Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Anthony James McAleavy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(20 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Secretary Name | Mr Anthony James McAleavy |
---|---|
Status | Closed |
Appointed | 20 March 2014(20 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Wilfred Newton |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Redling Fields 325 Ashgate Road Chesterfield Derbyshire S40 4DB |
Director Name | Arthur Newton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 24 Nethercroft Road Brimington Chesterfield Derbyshire S43 1QD |
Director Name | Kathleen Margaret Kidd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Woodlands Lostock Bolton Lancashire BL6 4JD |
Director Name | Mr Alan Edward Jordan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Willow Cottage Newton Lane Newton Le Willows Merseyside WA12 0HU |
Director Name | Jane Bacon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Far Lane Farm Far Lane Barlow Dronfield Derbyshire S18 7SE |
Secretary Name | Jane Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Far Lane Farm Far Lane Barlow Dronfield Derbyshire S18 7SE |
Secretary Name | Clifford Robert Addinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 January 2001) |
Role | Sales Director |
Correspondence Address | 5 Woodlea Croft Meanwood Leeds Yorkshire LS6 4SF |
Secretary Name | David John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 February 2005) |
Role | Accountant |
Correspondence Address | Tower House Martins Lane Hanbury Burton On Trent Staffordshire DE13 8TE |
Director Name | David John Barnes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2005) |
Role | Accountant |
Correspondence Address | Tower House Martins Lane Hanbury Burton On Trent Staffordshire DE13 8TE |
Director Name | Timothy Vincent Lipscomb |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moorlands Road Ridgeway Ambergate Derbyshire DE56 2JB |
Director Name | Neil Martin Wroe |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Secretary Name | Neil Martin Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Director Name | Clifford Robert Addinall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2006) |
Role | Salesman |
Correspondence Address | 5 Woodlea Croft Meanwood Leeds Yorkshire LS6 4SF |
Director Name | Mr Nicholas Peter Cash |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 7 Park Crescent Doveridge Ashbourne Derbyshire DE6 5NE |
Secretary Name | Mr Nicholas Peter Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 1 day (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 7 Park Crescent Doveridge Ashbourne Derbyshire DE6 5NE |
Director Name | Mr Stephen Andrew Skerritt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2013) |
Role | Fd |
Country of Residence | England |
Correspondence Address | Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN |
Secretary Name | Mr Stephen Andrew Skerritt |
---|---|
Status | Resigned |
Appointed | 07 February 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2013) |
Role | Company Director |
Correspondence Address | Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN |
Director Name | Mr Richard Simon Peel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN |
Director Name | Mr Carl Edward Swift |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2014) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Km Furniture Pottery Lane West Chesterfield Derbyshire S41 9BN |
Secretary Name | Mrs Denise Marie Kelly |
---|---|
Status | Resigned |
Appointed | 07 November 2013(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN |
Director Name | Mr David Peter Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kmfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 01246 260123 |
Telephone region | Chesterfield |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,343,022 |
Gross Profit | £3,798,097 |
Net Worth | £3,282,005 |
Cash | £922 |
Current Liabilities | £2,177,478 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2017 | Notice of move from Administration to Dissolution (26 pages) |
6 June 2017 | Administrator's progress report (26 pages) |
27 April 2017 | Administrator's progress report to 20 March 2017 (20 pages) |
25 October 2016 | Administrator's progress report to 20 September 2016 (20 pages) |
16 May 2016 | Notice of extension of period of Administration (1 page) |
16 May 2016 | Administrator's progress report to 20 March 2016 (24 pages) |
3 May 2016 | Notice of extension of period of Administration (1 page) |
30 December 2015 | Administrator's progress report to 19 November 2015 (27 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
12 October 2015 | Statement of affairs with form 2.14B (15 pages) |
10 August 2015 | Notice of deemed approval of proposals (1 page) |
21 July 2015 | Statement of administrator's proposal (40 pages) |
2 July 2015 | Notice of completion of voluntary arrangement (7 pages) |
11 June 2015 | Registered office address changed from Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN to Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of an administrator (1 page) |
