Company NamePerrings Home Furnishing Limited
Company StatusDissolved
Company Number00323847
CategoryPrivate Limited Company
Incorporation Date3 February 1937(87 years, 3 months ago)
Dissolution Date19 December 2011 (12 years, 4 months ago)
Previous NameT.C.Harwood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Omar Ziad Al Askari
Date of BirthApril 1950 (Born 74 years ago)
NationalityUAE
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration1 month (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressPO Box 277
Abu Dhabi
UAE
Director NameGraeme Edward Carter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address2 Stonehill Park
Headley
Bordon
Hampshire
GU35 8HP
Director NameRobert Ian Collie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Newalls Rise
Wargrave
Reading
Berkshire
RG10 8AY
Director NameMr Patrick Anthony Cook
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address2 York Road
Sutton
Surrey
SM2 6HA
Director NameJack James Lowe
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration1 month (resigned 12 September 1991)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address356 Route De Suisse
Celigny 1298
Switzerland
Director NameMr Malcolm Douglas Perring
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1992)
RoleChairman
Correspondence AddressBenjamins Mount Westwood Road
Windlesham
Surrey
GU20 6LT
Director NameMr Roger Charles Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1992)
RoleFinancial & Commercial Director
Country of ResidenceEngland
Correspondence Address36 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Secretary NameMr Peter John Humphrey
NationalityBritish
StatusResigned
Appointed13 August 1991(54 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Homewaters Avenue
Sunbury
Middlesex
TW16 6NS
Director NameJames Stewart Waddell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(55 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 October 1992)
RoleOperations Director
Correspondence Address27 King Edwards Road
Ascot
Berkshire
SL5 8NY
Director NameMr John Burt Reid
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(55 years, 10 months after company formation)
Appointment Duration9 months (resigned 06 September 1993)
RoleManager/Businessman
Correspondence Address4 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3BA
Director NameJohn Julian Roche
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed04 December 1992(55 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 November 1993)
RoleExecutive
Correspondence AddressC P 64
79 Chemin De Planta
Cologny
Geneva
Ch1223
Director NameMr Jonathan Warden Tile
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(55 years, 10 months after company formation)
Appointment Duration6 months (resigned 07 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Lower End
Layer De La Haye
Colchester
Essex
CO2 0LE
Secretary NameDavid Michael Conway
NationalityBritish
StatusResigned
Appointed21 June 1993(56 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 June 1994)
RoleCompany Director
Correspondence Address1 Beech Lane
Prestwood
Buckinghamshire
HP16 9DP
Director NameAlec Stewart Luhaste
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(56 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 1994)
RoleGen Manager
Correspondence Address4 Yeomans Court
Clumber Road West The Park
Nottingham
NG7 1EU
Director NameGeoffrey Allan Hodson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1995)
RoleConsultant
Correspondence AddressUpper Ilfold House
Upper Ilfold Dunsfold
Godalming
Surrey
GU8 4NX

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£39,247,000
Gross Profit£8,333,000
Net Worth£8,956,000
Current Liabilities£11,705,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 September 2011Notice of final account prior to dissolution (1 page)
19 September 2011Return of final meeting of creditors (1 page)
19 September 2011Notice of final account prior to dissolution (1 page)
25 June 2004Registered office changed on 25/06/04 from: ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
25 June 2004Registered office changed on 25/06/04 from: ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
10 June 2003Receiver ceasing to act (1 page)
10 June 2003Receiver's abstract of receipts and payments (2 pages)
10 June 2003Receiver's abstract of receipts and payments (2 pages)
10 June 2003Receiver ceasing to act (1 page)
30 January 2003Appointment of a liquidator (1 page)
30 January 2003Appointment of a liquidator (1 page)
19 December 2002Order of court to wind up (2 pages)
19 December 2002Order of court to wind up (2 pages)
6 August 2002Receiver's abstract of receipts and payments (2 pages)
6 August 2002Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
10 August 2000Receiver's abstract of receipts and payments (2 pages)
10 August 2000Receiver's abstract of receipts and payments (2 pages)
19 July 1999Receiver's abstract of receipts and payments (2 pages)
19 July 1999Receiver's abstract of receipts and payments (2 pages)
9 July 1998Receiver's abstract of receipts and payments (2 pages)
9 July 1998Receiver's abstract of receipts and payments (2 pages)
21 July 1997Receiver's abstract of receipts and payments (2 pages)
21 July 1997Receiver's abstract of receipts and payments (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
29 January 1996Administrative Receiver's report (578 pages)
29 January 1996Administrative Receiver's report (578 pages)
20 December 1995Particulars of mortgage/charge (3 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
27 July 1995Receiver's abstract of receipts and payments (4 pages)
27 July 1995Receiver's abstract of receipts and payments (2 pages)
24 July 1995Statement of Affairs in administrative receivership following report to creditors (322 pages)
24 July 1995Statement of Affairs in administrative receivership following report to creditors (322 pages)
12 July 1995Registered office changed on 12/07/95 from: perrings pincents kiln calcot, reading berkshire RG3 7SD (1 page)
12 July 1995Registered office changed on 12/07/95 from: perrings pincents kiln calcot, reading berkshire RG3 7SD (1 page)
26 August 1994Administrative Receiver's report (22 pages)
26 August 1994Administrative Receiver's report (22 pages)
19 August 1993Return made up to 13/08/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1993Full accounts made up to 29 February 1992 (21 pages)
8 January 1993Full accounts made up to 29 February 1992 (21 pages)
24 February 1992Full accounts made up to 23 February 1991 (21 pages)
24 February 1992Full accounts made up to 23 February 1991 (21 pages)
3 October 1991Director resigned (2 pages)
29 July 1991Secretary resigned;director resigned;new director appointed (2 pages)
29 July 1991Secretary resigned;director resigned;new director appointed (2 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 November 1988Memorandum and Articles of Association (13 pages)
11 November 1988Memorandum and Articles of Association (13 pages)
17 June 1938Annual return made up to 11/06/38 (4 pages)
17 June 1938Annual return made up to 11/06/38 (4 pages)