Dissolved 2018-05-21
Company Information for TEXERE YARNS LIMITED
HUDDERSFIELD, W. YORKSHIRE, HD1 1RL,
|
Company Registration Number
05459301
Private Limited Company
Dissolved Dissolved 2018-05-21 |
Company Name | |
---|---|
TEXERE YARNS LIMITED | |
Legal Registered Office | |
HUDDERSFIELD W. YORKSHIRE HD1 1RL Other companies in BD1 | |
Company Number | 05459301 | |
---|---|---|
Date formed | 2005-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 20:48:40 |
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 |
---|---|---|
GUY DAVID RICHARDSON |
||
JOANNE NICOLA SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN WAYLAND SMITH |
Director | ||
CHRISTINE DOROTHY SMITH |
Company Secretary | ||
JAMES MICHAEL WADWELL |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I'M CRAFTY LTD | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
NOVO 45 LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
TEXERE CRAFTS LTD | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2016-06-21 | |
ESKIMO CONSULTING LIMITED | Director | 2008-05-28 | CURRENT | 2008-05-28 | Dissolved 2016-02-16 | |
NOVO 45 LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
TEXERE CRAFTS LTD | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2016-06-21 | |
ESKIMO CONSULTING LIMITED | Director | 2010-06-01 | CURRENT | 2008-05-28 | Dissolved 2016-02-16 |
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 12/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 06/10/2015 FROM COLLEGE MILL BARKEREND ROAD BRADFORD WEST YORKSHIRE BD1 4AU | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE NICOLA SMITH / 17/12/2013 | |
AP01 | DIRECTOR APPOINTED MR GUY DAVID RICHARDSON | |
AR01 | 20/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE NICHOLA SMITH / 20/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WAYLAND SMITH / 20/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD, HARROGATE NORTH YORKSHIRE HG1 3HJ | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SMITH / 12/06/2009 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WADWELL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 1 EASTVILLE TERRACE RIPON ROAD HARROGATE HG1 3HJ | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-16 |
Resolutions for Winding-up | 2015-10-16 |
Meetings of Creditors | 2015-10-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROBIN WAYLAND SMITH AND CHRISTINE DOROTHY SMITH |
Creditors Due After One Year | 2012-07-01 | £ 1,333 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 1,333 |
Creditors Due Within One Year | 2013-06-30 | £ 88,758 |
Creditors Due Within One Year | 2012-07-01 | £ 106,274 |
Creditors Due Within One Year | 2011-07-01 | £ 106,274 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,843 |
Provisions For Liabilities Charges | 2012-07-01 | £ 1,843 |
Provisions For Liabilities Charges | 2011-07-01 | £ 1,843 |
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 TEXERE YARNS LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-01 | £ 1,000 |
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 5,013 |
Cash Bank In Hand | 2012-07-01 | £ 7,607 |
Cash Bank In Hand | 2011-07-01 | £ 7,607 |
Current Assets | 2013-06-30 | £ 152,389 |
Current Assets | 2012-07-01 | £ 183,491 |
Current Assets | 2011-07-01 | £ 183,491 |
Debtors | 2013-06-30 | £ 27,376 |
Debtors | 2012-07-01 | £ 23,542 |
Debtors | 2011-07-01 | £ 23,542 |
Fixed Assets | 2011-07-01 | £ 11,356 |
Shareholder Funds | 2011-07-01 | £ 85,397 |
Stocks Inventory | 2013-06-30 | £ 120,000 |
Stocks Inventory | 2012-07-01 | £ 152,342 |
Stocks Inventory | 2011-07-01 | £ 152,342 |
Tangible Fixed Assets | 2013-06-30 | £ 13,510 |
Tangible Fixed Assets | 2012-07-01 | £ 11,356 |
Tangible Fixed Assets | 2011-07-01 | £ 11,356 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Grants |
Bradford Metropolitan District Council | |
|
Grants |
Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEXERE YARNS LIMITED | Event Date | 2015-10-13 |
Charles Brook and Michelle Chatterton , both of Brook Business Recovery Limited , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL . : Contact information for Liquidators: Email: info@brookbusinessrecovery.com Tel: 0845 269 9268 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEXERE YARNS LIMITED | Event Date | 2015-10-13 |
Notice is hereby given that the following resolutions were passed on 13 October 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Charles Brook and Michelle Chatterton , both of Brook Business Recovery Limited , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , (IP Nos. 9157 and 13730) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Contact information for Liquidators: Email: info@brookbusinessrecovery.com Tel: 0845 269 9268 Guy Richardson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEXERE YARNS LIMITED | Event Date | 2015-10-06 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the office of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL on 13 October 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Charles Brook and Michelle Chatterton of Brook Business Recovery Limited , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and disbursements paid. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. The Joint Liquidators can be contacted by Email: info@brookbusinessrecovery.com Tel: 0845 269 9268. Alternative contact: Manraj Mand. | |||
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. |