SOFA LIVING LIMITED
LONDON STERLING FURNITURE DESIGN LTD PREMIER FURNITURE CENTRE LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02089416
Status Liquidation
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Administrator's progress report to 8 July 2015. The most likely internet sites of SOFA LIVING LIMITED are www.sofaliving.co.uk, and www.sofa-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Sofa Living Limited is a Private Limited Company. The company registration number is 02089416. Sofa Living Limited has been working since 14 January 1987. The present status of the company is Liquidation. The registered address of Sofa Living Limited is 55 Baker Street London W1u 7eu. . SHERGILL, Satnam Singh is a Secretary of the company. SHERGILL, Amarjit Singh is a Director of the company. SHERGILL, Satnam Singh is a Director of the company. SINGH, Tarsem is a Director of the company. Director MAHIL, Rajinder has been resigned. The company operates in "Retail furniture household etc".


Current Directors


Director

Director

Director
SINGH, Tarsem

89 years old

Resigned Directors

Director
MAHIL, Rajinder
Resigned: 13 August 1997
85 years old

SOFA LIVING LIMITED Events

09 Oct 2015
Order of court to wind up
09 Oct 2015
Notice of a court order ending Administration
31 Jul 2015
Administrator's progress report to 8 July 2015
26 Jan 2015
Administrator's progress report to 8 January 2015
12 Aug 2014
Administrator's progress report to 8 July 2014
...
... and 97 more events
27 Mar 1987
New director appointed

29 Jan 1987
Secretary resigned;director resigned

23 Jan 1987
New secretary appointed;new director appointed

14 Jan 1987
Certificate of Incorporation

14 Jan 1987
Incorporation

SOFA LIVING LIMITED Charges

4 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a amsua house 717 north circular road…
3 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 654 and 656 and 658 lea bridge road leyton…
3 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 23 conygre industrial estate tipton t/n SF28833…
3 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 riverside business park leeds t/n WYK617790…
3 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 4 bridge close romford t/n EGL411832. With the benefit…
3 February 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Legal charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h property known as 21 to 27 upper wickham lane…
27 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h land and buildings k/a land on the west side of…
27 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h land and buildings k/a 78 bristol road gloucester…
24 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The f/h land and buildings k/a 569 christchurch road…
24 April 2003
Legal mortgage
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property at and k/a unit 23 conegyre…
22 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a unit 1 riverside business park…
16 April 2001
Legal charge
Delivered: 3 May 2001
Status: Satisfied on 11 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that l/h property k/a 4 bridge close, romford, essex…
16 September 1996
Legal charge
Delivered: 21 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 187-193 high street north east ham and present and…
8 June 1987
Debenture
Delivered: 5 June 1987
Status: Satisfied on 11 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 June 1987
Legal charge
Delivered: 5 June 1987
Status: Satisfied on 11 March 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 654,656, & 658 lea bridge road, leyton, london E10 6RN.