INTERPINE FURNITURE LIMITED

INTERPINE FURNITURE LIMITED

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

    Company NameINTERPINE FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03267536
    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 INTERPINE FURNITURE LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is INTERPINE FURNITURE LIMITED located?

    Registered Office Address
    Markham Heights
    High Street East Markham
    NG22 0QL Newark
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERPINE FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for INTERPINE 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

    Total exemption full accounts made up to Nov 30, 2011

    10 pagesAA

    Annual return made up to Oct 25, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2011

    Statement of capital on Oct 28, 2011

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 25, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2010

    10 pagesAA

    Total exemption full accounts made up to Nov 30, 2009

    10 pagesAA

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Walters on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Anthea Caroline Walters on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Gary Radford on Dec 11, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Total exemption full accounts made up to Nov 30, 2008

    10 pagesAA

    Total exemption full accounts made up to Nov 30, 2006

    10 pagesAA

    Total exemption full accounts made up to Nov 30, 2007

    9 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Nov 30, 2005

    10 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages287

    Total exemption full accounts made up to Nov 30, 2004

    10 pagesAA

    Who are the officers of INTERPINE FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTERS, Anthea Caroline
    Markham Heights
    High Street, East Markham
    NG22 0QL Newark
    Nottinghamshire
    Secretary
    Markham Heights
    High Street, East Markham
    NG22 0QL Newark
    Nottinghamshire
    BritishDirector50027140002
    RADFORD, Gary
    8 Forest Lane
    S80 2QH Worksop
    Nottinghamshire
    Director
    8 Forest Lane
    S80 2QH Worksop
    Nottinghamshire
    EnglandBritishCompany Director100507050001
    WALTERS, Anthea Caroline
    Markham Heights
    High Street, East Markham
    NG22 0QL Newark
    Nottinghamshire
    Director
    Markham Heights
    High Street, East Markham
    NG22 0QL Newark
    Nottinghamshire
    United KingdomBritishHousewife50027140002
    WALTERS, Paul
    Markham Heights
    High Street
    NG22 0QL East Markham
    Nottinghamshire
    Director
    Markham Heights
    High Street
    NG22 0QL East Markham
    Nottinghamshire
    United KingdomBritishDirector108012730001
    ELLIOTT, Margaret Edna
    Sandyhaven
    Thorpe Road, Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    Secretary
    Sandyhaven
    Thorpe Road, Mattersey
    DN10 5ED Doncaster
    South Yorkshire
    British78726610001
    WALTERS, Marian
    4 Appleby Court
    Worksop
    SS17 7QJ Nottinghamshire
    Secretary
    4 Appleby Court
    Worksop
    SS17 7QJ Nottinghamshire
    British50027490002
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    HARDING, Paul
    4 Anston Avenue
    S81 7HT Worksop
    Nottinghamshire
    Director
    4 Anston Avenue
    S81 7HT Worksop
    Nottinghamshire
    BritishCompany Director100507020001
    SHAKESPEARE, Brian
    24 Elkesley Road
    Meden Vale
    NG20 9PR Mansfield
    Nottinghamshire
    Director
    24 Elkesley Road
    Meden Vale
    NG20 9PR Mansfield
    Nottinghamshire
    BritishCompany Director100507030001
    WALTERS, Joseph Arthur
    6 Northumberland Avenue
    Costhorpe
    S81 9JP Worksop
    Nottinghamshire
    Director
    6 Northumberland Avenue
    Costhorpe
    S81 9JP Worksop
    Nottinghamshire
    BritishDirector50027380002
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Does INTERPINE FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of secured debenture
    Created On Feb 12, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    £60,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All that f/h premises land and buildings situate at the east side of west carr road retford nottinghamshire t/n's NT191552 and NT193218 by way of fixed charge the goodwill and uncalled capital by way of floating charge all the remaining undertaking and assets.
    Persons Entitled
    • Nottinghamshire County Council
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Jul 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge
    Short particulars
    F/H land and factory being land and buildings on the east side of west carr road industrial estate retford notts DN22 7SN t/nos. NT193218 and NT191552.
    Persons Entitled
    • North Nottinghamshire Training & Enterprise Council Limited
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Jul 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 11, 1998
    Delivered On Nov 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a factory premises situated on the east side of west carr road retford nottinghamshire t/n's NT191522 and NT193218. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1998Registration of a charge (395)
    • Jul 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 13, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1997Registration of a charge (395)
    • Jul 07, 2006Statement 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