SWANGLEN FURNITURE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 01951195
Status Liquidation
Incorporation Date 30 September 1985
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, AVON, BS1 6DP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 3 July 2016; Liquidators' statement of receipts and payments to 3 July 2015; Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Building Clifton Bristol BS8 4AN to 90 Victoria Street Bristol Avon BS1 6DP on 28 August 2015. The most likely internet sites of SWANGLEN FURNITURE LIMITED are www.swanglenfurniture.co.uk, and www.swanglen-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Swanglen Furniture Limited is a Private Limited Company. The company registration number is 01951195. Swanglen Furniture Limited has been working since 30 September 1985. The present status of the company is Liquidation. The registered address of Swanglen Furniture Limited is Mazars Llp 90 Victoria Street Bristol Avon Bs1 6dp. . DUNK, Maureen Rose is a Secretary of the company. ALLEN, Martin Stanley is a Director of the company. DUNK, Keith Roy is a Director of the company. Director LIPMAN, Peter John has been resigned. Director RICHES, Paul Arthur has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director
ALLEN, Martin Stanley
Appointed Date: 01 July 1999
77 years old

Director
DUNK, Keith Roy

81 years old

Resigned Directors

Director
LIPMAN, Peter John
Resigned: 01 March 2002
Appointed Date: 01 August 1999
81 years old

Director
RICHES, Paul Arthur
Resigned: 30 July 1999
65 years old

SWANGLEN FURNITURE LIMITED Events

13 Sep 2016
Liquidators' statement of receipts and payments to 3 July 2016
10 Sep 2015
Liquidators' statement of receipts and payments to 3 July 2015
28 Aug 2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Building Clifton Bristol BS8 4AN to 90 Victoria Street Bristol Avon BS1 6DP on 28 August 2015
08 Sep 2014
Liquidators' statement of receipts and payments to 3 July 2014
15 Jul 2013
Statement of affairs with form 4.19
...
... and 92 more events
19 May 1988
Accounts made up to 31 March 1987

03 May 1988
Director's particulars changed

22 Mar 1988
Return made up to 29/01/88; full list of members

31 Oct 1986
New director appointed

30 Sep 1985
Incorporation

SWANGLEN FURNITURE LIMITED Charges

30 November 2012
Rent deposit deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: LCP Securities Limited
Description: All the company's interest in the bank account in which the…
22 August 2011
Legal assignment
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Swanglen premises ashmead trading estate ashmead road…
26 July 1996
Legal mortgage
Delivered: 15 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property units 13 & 15B cranford way industrial estate…
12 October 1995
Fixed equitable charge
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge all book debts invoice debts…
13 April 1995
Legal charge
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h car park premises at the western junction of fawdry…
13 April 1995
Fixed and floating charge
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Legal charge
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a car park land at the western junction of…
13 April 1995
Legal charge
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 23/26 cranford street smethwick sandwell…
20 April 1994
Legal mortgage
Delivered: 23 April 1994
Status: Satisfied on 24 August 1995
Persons entitled: Lloyds Bank PLC
Description: 23 cranford street smethwick west midlands t/ns wm…
19 June 1989
Single debenture
Delivered: 28 June 1989
Status: Satisfied on 20 October 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1986
Rent deposit agreement
Delivered: 9 June 1986
Status: Satisfied on 20 October 1995
Persons entitled: Robert Fleming Trustee Co. Limited
Description: Ten thousand five hundred pounds (sterling pounds…
30 December 1985
Debenture
Delivered: 6 January 1986
Status: Satisfied on 2 February 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…