TOMLINSON FURNITURE GROUP LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 6RB

Company number 01869806
Status Liquidation
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, YORK, YO26 6RB
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TOMLINSON FURNITURE GROUP LIMITED are www.tomlinsonfurnituregroup.co.uk, and www.tomlinson-furniture-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomlinson Furniture Group Limited is a Private Limited Company. The company registration number is 01869806. Tomlinson Furniture Group Limited has been working since 07 December 1984. The present status of the company is Liquidation. The registered address of Tomlinson Furniture Group Limited is Westminster Business Centre Nether Poppleton York Yo26 6rb. . TOMLINSON, Raymond John is a Director of the company. Secretary HAYMES, Donald Ewan has been resigned. Secretary MCMAHON, James Ross has been resigned. Secretary RIDLEY, Nicola has been resigned. Secretary TOMLINSON, Christina Nancy Isabella has been resigned. Director ALLINGTON, Andrew William has been resigned. Director AMIES KING, Susan Anne has been resigned. Director BOWYER, Simon has been resigned. Director HAYMES, Donald Ewan has been resigned. Director MCMAHON, James Ross has been resigned. Director TOMLINSON, Christina Nancy Isabella has been resigned. Director WORRALL, Sarah Elizabeth has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director

Resigned Directors

Secretary
HAYMES, Donald Ewan
Resigned: 31 March 2005
Appointed Date: 03 February 2003

Secretary
MCMAHON, James Ross
Resigned: 03 February 2003

Secretary
RIDLEY, Nicola
Resigned: 17 September 2008
Appointed Date: 31 March 2005

Secretary
TOMLINSON, Christina Nancy Isabella
Resigned: 31 May 2010
Appointed Date: 01 November 2008

Director
ALLINGTON, Andrew William
Resigned: 30 September 1992
68 years old

Director
AMIES KING, Susan Anne
Resigned: 06 November 2003
Appointed Date: 01 September 2003
62 years old

Director
BOWYER, Simon
Resigned: 15 September 2004
83 years old

Director
HAYMES, Donald Ewan
Resigned: 31 March 2005
Appointed Date: 25 November 2002
60 years old

Director
MCMAHON, James Ross
Resigned: 30 June 2005
70 years old

Director
TOMLINSON, Christina Nancy Isabella
Resigned: 01 June 2010
76 years old

Director
WORRALL, Sarah Elizabeth
Resigned: 31 October 2008
Appointed Date: 26 April 2004
57 years old

TOMLINSON FURNITURE GROUP LIMITED Events

20 Apr 2016
Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 April 2016
19 Apr 2016
Declaration of solvency
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01

27 Mar 2016
Satisfaction of charge 11 in full
...
... and 125 more events
30 Jul 1987
Accounting reference date shortened from 31/03 to 30/04

18 Jun 1987
Accounts made up to 30 April 1986

19 Mar 1987
Return made up to 20/06/86; full list of members

10 Apr 1985
Company name changed\certificate issued on 10/04/85
07 Dec 1984
Incorporation

TOMLINSON FURNITURE GROUP LIMITED Charges

13 August 2015
Charge code 0186 9806 0012
Delivered: 15 August 2015
Status: Satisfied on 27 March 2016
Persons entitled: Raymond John Tomlinson, Christina Nancy Tomlinson and Ebor Trustees LTD as Trustees of the T Pension Scheme
Description: Land on the south east side of sandbeck lane wetherby…
8 December 2011
Legal mortgage over property
Delivered: 13 December 2011
Status: Satisfied on 27 March 2016
Persons entitled: The Trustees of the T Pension Scheme
Description: F/H property k/a tomlinsons furniture warehouse, off…
5 March 2010
Legal charge
Delivered: 9 March 2010
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ashview sandbeck lane wetherby t/nos…
5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 26 January 2016
Persons entitled: Raymond Tomlinson & Christina Nancy Isabella Tomlinson
Description: Property k/a moorside tockwith york t/no. NYK82234 by way…
5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 26 January 2016
Persons entitled: The T Pension Scheme Acting by Its Trustees Raymond Tomlinson & Chrisina Isabella Tomlinson and Ebor Trustees Limited
Description: Property k/a moorside tockwith york t/no. NYK82234BY way of…
23 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 26 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1997
Guarantee & debenture
Delivered: 19 June 1997
Status: Satisfied on 26 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1993
Credit agreement
Delivered: 20 August 1993
Status: Satisfied on 9 March 2010
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
1 November 1991
Legal charge
Delivered: 13 November 1991
Status: Satisfied on 26 September 2013
Persons entitled: Barclays Bank PLC
Description: Land at cowthorpe,tockwith,near wetherby north yorkshire.
15 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied on 26 September 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of northfield plance…
19 October 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied on 31 October 1990
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at cowthorpe near wetherby, west…
5 May 1988
Legal charge
Delivered: 26 May 1988
Status: Satisfied on 12 June 1991
Persons entitled: Barclays Bank PLC
Description: All that area of land with messuage or farmhouse and…