KEVIN FRANCE UPHOLSTERY LIMITED
BIRMINGHAM TURNLOCK LIMITED

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 03657568
Status Liquidation
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Court order granting voluntary liquidator leave to resign; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 16 February 2016. The most likely internet sites of KEVIN FRANCE UPHOLSTERY LIMITED are www.kevinfranceupholstery.co.uk, and www.kevin-france-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kevin France Upholstery Limited is a Private Limited Company. The company registration number is 03657568. Kevin France Upholstery Limited has been working since 28 October 1998. The present status of the company is Liquidation. The registered address of Kevin France Upholstery Limited is 10th Floor Temple Point 1 Temple Row Birmingham B2 5lg. . DIVITO, Antony John is a Director of the company. Secretary BATE, Bernard Martin has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BATE, Bernard Martin has been resigned. Director DOHERTY, Andrew James Declan has been resigned. Director FRANCE, Robert Kevin has been resigned. Director HADLEY, Robert Nicholas has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
DIVITO, Antony John
Appointed Date: 03 December 2001
66 years old

Resigned Directors

Secretary
BATE, Bernard Martin
Resigned: 26 April 2012
Appointed Date: 05 November 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 November 1998
Appointed Date: 28 October 1998

Director
BATE, Bernard Martin
Resigned: 26 April 2012
Appointed Date: 03 December 2001
69 years old

Director
DOHERTY, Andrew James Declan
Resigned: 31 July 2006
Appointed Date: 03 December 2001
66 years old

Director
FRANCE, Robert Kevin
Resigned: 30 March 2006
Appointed Date: 05 November 1998
76 years old

Director
HADLEY, Robert Nicholas
Resigned: 31 August 2011
Appointed Date: 05 November 1998
65 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 05 November 1998
Appointed Date: 28 October 1998

KEVIN FRANCE UPHOLSTERY LIMITED Events

17 Feb 2017
Court order granting voluntary liquidator leave to resign
17 Feb 2017
Appointment of a voluntary liquidator
22 Apr 2016
Liquidators statement of receipts and payments to 16 February 2016
05 Mar 2015
Administrator's progress report to 17 February 2015
03 Mar 2015
Appointment of a voluntary liquidator
...
... and 75 more events
27 Nov 1998
New director appointed
27 Nov 1998
New director appointed
27 Nov 1998
Registered office changed on 27/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU
19 Nov 1998
Company name changed turnlock LIMITED\certificate issued on 20/11/98
28 Oct 1998
Incorporation

KEVIN FRANCE UPHOLSTERY LIMITED Charges

22 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Deed of charge over credit balances
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 September 2004
Deed of charge over credit balances
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re kevin france upholstery limited us…
29 October 2003
Deed of charge over credit balances
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Datails of charged account barclays bank PLC re kevin…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property unit 10 gibbons industrial park, dudley road…
5 September 2000
Debenture
Delivered: 18 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1999
Mortgage debenture
Delivered: 24 September 1999
Status: Satisfied on 2 December 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…