TOOTAL TEXTILES HOLDINGS LIMITED
Overview
| Company Name | TOOTAL TEXTILES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00064102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOOTAL TEXTILES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOOTAL INTERNATIONAL LIMITED | Nov 08, 1899 | Nov 08, 1899 |
What are the latest accounts for TOOTAL TEXTILES HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for TOOTAL TEXTILES HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 01, 2017 |
| Next Confirmation Statement Due | Aug 15, 2017 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2016 |
| Overdue | Yes |
What are the latest filings for TOOTAL TEXTILES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 21, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Charles Reade as a director on Jan 08, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Patrick Saunt as a director on Jan 08, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Coats Patons Limited on Jul 02, 2012 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Coats Patons Limited on Jul 02, 2012 | 2 pages | CH02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Who are the officers of TOOTAL TEXTILES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | West Regent Street G2 2BA Glasgow Cornerstone 107 |
| 115295980001 | ||||||||||
| READE, Richard Charles | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | England | British | 194091110001 | |||||||||
| COATS PATONS LIMITED | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 |
| 115295980001 | ||||||||||
| I P CLARKE & COMPANY LIMITED | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
| 115598510001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| TAYLOR, Catherine Jane Davison, Ba (Hons) Acis | Secretary | 7 Old Hall Street SK10 2DT Macclesfield Cheshire | British | 43790920001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| BEVAN, Roger | Director | The Shires 20 Woodbank HP27 0TS Loosley Row Buckinghamshire | England | British | 99478770001 | |||||||||
| BOOTH, Brenda | Director | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| GILMORE, Richard John Maurice | Director | 14 Lancaster Grove NW3 4PB London | British | 29960570003 | ||||||||||
| HARRISON, James Alfred | Director | Willow Paddock Hermitage Lane CW4 1HB Holmes Chapel Cheshire | United Kingdom | British | 12873420001 | |||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | 143863560001 | |||||||||
| PARKER, Martin Ross | Director | 16 Swanholme Close LN6 3DE Lincoln Lincolnshire | British | 51577220001 | ||||||||||
| SAUNT, Timothy Patrick | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | United Kingdom | British | 58873990003 | |||||||||
| STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| WALLS, John Russell Fotheringham | Director | 8 Burnfoot Avenue Fulham SW6 5EA London | British | 43558350001 | ||||||||||
| WHITTAKER, Katherine Alison | Director | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 |
Who are the persons with significant control of TOOTAL TEXTILES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coats Holding Company (No. 1) Limited | Apr 06, 2016 | The Square, Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOOTAL TEXTILES HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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