Company NameK M Furniture Limited
Company StatusDissolved
Company Number02904284
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date6 September 2017 (6 years, 6 months ago)
Previous NamesTalkroom Limited and K.M. Office Furniture Limited

Business Activity

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

Directors

Director NameMr Simon Marsden
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Anthony James McAleavy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(20 years after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Secretary NameMr Anthony James McAleavy
StatusClosed
Appointed20 March 2014(20 years after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2017)
RoleCompany Director
Correspondence Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameWilfred Newton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressRedling Fields
325 Ashgate Road
Chesterfield
Derbyshire
S40 4DB
Director NameArthur Newton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address24 Nethercroft Road
Brimington
Chesterfield
Derbyshire
S43 1QD
Director NameKathleen Margaret Kidd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Woodlands
Lostock
Bolton
Lancashire
BL6 4JD
Director NameMr Alan Edward Jordan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWillow Cottage Newton Lane
Newton Le Willows
Merseyside
WA12 0HU
Director NameJane Bacon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressFar Lane Farm
Far Lane Barlow
Dronfield
Derbyshire
S18 7SE
Secretary NameJane Bacon
NationalityBritish
StatusResigned
Appointed11 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressFar Lane Farm
Far Lane Barlow
Dronfield
Derbyshire
S18 7SE
Secretary NameClifford Robert Addinall
NationalityBritish
StatusResigned
Appointed06 December 2000(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2001)
RoleSales Director
Correspondence Address5 Woodlea Croft
Meanwood
Leeds
Yorkshire
LS6 4SF
Secretary NameDavid John Barnes
NationalityBritish
StatusResigned
Appointed18 January 2001(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 February 2005)
RoleAccountant
Correspondence AddressTower House Martins Lane
Hanbury
Burton On Trent
Staffordshire
DE13 8TE
Director NameDavid John Barnes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2005)
RoleAccountant
Correspondence AddressTower House Martins Lane
Hanbury
Burton On Trent
Staffordshire
DE13 8TE
Director NameTimothy Vincent Lipscomb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Moorlands Road
Ridgeway
Ambergate
Derbyshire
DE56 2JB
Director NameNeil Martin Wroe
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameNeil Martin Wroe
NationalityBritish
StatusResigned
Appointed10 February 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Director NameClifford Robert Addinall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(11 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 September 2006)
RoleSalesman
Correspondence Address5 Woodlea Croft
Meanwood
Leeds
Yorkshire
LS6 4SF
Director NameMr Nicholas Peter Cash
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address7 Park Crescent
Doveridge
Ashbourne
Derbyshire
DE6 5NE
Secretary NameMr Nicholas Peter Cash
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years after company formation)
Appointment Duration1 day (resigned 02 March 2007)
RoleCompany Director
Correspondence Address7 Park Crescent
Doveridge
Ashbourne
Derbyshire
DE6 5NE
Director NameMr Stephen Andrew Skerritt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2013)
RoleFd
Country of ResidenceEngland
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Secretary NameMr Stephen Andrew Skerritt
StatusResigned
Appointed07 February 2011(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Director NameMr Richard Simon Peel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(19 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 October 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Director NameMr Carl Edward Swift
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2014)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKm Furniture Pottery Lane West
Chesterfield
Derbyshire
S41 9BN
Secretary NameMrs Denise Marie Kelly
StatusResigned
Appointed07 November 2013(19 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 2014)
RoleCompany Director
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(19 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House
Pottery Lane West
Whittington Moor Chesterfield
Derbyshire
S41 9BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekmfurniture.com
Email address[email protected]
Telephone01246 260123
Telephone regionChesterfield

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,343,022
Gross Profit£3,798,097
Net Worth£3,282,005
Cash£922
Current Liabilities£2,177,478