24 March 2015 | Registration of charge 029042840010, created on 23 March 2015 (32 pages) |
12 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 November 2014 | Termination of appointment of Carl Edward Swift as a director on 14 November 2014 (1 page) |
8 October 2014 | Termination of appointment of David Peter Pearson as a director on 28 September 2014 (1 page) |
2 April 2014 | Appointment of Mr Anthony James Mcaleavy as a director (2 pages) |
2 April 2014 | Appointment of Mr Anthony James Mcaleavy as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Denise Kelly as a secretary (1 page) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 December 2013 | Termination of appointment of Timothy Lipscomb as a director (1 page) |
19 December 2013 | Appointment of Mr David Peter Pearson as a director (2 pages) |
19 November 2013 | Termination of appointment of Stephen Skerritt as a secretary (1 page) |
19 November 2013 | Termination of appointment of Stephen Skerritt as a director (1 page) |
19 November 2013 | Appointment of Mrs Denise Marie Kelly as a secretary (1 page) |
23 October 2013 | Termination of appointment of Richard Peel as a director (1 page) |
3 October 2013 | Appointment of Mr Simon Marsden as a director (2 pages) |
3 September 2013 | Appointment of Mr Carl Edward Swift as a director (2 pages) |
3 September 2013 | Appointment of Mr Richard Simon Peel as a director (2 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 July 2013 | Registration of charge 029042840009 (26 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Full accounts made up to 1 April 2011 (19 pages) |
16 December 2011 | Full accounts made up to 1 April 2011 (19 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Mr Stephen Andrew Skerritt as a director (2 pages) |
8 February 2011 | Termination of appointment of Neil Wroe as a secretary (1 page) |
8 February 2011 | Termination of appointment of Neil Wroe as a director (1 page) |
8 February 2011 | Appointment of Mr Stephen Andrew Skerritt as a secretary (1 page) |
15 October 2010 | Full accounts made up to 3 April 2010 (18 pages) |
15 October 2010 | Full accounts made up to 3 April 2010 (18 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Full accounts made up to 3 April 2009 (20 pages) |
4 February 2010 | Full accounts made up to 3 April 2009 (20 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated director nicholas cash (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
26 June 2008 | Return made up to 19/02/08; full list of members (5 pages) |
25 June 2008 | Appointment terminated (1 page) |
22 May 2008 | Director appointed mr nicholas peter cash (1 page) |
22 May 2008 | Appointment terminated secretary nicholas cash (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2007 | New secretary appointed (1 page) |
2 March 2007 | Return made up to 19/02/07; full list of members (4 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
27 October 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 19/02/06; full list of members
|
9 February 2006 | New director appointed (2 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 June 2005 | Return made up to 19/02/05; full list of members
|
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members
|
1 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: grove road whittington moor chesterfield derbyshire S41 8LN (1 page) |
1 June 2002 | New director appointed (2 pages) |
4 April 2002 | Company name changed K.M. office furniture LIMITED\certificate issued on 04/04/02 (2 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 April 2001 | Resolutions
|
28 March 2001 | Return made up to 03/03/01; full list of members (11 pages) |
6 February 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2000 | Resolutions
|
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Auditor's resignation (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Particulars of mortgage/charge (6 pages) |
14 December 2000 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Ad 29/11/00--------- £ si 9709@1=9709 £ ic 3024/12733 (2 pages) |
13 December 2000 | Ad 29/11/00--------- £ si 1824@1=1824 £ ic 1200/3024 (2 pages) |
13 December 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2000 | Div 15/12/99 (1 page) |
12 December 2000 | Resolutions
|
19 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
27 September 2000 | Resolutions
|
8 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | £ nc 10000/24000 15/12/99 (1 page) |
15 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
26 February 1999 | Return made up to 03/03/99; no change of members (6 pages) |
12 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
1 May 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 03/03/98; full list of members (8 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (19 pages) |
26 February 1997 | Return made up to 03/03/97; no change of members
|
30 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
9 July 1996 | Memorandum and Articles of Association (11 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
13 March 1995 | Return made up to 03/03/95; full list of members (8 pages) |
3 March 1994 | Incorporation (9 pages) |