Company number 05616218
Status Liquidation
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, LS1 2PQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Canal Mills Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017; Appointment of a voluntary liquidator. The most likely internet sites of SOLK FURNITURE HEALTHCARE LIMITED are www.solkfurniturehealthcare.co.uk, and www.solk-furniture-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Solk Furniture Healthcare Limited is a Private Limited Company.
The company registration number is 05616218. Solk Furniture Healthcare Limited has been working since 08 November 2005.
The present status of the company is Liquidation. The registered address of Solk Furniture Healthcare Limited is 29 Park Square West Leeds Ls1 2pq. . SOLK, Jonathan Neil is a Director of the company. Secretary SWAFFIELD, Paul Anthony has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SOLK, Elizabeth Linda has been resigned. Director SWAFFIELD, Paul Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005
SOLK FURNITURE HEALTHCARE LIMITED Events
16 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2017
Registered office address changed from Canal Mills Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017
07 Nov 2016
Appointment of a voluntary liquidator
07 Nov 2016
Statement of affairs with form 4.19
07 Nov 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-10-27
...
... and 46 more events
23 Nov 2005
New secretary appointed;new director appointed
23 Nov 2005
New director appointed
23 Nov 2005
New director appointed
23 Nov 2005
Registered office changed on 23/11/05 from: 12 york place leeds west yorkshire LS1 2DS
08 Nov 2005
Incorporation
13 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Aldermore Invoice, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2006
Status: Satisfied
on 20 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
3 July 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied
on 30 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…