Company NameBackbone Furniture Limited
Company StatusDissolved
Company Number04508073
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)
Previous NameBackbone Furniture Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed30 December 2004(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 16 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameSteven William Bates
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleGroup Design Director
Correspondence AddressLords Spring Farmhouse
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameAndrew Bradley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleFinance Director
Correspondence Address40 Eland Road
London
SW11 5JY
Director NameMr Stephen Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Napier Avenue
Parsons Green
London
SW6 3PS
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Paul Desmond George Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameRichard John Sanderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2009)
RoleCompany Director
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameTimothy Geoffrey Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2013)
RoleCompany Director
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed03 June 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Paul Brazier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Neil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Director NameMr Christopher Stephen Booth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Newman Street
London
W1T 3EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemorgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

500k at £1Morgan Sindall Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Return of final meeting in a members' voluntary winding up (13 pages)
23 October 2019Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ (2 pages)
21 October 2019Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 21 October 2019 (2 pages)
18 October 2019Declaration of solvency (5 pages)
18 October 2019Appointment of a voluntary liquidator (3 pages)
18 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-07
(1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
4 September 2017Termination of appointment of Paul Brazier as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Neil Skelding as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Christopher Stephen Booth as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Paul Brazier as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Christopher Stephen Booth as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Neil Skelding as a director on 1 September 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(8 pages)
31 March 2016Director's details changed for Mr Christopher Stephen Booth on 28 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Christopher Stephen Booth on 28 March 2016 (2 pages)
6 November 2015Director's details changed for Neil Skelding on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Neil Skelding on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Neil Skelding on 5 November 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500,000
(8 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500,000
(8 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500,000
(8 pages)
21 July 2015Memorandum and Articles of Association (33 pages)
21 July 2015Statement of company's objects (2 pages)
21 July 2015Statement of company's objects (2 pages)
21 July 2015Memorandum and Articles of Association (33 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500,000
(7 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500,000
(7 pages)
22 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500,000
(7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
3 June 2014Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages)
3 June 2014Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages)
3 June 2014Director's details changed for Mr Christopher Stephen Booth on 1 November 2013 (2 pages)
10 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
10 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
10 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
10 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
20 December 2013Termination of appointment of Timothy Smith as a director (1 page)
20 December 2013Termination of appointment of Timothy Smith as a director (1 page)
22 October 2013Appointment of Mr Christopher Stephen Booth as a director (2 pages)
22 October 2013Appointment of Mr Christopher Stephen Booth as a director (2 pages)
15 October 2013Termination of appointment of Stephen Elliott as a director (1 page)
15 October 2013Termination of appointment of Stephen Elliott as a director (1 page)
11 September 2013Appointment of Neil Skelding as a director (2 pages)
11 September 2013Appointment of Neil Skelding as a director (2 pages)
11 September 2013Appointment of Mr Paul Brazier as a director (2 pages)
11 September 2013Appointment of Mr Paul Brazier as a director (2 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500,000
(7 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500,000
(7 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500,000
(7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Appointment of Stephen Paul Crummett as a director (2 pages)
5 March 2013Appointment of Stephen Paul Crummett as a director (2 pages)
4 March 2013Accounts made up to 31 December 2012 (11 pages)
4 March 2013Accounts made up to 31 December 2012 (11 pages)
3 January 2013Termination of appointment of Paul Newton as a director (1 page)
3 January 2013Termination of appointment of Paul Newton as a director (1 page)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
1 March 2012Accounts made up to 31 December 2011 (12 pages)
1 March 2012Accounts made up to 31 December 2011 (12 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Stephen Elliott on 8 July 2011 (2 pages)
14 July 2011Director's details changed for Stephen Elliott on 8 July 2011 (2 pages)
14 July 2011Director's details changed for Stephen Elliott on 8 July 2011 (2 pages)
19 April 2011Director's details changed for Stephen Elliott on 1 August 2009 (1 page)
19 April 2011Director's details changed for Stephen Elliott on 1 August 2009 (1 page)
19 April 2011Director's details changed for Stephen Elliott on 1 August 2009 (1 page)
25 February 2011Accounts made up to 31 December 2010 (18 pages)
25 February 2011Accounts made up to 31 December 2010 (18 pages)
21 February 2011Termination of appointment of Richard Sanderson as a director (1 page)
21 February 2011Termination of appointment of Richard Sanderson as a director (1 page)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
25 February 2010Accounts made up to 31 December 2009 (18 pages)
25 February 2010Accounts made up to 31 December 2009 (18 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Richard John Sanderson on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for {officer_name} (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Secretary's details changed (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Sanderson on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Richard John Sanderson on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Stephen Elliott on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Stephen Elliott on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Stephen Elliott on 1 October 2009 (2 pages)
19 August 2009Return made up to 09/08/09; full list of members (5 pages)
19 August 2009Return made up to 09/08/09; full list of members (5 pages)
2 March 2009Accounts made up to 31 December 2008 (18 pages)
2 March 2009Accounts made up to 31 December 2008 (18 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Return made up to 09/08/08; full list of members (5 pages)
12 August 2008Return made up to 09/08/08; full list of members (5 pages)
4 March 2008Accounts made up to 31 December 2007 (18 pages)
4 March 2008Accounts made up to 31 December 2007 (18 pages)
17 August 2007Return made up to 09/08/07; full list of members (3 pages)
17 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
1 April 2007Accounts made up to 31 December 2006 (17 pages)
1 April 2007Accounts made up to 31 December 2006 (17 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 09/08/06; full list of members (9 pages)
22 August 2006Return made up to 09/08/06; full list of members (9 pages)
13 March 2006Accounts made up to 31 December 2005 (17 pages)
13 March 2006Accounts made up to 31 December 2005 (17 pages)
3 October 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 October 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Director resigned (1 page)
25 February 2005Accounts made up to 31 December 2004 (17 pages)
25 February 2005Accounts made up to 31 December 2004 (17 pages)
23 August 2004Return made up to 09/08/04; full list of members (10 pages)
23 August 2004Return made up to 09/08/04; full list of members (10 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
27 February 2004Accounts made up to 31 December 2003 (13 pages)
27 February 2004Accounts made up to 31 December 2003 (13 pages)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Nc inc already adjusted 19/12/03 (1 page)
26 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2004Nc inc already adjusted 19/12/03 (1 page)
26 January 2004Ad 19/12/03--------- £ si 499900@1=499900 £ ic 1/499901 (2 pages)
26 January 2004Ad 19/12/03--------- £ si 499900@1=499900 £ ic 1/499901 (2 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
22 August 2003Return made up to 09/08/03; full list of members (8 pages)
22 August 2003Return made up to 09/08/03; full list of members (8 pages)
21 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
22 October 2002Company name changed backbone furniture consultants l imited\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed backbone furniture consultants l imited\certificate issued on 22/10/02 (2 pages)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
9 August 2002Incorporation (17 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (17 pages)
9 August 2002Secretary resigned (1 page)