Company NameImagine Furnishings Limited
Company StatusDissolved
Company Number05362737
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)
Dissolution Date13 May 2019 (4 years, 10 months ago)
Previous NameAnthea Turner Home Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthea Millicent Bovey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundown Hascombe Court Farm
Hascombe
Godalming
Surrey
GU8 4PB
Director NameMr Grant Michael Bovey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCEO
Correspondence AddressBarbins Grange
Chiddingfold Road, Dunsfold
Godalming
Surrey
GU8 4PB
Secretary NameMr Grant Michael Bovey
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarbins Grange
Chiddingfold Road, Dunsfold
Godalming
Surrey
GU8 4PB
Secretary NameMr Neil James Barnett
NationalityBritish
StatusResigned
Appointed14 March 2005(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameMr Michael John Morgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Graham Gardens
Surbiton
Surrey
KT6 6LT
Director NameMiss Kerry Jane Southern
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea Farm Station Approach
Medstead
Hampshire
GU34 5EN
Director NameMiss Anthea Turner
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbins Grange, Chiddingfold Road, Dunsfold
Godalming
GU8 4PB

Location

Registered AddressBegbies Traynor (Central) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2007
Turnover£2,621,308
Gross Profit£1,313,627
Net Worth-£615,216
Current Liabilities£1,386,130

