Company NameA1 Quilting Ltd
Company StatusDissolved
Company Number09265956
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Nadeem Muhammad
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Heckmondwike Road
Dewsbury
WF13 3PH
Director NameMr Mohammed Jamil
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Huddersfield Road
Dewsbury
WF13 3RW

Location

Registered AddressUnit 7 911 Bradford Road
Birstall
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

80 at £1Mohammed Nadeem
80.00%
Ordinary
20 at £1Mohammed Jamil
20.00%
Ordinary

Accounts

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

Charges

27 April 2017Delivered on: 2 May 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

2 May 2017Registration of charge 092659560001, created on 27 April 2017 (25 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
21 April 2015Director's details changed for Mr Mohammed Nadeem on 20 April 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
15 April 2015Termination of appointment of Mohammed Jamil as a director on 15 April 2015 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
(25 pages)