Ilkley
West Yorkshire
LS29 9NP
Director Name | Mr Christopher John Armitstead |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Jeremy Whitley Downs |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | The Croft Park Road Crosshills Keighley West Yorks Bd20 |
Director Name | Mr John Benjamin Downs |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 1 Fairfax Road Menston Ilkley W Yorks LS29 6EW |
Director Name | Herr Karl August Kredt |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 December 1999) |
Role | Textile Manufacturer |
Correspondence Address | 21 Luhnsfelderhohe 55 5600 Wuppertal Germany |
Director Name | Paul Adrian Teasdale |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 February 2002) |
Role | Production Director |
Correspondence Address | 1050 Leeds Road Woodkirk Dewsbury West Yorkshire WF12 7QR |
Secretary Name | Mr Christopher John Armitstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Charles William Murphy |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2000) |
Role | Sales Director |
Correspondence Address | 1 Lea Croft Clifford Wetherby West Yorkshire LS23 6EY |
Secretary Name | James Robert Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(83 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princess Road Ilkley West Yorkshire LS29 9NP |
Secretary Name | Steven Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(83 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Trefoil Drive Killinghall Moor Harrogate North Yorkshire HG3 2WB |
Secretary Name | Mr Philip Anthony Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upper Meadows Queensbury Bradford West Yorkshire BD13 2JY |
Telephone | 01257 263794 |
---|---|
Telephone region | Coppull |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,198,769 |
Net Worth | £1,762,040 |
Cash | £228,758 |
Current Liabilities | £3,604,824 |
Next Accounts Due | 30 September 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
31 July 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2001 | Delivered 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 1980 | Delivered 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 |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2013 | Restoration by order of the court (3 pages) |
15 August 2013 | Restoration by order of the court (3 pages) |
13 September 2007 | Dissolved (1 page) |
13 September 2007 | Dissolved (1 page) |
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 December 2006 | Sec of state's release of liq (1 page) |
12 December 2006 | Sec of state's release of liq (1 page) |
28 November 2006 | Appointment of a voluntary liquidator (1 page) |
28 November 2006 | O/C - replacement of liquidator (6 pages) |
28 November 2006 | Appointment of a voluntary liquidator (1 page) |
28 November 2006 | O/C - replacement of liquidator (6 pages) |
4 July 2006 | Receiver ceasing to act (1 page) |
4 July 2006 | Receiver's abstract of receipts and payments (4 pages) |
4 July 2006 | Receiver's abstract of receipts and payments (4 pages) |
4 July 2006 | Receiver ceasing to act (1 page) |
4 July 2006 | Receiver's abstract of receipts and payments (4 pages) |
4 July 2006 | Receiver's abstract of receipts and payments (4 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (6 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (6 pages) |
14 June 2005 | Liquidators' statement of receipts and payments (6 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 November 2003 | Statement of affairs (8 pages) |
13 November 2003 | Statement of affairs (8 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 1 city square leeds LS1 2AL (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 1 city square leeds LS1 2AL (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
3 May 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
3 May 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: thornton mill thornton bradford BD13 3JB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: thornton mill thornton bradford BD13 3JB (1 page) |
18 January 2002 | Appointment of receiver/manager (1 page) |
18 January 2002 | Appointment of receiver/manager (1 page) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (27 pages) |
8 August 2001 | Particulars of mortgage/charge (27 pages) |
18 July 2001 | Return made up to 14/05/01; full list of members
|
18 July 2001 | Return made up to 14/05/01; full list of members
|
4 January 2001 | Accounts made up to 30 November 1999 (20 pages) |
4 January 2001 | Accounts made up to 30 November 1999 (20 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
8 December 1999 | Particulars of mortgage/charge (6 pages) |
8 December 1999 | Particulars of mortgage/charge (6 pages) |
25 August 1999 | Accounts made up to 30 November 1998 (16 pages) |
25 August 1999 | Accounts made up to 30 November 1998 (16 pages) |
24 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
24 May 1999 | Return made up to 14/05/99; no change of members (6 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
4 September 1998 | Particulars of mortgage/charge (8 pages) |
4 September 1998 | Particulars of mortgage/charge (8 pages) |
11 May 1998 | Return made up to 14/05/98; change of members
|
11 May 1998 | Accounts made up to 30 November 1997 (16 pages) |
11 May 1998 | Return made up to 14/05/98; change of members
|
11 May 1998 | Accounts made up to 30 November 1997 (16 pages) |
16 May 1997 | Accounts made up to 30 November 1996 (17 pages) |
16 May 1997 | Return made up to 14/05/97; full list of members (8 pages) |
16 May 1997 | Accounts made up to 30 November 1996 (17 pages) |
16 May 1997 | Return made up to 14/05/97; full list of members (8 pages) |
20 May 1996 | Accounts made up to 30 November 1995 (16 pages) |
20 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
20 May 1996 | Accounts made up to 30 November 1995 (16 pages) |
20 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Accounts made up to 30 November 1994 (16 pages) |
17 May 1995 | Return made up to 14/05/95; no change of members (8 pages) |
17 May 1995 | Accounts made up to 30 November 1994 (16 pages) |
17 May 1995 | Return made up to 14/05/95; no change of members (8 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |