MCLAREN FURNITURE LIMITED

MCLAREN FURNITURE LIMITED

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

    Company NameMCLAREN FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05948366
    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 MCLAREN FURNITURE LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is MCLAREN FURNITURE LIMITED located?

    Registered Office Address
    Lambert Chapman Llp 3 Warners Mill
    Silks Way
    CM7 3GB Braintree
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLAREN FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN INTERIORS LIMITEDSep 27, 2006Sep 27, 2006

    What are the latest accounts for MCLAREN FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for MCLAREN FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 27, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Feb 29, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 27, 2016 with updates

    6 pagesCS01

    Termination of appointment of Michael Burch as a director on Feb 05, 2016

    1 pagesTM01

    Appointment of Mr Joseph James Heathfield as a director on Feb 04, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Previous accounting period shortened from Feb 27, 2014 to Feb 26, 2014

    1 pagesAA01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of David Horace as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 29, 2012

    7 pagesAA

    Previous accounting period shortened from Feb 29, 2012 to Feb 27, 2012

    1 pagesAA01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Salmon as a director

    1 pagesTM01

    Who are the officers of MCLAREN FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATHFIELD, Joseph James
    3 Warners Mill
    Silks Way
    CM7 3GB Braintree
    Lambert Chapman Llp
    Essex
    Director
    3 Warners Mill
    Silks Way
    CM7 3GB Braintree
    Lambert Chapman Llp
    Essex
    United KingdomBritishDirector204866560001
    COLLINS, Robert Christopher
    Lime Tree Road
    NR2 2NQ Norwich
    15
    Norfolk
    Secretary
    Lime Tree Road
    NR2 2NQ Norwich
    15
    Norfolk
    British148209710001
    KENWORTHY, Stephen
    Langham Green
    Blofield
    NR13 4LD Norwich
    3
    Norfolk
    Secretary
    Langham Green
    Blofield
    NR13 4LD Norwich
    3
    Norfolk
    British152213060001
    MORGAN, Christine May
    2 Newbury Close
    CM23 2RA Bishops Stortford
    Herts
    Secretary
    2 Newbury Close
    CM23 2RA Bishops Stortford
    Herts
    British115751440001
    BURCH, Michael
    Curzon Street
    W1J 5HG London
    7
    England
    Director
    Curzon Street
    W1J 5HG London
    7
    England
    United KingdomBritishSales Director128344620001
    HORACE, David Joseph
    Curzon Street
    W1J 5HG London
    7
    England
    Director
    Curzon Street
    W1J 5HG London
    7
    England
    EnglandBritishDirector183409860001
    MORTLOCK, Richard
    27 Blackmead
    Riverhead
    GN13 2QU Sevenoaks
    Kent
    Director
    27 Blackmead
    Riverhead
    GN13 2QU Sevenoaks
    Kent
    BritishDirector115751430001
    PRINGLE, Philip James
    100 Kings Road
    CM14 4EA Brentwood
    Mclaren House
    Essex
    United Kingdom
    Director
    100 Kings Road
    CM14 4EA Brentwood
    Mclaren House
    Essex
    United Kingdom
    United KingdomEnglishDirector86028970008
    SALMON, David John
    Seaside Plaza
    4 Avenue Des Liqures
    9800 Monaco
    Office No. 2
    Monaco
    Director
    Seaside Plaza
    4 Avenue Des Liqures
    9800 Monaco
    Office No. 2
    Monaco
    MonacoBritishManaging Director82182440006
    TAYLOR, Kevin Robert
    16 Quai Jean
    98000 Charles Rey
    Le Climabue
    Monaco
    France
    Director
    16 Quai Jean
    98000 Charles Rey
    Le Climabue
    Monaco
    France
    FranceBritishDirector Of Construction103605640003

    Who are the persons with significant control of MCLAREN FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Robert Taylor
    100 Kings Road
    CM14 4EA Brentwood
    Mclaren House
    Essex
    England
    Apr 06, 2016
    100 Kings Road
    CM14 4EA Brentwood
    Mclaren House
    Essex
    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.

    Does MCLAREN FURNITURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jun 03, 2011
    Delivered On Jun 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to a/c no. Nxnfmvsz-usd-01 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    Charge of deposit
    Created On Apr 23, 2010
    Delivered On Apr 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 17795478 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 2010Registration 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