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

DENIM LEICESTER LTD

WALSALL, WEST MIDLANDS, WS9,
Company Registration Number
07904357
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Denim Leicester Ltd
DENIM LEICESTER LTD was founded on 2012-01-10 and had its registered office in Walsall. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
DENIM LEICESTER LTD
 
Legal Registered Office
WALSALL
WEST MIDLANDS
 
Filing Information
Company Number 07904357
Date formed 2012-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2016-04-26
Type of accounts SMALL
Last Datalog update: 2016-04-28 02:39:11
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 DENIM LEICESTER LTD

Current Directors
Officer Role Date Appointed
GERALD BAILEY
Company Secretary 2012-01-10
GERALD ANTONIO BAILEY
Director 2012-01-10
CARL ROY PEDDIE
Director 2012-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ANTONIO BAILEY DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
GERALD ANTONIO BAILEY DF DENIM LIMITED Director 2016-12-20 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF TELFORD LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DF WOLVERHAMPTON LIMITED Director 2016-04-30 CURRENT 2007-11-13 Liquidation
GERALD ANTONIO BAILEY DENIM NL LTD. Director 2016-04-30 CURRENT 2014-04-09 Active - Proposal to Strike off
GERALD ANTONIO BAILEY SPECTRUM DENIM LIMITED Director 2016-04-30 CURRENT 2010-03-03 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF WALSALL LIMITED Director 2016-04-30 CURRENT 2007-11-13 Active - Proposal to Strike off
GERALD ANTONIO BAILEY MAJESTIC PROPERTY (MIDLANDS) LIMITED Director 2016-04-30 CURRENT 2012-03-08 Active
GERALD ANTONIO BAILEY QUEST RETAIL LIMITED Director 2016-04-30 CURRENT 2007-07-11 Liquidation
GERALD ANTONIO BAILEY GPH MANAGEMENT LTD Director 2015-10-29 CURRENT 2015-10-29 Active
GERALD ANTONIO BAILEY GPH WOLVERHAMPTON LIMITED Director 2015-04-05 CURRENT 2014-03-13 Active
GERALD ANTONIO BAILEY PRODUCT BLUE (COVENT GARDEN) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (BIRMINGHAM) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY PRODUCT BLUE (ARNDALE) LTD Director 2014-11-20 CURRENT 2014-09-08 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
GERALD ANTONIO BAILEY FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
GERALD ANTONIO BAILEY DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
GERALD ANTONIO BAILEY QUEST GPH LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
GERALD ANTONIO BAILEY DF REDDITCH LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF COVENTRY LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-02-24
GERALD ANTONIO BAILEY DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM CGL LIMITED Director 2012-04-12 CURRENT 2010-04-14 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
GERALD ANTONIO BAILEY DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
GERALD ANTONIO BAILEY DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
GERALD ANTONIO BAILEY DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
GERALD ANTONIO BAILEY DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
GERALD ANTONIO BAILEY DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
GERALD ANTONIO BAILEY DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
GERALD ANTONIO BAILEY DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
GERALD ANTONIO BAILEY DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16
GERALD ANTONIO BAILEY SPECTRUM CARDIFF LIMITED Director 2011-05-01 CURRENT 2010-03-06 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM MANCHESTER LIMITED Director 2011-05-01 CURRENT 2010-01-20 Dissolved 2013-11-13
GERALD ANTONIO BAILEY SPECTRUM SHEFFIELD LIMITED Director 2011-05-01 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DENIM PROJECTS LIMITED Director 2010-05-26 CURRENT 2006-11-28 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION SHEFFIELD LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION CARDIFF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2013-12-06
GERALD ANTONIO BAILEY DENIM COVENT GARDEN LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-01-16
GERALD ANTONIO BAILEY GS LEICESTER LIMITED Director 2008-03-13 CURRENT 2008-03-13 Dissolved 2014-01-09
GERALD ANTONIO BAILEY GS LIVERPOOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS BRISTOL LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-12-06
GERALD ANTONIO BAILEY GS CARNABY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY GS NEWCASTLE LIMITED Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2013-11-13
GERALD ANTONIO BAILEY DIFFUSION (FRANCHISES) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Dissolved 2013-12-06
GERALD ANTONIO BAILEY G S DERBY LTD Director 2005-06-27 CURRENT 2005-06-25 Dissolved 2013-11-13
CARL ROY PEDDIE COMPTON CARE LOTTERY LIMITED Director 2018-05-17 CURRENT 1996-04-22 Active
CARL ROY PEDDIE DENIM MH LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIM WALSALL LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE DENIM T9 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Liquidation
CARL ROY PEDDIE MAJESTIC PROPERTY (MIDLANDS) LIMITED Director 2016-04-30 CURRENT 2012-03-08 Active
CARL ROY PEDDIE DENIMSTOCK BIRMINGHAM LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2015-08-11
CARL ROY PEDDIE FASHION HYBRID MH LTD Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-02-07
CARL ROY PEDDIE DENIM BFL LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2016-11-01
CARL ROY PEDDIE DF RL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
CARL ROY PEDDIE DF CVL LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-10-27
CARL ROY PEDDIE COMPTON CARE TRADING LIMITED Director 2013-03-04 CURRENT 1988-12-15 Active
CARL ROY PEDDIE DENIM OXFORD STREET LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-05-16
CARL ROY PEDDIE DF SOL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2018-05-29
CARL ROY PEDDIE DENIM CGL LIMITED Director 2012-04-12 CURRENT 2010-04-14 Dissolved 2017-05-16
CARL ROY PEDDIE DENIM CFL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM METRO LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM ML LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM AL LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2017-06-15
CARL ROY PEDDIE DENIM CARDIFF LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
CARL ROY PEDDIE DENIM ARNDALE LTD Director 2012-01-12 CURRENT 2012-01-12 Liquidation
CARL ROY PEDDIE DENIM TL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-08-11
CARL ROY PEDDIE DENIM BIRMINGHAM LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM BRL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM LEL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM BRISTOL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM BL LTD Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-05-16
CARL ROY PEDDIE DENIM CARNABY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-16
CARL ROY PEDDIE DENIM CL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-10-27
CARL ROY PEDDIE DENIM DL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2015-12-25
CARL ROY PEDDIE DENIM DERBY LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-04-26
CARL ROY PEDDIE DENIM RETAIL LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2017-05-16

