Company NameSquire & Furneaux Limited
Company StatusDissolved
Company Number01739371
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Dissolution Date23 October 2013 (10 years, 6 months ago)
Previous NameTimestate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Richard Furneaux
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 23 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaludes
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director NameMr Lionel George Squire
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 23 October 2013)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHillberry
Terrace Road North
Binfield
Berkshire
RG42 5JG
Secretary NameMr Nigel Richard Furneaux
NationalityBritish
StatusClosed
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 23 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaludes
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director NameMr Mark Squire
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(13 years after company formation)
Appointment Duration17 years, 3 months (closed 23 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlebe Barn, Stevens Farm Barns
Granborough Road, North Marston
Buckingham
MK18 3PP
Director NameRichard Cleary
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(15 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 23 October 2013)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Bridgewater Road
Wembley
Middlesex
HA0 1AR
Director NameMr Charles Arthur Slaughter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(18 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern Court Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Director NameMr John Joseph Tinker
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleRetired
Correspondence AddressPennine Terrys Lane
Cookham
Maidenhead
Berkshire
SL6 9RT
Director NameMr Derek Ronald Hayward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1995)
RoleDealer Principal
Correspondence Address26 Highworth Way
Tilehurst
Reading
Berkshire
RG3 6GP
Director NameRobert Emerson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2003)
RoleGeneral Manager
Correspondence Address55 London Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5LD
Director NameNeil Holborn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2002)
RoleSales Manager
Correspondence Address72 Doods Park Road
Reigate
Surrey
RH2 0PY
Director NameNicholas Jack Anthony Rawling
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2006)
RoleParts Manager
Correspondence Address36 Arborfield Close
Slough
SL1 2JW

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

305.1k at £1Trustees Of Squire & Furneaux LTD Employee Benefit Trust
33.40%
Ordinary A
19.6k at £1Lionel George Squire
2.14%
Preference
18.6k at £1Furneaux LTD A/c Aesop & Trustees Of Squire
2.03%
Ordinary B
146.2k at £1Mark Squire
16.01%
Ordinary A
143.8k at £1Charles Slaughter
15.74%
Ordinary A
119.6k at £1Lionel George Squire
13.09%
Ordinary A
119.6k at £1Nigel Richard Furneaux
13.09%
Ordinary A
14.9k at £1Nigel Richard Furneaux
1.63%
Preference
10k at £1Charles Slaughter
1.09%
Preference
9.5k at £1Richard Cleary
1.04%
Ordinary A
3.4k at £1Trustees Of Squire & Furneaux LTD Employee Benefit Trust
0.37%
Preference
1.1k at £1Mark Squire
0.12%
Preference
1.1k at £1Trustees Of Nigel Furneaux 1999 Trust
0.12%
Preference
1k at £1Trustees Of Squire & Furneaux LTD Employee Benefit Trust
0.11%
Ordinary B
55 at £1Mr Pamela Ann Squire
0.01%
Ordinary D
45 at £1Mrs Angela Loi Furneaux
0.00%
Ordinary D

Financials

Year2014
Turnover£61,199,345
Gross Profit£8,566,455
Net Worth£3,146,337
Cash£1,103,846
Current Liabilities£9,887,389

