INTERIORS MANUFACTURING LIMITED

INTERIORS MANUFACTURING LIMITED

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

    Company NameINTERIORS MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07693359
    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 INTERIORS MANUFACTURING LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is INTERIORS MANUFACTURING LIMITED located?

    Registered Office Address
    4 Brindley Place
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERIORS MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWAY BIDCO LIMITEDJul 05, 2011Jul 05, 2011

    What are the latest accounts for INTERIORS MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INTERIORS MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    26 pages2.31B

    Administrator's progress report to Jun 17, 2016

    35 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    16 pages2.16B

    Statement of administrator's proposal

    116 pages2.17B

    Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 4 Brindley Place Birmingham B1 2HZ on Jan 08, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Edward John Riley as a director on Oct 21, 2015

    2 pagesAP01

    Appointment of Mr Edward Riley as a secretary on Sep 30, 2015

    2 pagesAP03

    Termination of appointment of Peter Thomond O'brien as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of Alan Sime as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Alan Sime as a secretary on Sep 30, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Nick David Kipling Prosser as a director on Jul 10, 2015

    1 pagesTM01

    Termination of appointment of Ian Colin Hopkinson as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of Nick David Kipling Prosser as a director on Jul 10, 2015

    1 pagesTM01

    Registered office address changed from Milnhay Road Langley Mill Nottingham NG16 4AZ England to Cunard House 15 Regent Street London SW1Y 4LR on Apr 14, 2015

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to Milnhay Road Langley Mill Nottingham NG16 4AZ on Mar 12, 2015

    1 pagesAD01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Who are the officers of INTERIORS MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Edward
    Brindley Place
    B1 2HZ Birmingham
    4
    Secretary
    Brindley Place
    B1 2HZ Birmingham
    4
    202659450001
    CARTWRIGHT, Paul Ian
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Rutland Partners Llp
    United Kingdom
    Director
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Rutland Partners Llp
    United Kingdom
    EnglandBritish40873830003
    JEFFERIES, John
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    England
    Director
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    England
    United KingdomBritish132190060001
    RILEY, Edward John
    Brindley Place
    B1 2HZ Birmingham
    4
    Director
    Brindley Place
    B1 2HZ Birmingham
    4
    EnglandBritish60757430002
    SATSANGI, Rahul
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Rutland Partners Llp
    United Kingdom
    Director
    Cunard House
    15 Regent Street
    SW1Y 4LR London
    Rutland Partners Llp
    United Kingdom
    United KingdomBritish161298780001
    CLARK, Trevor John
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    174194450001
    HOSKIN, Alison Ruth
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    180133390001
    SIME, Alan
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    193062620001
    CLEMENT, Craig Darren
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    EnglandBritish102403040003
    HOPKINSON, Ian Colin
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    Director
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    WalesBritish76627690001
    MALHAN, Ashwani
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish12433290007
    O'BRIEN, Peter Thomond
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    England
    Director
    Strawberry Lane
    WV13 3RS Willenhall
    Unit 23
    West Midlands
    England
    EnglandEnglish,Irish54240700002
    PROSSER, Nick David Kipling
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritish178682250001
    SIME, Alan
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritish51759580002

    Does INTERIORS MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All asset debenture
    Created On Dec 20, 2012
    Delivered On Dec 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12-61 (odd) parkwood road and land and buildings adjoining on the west side sheffield t/no SYK417494 and land on the east side of milnhay road langley mill t/no DY195902 and land lying to the north and east of milnhay road langley mill t/no DY215287 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 17, 2012
    Delivered On Sep 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company, cubicle systems limited, laidlaw interiors limited or any company which becomes a party by executing and delivering a deed of accession and each grantor of security to the creditor 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
    • Ashwani Malhan
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Jan 12, 2012
    Delivered On Jan 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £155,000 credited to account number 22695923 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 2012Registration of a charge (MG01)
    Debenture
    Created On Aug 01, 2011
    Delivered On Aug 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as gateway bidco limited, gateway 2 limited (now known as laidlaw interiors limited), cubicle systems limited or any company which becomes a party and each grantor of security to the secured parties or any of them 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
    • Rutland Partners LLP
    Transactions
    • Aug 09, 2011Registration of a charge (MG01)

    Does INTERIORS MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Administration started
    Dec 28, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    Deloitte Llp 3 Rivergate
    Temple Quay
    BS1 6GD Bristol
    practitioner
    Deloitte Llp 3 Rivergate
    Temple Quay
    BS1 6GD Bristol
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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