Company NameFaupel Home Furnishings Limited
Company StatusDissolved
Company Number00283009
CategoryPrivate Limited Company
Incorporation Date23 December 1933(90 years, 4 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)
Previous NameW.G.Stapleton & Co,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameLaurence Peter Mead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(67 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Granville Road
Cowes
Isle Of Wight
PO31 7JS
Director NameKaren Patricia Mead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(71 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 01 July 2015)
RoleCompany Director
Correspondence Address43 Granville Road
Cowes
Isle Of Wight
PO31 7JS
Secretary NameMr Jonathan Hammond
NationalityBritish
StatusClosed
Appointed01 October 2008(74 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 01 July 2015)
RoleSecretary
Correspondence AddressFlat 5 75 Promenade
Southport
Merseyside
PR9 0JJ
Director NameBryan Vaughan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
St Kenelms Farm St Kenelms Road
Romsley Nr Halesowen
West Midlands
B62 0NF
Director NameDaniel Joseph Sweeney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address18 Maple Grove
Prestwich
Manchester
M25 3DQ
Director NameSimeon Anthony Silverman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lake View
Edgware
Middlesex
HA8 7RT
Director NameMilford William Montgomery
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address33 Chimera Wood
Helens Bay
Bangor
County Down
BT19 1XX
Northern Ireland
Director NameMichael Joseph Molloy
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressFerring House
48 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameAndrew Stewart Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressThe Hollies
Hunsterson
Nantwich
Cheshire
CW5 7RB
Director NamePeter Hawthorn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressAbercorn 65 St Marys Road
Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameMr Mark Seymour Harrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Silverdale
Keymer
Hassocks
West Sussex
BN6 8RD
Director NameIain Forrest Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address26 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Secretary NameDaniel Kandiah Mahendran
NationalityBritish
StatusResigned
Appointed25 May 1992(58 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 1996)
RoleCompany Director
Correspondence Address12 Buckland Road
Chessington
Surrey
KT9 1JF
Director NameRobin David Hows
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(61 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address5 Halls Square
Town Lane Whittle Le Woods
Chorley
Lancashire
PR6 8AQ
Secretary NameMr Mark Seymour Harrison
NationalityBritish
StatusResigned
Appointed22 July 1996(62 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Silverdale
Keymer
Hassocks
West Sussex
BN6 8RD
Director NameJoyce Montgomery
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(62 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 1997)
RoleSales Director
Correspondence Address46 Langley Road
Slough
Berkshire
SL3 7AD
Director NameMs Jennifer Jane Prain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(64 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address22 Talbot Road
Old Isleworth
Middlesex
TW7 7HH
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(66 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameMr James Constantine Stuart McClean
NationalityBritish
StatusResigned
Appointed08 May 2000(66 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameSusan Jane Lever
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleCo Director
Correspondence Address48 Somersby Drive
Bolton
Lancashire
BL7 9PX
Director NameFraser Gavin Marks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 November 2005)
RoleCo Director
Correspondence Address36 Ringley Drive
Whitefield
Manchester
M45 7HS
Director NameMs Jane Finch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(71 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhouse Farm
Shaw Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4BG
Secretary NameMr Mark Christopher Parsons
NationalityBritish
StatusResigned
Appointed19 August 2005(71 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Highfield Park
Haslingden
Lancashire
BB4 4BH

Location

Registered AddressBaker Tilly Business Services Limited 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,639,000
Gross Profit£4,702,000
Net Worth£587,000
Cash£73,000
Current Liabilities£5,321,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2014Liquidators' statement of receipts and payments to 15 November 2014 (8 pages)
17 December 2014Liquidators statement of receipts and payments to 15 November 2014 (8 pages)
20 June 2014Liquidators' statement of receipts and payments to 15 May 2014 (5 pages)
20 June 2014Liquidators statement of receipts and payments to 15 May 2014 (5 pages)
