Dissolved 2018-05-14
Company Information for S. I. R. FABRICS LIMITED
WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
03343877
Private Limited Company
Dissolved Dissolved 2018-05-14 |
Company Name | |
---|---|
S. I. R. FABRICS LIMITED | |
Legal Registered Office | |
WALSALL WEST MIDLANDS WS2 7LZ Other companies in LE5 | |
Company Number | 03343877 | |
---|---|---|
Date formed | 1997-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2018-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 00:47:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHUAIB ISMAIL ESMAIL |
||
SALIM ESMAIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALIM ESMAIL |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM CARMELLA HOUSE 3 & 4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 14 WALSGRAVE AVENUE LEICESTER LEICESTERSHIRE LE5 6PU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM ESMAIL / 02/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
88(2)R | AD 10/01/04--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 8 TOLCHARD CLOSE LEICESTER LEICESTERSHIRE LE5 4EZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-28 |
Resolutions for Winding-up | 2015-09-28 |
Meetings of Creditors | 2015-09-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 10,930 |
---|---|---|
Creditors Due After One Year | 2012-06-01 | £ 15,426 |
Creditors Due After One Year | 2011-06-01 | £ 15,426 |
Creditors Due Within One Year | 2013-05-31 | £ 1,319,763 |
Creditors Due Within One Year | 2012-06-01 | £ 883,393 |
Creditors Due Within One Year | 2011-06-01 | £ 883,393 |
Provisions For Liabilities Charges | 2013-05-31 | £ 4,712 |
Provisions For Liabilities Charges | 2012-06-01 | £ 3,598 |
Provisions For Liabilities Charges | 2011-06-01 | £ 3,598 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. I. R. FABRICS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 145,653 |
Cash Bank In Hand | 2012-06-01 | £ 217,684 |
Cash Bank In Hand | 2011-06-01 | £ 217,684 |
Current Assets | 2013-05-31 | £ 1,901,259 |
Current Assets | 2012-06-01 | £ 1,418,162 |
Current Assets | 2011-06-01 | £ 1,418,162 |
Debtors | 2013-05-31 | £ 1,424,519 |
Debtors | 2012-06-01 | £ 949,200 |
Debtors | 2011-06-01 | £ 949,200 |
Fixed Assets | 2013-05-31 | £ 25,024 |
Fixed Assets | 2012-06-01 | £ 29,698 |
Fixed Assets | 2011-06-01 | £ 29,698 |
Shareholder Funds | 2011-06-01 | £ 545,443 |
Stocks Inventory | 2013-05-31 | £ 331,087 |
Stocks Inventory | 2012-06-01 | £ 251,278 |
Stocks Inventory | 2011-06-01 | £ 251,278 |
Tangible Fixed Assets | 2013-05-31 | £ 25,023 |
Tangible Fixed Assets | 2012-06-01 | £ 29,697 |
Tangible Fixed Assets | 2011-06-01 | £ 29,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (13910 - Manufacture of knitted and crocheted fabrics) as S. I. R. FABRICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S. I. R. FABRICS LIMITED | Event Date | 2015-09-22 |
Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further information contact: Eileen T F Sale on tel: 01922 624777. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S. I. R. FABRICS LIMITED | Event Date | 2015-09-22 |
At a Special Meeting of the members of the above-named Company, duly convened, and held at the Days Inn Leicester Forest, East M1, Welcome Break Services Area, J21, Leicester, LE3 3GB at 10.30 am on 22 September 2015 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further information contact: Eileen T F Sale on tel: 01922 624777. S T Esmail , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S. I. R. FABRICS LIMITED | Event Date | 2015-09-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Days Inn Leicester Forest, East M1, Welcome Break Services Area, J21, Leicester LE3 3GB on 22 September 2015 at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. The nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House , 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , not later than 12.00 noon on 21 September 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act such information concerning the Companys affairs as may reasonably be required will be furnished free of charge by Mrs Eileen T F Sale FIPA (IP No 8738) of Sale Smith & Co Limited, of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE during the period before the day on which the meeting is to be held. For further details contact: Mrs Eileen T F Sale, E-mail: admin@salessmith.demon.co.uk, Tel: 01922 624777. | |||
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. |