Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLEEPDOWN TEXTILES LIMITED
Company Information for

SLEEPDOWN TEXTILES LIMITED

MANCHESTER, LANCASHIRE, M2,
Company Registration Number
01613568
Private Limited Company
Dissolved

Dissolved 2013-11-13

Company Overview

About Sleepdown Textiles Ltd
SLEEPDOWN TEXTILES LIMITED was founded on 1982-02-12 and had its registered office in Manchester. The company was dissolved on the 2013-11-13 and is no longer trading or active.

Key Data
Company Name
SLEEPDOWN TEXTILES LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
 
Filing Information
Company Number 01613568
Date formed 1982-02-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2013-11-13
Type of accounts MEDIUM
Last Datalog update: 2015-05-17 14:24:06
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SLEEPDOWN TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW HARTLEY
Company Secretary 2004-05-25
JAMES MATTHEW HARTLEY
Director 2007-10-04
IMRAN NOORMOHMED KOVARIWALA
Director 2007-11-02
DAVID ERIC LEES
Director 2006-06-05
PETER NICHOLAS SWIFT
Director 2004-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANN HOWARTH
Director 1992-03-19 2007-10-04
DAVID HOWARTH
Director 2000-10-09 2007-10-04
MELANIE LIVINGSTON
Director 2000-10-16 2007-10-04
COLETTE YOUNG
Director 2000-10-09 2007-10-04
COLETTE YOUNG
Company Secretary 2001-06-11 2004-05-25
JOHN WALKER
Director 1992-03-19 2004-03-25
DAVID LEES
Director 1992-03-19 2002-10-04
PAULA JEAN STONIER
Company Secretary 1992-03-19 2001-06-11
PAULA JEAN STONIER
Director 1992-03-19 2001-06-11
DAVID ERNEST HOWARTH
Director 1992-03-19 2000-09-01
PAMELA ELIZABETH MCKENNA
Director 1992-03-19 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW HARTLEY BETTA-QUILT CO.LIMITED Company Secretary 2007-10-04 CURRENT 1957-02-14 Dissolved 2013-11-13
JAMES MATTHEW HARTLEY BETTA-QUILT CO.LIMITED Company Secretary 2007-10-04 CURRENT 1957-02-14 Dissolved 2013-11-13
JAMES MATTHEW HARTLEY SLUMBALUX LIMITED Company Secretary 2007-10-04 CURRENT 1977-06-28 Dissolved 2013-11-13
JAMES MATTHEW HARTLEY BUSINESSWISE SOLUTIONS LTD Director 2017-10-13 CURRENT 2010-03-25 Active
JAMES MATTHEW HARTLEY ASSIST MORTGAGE & LOANS LIMITED Director 2010-08-19 CURRENT 2005-09-13 Dissolved 2015-09-29
JAMES MATTHEW HARTLEY BETTA-QUILT CO.LIMITED Director 2007-10-04 CURRENT 1957-02-14 Dissolved 2013-11-13
JAMES MATTHEW HARTLEY SLUMBALUX LIMITED Director 2007-10-04 CURRENT 1977-06-28 Dissolved 2013-11-13
IMRAN NOORMOHMED KOVARIWALA JAY FRANCO EUROPE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
IMRAN NOORMOHMED KOVARIWALA HOUSE OF STYLE INTERNATIONAL LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
IMRAN NOORMOHMED KOVARIWALA BETTA-QUILT CO.LIMITED Director 2007-11-02 CURRENT 1957-02-14 Dissolved 2013-11-13
IMRAN NOORMOHMED KOVARIWALA SLUMBALUX LIMITED Director 2007-11-02 CURRENT 1977-06-28 Dissolved 2013-11-13
DAVID ERIC LEES BETTA-QUILT CO.LIMITED Director 2007-10-04 CURRENT 1957-02-14 Dissolved 2013-11-13
DAVID ERIC LEES SLUMBALUX LIMITED Director 2007-10-04 CURRENT 1977-06-28 Dissolved 2013-11-13
PETER NICHOLAS SWIFT DUCIE WHARF MANAGEMENT COMPANY LIMITED Director 2018-07-26 CURRENT 2002-09-03 Active
PETER NICHOLAS SWIFT PENINSULA LEGAL SERVICES LIMITED Director 2018-07-20 CURRENT 1996-05-29 Active
PETER NICHOLAS SWIFT CRONER-I LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PETER NICHOLAS SWIFT PARADISE WHARF MANAGEMENT COMPANY LIMITED Director 2017-05-08 CURRENT 2002-07-10 Active
PETER NICHOLAS SWIFT CRONER GROUP LIMITED Director 2015-12-10 CURRENT 2013-08-16 Active
PETER NICHOLAS SWIFT PENINSULA ONLINE SERVICES LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER NICHOLAS SWIFT BRIGHT HR LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
PETER NICHOLAS SWIFT ELWOOD ESTATES LIMITED Director 2013-11-22 CURRENT 2013-11-21 Active
PETER NICHOLAS SWIFT HEALTH ASSURED LTD Director 2011-05-11 CURRENT 2007-07-16 Active
PETER NICHOLAS SWIFT PENINSULA COMPLIANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
PETER NICHOLAS SWIFT EMPLOYERLINE.CO.UK LIMITED Director 2009-09-01 CURRENT 2008-01-25 Active
PETER NICHOLAS SWIFT PENINSULA BUSINESS SERVICES (IRELAND) LTD Director 2009-09-01 CURRENT 2005-05-06 Active
PETER NICHOLAS SWIFT CRONER TAXWISE LIMITED Director 2009-09-01 CURRENT 1995-10-20 Active
PETER NICHOLAS SWIFT PENINSULA BUSINESS SERVICES LIMITED Director 2009-09-01 CURRENT 1983-02-25 Active
PETER NICHOLAS SWIFT BETTA-QUILT CO.LIMITED Director 2007-10-04 CURRENT 1957-02-14 Dissolved 2013-11-13
PETER NICHOLAS SWIFT SLUMBALUX LIMITED Director 2007-10-04 CURRENT 1977-06-28 Dissolved 2013-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2013
2013-08-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013
2012-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012
2012-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2012
2011-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2011
2011-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011
2010-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010
2010-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2010
2009-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-06-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2008
2008-07-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-06-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM SLEEPDOWN HOUSE BOWER STREET NEWTON HEATH MANCHESTER M40 2BH
2008-03-27363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26353LOCATION OF REGISTER OF MEMBERS
2005-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5141 - Wholesale of textiles



