MCLAREN FURNITURE LIMITED
Overview
Company Name | MCLAREN FURNITURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05948366 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCLAREN FURNITURE LIMITED?
Company Name | From | Until |
---|---|---|
MCLAREN INTERIORS LIMITED | Sep 27, 2006 | Sep 27, 2006 |
What are the latest accounts for MCLAREN FURNITURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for MCLAREN FURNITURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Michael Burch as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph James Heathfield as a director on Feb 04, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Feb 27, 2014 to Feb 26, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Horace as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Feb 29, 2012 to Feb 27, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Salmon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MCLAREN FURNITURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEATHFIELD, Joseph James | Director | 3 Warners Mill Silks Way CM7 3GB Braintree Lambert Chapman Llp Essex | United Kingdom | British | Director | 204866560001 | ||||
COLLINS, Robert Christopher | Secretary | Lime Tree Road NR2 2NQ Norwich 15 Norfolk | British | 148209710001 | ||||||
KENWORTHY, Stephen | Secretary | Langham Green Blofield NR13 4LD Norwich 3 Norfolk | British | 152213060001 | ||||||
MORGAN, Christine May | Secretary | 2 Newbury Close CM23 2RA Bishops Stortford Herts | British | 115751440001 | ||||||
BURCH, Michael | Director | Curzon Street W1J 5HG London 7 England | United Kingdom | British | Sales Director | 128344620001 | ||||
HORACE, David Joseph | Director | Curzon Street W1J 5HG London 7 England | England | British | Director | 183409860001 | ||||
MORTLOCK, Richard | Director | 27 Blackmead Riverhead GN13 2QU Sevenoaks Kent | British | Director | 115751430001 | |||||
PRINGLE, Philip James | Director | 100 Kings Road CM14 4EA Brentwood Mclaren House Essex United Kingdom | United Kingdom | English | Director | 86028970008 | ||||
SALMON, David John | Director | Seaside Plaza 4 Avenue Des Liqures 9800 Monaco Office No. 2 Monaco | Monaco | British | Managing Director | 82182440006 | ||||
TAYLOR, Kevin Robert | Director | 16 Quai Jean 98000 Charles Rey Le Climabue Monaco France | France | British | Director Of Construction | 103605640003 |
Who are the persons with significant control of MCLAREN FURNITURE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kevin Robert Taylor | Apr 06, 2016 | 100 Kings Road CM14 4EA Brentwood Mclaren House Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MCLAREN FURNITURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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