Liquidation
Company Information for WESTERN FABRICS LIMITED
PRICEWATERHOUSECOOPERS, CORNWALL COURT, 19 CORNWALL STREET BIRMINGHAM, WEST MIDLANDS, B3 2DT,
|
Company Registration Number
00485756
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESTERN FABRICS LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DT | |
Company Number | 00485756 | |
---|---|---|
Company ID Number | 00485756 | |
Date formed | 1950-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2000 | |
Account next due | 30/07/2002 | |
Latest return | 22/11/2001 | |
Return next due | 20/12/2002 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 06:35:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTERN FABRICS PRIVATE LIMITED | # 538SCTOR 8 CHANDIGARH u t Chandigarh | DORMANT | Company formed on the 2002-12-20 | |
Western Fabrics, Inc. | 600 East 2nd St Los Angeles CA 90012 | FTB Suspended | Company formed on the 1967-09-25 | |
Western Fabrics, Inc. | Merged Out | Company formed on the 1968-02-06 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE BICHARD |
||
LEONARD BICHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD BICHARD |
Company Secretary | ||
JOHN MICHAEL MCNAMARA |
Director | ||
KELVIN LAWRENCE JONES |
Company Secretary | ||
KELVIN LAWRENCE JONES |
Director | ||
ALAN SIDNEY |
Director | ||
CAROL PAUL GRANT |
Director | ||
LEONARD BICHARD |
Director | ||
ALAN SIDNEY |
Company Secretary | ||
ALAN SIDNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & S FURNISHINGS LIMITED | Company Secretary | 2009-06-10 | CURRENT | 1980-08-06 | Dissolved 2014-12-02 | |
A & S FURNISHINGS LIMITED | Director | 2003-06-06 | CURRENT | 1980-08-06 | Dissolved 2014-12-02 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 15/08/02 from: virginia close caerphilly glamorgan CF83 3WZ | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | New secretary appointed | |
363s | Return made up to 22/11/01; full list of members | |
288a | New secretary appointed | |
225 | Accounting reference date extended from 31/03/01 to 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | Return made up to 22/11/00; full list of members | |
288a | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
WRES04 | NC INC ALREADY ADJUSTED 15/10/97 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/97 | |
123 | £ NC 15000/19567 15/10/97 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/97--------- £ SI 40@1=40 £ IC 14960/15000 | |
363s | RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/95 | |
363s | RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363b | RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/91 | |
363b | RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (1730 - Finishing of textiles) as WESTERN FABRICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |