Company NameDickinsons Furnishers Limited
Company StatusDissolved
Company Number04232456
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Dissolution Date17 March 2022 (2 years ago)
Previous NameGrandmile 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 NameMrs Belinda Gay Traviss
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(3 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Stephen Traviss
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(3 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Tace Cleo Traviss
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 17 March 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Lynne Jacobson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMiss Lynne Jacobson
StatusClosed
Appointed10 April 2017(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 March 2022)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Stephen Traviss
NationalityBritish
StatusResigned
Appointed06 July 2001(3 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (resigned 09 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mount View
Lanchester
County Durham
DH7 0PJ
Director NameMr John Paul Spreadbury
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTynecastle House Station Road
Prudhoe
Northumberland
NE42 6NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedickinsonsfurnishers.com
Email address[email protected]
Telephone0800 9997811
Telephone regionFreephone

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5k at £1Tace Traviss
5.05%
Ordinary C
47.2k at £1Belinda Gay Traviss
43.30%
A
47.2k at £1Stephen Traviss
43.30%
A
2.5k at £1Kevin James
2.29%
F
2.5k at £1Stephen Kennedy
2.29%
E
2k at £1Anthony Skeen
1.83%
G
2k at £1Diane Clark
1.83%
H
100 at £1John Spreadbury
0.09%
I

Financials

Year2014
Turnover£8,220,279
Gross Profit£3,030,633
Net Worth£523,677
Cash£64,706
Current Liabilities£1,819,552

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 April 2017Delivered on: 3 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 22 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 3 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 31 October 2013
Satisfied on: 14 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2012Delivered on: 4 August 2012
Satisfied on: 6 November 2013
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 August 2001Delivered on: 10 August 2001
Satisfied on: 4 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee under the facility letter.
Particulars: 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.
Fully Satisfied

