Company NameSOLK Furniture Limited
Company StatusDissolved
Company Number00540374
CategoryPrivate Limited Company
Incorporation Date9 November 1954(69 years, 6 months ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)
Previous NameSOLK Chairs Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Elizabeth Solk
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration27 years, 4 months (closed 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanal Mills, Brandon Street
Armley Road
Leeds
W.Yorkshire.
LS12 2ED
Director NameMr Jonathan Neil Solk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration27 years, 4 months (closed 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanal Mills, Brandon Street
Armley Road
Leeds
W.Yorkshire.
LS12 2ED
Director NameDaniel Michael Scott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address1a Pinpold Lane
Whitkirk
Leeds
West Yorkshire
LS15 0RL
Director NameHarold John Solk
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressMount Lodge
Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NamePatricia Caroline Solk
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration17 years (resigned 05 July 2008)
RoleCompany Director
Correspondence Address19 The Highlands
622 Harrogate Road
Leeds
LS17 8WA
Director NamePaul Anthony Swaffield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Mills, Brandon Street
Armley Road
Leeds
W.Yorkshire.
LS12 2ED
Secretary NamePaul Anthony Swaffield
NationalityBritish
StatusResigned
Appointed09 July 1991(36 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Mills, Brandon Street
Armley Road
Leeds
W.Yorkshire.
LS12 2ED
Director NameMr George Henry Nuttall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(38 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawthorne Grove
Rothwell
Leeds
West Yorkshire
LS26 0AJ

Contact

Websitesolk-furniture.co.uk
Telephone0113 2434073
Telephone regionLeeds

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

6k at £1Jonathan Neil Solk
80.00%
Ordinary
1.5k at £1Elizabeth Linda Solk
20.00%
Ordinary

Financials

Year2014
Net Worth-£40,634
Cash£7,529
Current Liabilities£133,669

Accounts

Latest Accounts28 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Charges

13 January 2012Delivered on: 18 January 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: 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.
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.
Outstanding
16 July 2009Delivered on: 21 July 2009
Satisfied on: 20 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45924511 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
5 October 2006Delivered on: 6 October 2006
Satisfied on: 20 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 August 1990Delivered on: 29 August 1990
Satisfied on: 6 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
19 January 2018Liquidators' statement of receipts and payments to 16 November 2017 (18 pages)
15 February 2017Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds W.Yorkshire. LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Statement of affairs with form 4.19 (5 pages)
29 November 2016Statement of affairs with form 4.19 (5 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
(1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
(1 page)
13 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 28 August 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 28 August 2015 (4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,500
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,500
(6 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7,500
(6 pages)
29 May 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,500
(6 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,500
(6 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,500
(6 pages)
22 July 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
22 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages)
22 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
6 July 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 July 2012Accounts for a small company made up to 29 February 2012 (6 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
24 January 2012Accounts for a small company made up to 28 February 2011 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
27 October 2010Accounts for a small company made up to 28 February 2010 (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Paul Anthony Swaffield on 7 October 2009 (1 page)
7 October 2009Director's details changed for Jonathan Neil Solk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Anthony Swaffield on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Elizabeth Solk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Elizabeth Solk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jonathan Neil Solk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Anthony Swaffield on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Paul Anthony Swaffield on 7 October 2009 (1 page)
7 October 2009Director's details changed for Jonathan Neil Solk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Elizabeth Solk on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Paul Anthony Swaffield on 7 October 2009 (1 page)
7 October 2009Director's details changed for Paul Anthony Swaffield on 7 October 2009 (2 pages)
25 August 2009Return made up to 09/07/09; full list of members (4 pages)
25 August 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Accounts for a small company made up to 28 February 2009 (6 pages)
23 June 2009Accounts for a small company made up to 28 February 2009 (6 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
8 October 2008Accounts for a small company made up to 29 February 2008 (6 pages)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Appointment terminated director patricia solk (1 page)
9 July 2008Appointment terminated director patricia solk (1 page)
8 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
8 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
18 July 2007Registered office changed on 18/07/07 from: canal mills brandon street armley road leeds, W.yorkshire. LS12 2EB (1 page)
18 July 2007Return made up to 09/07/07; full list of members (4 pages)
18 July 2007Registered office changed on 18/07/07 from: canal mills brandon street armley road leeds, W.yorkshire. LS12 2EB (1 page)
18 July 2007Return made up to 09/07/07; full list of members (4 pages)
9 October 2006Company name changed solk chairs LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed solk chairs LIMITED\certificate issued on 09/10/06 (2 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
6 October 2006Particulars of mortgage/charge (6 pages)
2 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
2 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
9 August 2006Return made up to 09/07/06; full list of members (9 pages)
9 August 2006Return made up to 09/07/06; full list of members (9 pages)
26 July 2006£ ic 10000/7500 13/03/06 £ sr 2500@1=2500 (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2006£ ic 10000/7500 13/03/06 £ sr 2500@1=2500 (1 page)
22 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
2 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
14 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 August 2004Return made up to 09/07/04; full list of members (9 pages)
24 August 2004Return made up to 09/07/04; full list of members (9 pages)
1 August 2003Return made up to 09/07/03; full list of members (9 pages)
1 August 2003Return made up to 09/07/03; full list of members (9 pages)
30 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
19 July 2002Return made up to 09/07/02; full list of members (9 pages)
19 July 2002Return made up to 09/07/02; full list of members (9 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
21 August 2001Return made up to 09/07/01; full list of members (8 pages)
21 August 2001Return made up to 09/07/01; full list of members (8 pages)
7 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
7 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 August 2000Return made up to 09/07/00; full list of members (8 pages)
11 August 2000Return made up to 09/07/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 29 February 2000 (12 pages)
23 June 2000Accounts for a small company made up to 29 February 2000 (12 pages)
23 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1999Director resigned (1 page)
23 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 July 1999Director resigned (1 page)
29 July 1998Return made up to 09/07/98; no change of members (6 pages)
29 July 1998Return made up to 09/07/98; no change of members (6 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 July 1997Return made up to 09/07/97; no change of members (6 pages)
14 July 1997Return made up to 09/07/97; no change of members (6 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
29 June 1997Accounts for a small company made up to 28 February 1997 (4 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
11 September 1996Return made up to 09/07/96; full list of members (8 pages)
11 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
11 September 1996Return made up to 09/07/96; full list of members (8 pages)
11 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
27 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
27 July 1995Return made up to 09/07/95; no change of members (6 pages)
27 July 1995Return made up to 09/07/95; no change of members (6 pages)
27 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)