Company NameRosehill Furniture Limited
Company StatusDissolved
Company Number02650411
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date16 December 2020 (3 years, 4 months ago)
Previous NamesRandomfront Limited and Rosehill Educational Supplies Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Martin Gande
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 month after company formation)
Appointment Duration29 years, 1 month (closed 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Barn
Holmes Chapel Road, Over Peover
Knutsford
Cheshire
WA16 9JA
Secretary NameMr Paul Martin Gande
NationalityBritish
StatusClosed
Appointed01 November 1991(1 month after company formation)
Appointment Duration29 years, 1 month (closed 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameMr Mark McKenzie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 month after company formation)
Appointment Duration24 years, 5 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Court
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rosehillfurniture.co.uk
Email address[email protected]
Telephone0161 4851717
Telephone regionManchester

Location

Registered Address683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£9,177
Current Liabilities£726,914

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

10 November 2015Delivered on: 19 November 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
12 October 2004Delivered on: 13 October 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 1 May 2002
Satisfied on: 19 August 2004
Persons entitled: Fairfax Gerrard Holdings Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1994Delivered on: 29 December 1994
Satisfied on: 19 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 12 July 1994
Satisfied on: 26 September 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
6 November 2019Removal of liquidator by court order (12 pages)
6 November 2019Statement of affairs (8 pages)
30 October 2019Liquidators' statement of receipts and payments to 13 August 2019 (14 pages)
23 October 2019Appointment of a voluntary liquidator (3 pages)
21 January 2019Liquidators' statement of receipts and payments to 13 August 2018 (13 pages)
13 November 2017Registered office address changed from Brooke Court Handforth Wilmslow Cheshire SK9 3nd to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Brooke Court Handforth Wilmslow Cheshire SK9 3nd to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 13 November 2017 (2 pages)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-14
(1 page)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-14
(1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Termination of appointment of Mark Mckenzie as a director on 5 April 2016 (1 page)
11 April 2017Termination of appointment of Mark Mckenzie as a director on 5 April 2016 (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 November 2015Registration of charge 026504110005, created on 10 November 2015 (20 pages)
19 November 2015Registration of charge 026504110005, created on 10 November 2015 (20 pages)
28 October 2015Secretary's details changed for Paul Martin Gande on 1 October 2015 (1 page)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Secretary's details changed for Paul Martin Gande on 1 October 2015 (1 page)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Director's details changed for Mr Mark Mckenzie on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Mark Mckenzie on 1 October 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (2 pages)
21 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (2 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 September 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Paul Martin Gande on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Mark Mckenzie on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Martin Gande on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Mckenzie on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Martin Gande on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Mark Mckenzie on 5 October 2009 (2 pages)
17 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 March 2008Return made up to 01/10/07; no change of members (7 pages)
5 March 2008Return made up to 01/10/07; no change of members (7 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
24 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
18 October 2005Return made up to 01/10/05; full list of members (7 pages)
18 October 2005Return made up to 01/10/05; full list of members (7 pages)
22 February 2005Registered office changed on 22/02/05 from: riverside park wilmslow cheshire SK9 1DL (1 page)
22 February 2005Registered office changed on 22/02/05 from: riverside park wilmslow cheshire SK9 1DL (1 page)
13 October 2004Particulars of mortgage/charge (4 pages)
13 October 2004Particulars of mortgage/charge (4 pages)
24 September 2004Return made up to 01/10/04; full list of members (7 pages)
24 September 2004Return made up to 01/10/04; full list of members (7 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 January 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
12 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (4 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 May 2001Company name changed rosehill educational supplies li mited\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed rosehill educational supplies li mited\certificate issued on 16/05/01 (2 pages)
19 December 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Registered office changed on 14/08/00 from: 240 branston road burton-on-trent staffs DE14 3BT (1 page)
14 August 2000Registered office changed on 14/08/00 from: 240 branston road burton-on-trent staffs DE14 3BT (1 page)
18 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 October 1998Return made up to 01/10/98; full list of members (6 pages)
23 October 1998Return made up to 01/10/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 October 1996Return made up to 01/10/96; no change of members (4 pages)
6 October 1996Return made up to 01/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
18 October 1995Return made up to 01/10/95; full list of members (6 pages)
18 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
12 July 1994Particulars of mortgage/charge (3 pages)
22 November 1991Memorandum and Articles of Association (8 pages)
22 November 1991Memorandum and Articles of Association (8 pages)
15 November 1991Company name changed\certificate issued on 15/11/91 (2 pages)
15 November 1991Company name changed\certificate issued on 15/11/91 (2 pages)
1 October 1991Incorporation (9 pages)
1 October 1991Incorporation (9 pages)