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Notice of move from Administration to Dissolution (26 pages)
6 June 2017Administrator's progress report (26 pages)
27 April 2017Administrator's progress report to 20 March 2017 (20 pages)
25 October 2016Administrator's progress report to 20 September 2016 (20 pages)
16 May 2016Notice of extension of period of Administration (1 page)
16 May 2016Administrator's progress report to 20 March 2016 (24 pages)
3 May 2016Notice of extension of period of Administration (1 page)
30 December 2015Administrator's progress report to 19 November 2015 (27 pages)
18 November 2015Registered 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 2015Statement of affairs with form 2.14B (15 pages)
10 August 2015Notice of deemed approval of proposals (1 page)
21 July 2015Statement of administrator's proposal (40 pages)
2 July 2015Notice of completion of voluntary arrangement (7 pages)
11 June 2015Registered 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 2015Appointment of an administrator (1 page)
24 March 2015Registration of charge 029042840010, created on 23 March 2015 (32 pages)
12 February 2015Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 November 2014Termination of appointment of Carl Edward Swift as a director on 14 November 2014 (1 page)
8 October 2014Termination of appointment of David Peter Pearson as a director on 28 September 2014 (1 page)
2 April 2014Appointment of Mr Anthony James Mcaleavy as a director (2 pages)
2 April 2014Appointment of Mr Anthony James Mcaleavy as a secretary (2 pages)
2 April 2014Termination of appointment of Denise Kelly as a secretary (1 page)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,733
(6 pages)
19 December 2013Termination of appointment of Timothy Lipscomb as a director (1 page)
19 December 2013Appointment of Mr David Peter Pearson as a director (2 pages)
19 November 2013Termination of appointment of Stephen Skerritt as a secretary (1 page)
19 November 2013Termination of appointment of Stephen Skerritt as a director (1 page)
19 November 2013Appointment of Mrs Denise Marie Kelly as a secretary (1 page)
23 October 2013Termination of appointment of Richard Peel as a director (1 page)
3 October 2013Appointment of Mr Simon Marsden as a director (2 pages)
3 September 2013Appointment of Mr Carl Edward Swift as a director (2 pages)
3 September 2013Appointment of Mr Richard Simon Peel as a director (2 pages)
24 July 2013Full accounts made up to 31 March 2013 (19 pages)
5 July 2013Registration of charge 029042840009 (26 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 March 2012 (20 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
16 December 2011Full accounts made up to 1 April 2011 (19 pages)
16 December 2011Full accounts made up to 1 April 2011 (19 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of Mr Stephen Andrew Skerritt as a director (2 pages)
8 February 2011Termination of appointment of Neil Wroe as a secretary (1 page)
8 February 2011Termination of appointment of Neil Wroe as a director (1 page)
8 February 2011Appointment of Mr Stephen Andrew Skerritt as a secretary (1 page)
15 October 2010Full accounts made up to 3 April 2010 (18 pages)
15 October 2010Full accounts made up to 3 April 2010 (18 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
4 February 2010Full accounts made up to 3 April 2009 (20 pages)
4 February 2010Full accounts made up to 3 April 2009 (20 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 April 2009Return made up to 19/02/09; full list of members (5 pages)
6 April 2009Appointment terminated director nicholas cash (1 page)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
26 June 2008Return made up to 19/02/08; full list of members (5 pages)
25 June 2008Appointment terminated (1 page)
22 May 2008Director appointed mr nicholas peter cash (1 page)
22 May 2008Appointment terminated secretary nicholas cash (1 page)
17 December 2007Full accounts made up to 31 March 2007 (18 pages)
22 October 2007New secretary appointed (1 page)
2 March 2007Return made up to 19/02/07; full list of members (4 pages)
16 November 2006Full accounts made up to 31 March 2006 (20 pages)
27 October 2006Director resigned (1 page)
24 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006New director appointed (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (17 pages)
24 June 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of mortgage charge released/ceased (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Full accounts made up to 31 March 2004 (17 pages)
27 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Full accounts made up to 31 March 2003 (17 pages)
11 March 2003Return made up to 03/03/03; full list of members (8 pages)
22 November 2002Full accounts made up to 31 March 2002 (17 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: grove road whittington moor chesterfield derbyshire S41 8LN (1 page)
1 June 2002New director appointed (2 pages)
4 April 2002Company name changed K.M. office furniture LIMITED\certificate issued on 04/04/02 (2 pages)
11 March 2002Return made up to 03/03/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 March 2001 (17 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2001Return made up to 03/03/01; full list of members (11 pages)
6 February 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Auditor's resignation (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (6 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Ad 29/11/00--------- £ si 9709@1=9709 £ ic 3024/12733 (2 pages)
13 December 2000Ad 29/11/00--------- £ si 1824@1=1824 £ ic 1200/3024 (2 pages)
13 December 2000Declaration of assistance for shares acquisition (9 pages)
12 December 2000Div 15/12/99 (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 October 2000Full accounts made up to 31 March 2000 (19 pages)
27 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 2000Return made up to 03/03/00; full list of members (7 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 December 1999£ nc 10000/24000 15/12/99 (1 page)
15 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (19 pages)
26 February 1999Return made up to 03/03/99; no change of members (6 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Full accounts made up to 31 March 1998 (19 pages)
1 May 1998Director's particulars changed (1 page)
23 February 1998Return made up to 03/03/98; full list of members (8 pages)
20 June 1997Full accounts made up to 31 March 1997 (19 pages)
26 February 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Full accounts made up to 31 March 1996 (20 pages)
9 July 1996Memorandum and Articles of Association (11 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
23 August 1995Full accounts made up to 31 March 1995 (19 pages)
13 March 1995Return made up to 03/03/95; full list of members (8 pages)
3 March 1994Incorporation (9 pages)