FARROW FURNITURE UK LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2NN
Company number 06292920
Status Liquidation
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address UNIVERSAL HOUSE, 1-2 QUEENS PARADE PLACE, BATH, BA1 2NN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Units 6-8 Dixon Business Centre Dixon Road Brislington Bristol BS4 5QW to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 13 May 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FARROW FURNITURE UK LIMITED are www.farrowfurnitureuk.co.uk, and www.farrow-furniture-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Farrow Furniture Uk Limited is a Private Limited Company. The company registration number is 06292920. Farrow Furniture Uk Limited has been working since 26 June 2007. The present status of the company is Liquidation. The registered address of Farrow Furniture Uk Limited is Universal House 1 2 Queens Parade Place Bath Ba1 2nn. . FARROW, Kevin John is a Director of the company. FARROW, Sharon is a Director of the company. Secretary SOUTHWORTH, David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SOUTHWORTH, David has been resigned. Director TYLER, Jeffrey Colin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
FARROW, Kevin John
Appointed Date: 26 June 2007
59 years old

Director
FARROW, Sharon
Appointed Date: 05 July 2009
59 years old

Resigned Directors

Secretary
SOUTHWORTH, David
Resigned: 27 February 2009
Appointed Date: 26 June 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 June 2007
Appointed Date: 26 June 2007

Director
SOUTHWORTH, David
Resigned: 27 February 2009
Appointed Date: 26 June 2007
61 years old

Director
TYLER, Jeffrey Colin
Resigned: 01 March 2015
Appointed Date: 18 October 2012
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 June 2007
Appointed Date: 26 June 2007

FARROW FURNITURE UK LIMITED Events

13 May 2016
Registered office address changed from Units 6-8 Dixon Business Centre Dixon Road Brislington Bristol BS4 5QW to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 13 May 2016
11 May 2016
Statement of affairs with form 4.19
11 May 2016
Appointment of a voluntary liquidator
11 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-29

22 Apr 2016
Satisfaction of charge 1 in full
...
... and 28 more events
26 Jul 2007
Ad 26/06/07--------- £ si 4@1=4 £ ic 1/5
19 Jul 2007
Accounting reference date extended from 30/06/08 to 31/08/08
27 Jun 2007
Director resigned
27 Jun 2007
Secretary resigned
26 Jun 2007
Incorporation

FARROW FURNITURE UK LIMITED Charges

2 February 2010
Debenture
Delivered: 4 February 2010
Status: Satisfied on 22 April 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…