HEREFORD FURNITURE LIMITED

HEREFORD FURNITURE LIMITED

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

    Company NameHEREFORD FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05821272
    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 HEREFORD FURNITURE LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is HEREFORD FURNITURE LIMITED located?

    Registered Office Address
    67 South Street
    KT18 7PY Epsom
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEREFORD FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDCREST TWO LIMITEDMay 18, 2006May 18, 2006

    What are the latest accounts for HEREFORD FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for HEREFORD FURNITURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEREFORD FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Staniers Way Roman Road Hereford HR1 1JT to 67 South Street Epsom Surrey KT18 7PY on Jun 30, 2015

    1 pagesAD01

    Annual return made up to May 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 50
    SH01

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

    8 pagesAA

    Termination of appointment of Michael David Muxworthy as a director on May 19, 2014

    1 pagesTM01

    Annual return made up to May 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 50
    SH01

    Registration of charge 058212720003

    38 pagesMR01

    Registration of charge 058212720002

    38 pagesMR01

    Registration of charge 058212720004

    38 pagesMR01

    Registration of charge 058212720005

    38 pagesMR01

    Appointment of Mrs Louise Powell as a director

    2 pagesAP01

    Appointment of Mr Jakob Reilly as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Appointment of Mr Michael David Muxworthy as a director

    2 pagesAP01

    Termination of appointment of Andrew Powell as a director

    1 pagesTM01

    Annual return made up to May 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    legacy

    6 pagesMG01

    Registered office address changed from * Stainers Way Roman Road Hereford HR1 1JT* on Jun 07, 2012

    1 pagesAD01

    Annual return made up to May 18, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Sub-division of shares on Sep 20, 2011

    5 pagesSH02

    Who are the officers of HEREFORD FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REILLY, Alan Victor
    Coombe Croft Howell Hill Grove
    Ewell
    KT17 3ER Epsom
    Surrey
    Secretary
    Coombe Croft Howell Hill Grove
    Ewell
    KT17 3ER Epsom
    Surrey
    British11918880001
    POWELL, Louise
    South Street
    KT18 7PY Epsom
    67
    Surrey
    England
    Director
    South Street
    KT18 7PY Epsom
    67
    Surrey
    England
    EnglandBritish105186730002
    REILLY, Jakob
    South Street
    KT18 7PY Epsom
    67
    Surrey
    England
    Director
    South Street
    KT18 7PY Epsom
    67
    Surrey
    England
    EnglandBritish185001560001
    JAMES CROSBY SECRETARIAL SERVICES LIMITED
    Ember House
    35-37 Creek Road
    KT8 9BE East Molesey
    Surrey
    Secretary
    Ember House
    35-37 Creek Road
    KT8 9BE East Molesey
    Surrey
    68111580001
    MUXWORTHY, Michael David
    Roman Road
    HR1 1JT Hereford
    Staniers Way
    United Kingdom
    Director
    Roman Road
    HR1 1JT Hereford
    Staniers Way
    United Kingdom
    Great BritainBritish12097410002
    POWELL, Andrew James
    Wray House
    Wray Lane
    RH2 0HU Reigate
    27a
    Surrey
    United Kingdom
    Director
    Wray House
    Wray Lane
    RH2 0HU Reigate
    27a
    Surrey
    United Kingdom
    EnglandBritish113568000002
    REILLY, Alan Victor
    Coombe Croft Howell Hill Grove
    Ewell
    KT17 3ER Epsom
    Surrey
    Director
    Coombe Croft Howell Hill Grove
    Ewell
    KT17 3ER Epsom
    Surrey
    United KingdomBritish11918880001

    Does HEREFORD FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 10, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Muxworthy
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 10, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Andrew Powell
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 10, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Alan Reilly
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 10, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Jakob Reilly
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    All assets debenture
    Created On Sep 13, 2012
    Delivered On Sep 14, 2012
    Outstanding
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Sep 14, 2012Registration of a charge (MG01)

    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