Licences & Regulatory approval
We could not find any licences issued to SLEEPDOWN TEXTILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-05
Notices to Creditors2012-07-19
Fines / Sanctions
No fines or sanctions have been issued against SLEEPDOWN TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2007-10-17 Outstanding GE COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2007-10-13 Outstanding PROVIDENT CAPITAL INDEMNITY LIMITED
LEGAL MORTGAGE 2007-06-22 Outstanding GE COMMERCIAL FINANCE LIMITED
COMPOSITE ALL ASSETS GUAANTEE AND DEBENTURE 2007-06-20 Outstanding GE COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SLEEPDOWN TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLEEPDOWN TEXTILES LIMITED
Trademarks
We have not found any records of SLEEPDOWN TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLEEPDOWN TEXTILES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5141 - Wholesale of textiles) as SLEEPDOWN TEXTILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLEEPDOWN TEXTILES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySLEEPDOWN TEXTILES LIMITEDEvent Date2013-07-02
Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above-named Company will be held at Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY on 7 August 2013 at 11.30 am and 11.45 am respectively, for the purpose of laying before each of the meetings an account of the winding-up. Members or Creditors wishing to vote at the respective Meetings must, unless they are attending in person lodge their proxies at the offices of Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY no later than 12.00 noon on the business day before the meetings.
 
Initiating party Event TypeNotices to Creditors
Defending partySLEEPDOWN TEXTILES LIMITEDEvent Date2009-06-01
Nature of Business: Retail of Bedding Textiles Notice is hereby given that the creditors of the above named company are required on or before 10 August 2012 to send full details in writing of their debts or claims including supporting documentation to Thomas Jack, the Joint Liquidator of the company, at Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY . Creditors who have not provided full written details of their debts or claims by 10 August 2012 may be excluded from any subsequent distribution. Thomas Andrew Jack and Simon Allport (IP Nos 9412 and 8763), Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY . Telephone: 0161 333 3000 . Date of Appointment: 1 June 2009 . T A Jack , Office holder capacity: Joint Liquidator : 13 July 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLEEPDOWN TEXTILES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLEEPDOWN TEXTILES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.