14 March 2014Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
17 January 2014Liquidators statement of receipts and payments (20 pages)
17 January 2014Liquidators' statement of receipts and payments (20 pages)
9 December 2013Liquidators' statement of receipts and payments to 15 November 2013 (5 pages)
9 December 2013Liquidators statement of receipts and payments to 15 November 2013 (5 pages)
5 June 2013Liquidators statement of receipts and payments to 15 May 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 15 May 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 15 November 2012 (28 pages)
22 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (28 pages)
13 December 2012Liquidators statement of receipts and payments to 15 November 2012 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 15 November 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
15 December 2010Administrator's progress report to 11 November 2010 (2 pages)
16 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
9 June 2010Administrator's progress report to 11 May 2010 (21 pages)
26 May 2010Notice of extension of period of Administration (1 page)
15 December 2009Administrator's progress report to 11 November 2009 (24 pages)
7 August 2009Result of meeting of creditors (4 pages)
9 July 2009Statement of administrator's proposal (35 pages)
20 May 2009Registered office changed on 20/05/2009 from first floor 319 kingston road leatherhead surrey KT22 7TU (1 page)
19 May 2009Appointment of an administrator (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
10 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2008Secretary appointed mr jonathan hammond (1 page)
1 October 2008Appointment terminated secretary mark parsons (1 page)
12 September 2008Director's change of particulars / laurence mead / 20/08/2008 (1 page)
12 September 2008Director's change of particulars / karen mead / 20/08/2008 (1 page)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
24 October 2007Accounts made up to 31 March 2007 (19 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: unit 4 first floor bradmere house kingston road leatherhead surrey KT22 7NA (1 page)
6 February 2007Accounts made up to 31 March 2006 (19 pages)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
16 February 2006Declaration of assistance for shares acquisition (10 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
8 December 2005Particulars of mortgage/charge (4 pages)
8 September 2005Accounts made up to 31 March 2005 (15 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
18 June 2005Particulars of mortgage/charge (5 pages)
10 June 2005Return made up to 25/05/05; full list of members (9 pages)
11 March 2005New director appointed (2 pages)
27 January 2005Accounts made up to 31 March 2004 (15 pages)
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 May 2004Registered office changed on 25/05/04 from: faupel house giggs hill road thames ditton surrey. KT7 0TR. (1 page)
30 January 2004Accounts made up to 31 March 2003 (15 pages)
13 November 2003New director appointed (1 page)
13 November 2003New director appointed (1 page)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
6 March 2003Company name changed W.G.stapleton & co,LIMITED\certificate issued on 06/03/03 (2 pages)
25 January 2003Accounts made up to 31 March 2002 (15 pages)
16 June 2002Return made up to 25/05/02; full list of members (8 pages)
9 April 2002Particulars of mortgage/charge (15 pages)
19 December 2001New director appointed (2 pages)
21 November 2001Accounts made up to 31 March 2001 (18 pages)
13 September 2001Director resigned (1 page)
21 May 2001Return made up to 25/05/01; full list of members (7 pages)
6 September 2000Accounts made up to 31 March 2000 (14 pages)
31 May 2000Return made up to 25/05/00; full list of members (7 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (3 pages)
26 April 2000Director resigned (1 page)
10 September 1999Accounts made up to 31 March 1999 (14 pages)
28 June 1999Return made up to 25/05/99; full list of members (8 pages)
6 June 1999Director resigned (1 page)
17 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
14 September 1998Accounts made up to 31 March 1998 (15 pages)
24 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Director resigned (1 page)
8 September 1997Accounts made up to 31 March 1997 (15 pages)
23 June 1997Return made up to 25/05/97; no change of members (6 pages)
6 October 1996Director resigned (1 page)
30 September 1996Accounts made up to 31 March 1996 (13 pages)
10 September 1996Auditor's resignation (1 page)
19 August 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (2 pages)
25 June 1996Return made up to 25/05/96; full list of members (8 pages)
27 September 1995New director appointed (2 pages)
14 September 1995Accounts made up to 31 March 1995 (13 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1989Articles of association (5 pages)
23 December 1933Certificate of incorporation (1 page)
23 December 1933Incorporation (16 pages)