Company NameMeebles Limited
DirectorsDavid Mark Wernick and Lionel Rufus Wernick
Company StatusLiquidation
Company Number00617092
CategoryPrivate Limited Company
Incorporation Date18 December 1958(65 years, 3 months ago)
Previous NameSwiftplan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Secretary NameMr David Mark Wernick
NationalityBritish
StatusCurrent
Appointed01 January 1993(34 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(42 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Director NamePeter Anfield Davies
Date of BirthJune 1948 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Glasfryn
Brackla
Bridgend
Mid Glamorgan
CF31 2JN
Wales
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameSimon Reffell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Court Colman, Pen-Y-Fai
Bridgend
CF31 4NG
Wales
Director NameGeorge Edward Shaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Celtic View
Bridgend
Mid Glamorgan
CF31 1YG
Wales
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameJulian Phillip Wernick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleHire Manager
Country of ResidenceEngland
Correspondence Address84 Cotton Lane
Moseley
Birmingham
West Midlands
B13 9SE
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lyches Greenaway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(46 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(53 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8BL

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due5 June 2017 (overdue)

Filing History

26 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Order of court to wind up (2 pages)
7 August 2012Appointment of Simon Mark Francis Doran as a director (3 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 5,000
(4 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilites agreement 11/04/2012
(19 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Mr David Mark Wernick on 16 April 2012 (1 page)
4 July 2011Resolutions
  • RES13 ‐ Re facility and loan agreement 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition agreement/ master lease purchase/lease purchase/ composite guarantee 15/06/2011
(3 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 August 2005Secretary resigned (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 June 2005Return made up to 22/05/05; full list of members (7 pages)
24 May 2005New secretary appointed (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 December 2003 (8 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
25 April 2003Full accounts made up to 31 December 2002 (8 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 May 2002Full accounts made up to 31 December 2001 (9 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Full accounts made up to 31 December 2000 (7 pages)
20 February 2001New director appointed (2 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
11 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 November 1999Declaration of assistance for shares acquisition (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 December 1996 (7 pages)
20 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 June 1996Full accounts made up to 31 December 1995 (7 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)
6 July 1994Company name changed\certificate issued on 06/07/94 (3 pages)
11 November 1991Full accounts made up to 31 December 1990 (10 pages)
10 September 1990Return made up to 22/05/90; full list of members (6 pages)
10 September 1990Full accounts made up to 31 December 1989 (8 pages)
18 June 1986Return made up to 10/06/86; full list of members (7 pages)
11 June 1979Accounts made up to 31 December 1978 (11 pages)
18 December 1958Incorporation (36 pages)
18 December 1958Certificate of incorporation (1 page)