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2019Final Gazette dissolved following liquidation (1 page)
13 February 2019Liquidators' statement of receipts and payments to 7 December 2018 (5 pages)
13 February 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
10 August 2018Liquidators' statement of receipts and payments to 7 June 2018 (20 pages)
9 July 2018Liquidators' statement of receipts and payments to 7 June 2018 (5 pages)
22 December 2017Liquidators' statement of receipts and payments to 7 December 2017 (5 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (21 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (21 pages)
10 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (5 pages)
10 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (5 pages)
4 January 2017Liquidators' statement of receipts and payments to 7 December 2016 (5 pages)
4 January 2017Liquidators' statement of receipts and payments to 7 December 2016 (5 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (18 pages)
12 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (18 pages)
29 July 2016Liquidators' statement of receipts and payments to 7 June 2016 (5 pages)
29 July 2016Liquidators' statement of receipts and payments to 7 June 2016 (5 pages)
12 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (5 pages)
12 January 2016Liquidators statement of receipts and payments to 7 December 2015 (5 pages)
12 January 2016Liquidators' statement of receipts and payments to 7 December 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 7 June 2015 (17 pages)
10 August 2015Liquidators' statement of receipts and payments to 7 June 2015 (17 pages)
10 August 2015Liquidators statement of receipts and payments to 7 June 2015 (17 pages)
10 August 2015Liquidators' statement of receipts and payments to 7 June 2015 (17 pages)
22 June 2015Liquidators' statement of receipts and payments to 7 June 2015 (5 pages)
22 June 2015Liquidators' statement of receipts and payments to 7 June 2015 (5 pages)
22 June 2015Liquidators statement of receipts and payments to 7 June 2015 (5 pages)
22 June 2015Liquidators statement of receipts and payments to 7 June 2015 (5 pages)
31 December 2014Liquidators statement of receipts and payments to 7 December 2014 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 7 December 2014 (5 pages)
31 December 2014Liquidators statement of receipts and payments to 7 December 2014 (5 pages)
31 December 2014Liquidators' statement of receipts and payments to 7 December 2014 (5 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
14 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (17 pages)
14 August 2014Liquidators statement of receipts and payments to 7 June 2014 (17 pages)
14 August 2014Liquidators' statement of receipts and payments to 7 June 2014 (17 pages)
14 August 2014Liquidators statement of receipts and payments to 7 June 2014 (17 pages)
25 June 2014Liquidators' statement of receipts and payments to 7 June 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 7 June 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 7 June 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 7 June 2014 (5 pages)
6 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
6 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
6 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
6 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
31 July 2013Liquidators statement of receipts and payments to 7 June 2013 (18 pages)
31 July 2013Liquidators' statement of receipts and payments to 7 June 2013 (18 pages)
31 July 2013Liquidators' statement of receipts and payments to 7 June 2013 (18 pages)
31 July 2013Liquidators statement of receipts and payments to 7 June 2013 (18 pages)
24 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
24 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
24 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
24 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 7 June 2012 (21 pages)
7 August 2012Liquidators statement of receipts and payments to 7 June 2012 (21 pages)
7 August 2012Liquidators' statement of receipts and payments to 7 June 2012 (21 pages)
7 August 2012Liquidators' statement of receipts and payments to 7 June 2012 (21 pages)
3 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 7 June 2011 (18 pages)
8 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (18 pages)
8 August 2011Liquidators statement of receipts and payments to 7 June 2011 (18 pages)
8 August 2011Liquidators' statement of receipts and payments to 7 June 2011 (18 pages)
25 June 2010Termination of appointment of Grant Bovey as a director (2 pages)
25 June 2010Termination of appointment of Grant Bovey as a director (2 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
8 June 2010Administrator's progress report to 3 June 2010 (18 pages)
8 June 2010Administrator's progress report to 3 June 2010 (18 pages)
8 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
8 June 2010Administrator's progress report to 3 June 2010 (18 pages)
28 November 2009Notice of extension of period of Administration (1 page)
28 November 2009Administrator's progress report to 19 November 2009 (18 pages)
28 November 2009Statement of administrator's revised proposal (18 pages)
28 November 2009Administrator's progress report to 19 November 2009 (18 pages)
28 November 2009Notice of extension of period of Administration (1 page)
28 November 2009Statement of administrator's revised proposal (18 pages)
10 July 2009Administrator's progress report to 7 June 2009 (13 pages)
10 July 2009Administrator's progress report to 7 June 2009 (13 pages)
10 July 2009Administrator's progress report to 7 June 2009 (13 pages)
7 February 2009Statement of affairs with form 2.14B (9 pages)
7 February 2009Statement of administrator's proposal (18 pages)
7 February 2009Statement of affairs with form 2.14B (9 pages)
7 February 2009Statement of administrator's proposal (18 pages)
16 December 2008Appointment of an administrator (1 page)
16 December 2008Appointment of an administrator (1 page)
15 December 2008Registered office changed on 15/12/2008 from unit C4 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page)
15 December 2008Registered office changed on 15/12/2008 from unit C4 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page)
10 October 2008Registered office changed on 10/10/2008 from 25 templar avenue farnborough farnborough hampshire GU14 6FE (1 page)
10 October 2008Registered office changed on 10/10/2008 from 25 templar avenue farnborough farnborough hampshire GU14 6FE (1 page)
5 September 2008Appointment terminated secretary neil barnett (1 page)
5 September 2008Appointment terminated secretary neil barnett (1 page)
18 August 2008Appointment terminated director kerry southern (1 page)
18 August 2008Appointment terminated director kerry southern (1 page)
9 July 2008Appointment terminated director anthea turner (1 page)
9 July 2008Appointment terminated director anthea turner (1 page)
7 May 2008Return made up to 14/02/07; full list of members (4 pages)
7 May 2008Return made up to 14/02/07; full list of members (4 pages)
7 May 2008Return made up to 14/02/08; full list of members (4 pages)
7 May 2008Return made up to 14/02/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
1 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 March 2007Full accounts made up to 31 March 2006 (14 pages)
16 March 2007Full accounts made up to 31 March 2006 (14 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(8 pages)
3 May 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(8 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
29 September 2005Ad 22/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 September 2005Ad 22/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
2 March 2005Company name changed anthea turner home LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed anthea turner home LIMITED\certificate issued on 02/03/05 (2 pages)
14 February 2005Incorporation (16 pages)
14 February 2005Incorporation (16 pages)