nov 25, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Paul Hennessy
    West Lancashire Investment Centre Maple View
    Whitemoss Business Park
    WN8 9TG Skelmersdale
    West Lancashire
    practitioner
    West Lancashire Investment Centre Maple View
    Whitemoss Business Park
    WN8 9TG Skelmersdale
    West Lancashire

    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