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
2016-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2015
2014-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-234.20STATEMENT OF AFFAIRS/4.19
2014-10-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 40 LICHFIELD STREET WALSALL WS1 1UU
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0110/01/14 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROY PEDDIE / 01/04/2012
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 68 VICTORIA STREET WOLVERHAMPTON WV1 3NX ENGLAND
2013-01-14AR0110/01/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTONIO BAILEY / 13/01/2012
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD BAILEY / 13/01/2012
2012-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DENIM LEICESTER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-16
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-10-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against DENIM LEICESTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENIM LEICESTER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Intangible Assets
Patents
We have not found any records of DENIM LEICESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENIM LEICESTER LTD
Trademarks
We have not found any records of DENIM LEICESTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENIM LEICESTER LTD. 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 (47710 - Retail sale of clothing in specialised stores) as DENIM LEICESTER LTD are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where DENIM LEICESTER LTD 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDENIM LEICESTER LTDEvent Date2014-10-10
On 6 October 2014, the above-named Company went into insolvent liquidation. I, Gerald Antonio Bailey of Wergs Hall Farm, Popes Lane, Wolverhampton, WV6 8YX was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: GSTAR
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyDENIM LEICESTER LTDEvent Date2014-10-10
On 6 October 2014, the above-named Company went into insolvent liquidation. I, Carl Roy Peddie of The Coach House Wergs Farm House, Popes Lane, Wolverhampton, WV6 8TX was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: GSTAR
 
Initiating party Event TypeFinal Meetings
Defending partyDENIM LEICESTER LIMITEDEvent Date2014-10-06
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 20 January 2016 at 10.45 am, to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 6 October 2014 . Should you require any further Information then please do not hesitate to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & Co. on 01922 452881. C H I Moore , Liquidator Dated: 11 November 2015
 
Initiating party Event Type
Defending partyDENIM LEICESTER LIMITEDEvent Date2014-10-06
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 6 October 2014 I was appointed Liquidator of the above named companies by resolutions of members and creditors. Notice is hereby given that the creditors of the above named companies, which are being voluntarily wound up, are required, on or before 17 November 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information is available from Miss N. L. Tapper at the offices of K.J.Watkin & Co on 01922 452881 . C H I Moore , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENIM LEICESTER LTD 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 DENIM LEICESTER LTD 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.