EREWASH UPHOLSTERY LIMITED

Register to unlock more data on OkredoRegister

EREWASH UPHOLSTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01959691

Incorporation date

14/11/1985

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1985)
dot icon01/04/2013
Bona Vacantia disclaimer
dot icon28/02/2013
Bona Vacantia disclaimer
dot icon21/05/2012
Final Gazette dissolved following liquidation
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-01-05
dot icon21/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2011-11-15
dot icon23/05/2011
Liquidators' statement of receipts and payments to 2011-05-15
dot icon06/04/2011
Resolutions
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Change of name notice
dot icon29/11/2010
Liquidators' statement of receipts and payments to 2010-11-15
dot icon22/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon15/11/2009
Administrator's progress report to 2009-11-09
dot icon15/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/07/2009
Administrator's progress report to 2009-07-21
dot icon08/04/2009
Result of meeting of creditors
dot icon01/04/2009
Statement of affairs with form 2.14B
dot icon25/03/2009
Statement of administrator's proposal
dot icon05/02/2009
Appointment of an administrator
dot icon04/02/2009
Registered office changed on 05/02/2009 from lords wood barn lodsworth west sussex GU28 9BS
dot icon03/12/2008
Appointment Terminated Director paul hepworth
dot icon09/11/2008
Full accounts made up to 2008-05-31
dot icon09/11/2008
Full accounts made up to 2007-05-31
dot icon22/10/2008
Return made up to 08/08/08; full list of members
dot icon21/10/2008
Director appointed tracy marie thomas
dot icon01/10/2008
Appointment Terminated Director rachel hulbert
dot icon16/09/2008
Appointment Terminated Director gareth williams
dot icon06/08/2008
Secretary appointed geoffrey carson
dot icon17/07/2008
Appointment Terminated Director toby ash
dot icon17/06/2008
Appointment Terminated Director and Secretary timothy pasco
dot icon20/04/2008
Director appointed paul richard hepworth
dot icon17/04/2008
Director appointed simon john gittins
dot icon15/10/2007
Return made up to 08/08/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Location of register of members
dot icon13/02/2007
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon06/02/2007
Particulars of mortgage/charge
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon05/12/2006
Return made up to 08/08/06; full list of members
dot icon16/10/2006
Auditor's resignation
dot icon15/10/2006
Registered office changed on 16/10/06 from: southon house 333 the hyde edgware road colindale london NW9 6TD
dot icon15/10/2006
New secretary appointed;new director appointed
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Secretary resigned
dot icon12/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Full accounts made up to 2005-12-24
dot icon24/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Director resigned
dot icon03/01/2006
Location of register of members
dot icon21/09/2005
Return made up to 08/08/05; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-25
dot icon14/06/2005
Director's particulars changed
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon29/10/2004
Full accounts made up to 2003-12-27
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon31/08/2004
Return made up to 08/08/04; full list of members
dot icon31/08/2004
Director resigned
dot icon22/12/2003
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-28
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/08/2003
Return made up to 08/08/03; full list of members
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon21/11/2002
Registered office changed on 22/11/02 from: lords wood barn lodsworth petworth west sussex GU28 9BS
dot icon20/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned;director resigned
dot icon19/11/2002
New director appointed
dot icon22/08/2002
Return made up to 08/08/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-30
dot icon12/09/2001
Return made up to 23/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Director resigned
dot icon12/09/2000
Full group accounts made up to 1999-12-26
dot icon30/08/2000
Return made up to 23/08/00; full list of members
dot icon02/07/2000
New director appointed
dot icon26/04/2000
New secretary appointed
dot icon19/04/2000
Secretary resigned;director resigned
dot icon19/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Particulars of mortgage/charge
dot icon31/10/1999
Full group accounts made up to 1998-12-27
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Return made up to 23/08/99; no change of members
dot icon26/08/1999
Director's particulars changed;director resigned
dot icon06/07/1999
New director appointed
dot icon31/05/1999
Director resigned
dot icon25/03/1999
Particulars of mortgage/charge
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon01/09/1998
Return made up to 27/08/98; full list of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Registered office changed on 08/07/98 from: boxall house east street petworth west sussex. GU28 0AB