Filing History

17 March 2022Final Gazette dissolved following liquidation (1 page)
17 December 2021Notice of move from Administration to Dissolution (31 pages)
17 December 2021Administrator's progress report (31 pages)
11 August 2021Administrator's progress report (27 pages)
26 January 2021Administrator's progress report (27 pages)
2 November 2020Administrator's progress report (25 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
10 February 2020Administrator's progress report (16 pages)
26 November 2019Notice of extension of period of Administration (3 pages)
9 August 2019Administrator's progress report (16 pages)
14 February 2019Administrator's progress report (18 pages)
31 December 2018Notice of extension of period of Administration (3 pages)
20 August 2018Administrator's progress report (19 pages)
14 March 2018Notice of deemed approval of proposals (3 pages)
5 March 2018Statement of administrator's proposal (34 pages)
5 February 2018Registered office address changed from Tynecastle House Station Road Prudhoe Northumberland NE42 6NP England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 February 2018 (2 pages)
30 January 2018Appointment of an administrator (3 pages)
15 December 2017Satisfaction of charge 042324560005 in full (1 page)
15 December 2017Satisfaction of charge 042324560005 in full (1 page)
15 December 2017Satisfaction of charge 042324560004 in full (1 page)
15 December 2017Satisfaction of charge 042324560004 in full (1 page)
6 December 2017Purchase of own shares. (4 pages)
6 December 2017Purchase of own shares. (4 pages)
29 November 2017Director's details changed for Mr Stephen Traviss on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mrs Belinda Gay Traviss on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Stephen Traviss on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mrs Belinda Gay Traviss on 29 November 2017 (2 pages)
21 November 2017Termination of appointment of John Paul Spreadbury as a director on 31 October 2017 (1 page)
21 November 2017Termination of appointment of John Paul Spreadbury as a director on 31 October 2017 (1 page)
10 November 2017Purchase of own shares. (3 pages)
10 November 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 94,410
(4 pages)
10 November 2017Purchase of own shares. (3 pages)
10 November 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 94,410
(4 pages)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Change of share class name or designation (2 pages)
2 October 2017Resolutions
  • RES13 ‐ Reclassified 22/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 October 2017Resolutions
  • RES13 ‐ Reclassified 22/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
20 April 2017Appointment of Miss Lynne Jacobson as a director on 10 April 2017 (2 pages)
20 April 2017Termination of appointment of Stephen Traviss as a secretary on 9 April 2017 (1 page)
20 April 2017Termination of appointment of Stephen Traviss as a secretary on 9 April 2017 (1 page)
20 April 2017Appointment of Miss Lynne Jacobson as a director on 10 April 2017 (2 pages)
20 April 2017Appointment of Miss Lynne Jacobson as a secretary on 10 April 2017 (2 pages)
20 April 2017Appointment of Miss Lynne Jacobson as a secretary on 10 April 2017 (2 pages)
3 April 2017Registration of charge 042324560006, created on 3 April 2017 (23 pages)
3 April 2017Registration of charge 042324560006, created on 3 April 2017 (23 pages)
1 December 2016Full accounts made up to 31 March 2016 (18 pages)
1 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 September 2016Purchase of own shares. (3 pages)
12 September 2016Cancellation of shares. Statement of capital on 5 August 2016
  • GBP 106,510
(8 pages)
12 September 2016Purchase of own shares. (3 pages)
12 September 2016Cancellation of shares. Statement of capital on 5 August 2016
  • GBP 106,510
(8 pages)
9 August 2016Registered office address changed from . 1-3 Beaumon Street Hexham Northumberland NE46 3LZ to Tynecastle House Station Road Prudhoe Northumberland NE42 6NP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from . 1-3 Beaumon Street Hexham Northumberland NE46 3LZ to Tynecastle House Station Road Prudhoe Northumberland NE42 6NP on 9 August 2016 (1 page)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 109,010
(8 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 109,010
(8 pages)
14 September 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
14 September 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 109,010
(8 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 109,010
(8 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 January 2015Change of share class name or designation (2 pages)
21 January 2015Statement of company's objects (2 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 January 2015Statement of company's objects (2 pages)
21 January 2015Change of share class name or designation (2 pages)
14 January 2015Satisfaction of charge 042324560003 in full (4 pages)
14 January 2015Satisfaction of charge 042324560003 in full (4 pages)
22 December 2014Registration of charge 042324560005, created on 16 December 2014 (12 pages)
22 December 2014Registration of charge 042324560005, created on 16 December 2014 (12 pages)
3 December 2014Registration of charge 042324560004, created on 1 December 2014 (19 pages)
3 December 2014Registration of charge 042324560004, created on 1 December 2014 (19 pages)
3 December 2014Registration of charge 042324560004, created on 1 December 2014 (19 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 109,010
(8 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 109,010
(8 pages)
16 June 2014Appointment of Mr John Spreadbury as a director (2 pages)
16 June 2014Appointment of Mr John Spreadbury as a director (2 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Registration of charge 042324560003 (14 pages)
31 October 2013Registration of charge 042324560003 (14 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
21 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 July 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (9 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (10 pages)
6 July 2010Director's details changed for Belinda Gay Traviss on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Belinda Gay Traviss on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Belinda Gay Traviss on 2 October 2009 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (10 pages)
6 July 2010Director's details changed for Stephen Traviss on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Stephen Traviss on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Stephen Traviss on 2 October 2009 (2 pages)
30 April 2010Appointment of Miss Tace Traviss as a director (2 pages)
30 April 2010Appointment of Miss Tace Traviss as a director (2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 10
(4 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 10
(4 pages)
28 April 2010Change of share class name or designation (2 pages)
28 April 2010Change of share class name or designation (2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 10
(4 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 11/06/09; full list of members (5 pages)
3 July 2009Return made up to 11/06/09; full list of members (5 pages)
21 October 2008Ad 10/10/08\gbp si 2000@1=2000\gbp ic 107000/109000\ (2 pages)
21 October 2008Ad 03/10/08-10/10/08\gbp si 7000@1=7000\gbp ic 100000/107000\ (2 pages)
21 October 2008Ad 10/10/08\gbp si 2000@1=2000\gbp ic 107000/109000\ (2 pages)
21 October 2008Ad 03/10/08-10/10/08\gbp si 7000@1=7000\gbp ic 100000/107000\ (2 pages)
10 September 2008Gbp nc 100000/200000\03/09/08 (1 page)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 September 2008Gbp nc 100000/200000\03/09/08 (1 page)
17 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1-3 beaumont street hexham northumberland NE46 3LZ (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Registered office changed on 11/06/2008 from 1-3 beaumont street hexham northumberland NE46 3LZ (1 page)
14 May 2008Auditor's resignation (1 page)
14 May 2008Auditor's resignation (1 page)
11 January 2008Registered office changed on 11/01/08 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
11 January 2008Registered office changed on 11/01/08 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page)
18 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 11/06/07; no change of members (7 pages)
3 August 2007Return made up to 11/06/07; no change of members (7 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Location of register of members (1 page)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 11/06/06; full list of members (7 pages)
29 June 2006Return made up to 11/06/06; full list of members (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 11/06/05; full list of members (7 pages)
11 August 2005Return made up to 11/06/05; full list of members (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 March 2003 (18 pages)
16 February 2004Full accounts made up to 31 March 2003 (18 pages)
25 September 2003Registered office changed on 25/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
25 September 2003Registered office changed on 25/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
23 June 2003Return made up to 11/06/03; full list of members (7 pages)
10 January 2003Full accounts made up to 31 March 2002 (17 pages)
10 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 July 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2001Ad 17/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 August 2001Ad 17/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 August 2001£ nc 100/100000 17/07/01 (1 page)
14 August 2001£ nc 100/100000 17/07/01 (1 page)
14 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2001Particulars of mortgage/charge (6 pages)
10 August 2001Particulars of mortgage/charge (6 pages)
24 July 2001Company name changed grandmile LIMITED\certificate issued on 24/07/01 (3 pages)
24 July 2001Company name changed grandmile LIMITED\certificate issued on 24/07/01 (3 pages)
23 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2001Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Incorporation (32 pages)
11 June 2001Incorporation (32 pages)