TOOTAL TEXTILES HOLDINGS LIMITED

TOOTAL TEXTILES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOOTAL TEXTILES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00064102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOOTAL TEXTILES HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOOTAL TEXTILES HOLDINGS LIMITED located?

    Registered Office Address
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOTAL TEXTILES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOOTAL INTERNATIONAL LIMITEDNov 08, 1899Nov 08, 1899

    What are the latest accounts for TOOTAL TEXTILES HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for TOOTAL TEXTILES HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 01, 2017
    Next Confirmation Statement DueAug 15, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2016
    OverdueYes

    What are the latest filings for TOOTAL TEXTILES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 14/12/2016
    RES13

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 16,197,477
    SH01

    Appointment of Mr Richard Charles Reade as a director on Jan 08, 2015

    2 pagesAP01

    Termination of appointment of Timothy Patrick Saunt as a director on Jan 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 16,197,477
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 16,197,477
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Coats Patons Limited on Jul 02, 2012

    2 pagesCH04

    Director's details changed for Coats Patons Limited on Jul 02, 2012

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of TOOTAL TEXTILES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Secretary
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    READE, Richard Charles
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    EnglandBritish194091110001
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number93416
    115598510001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    Secretary
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    British43790920001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    GILMORE, Richard John Maurice
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    British29960570003
    HARRISON, James Alfred
    Willow Paddock
    Hermitage Lane
    CW4 1HB Holmes Chapel
    Cheshire
    Director
    Willow Paddock
    Hermitage Lane
    CW4 1HB Holmes Chapel
    Cheshire
    United KingdomBritish12873420001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    PARKER, Martin Ross
    16 Swanholme Close
    LN6 3DE Lincoln
    Lincolnshire
    Director
    16 Swanholme Close
    LN6 3DE Lincoln
    Lincolnshire
    British51577220001
    SAUNT, Timothy Patrick
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    United KingdomBritish58873990003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WALLS, John Russell Fotheringham
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    Director
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    British43558350001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Director
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001

    Who are the persons with significant control of TOOTAL TEXTILES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coats Holding Company (No. 1) Limited
    The Square, Stockley Park
    UB11 1TD Uxbridge
    1
    England
    Apr 06, 2016
    The Square, Stockley Park
    UB11 1TD Uxbridge
    1
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number456453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOOTAL TEXTILES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed.
    Created On Jan 27, 1969
    Delivered On Jan 28, 1969
    Satisfied
    Amount secured
    £11,700,000 inclusive of £5,000,000 secured by a trust deed dated 26.11.65
    Short particulars
    Floating charges upon. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Schroder Executor & Trustee Company Limited.
    Transactions
    • Jan 28, 1969Registration of a charge
    • Sep 30, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0