SQUIRE & FURNEAUX LIMITED

Register to unlock more data on OkredoRegister

SQUIRE & FURNEAUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01739371

Incorporation date

13/07/1983

Size

Group

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1983)
dot icon22/10/2013
Final Gazette dissolved following liquidation
dot icon22/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/05/2013
Certificate that Creditors have been paid in full
dot icon23/07/2012
Administrator's progress report to 2012-06-27
dot icon16/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/05/2012
Result of meeting of creditors
dot icon21/02/2012
Statement of administrator's proposal
dot icon29/01/2012
Statement of affairs with form 2.14B
dot icon08/01/2012
Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 2012-01-09
dot icon08/01/2012
Appointment of an administrator
dot icon11/12/2011
Statement of capital on 2011-12-12
dot icon24/11/2011
Statement by Directors
dot icon24/11/2011
Solvency Statement dated 04/11/11
dot icon24/11/2011
Resolutions
dot icon24/11/2011
Purchase of own shares.
dot icon30/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon28/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon04/05/2010
Director's details changed for Charles Arthur Slaughter on 2010-05-04
dot icon04/05/2010
Register inspection address has been changed
dot icon04/05/2010
Director's details changed for Richard Cleary on 2010-05-04
dot icon15/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 04/05/09; full list of members
dot icon05/05/2009
Registered office changed on 06/05/2009 from riverdene indl estate molesey road hersham surrey KT12 4RG
dot icon16/02/2009
Miscellaneous
dot icon25/11/2008
Statement by Directors
dot icon25/11/2008
Miscellaneous
dot icon25/11/2008
Solvency Statement dated 19/11/08
dot icon25/11/2008
Resolutions
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 04/05/08; full list of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 04/05/07; full list of members
dot icon05/12/2006
Director resigned
dot icon20/06/2006
Amended group of companies' accounts made up to 2005-12-31
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 04/05/06; full list of members
dot icon25/10/2005
Particulars of contract relating to shares
dot icon25/10/2005
Ad 21/09/05--------- £ si 25735@1=25735 £ ic 893850/919585
dot icon16/08/2005
Resolutions
dot icon11/08/2005
Director's particulars changed
dot icon14/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 04/05/05; full list of members
dot icon26/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 04/05/04; change of members
dot icon11/03/2004
Director resigned
dot icon15/12/2003
Director resigned
dot icon27/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/05/2003
Return made up to 04/05/03; change of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon21/10/2002
Nc inc already adjusted 13/06/02
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon09/08/2002
Director's particulars changed
dot icon30/06/2002
Director resigned
dot icon26/05/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 04/05/02; full list of members
dot icon09/04/2002
Ad 28/03/02--------- £ si 125000@1=125000 £ ic 768850/893850
dot icon03/01/2002
New director appointed
dot icon11/11/2001
Ad 07/11/01--------- £ si 115014@1=115014 £ ic 653836/768850
dot icon04/10/2001
Ad 01/10/01--------- £ si 28736@1=28736 £ ic 625100/653836
dot icon16/05/2001
Full group accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon14/05/2001
Director's particulars changed
dot icon10/05/2000
Return made up to 04/05/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon14/09/1999
Declaration of satisfaction of mortgage/charge
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 04/05/99; full list of members
dot icon17/01/1999
Ad 22/12/98--------- £ si 400000@1=400000 £ ic 225100/625100
dot icon17/01/1999
Ad 08/01/99--------- £ si 175000@1=175000 £ ic 50100/225100
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon11/01/1999
Resolutions
dot icon20/12/1998
Resolutions
dot icon20/12/1998
Nc inc already adjusted 30/10/98
dot icon20/12/1998
Resolutions
dot icon12/05/1998
Return made up to 04/05/98; full list of members
dot icon19/04/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Director's particulars changed
dot icon09/02/1998
Director resigned
dot icon12/05/1997
Return made up to 04/05/97; full list of members
dot icon26/04/1997
Full accounts made up to 1996-12-31
dot icon05/08/1996
New director appointed
dot icon13/05/1996
Return made up to 04/05/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Director resigned
dot icon29/05/1995
Return made up to 04/05/95; no change of members
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 04/05/94; full list of members
dot icon10/05/1994
Location of register of members address changed
dot icon10/05/1994
Location of debenture register address changed
dot icon05/10/1993
Ad 08/09/93--------- £ si 45@1=45 £ ic 50055/50100
dot icon05/10/1993
Ad 08/09/93--------- £ si 55@1=55 £ ic 50000/50055
dot icon06/09/1993
Resolutions
dot icon06/09/1993
£ nc 50000/251000 15/07/93
dot icon22/08/1993
New director appointed
dot icon26/05/1993
Full group accounts made up to 1992-12-31
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon17/05/1993
Return made up to 04/05/93; full list of members
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Particulars of mortgage/charge
dot icon21/06/1992
Particulars of mortgage/charge
dot icon10/05/1992
Return made up to 04/05/92; no change of members
dot icon02/04/1992
Full group accounts made up to 1991-12-31
dot icon17/07/1991
Full group accounts made up to 1990-12-31
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon10/06/1991
Return made up to 04/05/91; no change of members
dot icon05/03/1991
New director appointed
dot icon11/02/1991
Resolutions
dot icon29/05/1990
Full group accounts made up to 1989-12-31
dot icon29/05/1990
Return made up to 04/05/90; full list of members
dot icon24/04/1989
Full group accounts made up to 1988-12-31
dot icon24/04/1989
Return made up to 03/04/89; full list of members
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 21/04/88; full list of members
dot icon11/05/1987
Return made up to 16/04/87; full list of members
dot icon21/04/1987
Full accounts made up to 1986-12-31
dot icon30/10/1983
Allotment of shares
dot icon13/07/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Hayward, Derek Ronald
Director
19/07/1993 - 06/11/1995
5
Slaughter, Charles Arthur
Director
07/12/2001 - Present
26
Rawling, Nicholas Jack Anthony
Director
06/01/1999 - 01/12/2006
-
Holborn, Neil
Director
06/01/1999 - 21/06/2002
3
Cleary, Richard
Director
06/01/1999 - Present
-

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 SQUIRE & FURNEAUX LIMITED

SQUIRE & FURNEAUX LIMITED is an(a) Dissolved company incorporated on 13/07/1983 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 3 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 SQUIRE & FURNEAUX LIMITED?

toggle

SQUIRE & FURNEAUX LIMITED is currently Dissolved. It was registered on 13/07/1983 and dissolved on 22/10/2013.

Where is SQUIRE & FURNEAUX LIMITED located?

toggle

SQUIRE & FURNEAUX LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does SQUIRE & FURNEAUX LIMITED do?

toggle

SQUIRE & FURNEAUX LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SQUIRE & FURNEAUX LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved following liquidation.