Company NameDowns,Coulter & Co.Limited
Company StatusDissolved
Company Number00144441
CategoryPrivate Limited Company
Incorporation Date25 July 1916(107 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJames Robert Downs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration25 years, 6 months (closed 22 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameMr Christopher John Armitstead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr Jeremy Whitley Downs
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressThe Croft Park Road
Crosshills
Keighley
West Yorks
Bd20
Director NameMr John Benjamin Downs
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address1 Fairfax Road
Menston
Ilkley
W Yorks
LS29 6EW
Director NameHerr Karl August Kredt
Date of BirthApril 1926 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 December 1999)
RoleTextile Manufacturer
Correspondence Address21 Luhnsfelderhohe 55
5600 Wuppertal
Germany
Director NamePaul Adrian Teasdale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2002)
RoleProduction Director
Correspondence Address1050 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7QR
Secretary NameMr Christopher John Armitstead
NationalityBritish
StatusResigned
Appointed14 May 1991(74 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameCharles William Murphy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(82 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2000)
RoleSales Director
Correspondence Address1 Lea Croft
Clifford
Wetherby
West Yorkshire
LS23 6EY
Secretary NameJames Robert Downs
NationalityBritish
StatusResigned
Appointed28 April 2000(83 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princess Road
Ilkley
West Yorkshire
LS29 9NP
Secretary NameSteven Firth
NationalityBritish
StatusResigned
Appointed15 May 2000(83 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Trefoil Drive
Killinghall Moor
Harrogate
North Yorkshire
HG3 2WB
Secretary NameMr Philip Anthony Challis
NationalityBritish
StatusResigned
Appointed24 November 2000(84 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upper Meadows
Queensbury
Bradford
West Yorkshire
BD13 2JY

Contact

Telephone01257 263794
Telephone regionCoppull

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,198,769
Net Worth£1,762,040
Cash£228,758
Current Liabilities£3,604,824

Accounts

Next Accounts Due30 September 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

31 July 2001Delivered on: 8 August 2001
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £440625.00 and all monies due or to become due from the company to the chargee under or pursuant to the lease purchase agreement or in respect of the transaction or arising under any other finance agreement of any kind.
Particulars: Sulzer ruti 170 cm L5100 c/w bonas jacquard and all equipment, sulzer ruti 190 cm L5100 c/w bonas jacquard and all equipment, sulzer ruti 190 cm L5100 c/w bonas jacquard and all equipment. For further details of chattles please refer to the form 395.. see the mortgage charge document for full details.
Outstanding
7 December 1999Delivered on: 8 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant and machinery chattels and other equipment of the company situated at thornton mill thornton bradford BD13 3JD being various types of loom. See the mortgage charge document for full details.
Outstanding
2 September 1998Delivered on: 4 September 1998
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: All plant machinery chattels fixture fittings and furniture in invoice dated 1ST may 1998 as specified in schedule to form 395 relevant to this charge. See the mortgage charge document for full details.
Outstanding
19 May 1989Delivered on: 24 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
11 July 1995Delivered on: 19 July 1995
Satisfied on: 16 March 2002
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 31ST may 1995 including any modification or replacement thereof.
Particulars: The goods, benefit of all contracts conditions warranties and agreements,log books and other records and documents, benefit of insurance and any monies from the proceeds of sale of the goods. Sulzer ruti loom model L5200 s 190 N4 je te serial number ja 2060001, sulzer ruti loom model number L5200 s N4 je te serial number ja 2060002, picanol model number omni F4J190 cm, serial number 210-161, picanol model number omni F4J190 cm, serial number 210-162.. see the mortgage charge document for full details.
Fully Satisfied
11 January 1993Delivered on: 15 January 1993
Satisfied on: 30 March 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £46817.40 due from the company to the chargee under the terms of the agreement.
Particulars: All rights,title and interest in all sums payable......see form 395.
Fully Satisfied
30 November 1990Delivered on: 20 December 1990
Satisfied on: 30 March 1995
Persons entitled: Bonas Machine Co LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: The plant and machinery set out in the schedule to form 395 including invoices no 107158 1X bonas electronic jacquard modes 1344 serial no 173.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 30 March 1995
Persons entitled: Karl August Kredt

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h property of the company together with all buildings & fixtures therein. 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
20 December 2001Delivered on: 24 December 2001
Satisfied on: 16 March 2002
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 19TH december 2001.
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. See the mortgage charge document for full details.
Fully Satisfied
25 June 1980Delivered on: 26 June 1980
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M103).
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2013Restoration by order of the court (3 pages)
13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
12 December 2006Sec of state's release of liq (1 page)
28 November 2006O/C - replacement of liquidator (6 pages)
28 November 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Receiver's abstract of receipts and payments (4 pages)
4 July 2006Receiver's abstract of receipts and payments (4 pages)
4 July 2006Receiver ceasing to act (1 page)
12 June 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators' statement of receipts and payments (5 pages)
10 March 2006Receiver's abstract of receipts and payments (2 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
7 December 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (6 pages)
14 June 2005Liquidators statement of receipts and payments (6 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
10 December 2004Liquidators' statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators' statement of receipts and payments (5 pages)
4 February 2004Receiver's abstract of receipts and payments (2 pages)
13 November 2003Statement of affairs (8 pages)
4 June 2003Registered office changed on 04/06/03 from: 1 city square leeds LS1 2AL (1 page)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
3 May 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
26 March 2002Director resigned (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: thornton mill thornton bradford BD13 3JB (1 page)
18 January 2002Appointment of receiver/manager (1 page)
24 December 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (27 pages)
18 July 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 January 2001Accounts made up to 30 November 1999 (20 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
8 December 1999Particulars of mortgage/charge (6 pages)
25 August 1999Accounts made up to 30 November 1998 (16 pages)
24 May 1999Return made up to 14/05/99; no change of members (6 pages)
22 April 1999New director appointed (2 pages)
4 September 1998Particulars of mortgage/charge (8 pages)
11 May 1998Return made up to 14/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1998Accounts made up to 30 November 1997 (16 pages)
16 May 1997Accounts made up to 30 November 1996 (17 pages)
16 May 1997Return made up to 14/05/97; full list of members (8 pages)
20 May 1996Accounts made up to 30 November 1995 (16 pages)
20 May 1996Return made up to 14/05/96; no change of members (6 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 14/05/95; no change of members (8 pages)
17 May 1995Accounts made up to 30 November 1994 (16 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)