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

TEXBLAND LIMITED

LONDON, UNITED KINGDOM, E18,
Company Registration Number
03260059
Private Limited Company
Dissolved

Dissolved 2013-12-31

Company Overview

About Texbland Ltd
TEXBLAND LIMITED was founded on 1996-10-07 and had its registered office in London. The company was dissolved on the 2013-12-31 and is no longer trading or active.

Key Data
Company Name
TEXBLAND LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 03260059
Date formed 1996-10-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 20:25:59
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.
Companies with same name TEXBLAND LIMITED
The following companies were found which have the same name as TEXBLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEXBLAND LIMITED 20, CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1991-10-24

Company Officers of TEXBLAND LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JAMES MORLEY HULME
Director 2011-05-10
WOODFORD DIRECTORS LIMITED
Director 2011-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
NGI MANAGEMENT LIMITED
Director 2005-04-22 2011-05-10
MAREA JEAN O'TOOLE
Director 2010-09-28 2011-05-10
FOCUS SECRETARIES LIMITED
Company Secretary 2005-04-22 2009-02-02
P & T SECRETARIES LIMITED
Company Secretary 1999-08-31 2005-04-22
JESSE GRANT HESTER
Director 1999-08-31 2005-04-22
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-10-07 1999-08-31
STEPHEN ANDREW MEYRICK HIRST
Director 1998-10-21 1999-08-31
ANTHONY MICHAEL TAYLOR
Director 1998-10-20 1999-08-31
LINDA RUTH TAYLOR
Director 1998-10-20 1999-08-31
SIMON PETER ELMONT
Director 1996-10-07 1998-10-20
JAMES WILLIAM GRASSICK
Director 1996-10-07 1998-10-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-07 1996-10-07
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-07 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES MORLEY HULME STEFRO TRADING LIMITED Director 2013-07-29 CURRENT 1999-11-03 Dissolved 2014-09-23
DOUGLAS JAMES MORLEY HULME ALEB LTD Director 2013-06-30 CURRENT 2011-09-15 Dissolved 2013-12-17
DOUGLAS JAMES MORLEY HULME SYNTEL INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2002-01-04 Dissolved 2013-08-27
DOUGLAS JAMES MORLEY HULME LC MEDIA SOLUTIONS LIMITED Director 2012-12-22 CURRENT 2007-06-12 Dissolved 2013-11-19
DOUGLAS JAMES MORLEY HULME BECKWIN LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2014-07-15
DOUGLAS JAMES MORLEY HULME FINPRO HOLDING LIMITED Director 2012-03-01 CURRENT 1999-03-16 Dissolved 2015-11-03
DOUGLAS JAMES MORLEY HULME 1881 REAL ESTATE LIMITED Director 2011-10-25 CURRENT 2011-10-25 Dissolved 2014-02-04
DOUGLAS JAMES MORLEY HULME C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED Director 2011-10-19 CURRENT 2001-10-11 Dissolved 2013-09-17
DOUGLAS JAMES MORLEY HULME TRADICONSULT LIMITED Director 2011-09-27 CURRENT 1996-12-10 Dissolved 2013-10-01
DOUGLAS JAMES MORLEY HULME SWANLEY INVESTMENTS LIMITED Director 2011-07-04 CURRENT 2008-09-12 Dissolved 2015-04-14
DOUGLAS JAMES MORLEY HULME FRTM LTD Director 2011-06-17 CURRENT 2011-04-21 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME CINDERCASH LIMITED Director 2011-05-10 CURRENT 1995-06-16 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME CLARKSMORE ENTERPRISES LIMITED Director 2011-05-10 CURRENT 1998-01-22 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME WORK MANAGEMENT LIMITED Director 2011-05-10 CURRENT 2002-10-24 Dissolved 2013-12-10
DOUGLAS JAMES MORLEY HULME CALIGOLA HOLDING LTD Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME CRIMSON FLAMES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2013-10-15
DOUGLAS JAMES MORLEY HULME DEGAS & PARTNERS CONSTRUCTIONS LIMITED Director 2009-08-12 CURRENT 2000-05-18 Dissolved 2014-01-28
DOUGLAS JAMES MORLEY HULME S. FIRMIN LIMITED Director 2009-08-12 CURRENT 2006-10-23 Dissolved 2014-05-06
DOUGLAS JAMES MORLEY HULME NACALO LIMITED Director 2009-08-12 CURRENT 1998-09-29 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME WISTERIAN PROPERTIES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2014-04-29
DOUGLAS JAMES MORLEY HULME HORNCHURCH MANAGEMENT SERVICES LIMITED Director 2009-05-18 CURRENT 2007-03-28 Dissolved 2013-12-31
DOUGLAS JAMES MORLEY HULME KILOMETRO LIMITED Director 2008-09-30 CURRENT 1997-06-19 Dissolved 2014-09-09
DOUGLAS JAMES MORLEY HULME NORTH SOUTH IMPEX LIMITED Director 2008-09-30 CURRENT 2000-01-18 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME JOHN ASHTON RUSSELL & PARTNERS LIMITED Director 2008-09-30 CURRENT 2007-02-02 Dissolved 2013-11-12
DOUGLAS JAMES MORLEY HULME PRINCEWISE LIMITED Director 2008-09-30 CURRENT 1995-06-29 Dissolved 2014-02-18
DOUGLAS JAMES MORLEY HULME BRILLIANT BEAUTY TRADING LIMITED Director 2008-09-30 CURRENT 2007-03-13 Dissolved 2014-06-24
DOUGLAS JAMES MORLEY HULME PERSPECTIVE VIEWS LTD Director 2008-09-30 CURRENT 2006-10-20 Dissolved 2013-12-17
DOUGLAS JAMES MORLEY HULME THOR TEXTILE TRADING LIMITED Director 2008-09-30 CURRENT 2003-10-16 Dissolved 2014-01-21
DOUGLAS JAMES MORLEY HULME MEYER PROPERTY DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2002-01-17 Dissolved 2013-11-05
DOUGLAS JAMES MORLEY HULME INTERMAX UK LIMITED Director 2008-09-30 CURRENT 2001-11-27 Dissolved 2014-12-23
DOUGLAS JAMES MORLEY HULME PROVIDE DISTRIBUTION LIMITED Director 2008-09-30 CURRENT 1999-11-26 Dissolved 2014-01-14
DOUGLAS JAMES MORLEY HULME TRADEMACH EUROPE LIMITED Director 2008-09-30 CURRENT 2001-02-22 Dissolved 2015-02-13
DOUGLAS JAMES MORLEY HULME BERKELEY INVESTMENTS 2000 LIMITED Director 2008-09-30 CURRENT 1999-11-03 Dissolved 2013-12-03
DOUGLAS JAMES MORLEY HULME LEVERSOFT LIMITED Director 2008-09-30 CURRENT 1997-06-13 Dissolved 2014-06-03
DOUGLAS JAMES MORLEY HULME FLEMING INVESTMENTS LIMITED Director 2005-03-17 CURRENT 2001-11-30 Dissolved 2014-05-20
DOUGLAS JAMES MORLEY HULME BROOKLANDS ADVISORS LIMITED Director 2001-11-12 CURRENT 2001-05-11 Dissolved 2013-09-10
DOUGLAS JAMES MORLEY HULME LEVERTON DIRECTORS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-08-27
DOUGLAS JAMES MORLEY HULME STRAND DIRECTORS LIMITED Director 1999-07-20 CURRENT 1999-07-20 Dissolved 2013-09-24

