Company NameHouse Of Curtains Limited
Company StatusDissolved
Company Number03186873
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Dissolution Date10 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Heather Ingrid Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameMr Imtiaz Ali Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(4 months after company formation)
Appointment Duration22 years (closed 10 August 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Secretary NameMrs Heather Ingrid Shah
NationalityBritish
StatusClosed
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 10 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameAngela Ramsey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Whitchurch Close
Witherwack
Sunderland
Tyne And Wear
SR5 5ST
Secretary NameAngela Ramsey
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Whitchurch Close
Witherwack
Sunderland
Tyne And Wear
SR5 5ST
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Charges

8 June 2006Delivered on: 10 June 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See the mortgage charge document for full details.
Outstanding
5 August 1998Delivered on: 11 August 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2018Final Gazette dissolved following liquidation (1 page)
10 May 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
7 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Removal of liquidator by court order (15 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2016Restoration by order of the court (2 pages)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Liquidators statement of receipts and payments to 17 June 2010 (6 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2010Liquidators statement of receipts and payments to 6 January 2010 (6 pages)
18 January 2010Liquidators statement of receipts and payments to 6 January 2010 (6 pages)
24 July 2009Liquidators statement of receipts and payments to 6 July 2009 (6 pages)
24 July 2009Liquidators statement of receipts and payments to 6 July 2009 (6 pages)
24 July 2008Registered office changed on 24/07/2008 from 5 burrow street south shields tyne and wear NE33 1PP (1 page)
22 July 2008Statement of affairs with form 4.19 (6 pages)
11 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2008Appointment of a voluntary liquidator (2 pages)
21 April 2008Partial exemption accounts made up to 30 April 2007 (7 pages)
24 April 2007Return made up to 11/04/07; full list of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 June 2006Return made up to 11/04/06; full list of members (7 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 April 2005Return made up to 11/04/05; change of members (7 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 11/04/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 April 2003Return made up to 11/04/03; full list of members (7 pages)
5 April 2003Return made up to 11/04/02; full list of members (7 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 August 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 June 2002Director resigned (1 page)
6 July 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 June 2000Return made up to 11/04/00; no change of members (7 pages)
12 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 June 1999Return made up to 11/04/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 November 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 November 1998Return made up to 11/04/97; full list of members (6 pages)
3 November 1998Registered office changed on 03/11/98 from: 527 wilmslow road withington manchester lancashire M20 9BA (1 page)
11 August 1998Particulars of mortgage/charge (4 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 November 1996Registered office changed on 19/11/96 from: 5 burrow street south shirelds tyne and wear NE33 1PP (1 page)
29 August 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
19 April 1996New secretary appointed;new director appointed (1 page)
19 April 1996Ad 11/04/96--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
19 April 1996Secretary resigned (2 pages)
19 April 1996New director appointed (2 pages)
11 April 1996Incorporation (12 pages)