UKBizDB.co.uk

HENRY BOOTH EDUCATIONAL FURNITURE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Booth Educational Furniture Ltd. The company was founded 6 years ago and was given the registration number 11037783. The firm's registered office is in DONCASTER. You can find them at Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:HENRY BOOTH EDUCATIONAL FURNITURE LTD
Company Number:11037783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilkin Chpamn Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director09 May 2018Active
Unit 5, Wymondley Hall Farm, Priory Lane, Little Wymondley, Hitchin, United Kingdom, SG4 7HE

Director30 October 2017Active
Unit 5, Wymondley Hall Farm, Priory Lane, Little Wymondley, Hitchin, United Kingdom, SG4 7HE

Director07 November 2017Active

People with Significant Control

Mr Jesse Poole
Notified on:09 May 2018
Status:Active
Date of birth:September 1969
Nationality:British
Address:Wilkin Chpamn Llp, Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Poole
Notified on:07 November 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Wymondley Hall Farm, Priory Lane, Hitchin, United Kingdom, SG4 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette dissolved liquidation.

Download
2023-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-26Address

Change registered office address company with date old address new address.

Download
2019-07-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-25Resolution

Resolution.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.