COMFY DIRECT LIMITED
LONDON SOFA WORKSHOP DIRECT LIMITED

Hellopages » City of London » City of London » EC4Y 8BB

Company number 03155134
Status Liquidation
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address KPMG RESTRUCTURING, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture, 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of COMFY DIRECT LIMITED are www.comfydirect.co.uk, and www.comfy-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Comfy Direct Limited is a Private Limited Company. The company registration number is 03155134. Comfy Direct Limited has been working since 05 February 1996. The present status of the company is Liquidation. The registered address of Comfy Direct Limited is Kpmg Restructuring 8 Salisbury Square London Ec4y 8bb. . HUGHES, Gerard Maxwell is a Secretary of the company. ARNOLD, Ian Philip Howard is a Director of the company. HUGHES, Gerald Maxwell is a Director of the company. Secretary DRAKE, Rhian Eirlys has been resigned. Secretary IRWIN, David Cecil has been resigned. Secretary WALTON, Jean has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary TABOR SECRETARIES LIMITED has been resigned. Director CLIFFORD-KING, Martin Keith has been resigned. Director COGBILL, Andrew David has been resigned. Director CUSSINS, Andrew James has been resigned. Director HANCOCK, John Michael has been resigned. Director INGRAM, Wendy has been resigned. Director IRWIN, David Cecil has been resigned. Director KELWAY BAMBER, Euan Glen has been resigned. Director MACDONALD, Gordon has been resigned. Director MCMANUS, James has been resigned. Director MOLYNEUX, Matthew Ian has been resigned. Director REGAN, Geoff has been resigned. Director WALTON, Jean has been resigned. Director WILKINSON, Christopher Robert has been resigned. Director TABOR NOMINEES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HUGHES, Gerard Maxwell
Appointed Date: 03 November 2002

Director
ARNOLD, Ian Philip Howard
Appointed Date: 20 January 2006
70 years old

Director
HUGHES, Gerald Maxwell
Appointed Date: 10 November 2006
66 years old

Resigned Directors

Secretary
DRAKE, Rhian Eirlys
Resigned: 27 April 2000
Appointed Date: 03 March 1999

Secretary
IRWIN, David Cecil
Resigned: 03 November 2002
Appointed Date: 19 April 2000

Secretary
WALTON, Jean
Resigned: 31 March 1999
Appointed Date: 04 March 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 March 1996
Appointed Date: 05 February 1996

Secretary
TABOR SECRETARIES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
CLIFFORD-KING, Martin Keith
Resigned: 14 September 2004
Appointed Date: 03 November 2002
61 years old

Director
COGBILL, Andrew David
Resigned: 20 February 1997
Appointed Date: 22 July 1996
60 years old

Director
CUSSINS, Andrew James
Resigned: 03 November 2002
Appointed Date: 14 March 2001
68 years old

Director
HANCOCK, John Michael
Resigned: 03 October 2005
Appointed Date: 03 November 2002
75 years old

Director
INGRAM, Wendy
Resigned: 02 July 1996
Appointed Date: 04 March 1996
72 years old

Director
IRWIN, David Cecil
Resigned: 03 November 2002
Appointed Date: 01 May 2000
73 years old

Director
KELWAY BAMBER, Euan Glen
Resigned: 03 November 2002
Appointed Date: 26 April 2001
67 years old

Director
MACDONALD, Gordon
Resigned: 14 September 2004
Appointed Date: 03 November 2002
68 years old

Director
MCMANUS, James
Resigned: 20 January 2006
Appointed Date: 14 March 2003
72 years old

Director
MOLYNEUX, Matthew Ian
Resigned: 17 March 2000
Appointed Date: 20 February 1997
64 years old

Director
REGAN, Geoff
Resigned: 10 November 2006
Appointed Date: 14 September 2004
71 years old

Director
WALTON, Jean
Resigned: 20 February 1997
Appointed Date: 04 March 1996
63 years old

Director
WILKINSON, Christopher Robert
Resigned: 08 May 2004
Appointed Date: 14 March 2003
72 years old

Director
TABOR NOMINEES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 March 1996
Appointed Date: 05 February 1996

COMFY DIRECT LIMITED Events

16 Sep 2016
Restoration by order of the court
17 Dec 2014
Final Gazette dissolved following liquidation
17 Sep 2014
Return of final meeting in a members' voluntary winding up
03 Apr 2014
Liquidators' statement of receipts and payments to 25 March 2014
11 Oct 2013
Liquidators' statement of receipts and payments to 25 September 2013
...
... and 123 more events
08 Mar 1996
New director appointed
08 Mar 1996
Director resigned
08 Mar 1996
Secretary resigned
08 Mar 1996
Registered office changed on 08/03/96 from: bridge house 181 queen victoria street london EC4V 4DD
05 Feb 1996
Incorporation

COMFY DIRECT LIMITED Charges

17 February 2006
Deed of debenture
Delivered: 25 February 2006
Status: Satisfied on 25 March 2008
Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)
Description: All of the howdens shares being the issued share capital in…
17 February 2006
Debenture
Delivered: 21 February 2006
Status: Satisfied on 25 March 2008
Persons entitled: Burndale Financial Limited (As Security Trustee)
Description: F/H southon house 333 the hyde edgware road london t/no mx…
23 November 1998
Legal charge
Delivered: 14 December 1998
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a coedcae lane llanharan pontyclun rhondda cynon…
20 February 1997
Guarantee and debenture
Delivered: 1 March 1997
Status: Satisfied on 21 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Debenture
Delivered: 3 May 1996
Status: Satisfied on 1 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…