PERRINGS HOME FURNISHING LIMITED

Register to unlock more data on OkredoRegister

PERRINGS HOME FURNISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00323847

Incorporation date

03/02/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 1 Devonshire Street, London W1N 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1938)
dot icon19/12/2011
Final Gazette dissolved following liquidation
dot icon19/09/2011
Notice of final account prior to dissolution
dot icon25/06/2004
Registered office changed on 25/06/04 from: ernst & young becket house 1 lambeth palace road london SE1 7EU
dot icon10/06/2003
Receiver's abstract of receipts and payments
dot icon10/06/2003
Receiver ceasing to act
dot icon30/01/2003
Appointment of a liquidator
dot icon19/12/2002
Order of court to wind up
dot icon06/08/2002
Receiver's abstract of receipts and payments
dot icon02/08/2001
Receiver's abstract of receipts and payments
dot icon10/08/2000
Receiver's abstract of receipts and payments
dot icon19/07/1999
Receiver's abstract of receipts and payments
dot icon09/07/1998
Receiver's abstract of receipts and payments
dot icon21/07/1997
Receiver's abstract of receipts and payments
dot icon16/01/1997
Declaration of satisfaction of mortgage/charge
dot icon16/01/1997
Declaration of satisfaction of mortgage/charge
dot icon02/07/1996
Receiver's abstract of receipts and payments
dot icon29/01/1996
Administrative Receiver's report
dot icon20/12/1995
Particulars of mortgage/charge
dot icon13/09/1995
Director resigned
dot icon27/07/1995
Receiver's abstract of receipts and payments
dot icon24/07/1995
Statement of Affairs in administrative receivership following report to creditors
dot icon12/07/1995
Registered office changed on 12/07/95 from: perrings pincents kiln calcot, reading berkshire RG3 7SD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Amended certificate of constitution of creditors' committee
dot icon02/09/1994
Secretary resigned
dot icon26/08/1994
Administrative Receiver's report
dot icon20/06/1994
Appointment of receiver/manager
dot icon08/05/1994
Director resigned
dot icon03/05/1994
Secretary resigned
dot icon11/04/1994
Full accounts made up to 1993-02-27
dot icon01/03/1994
Accounting reference date extended from 01/03 to 30/06
dot icon18/02/1994
Delivery ext'd 3 mth 01/03/93
dot icon18/11/1993
Director resigned
dot icon14/09/1993
Director resigned;new director appointed
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Return made up to 13/08/93; full list of members
dot icon19/08/1993
Director resigned
dot icon28/07/1993
New director appointed
dot icon19/07/1993
New secretary appointed;director resigned
dot icon12/07/1993
Director resigned
dot icon15/06/1993
New director appointed
dot icon14/05/1993
Registered office changed on 14/05/93 from: avenue house malden road worcester park surrey KT4 7ND
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon08/02/1993
New director appointed
dot icon08/01/1993
Full accounts made up to 1992-02-29
dot icon13/11/1992
Director resigned
dot icon13/11/1992
Director resigned
dot icon15/09/1992
Director resigned
dot icon15/09/1992
Return made up to 13/08/92; no change of members
dot icon15/09/1992
Director resigned
dot icon18/03/1992
Director resigned;new director appointed
dot icon24/02/1992
Full accounts made up to 1991-02-23
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon10/09/1991
Return made up to 13/08/91; no change of members
dot icon29/07/1991
Secretary resigned;director resigned;new director appointed
dot icon29/07/1991
New secretary appointed
dot icon02/10/1990
Particulars of mortgage/charge
dot icon26/09/1990
Full accounts made up to 1990-02-24
dot icon26/09/1990
Return made up to 13/08/90; full list of members
dot icon22/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Particulars of mortgage/charge
dot icon24/11/1989
Resolutions
dot icon24/11/1989
New director appointed
dot icon17/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon16/10/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Full accounts made up to 1989-02-25
dot icon08/09/1989
Return made up to 11/08/89; full list of members
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
New director appointed
dot icon11/11/1988
Memorandum and Articles of Association
dot icon08/11/1988
Resolutions
dot icon02/11/1988
Declaration of assistance for shares acquisition
dot icon27/10/1988
Particulars of mortgage/charge
dot icon20/07/1988
Full accounts made up to 1988-02-27
dot icon20/07/1988
Return made up to 14/06/88; full list of members
dot icon21/06/1988
Director resigned
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon23/11/1987
Director's particulars changed
dot icon21/11/1987
Declaration of satisfaction of mortgage/charge
dot icon21/11/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Full accounts made up to 1987-02-28
dot icon21/10/1987
Return made up to 08/09/87; full list of members
dot icon22/09/1987
Director's particulars changed
dot icon12/12/1986
Full accounts made up to 1986-03-01
dot icon12/12/1986
Return made up to 17/11/86; full list of members
dot icon02/01/1981
Annual return made up to 01/12/80
dot icon14/11/1978
New secretary appointed
dot icon17/06/1938
Annual return made up to 11/06/38

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luhaste, Alec Stewart
Director
20/07/1993 - 29/04/1994
7
Tile, Jonathan Warden
Director
04/12/1992 - 07/06/1993
5
Hodson, Geoffrey Allan
Director
07/09/1993 - 13/03/1995
-
Waddell, James Stewart
Director
02/03/1992 - 30/10/1992
1
Roche, John Julian
Director
04/12/1992 - 01/11/1993
-

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 PERRINGS HOME FURNISHING LIMITED

PERRINGS HOME FURNISHING LIMITED is an(a) Dissolved company incorporated on 03/02/1937 with the registered office located at Devonshire House, 1 Devonshire Street, London W1N 2DR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PERRINGS HOME FURNISHING LIMITED?

toggle

PERRINGS HOME FURNISHING LIMITED is currently Dissolved. It was registered on 03/02/1937 and dissolved on 19/12/2011.

Where is PERRINGS HOME FURNISHING LIMITED located?

toggle

PERRINGS HOME FURNISHING LIMITED is registered at Devonshire House, 1 Devonshire Street, London W1N 2DR.

What does PERRINGS HOME FURNISHING LIMITED do?

toggle

PERRINGS HOME FURNISHING 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 PERRINGS HOME FURNISHING LIMITED?

toggle

The latest filing was on 19/12/2011: Final Gazette dissolved following liquidation.