BOLINGBROKE & WENLEY FURNISHINGS LIMITED

Register to unlock more data on OkredoRegister

BOLINGBROKE & WENLEY FURNISHINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00873689

Incorporation date

14/03/1966

Size

Medium

Contacts

Registered address

Registered address

Peek House, 20 Eastcheap, London EC3M 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1966)
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-12-08
dot icon20/12/2011
Return of final meeting in a members' voluntary winding up
dot icon06/09/2011
Registered office address changed from 26 Farringdon Street London EC4A 4AB on 2011-09-06
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-08-16
dot icon25/03/2010
Liquidators' statement of receipts and payments to 2010-02-16
dot icon07/09/2009
Liquidators' statement of receipts and payments to 2009-08-16
dot icon27/02/2009
Liquidators' statement of receipts and payments to 2009-02-16
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2008-08-16
dot icon11/09/2007
Registered office changed on 11/09/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Declaration of solvency
dot icon05/09/2007
Appointment of a voluntary liquidator
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Registered office changed on 04/07/06
dot icon04/07/2006
Location of register of members address changed
dot icon12/05/2006
Accounts for a medium company made up to 2005-09-04
dot icon08/07/2005
Full accounts made up to 2004-09-05
dot icon23/06/2005
Return made up to 14/06/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-09-07
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon16/09/2003
Full accounts made up to 2002-09-08
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon10/07/2003
Location of register of members address changed
dot icon27/08/2002
Return made up to 30/06/02; full list of members
dot icon17/08/2002
Return made up to 30/06/01; full list of members
dot icon21/05/2002
Full accounts made up to 2001-09-02
dot icon05/07/2001
Full accounts made up to 2000-09-03
dot icon01/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 30/06/00; full list of members
dot icon14/07/2000
Ad 15/05/00--------- £ si [email protected]=27463 £ ic 221853/249316
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-09-05
dot icon31/05/2000
Ad 15/05/00--------- £ si [email protected]=24114 £ ic 197739/221853
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
£ nc 200000/400000 15/05/00
dot icon12/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned;director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Registered office changed on 09/05/00 from: 73-75 high street chelsmford essex CM2 onb
dot icon13/07/1999
Return made up to 30/06/99; no change of members
dot icon14/05/1999
Full accounts made up to 1998-09-06
dot icon07/04/1999
Resolutions
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon15/07/1998
Director's particulars changed
dot icon14/04/1998
Full accounts made up to 1997-09-07
dot icon19/08/1997
Return made up to 30/06/97; full list of members
dot icon19/08/1997
Location of register of members address changed
dot icon18/03/1997
Full accounts made up to 1996-09-08
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon06/09/1996
Certificate of change of name
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon14/08/1996
Accounting reference date extended from 31/08 to 03/09
dot icon09/07/1996
Return made up to 30/06/96; full list of members
dot icon09/07/1996
Director's particulars changed
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon10/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/04/1996
Full group accounts made up to 1995-09-03
dot icon28/07/1995
Return made up to 30/06/95; no change of members
dot icon28/07/1995
Director's particulars changed
dot icon22/05/1995
Full group accounts made up to 1994-09-04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full group accounts made up to 1993-09-05
dot icon04/08/1994
Return made up to 30/06/94; no change of members
dot icon05/05/1994
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 30/06/93; full list of members
dot icon01/07/1993
Full group accounts made up to 1992-09-06
dot icon22/02/1993
Ad 08/01/93--------- £ si [email protected]=17738 £ ic 180000/197738
dot icon27/01/1993
New director appointed
dot icon03/12/1992
Resolutions
dot icon03/12/1992
£ nc 180000/200000 27/11/92
dot icon09/07/1992
Return made up to 30/06/92; no change of members
dot icon09/07/1992
Registered office changed on 09/07/92
dot icon25/06/1992
Full group accounts made up to 1991-08-31
dot icon29/10/1991
Director resigned;new director appointed
dot icon21/10/1991
New director appointed
dot icon21/10/1991
New director appointed
dot icon23/04/1991
Full group accounts made up to 1990-09-01
dot icon23/04/1991
Return made up to 14/03/91; no change of members
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon09/05/1990
Return made up to 01/03/90; full list of members
dot icon15/02/1990
Full group accounts made up to 1989-08-26
dot icon08/08/1989
Full group accounts made up to 1988-08-27
dot icon08/08/1989
Return made up to 09/02/89; full list of members
dot icon10/05/1988
Director resigned
dot icon19/04/1988
Full accounts made up to 1987-08-29
dot icon19/04/1988
Return made up to 10/02/88; full list of members
dot icon01/03/1988
Certificate of change of name
dot icon03/09/1987
Return made up to 11/06/87; full list of members
dot icon03/09/1987
Accounting reference date shortened from 31/01 to 31/08
dot icon11/11/1986
New director appointed
dot icon25/10/1986
Full accounts made up to 1986-02-01
dot icon25/10/1986
Return made up to 11/06/86; full list of members
dot icon30/04/1986
Director resigned
dot icon14/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/09/2005
dot iconLast change occurred
04/09/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
04/09/2005
dot iconNext account date
04/09/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Alice
Director
02/05/2000 - Present
1
Case, Timothy John
Secretary
12/06/2000 - Present
-
Wenley, Richard Francis
Secretary
02/05/2000 - 12/06/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLINGBROKE & WENLEY FURNISHINGS LIMITED

BOLINGBROKE & WENLEY FURNISHINGS LIMITED is an(a) Dissolved company incorporated on 14/03/1966 with the registered office located at Peek House, 20 Eastcheap, London EC3M 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLINGBROKE & WENLEY FURNISHINGS LIMITED?

toggle

BOLINGBROKE & WENLEY FURNISHINGS LIMITED is currently Dissolved. It was registered on 14/03/1966 and dissolved on 20/03/2012.

Where is BOLINGBROKE & WENLEY FURNISHINGS LIMITED located?

toggle

BOLINGBROKE & WENLEY FURNISHINGS LIMITED is registered at Peek House, 20 Eastcheap, London EC3M 1EB.

What does BOLINGBROKE & WENLEY FURNISHINGS LIMITED do?

toggle

BOLINGBROKE & WENLEY FURNISHINGS LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for BOLINGBROKE & WENLEY FURNISHINGS LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved following liquidation.