Company NameMcLaren Furniture Limited
Company StatusDissolved
Company Number05948366
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NameMcLaren Interiors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph James Heathfield
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameRichard Mortlock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Blackmead
Riverhead
Sevenoaks
Kent
GN13 2QU
Secretary NameChristine May Morgan
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Newbury Close
Bishops Stortford
Herts
CM23 2RA
Director NameMr Philip James Pringle
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcLaren House 100 Kings Road
Brentwood
Essex
CM14 4EA
Director NameKevin Robert Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2011)
RoleDirector Of Construction
Country of ResidenceFrance
Correspondence AddressLe Climabue 16 Quai Jean
Charles Rey
98000
Monaco
Director NameDavid John Salmon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2012)
RoleManaging Director
Country of ResidenceMonaco
Correspondence AddressOffice No. 2 Seaside Plaza
4 Avenue Des Liqures
9800 Monaco
Monaco
Secretary NameRobert Christopher Collins
NationalityBritish
StatusResigned
Appointed06 January 2010(3 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2010)
RoleCompany Director
Correspondence Address15 Lime Tree Road
Norwich
Norfolk
NR2 2NQ
Secretary NameStephen Kenworthy
NationalityBritish
StatusResigned
Appointed12 April 2010(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 October 2010)
RoleCompany Director
Correspondence Address3 Langham Green
Blofield
Norwich
Norfolk
NR13 4LD
Director NameMr David Joseph Horace
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(5 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameMr Michael Burch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
London
W1J 5HG

Location

Registered AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Kevin Robert Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,711,760
Cash£88,359
Current Liabilities£1,706,728

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 February

Charges

3 June 2011Delivered on: 15 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/c no. Nxnfmvsz-usd-01 with the bank.
Outstanding
23 April 2010Delivered on: 30 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 17795478 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

1 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 February 2016Termination of appointment of Michael Burch as a director on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Joseph James Heathfield as a director on 4 February 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
7 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
29 May 2013Termination of appointment of David Horace as a director (1 page)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Previous accounting period shortened from 29 February 2012 to 27 February 2012 (1 page)
27 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 July 2012Appointment of Mr David Joseph Horace as a director (2 pages)
5 July 2012Termination of appointment of David Salmon as a director (1 page)
5 July 2012Appointment of Mr Michael Burch as a director (2 pages)
15 March 2012Registered office address changed from , Lovewell Blake Chartered Accountants Llp 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE on 15 March 2012 (1 page)
19 January 2012Termination of appointment of Kevin Taylor as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Director's details changed for David John Salmon on 15 November 2011 (2 pages)
23 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Kevin Robert Taylor on 14 June 2011 (2 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 April 2011Company name changed mclaren interiors LIMITED\certificate issued on 19/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Termination of appointment of Philip Pringle as a director (2 pages)
12 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
(1 page)
9 February 2011Registered office address changed from , 11Th Floor 66 Chiltern Street, London, W1U 4JT on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from , 11Th Floor 66 Chiltern Street, London, W1U 4JT on 9 February 2011 (2 pages)
8 February 2011Total exemption full accounts made up to 28 February 2010 (17 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (15 pages)
18 October 2010Termination of appointment of Stephen Kenworthy as a secretary (2 pages)
24 June 2010Termination of appointment of Robert Collins as a secretary (2 pages)
24 June 2010Appointment of Stephen Kenworthy as a secretary (3 pages)
7 May 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Registered office address changed from , 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from , 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB on 9 February 2010 (2 pages)
15 January 2010Appointment of Robert Christopher Collins as a secretary (3 pages)
13 January 2010Director's details changed for Philip James Pringle on 6 January 2010 (2 pages)
13 January 2010Director's details changed for Philip James Pringle on 6 January 2010 (2 pages)
13 January 2010Director's details changed for Kevin Robert Taylor on 6 January 2010 (2 pages)
13 January 2010Director's details changed for Kevin Robert Taylor on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Christine Morgan as a secretary (1 page)
14 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 April 2009Director's change of particulars / david salmon / 01/03/2009 (1 page)
14 November 2008Director's change of particulars / philip pringle / 21/08/2008 (1 page)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Director's change of particulars / kevin taylor / 27/03/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Prev ext from 31/07/2007 to 29/02/2008 (1 page)
23 November 2007Return made up to 27/09/07; full list of members (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
7 September 2007Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
27 September 2006Incorporation (30 pages)