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
23 July 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 May 2013Certificate that Creditors have been paid in full (2 pages)
29 May 2013Certificate that Creditors have been paid in full (2 pages)
24 July 2012Administrator's progress report to 27 June 2012 (18 pages)
24 July 2012Administrator's progress report to 27 June 2012 (18 pages)
17 July 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 July 2012Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 May 2012Result of meeting of creditors (1 page)
2 May 2012Result of meeting of creditors (1 page)
22 February 2012Statement of administrator's proposal (32 pages)
22 February 2012Statement of administrator's proposal (32 pages)
30 January 2012Statement of affairs with form 2.14B (8 pages)
30 January 2012Statement of affairs with form 2.14B (8 pages)
9 January 2012Appointment of an administrator (1 page)
9 January 2012Appointment of an administrator (1 page)
9 January 2012Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Unit D Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG on 9 January 2012 (2 pages)
12 December 2011Statement of capital on 12 December 2011
  • GBP 893,850
(4 pages)
12 December 2011Statement of capital on 12 December 2011
  • GBP 893,850
(4 pages)
25 November 2011Statement by directors (1 page)
25 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2011Solvency statement dated 04/11/11 (1 page)
25 November 2011Solvency Statement dated 04/11/11 (1 page)
25 November 2011Purchase of own shares. (3 pages)
25 November 2011Purchase of own shares. (3 pages)
25 November 2011Statement by Directors (1 page)
25 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (11 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (13 pages)
5 May 2010Director's details changed for Richard Cleary on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Charles Arthur Slaughter on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Charles Arthur Slaughter on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Richard Cleary on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Richard Cleary on 4 May 2010 (2 pages)
5 May 2010Director's details changed for Charles Arthur Slaughter on 4 May 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
16 September 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 September 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
6 May 2009Registered office changed on 06/05/2009 from riverdene indl estate molesey road hersham surrey KT12 4RG (1 page)
6 May 2009Registered office changed on 06/05/2009 from riverdene indl estate molesey road hersham surrey KT12 4RG (1 page)
6 May 2009Return made up to 04/05/09; full list of members (10 pages)
6 May 2009Return made up to 04/05/09; full list of members (10 pages)
17 February 2009Section 394 (1 page)
17 February 2009Section 394 (1 page)
26 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2008Solvency Statement dated 19/11/08 (1 page)
26 November 2008Solvency statement dated 19/11/08 (1 page)
26 November 2008Memorandum of capital - processed 26/11/08, reducing issd cap by £5502 (1 page)
26 November 2008Statement by Directors (1 page)
26 November 2008Memorandum of capital - processed 26/11/08, reducing issd cap by £5502 (1 page)
26 November 2008Statement by directors (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 June 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
8 May 2008Return made up to 04/05/08; full list of members (10 pages)
8 May 2008Return made up to 04/05/08; full list of members (10 pages)
19 July 2007Particulars of mortgage/charge (6 pages)
19 July 2007Particulars of mortgage/charge (6 pages)
19 June 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
19 June 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
14 May 2007Return made up to 04/05/07; full list of members (6 pages)
14 May 2007Return made up to 04/05/07; full list of members (6 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
21 June 2006Amended group of companies' accounts made up to 31 December 2005 (43 pages)
21 June 2006Amended group of companies' accounts made up to 31 December 2005 (43 pages)
19 May 2006Full accounts made up to 31 December 2005 (17 pages)
19 May 2006Full accounts made up to 31 December 2005 (17 pages)
4 May 2006Return made up to 04/05/06; full list of members (6 pages)
4 May 2006Return made up to 04/05/06; full list of members (6 pages)
26 October 2005Particulars of contract relating to shares (3 pages)
26 October 2005Ad 21/09/05--------- £ si 25735@1=25735 £ ic 893850/919585 (2 pages)
26 October 2005Particulars of contract relating to shares (3 pages)
26 October 2005Ad 21/09/05--------- £ si 25735@1=25735 £ ic 893850/919585 (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
15 July 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
12 May 2005Return made up to 04/05/05; full list of members (12 pages)
12 May 2005Return made up to 04/05/05; full list of members (12 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
18 May 2004Return made up to 04/05/04; change of members (10 pages)
18 May 2004Return made up to 04/05/04; change of members (10 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
28 October 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
16 May 2003Return made up to 04/05/03; change of members (9 pages)
16 May 2003Return made up to 04/05/03; change of members (9 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Nc inc already adjusted 13/06/02 (1 page)
22 October 2002Nc inc already adjusted 13/06/02 (1 page)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (43 pages)
27 May 2002Full accounts made up to 31 December 2001 (43 pages)
16 May 2002Return made up to 04/05/02; full list of members (12 pages)
16 May 2002Return made up to 04/05/02; full list of members (12 pages)
10 April 2002Ad 28/03/02--------- £ si 125000@1=125000 £ ic 768850/893850 (2 pages)
10 April 2002Ad 28/03/02--------- £ si 125000@1=125000 £ ic 768850/893850 (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
12 November 2001Ad 07/11/01--------- £ si 115014@1=115014 £ ic 653836/768850 (2 pages)
12 November 2001Ad 07/11/01--------- £ si 115014@1=115014 £ ic 653836/768850 (2 pages)
5 October 2001Ad 01/10/01--------- £ si 28736@1=28736 £ ic 625100/653836 (2 pages)
5 October 2001Ad 01/10/01--------- £ si 28736@1=28736 £ ic 625100/653836 (2 pages)
17 May 2001Full group accounts made up to 31 December 2000 (41 pages)
17 May 2001Full group accounts made up to 31 December 2000 (41 pages)
15 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2001Return made up to 04/05/01; full list of members (10 pages)
11 May 2000Return made up to 04/05/00; full list of members (10 pages)
11 May 2000Return made up to 04/05/00; full list of members (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Full accounts made up to 31 December 1998 (42 pages)
7 July 1999Full accounts made up to 31 December 1998 (42 pages)
20 May 1999Return made up to 04/05/99; full list of members (8 pages)
20 May 1999Return made up to 04/05/99; full list of members (8 pages)
18 January 1999Ad 08/01/99--------- £ si 175000@1=175000 £ ic 50100/225100 (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Ad 22/12/98--------- £ si 400000@1=400000 £ ic 225100/625100 (2 pages)
18 January 1999Ad 22/12/98--------- £ si 400000@1=400000 £ ic 225100/625100 (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Ad 08/01/99--------- £ si 175000@1=175000 £ ic 50100/225100 (2 pages)
18 January 1999New director appointed (2 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1998Nc inc already adjusted 30/10/98 (1 page)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1998Nc inc already adjusted 30/10/98 (1 page)
21 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director's particulars changed (1 page)
13 May 1997Return made up to 04/05/97; full list of members (6 pages)
13 May 1997Return made up to 04/05/97; full list of members (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (13 pages)
27 April 1997Full accounts made up to 31 December 1996 (13 pages)
6 August 1996New director appointed (2 pages)
14 May 1996Return made up to 04/05/96; no change of members (4 pages)
14 May 1996Return made up to 04/05/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 December 1995 (13 pages)
3 May 1996Full accounts made up to 31 December 1995 (13 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
30 May 1995Return made up to 04/05/95; no change of members (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 October 1993Ad 08/09/93--------- £ si 45@1=45 £ ic 50055/50100 (4 pages)
6 October 1993Ad 08/09/93--------- £ si 45@1=45 £ ic 50055/50100 (4 pages)
20 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1983Allotment of shares (2 pages)
31 October 1983Allotment of shares (2 pages)
14 July 1983Certificate of incorporation (1 page)
14 July 1983Certificate of incorporation (1 page)