Company NameBIZ Plus Office Furniture Ltd
Company StatusDissolved
Company Number07798747
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date23 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Paul Brooke Wardle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Paul Brooke Wardle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Grove Lane
Timperley
Cheshire
WA15 6PX
Secretary NamePaul Wardle
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 Grove Lane
Timperley
Cheshire
WA15 6PX
Director NameMr Angus Edwards Carnie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 The Cross
Lymm
Cheshire
WA13 0HP
Director NameMrs Rachael Jane Wardle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(4 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 The Cross
Lymm
Cheshire
WA13 0HP

Contact

Websiteofficerecycling-bins.co.uk
Telephone07 729630054
Telephone regionMobile

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50k at £1Paul Wardle
100.00%
Ordinary A

Financials

Year2014
Net Worth£75,389
Cash£10,002
Current Liabilities£43,652

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

31 October 2014Delivered on: 3 November 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

21 February 2017Registered office address changed from 2 the Cross Lymm Cheshire WA13 0HP to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 21 February 2017 (2 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
(1 page)
17 February 2017Statement of affairs with form 4.19 (10 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 September 2016Termination of appointment of Rachael Jane Wardle as a director on 23 August 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 June 2016Appointment of Mrs Rachael Jane Wardle as a director on 27 May 2016 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Termination of appointment of Angus Edwards Carnie as a director on 10 August 2015 (1 page)
8 April 2015Appointment of Mr Paul Brooke Wardle as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Paul Brooke Wardle as a director on 8 April 2015 (2 pages)
17 December 2014Termination of appointment of Paul Brooke Wardle as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Paul Wardle as a secretary on 1 November 2012 (1 page)
17 December 2014Termination of appointment of Paul Brooke Wardle as a director on 1 December 2014 (1 page)
17 December 2014Termination of appointment of Paul Wardle as a secretary on 1 November 2012 (1 page)
18 November 2014Appointment of Mr Angus Edwards Carnie as a director on 1 September 2014 (2 pages)
18 November 2014Appointment of Mr Angus Edwards Carnie as a director on 1 September 2014 (2 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
4 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
3 November 2014Registration of charge 077987470001, created on 31 October 2014 (37 pages)
8 October 2014Registered office address changed from The Gilbert Suite Radium House, Gilbert Suite Bridgewater Road Altrincham Cheshire WA14 1LZ to 2 the Cross Lymm Cheshire WA13 0HP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from The Gilbert Suite Radium House, Gilbert Suite Bridgewater Road Altrincham Cheshire WA14 1LZ to 2 the Cross Lymm Cheshire WA13 0HP on 8 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(4 pages)
18 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(4 pages)
7 October 2013Registered office address changed from Griffin House Ledson Road Wythenshawe Greater Manchester M23 9GP United Kingdom on 7 October 2013 (1 page)
5 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2011Incorporation (23 pages)