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
2013-12-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-05DS01APPLICATION FOR STRIKING-OFF
2012-11-26LATEST SOC26/11/12 STATEMENT OF CAPITAL;GBP 1000
2012-11-26AR0107/10/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0107/10/11 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AP02CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2011-05-11AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NGI MANAGEMENT LIMITED
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAREA JEAN O'TOOLE / 01/01/2011
2010-10-08AR0107/10/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MAREA JEAN O'TOOLE
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-15AR0107/10/09 FULL LIST
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGI MANAGEMENT LIMITED / 07/10/2009
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED
2008-10-27363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-10-10363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 29-30 MARGARET STREET LONDON W1W 8SA
2006-10-12363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-10363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 1 BERKELEY STREET LONDON W1J 8DJ
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288bSECRETARY RESIGNED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ
2005-05-11288aNEW DIRECTOR APPOINTED
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-03363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-29288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-24363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-10363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-18244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-15363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-07363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-18244DELIVERY EXT'D 3 MTH 31/12/99
2000-10-06288cDIRECTOR'S PARTICULARS CHANGED
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: UNIT A3 IMPERIAL BUSINESS ESTATE, WEST MILL, GRAVESEND KENT DA11 0DL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TEXBLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXBLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEXBLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of TEXBLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXBLAND LIMITED
Trademarks
We have not found any records of TEXBLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXBLAND 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 (70229 - Management consultancy activities other than financial management) as TEXBLAND LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TEXBLAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXBLAND 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 TEXBLAND 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.