JAN CAVELLE FURNITURE COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 03453985
Status Liquidation
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Units a and B 25 Rookwood Way Haverhill Suffolk CB9 8PB England to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 7 February 2017; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of JAN CAVELLE FURNITURE COMPANY LIMITED are www.jancavellefurniturecompany.co.uk, and www.jan-cavelle-furniture-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Jan Cavelle Furniture Company Limited is a Private Limited Company. The company registration number is 03453985. Jan Cavelle Furniture Company Limited has been working since 22 October 1997. The present status of the company is Liquidation. The registered address of Jan Cavelle Furniture Company Limited is 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . CAVELLE, Jan is a Director of the company. Secretary ALLEN, Dean Leslie Richard has been resigned. Secretary ATKINSON, Mark has been resigned. Secretary CAVELLE, Jan has been resigned. Secretary FANNING, Edward Arthur has been resigned. Secretary SR COMPANY SERVICES LIMITED has been resigned. Director GIBSON, Alexander John Michael has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
CAVELLE, Jan
Appointed Date: 22 October 1997
69 years old

Resigned Directors

Secretary
ALLEN, Dean Leslie Richard
Resigned: 04 October 2004
Appointed Date: 08 April 2004

Secretary
ATKINSON, Mark
Resigned: 08 April 2004
Appointed Date: 14 October 1999

Secretary
CAVELLE, Jan
Resigned: 01 January 1999
Appointed Date: 22 October 1997

Secretary
FANNING, Edward Arthur
Resigned: 13 October 1999
Appointed Date: 01 January 1999

Secretary
SR COMPANY SERVICES LIMITED
Resigned: 15 October 2008
Appointed Date: 23 October 2004

Director
GIBSON, Alexander John Michael
Resigned: 08 February 2008
Appointed Date: 22 October 1997
73 years old

Persons With Significant Control

Jan Cavelle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

JAN CAVELLE FURNITURE COMPANY LIMITED Events

07 Feb 2017
Registered office address changed from Units a and B 25 Rookwood Way Haverhill Suffolk CB9 8PB England to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 7 February 2017
02 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2017
Statement of affairs with form 4.19
02 Feb 2017
Appointment of a voluntary liquidator
...
... and 51 more events
17 Mar 1999
New secretary appointed
17 Mar 1999
Secretary resigned
01 Mar 1999
Particulars of mortgage/charge
09 Dec 1998
Return made up to 22/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed

22 Oct 1997
Incorporation

JAN CAVELLE FURNITURE COMPANY LIMITED Charges

24 December 2014
Charge code 0345 3985 0002
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
18 February 1999
Debenture
Delivered: 1 March 1999
Status: Satisfied on 8 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…