dot icon11/09/1997
Return made up to 04/09/97; full list of members
dot icon11/09/1997
Director resigned
dot icon25/08/1997
Full group accounts made up to 1996-12-31
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
Secretary resigned
dot icon06/03/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Conve 27/12/96
dot icon02/09/1996
Return made up to 04/09/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon02/05/1996
New director appointed
dot icon21/02/1996
Ad 29/01/96--------- £ si 5000@1=5000 £ ic 1001001/1006001
dot icon17/01/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon31/10/1995
Full accounts made up to 1995-01-01
dot icon23/10/1995
Return made up to 04/09/95; full list of members
dot icon09/05/1995
£ ic 1121001/1001001 19/04/95 £ sr 120000@1=120000
dot icon16/03/1995
Particulars of mortgage/charge
dot icon11/01/1995
£ ic 1246001/1121001 03/01/95 £ sr 125000@1=125000
dot icon09/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 04/09/94; full list of members
dot icon25/07/1994
Full accounts made up to 1994-01-02
dot icon20/03/1994
Ad 24/02/94--------- £ si 1000@1=1000 £ ic 1245001/1246001
dot icon23/09/1993
Director's particulars changed
dot icon23/09/1993
Return made up to 04/09/93; no change of members
dot icon23/09/1993
Director's particulars changed
dot icon01/08/1993
Full accounts made up to 1992-12-27
dot icon25/04/1993
Registered office changed on 26/04/93 from: market square petworth west sussex GU28 0AH
dot icon18/10/1992
Full accounts made up to 1991-12-29
dot icon04/10/1992
Return made up to 04/09/92; full list of members
dot icon04/10/1992
Location of register of members address changed
dot icon04/10/1992
Location of debenture register address changed
dot icon04/10/1992
Director's particulars changed
dot icon15/07/1992
Resolutions
dot icon14/07/1992
Ad 16/06/92--------- £ si [email protected]=150000 £ ic 1095001/1245001
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon14/07/1992
£ nc 1430000/31430060 16/06/92
dot icon12/07/1992
Increase in nominal capital
dot icon13/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of mortgage/charge
dot icon30/09/1991
Accounts for a small company made up to 1990-12-29
dot icon30/09/1991
Return made up to 04/09/91; full list of members
dot icon14/08/1991
Ad 01/08/91--------- £ si [email protected]=180000 £ si 120000@1=120000 £ ic 795001/1095001
dot icon14/08/1991
Memorandum and Articles of Association
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon14/08/1991
£ nc 1250000/1430000 01/08/91
dot icon09/08/1991
Resolutions
dot icon10/03/1991
Director resigned;new director appointed
dot icon10/03/1991
New director appointed
dot icon12/12/1990
Accounts for a small company made up to 1989-12-30
dot icon12/12/1990
Return made up to 31/08/90; no change of members
dot icon28/11/1989
Accounts for a small company made up to 1988-12-31
dot icon28/11/1989
Return made up to 04/09/89; full list of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon25/06/1989
Registered office changed on 26/06/89 from: 58-64 campo lane sheffield S1 1FW
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon03/05/1989
Resolutions
dot icon16/04/1989
Wd 29/03/89 ad 16/03/89--------- premium £ si 275000@1=275000 £ ic 520001/795001
dot icon16/04/1989
£ nc 550000/1250000
dot icon12/04/1989
New director appointed
dot icon29/03/1989
Increase in nominal capital
dot icon09/10/1988
Director resigned;new director appointed
dot icon22/05/1988
Accounts for a small company made up to 1987-12-31
dot icon22/05/1988
Return made up to 02/05/88; full list of members
dot icon31/08/1987
Accounts for a small company made up to 1986-12-31
dot icon31/08/1987
Return made up to 18/06/87; full list of members
dot icon06/03/1987
Gazettable document
dot icon06/03/1987
Increase in nominal capital
dot icon30/09/1986
Accounting reference date extended from 30/09 to 31/12
dot icon29/01/1986
Memorandum and Articles of Association
dot icon17/12/1985
Certificate of change of name
dot icon14/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pasco, Timothy Richard
Director
05/10/2006 - 30/05/2008
9
Field, Malcolm, Sir
Director
04/09/1998 - 03/11/2002
8
Staden, Paul Christopher
Director
08/11/2006 - Present
2
Hughes, Gerard Maxwell
Secretary
03/11/2002 - 05/10/2006
21
Williams, Gareth Arthur
Director
05/10/2006 - 31/08/2008
23

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 EREWASH UPHOLSTERY LIMITED

EREWASH UPHOLSTERY LIMITED is an(a) Dissolved company incorporated on 14/11/1985 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 7 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 EREWASH UPHOLSTERY LIMITED?

toggle

EREWASH UPHOLSTERY LIMITED is currently Dissolved. It was registered on 14/11/1985 and dissolved on 21/05/2012.

Where is EREWASH UPHOLSTERY LIMITED located?

toggle

EREWASH UPHOLSTERY LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does EREWASH UPHOLSTERY LIMITED do?

toggle

EREWASH UPHOLSTERY 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 EREWASH UPHOLSTERY LIMITED?

toggle

The latest filing was on 01/04/2013: Bona Vacantia disclaimer.