TEXTILE & DESIGN (NO 3)

TEXTILE & DESIGN (NO 3)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEXTILE & DESIGN (NO 3)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00984968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEXTILE & DESIGN (NO 3)?

    • (7499) /

    Where is TEXTILE & DESIGN (NO 3) located?

    Registered Office Address
    KPMG LLP
    1 The Embankment Neville Street
    LS1 4DW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of TEXTILE & DESIGN (NO 3)?

    Previous Company Names
    Company NameFromUntil
    ROSEBYSJun 23, 2000Jun 23, 2000
    ROSEBYS CURTAINS & LINENS LIMITEDSep 30, 1988Sep 30, 1988
    ROSEBYS LIMITEDJul 17, 1970Jul 17, 1970

    What are the latest accounts for TEXTILE & DESIGN (NO 3)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2005

    What are the latest filings for TEXTILE & DESIGN (NO 3)?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    0 pagesBONA
    R46FSP20

    Bona Vacantia disclaimer

    1 pagesBONA
    R2NJ2LFD

    Bona Vacantia disclaimer

    1 pagesBONA
    RRQAYPEJ

    Bona Vacantia disclaimer

    1 pagesBONA
    RTFDULUL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 16, 2010

    5 pages4.68
    ATV4WIEU

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72
    ATV4XIEV

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B
    ABJVEAJ6

    Statement of administrator's proposal

    103 pages2.17B
    AOGAQ6BV

    Statement of administrator's proposal

    103 pages2.17B
    ACYVS51D

    Appointment of an administrator

    1 pages2.12B
    A9VJM3H3

    legacy

    1 pages287
    A9VJU3HB

    Certificate of change of name

    Company name changed rosebys\certificate issued on 30/09/08
    2 pagesCERTNM
    LHEMT3KI

    legacy

    2 pages403a
    ABOJ03E9

    legacy

    1 pages288b
    ARMB12GH

    legacy

    2 pages288a
    ARMB52GL

    legacy

    8 pages395
    A1LJH1WT

    legacy

    1 pages288a
    AUIRF0H9

    legacy

    4 pages363a
    X45OU05T

    legacy

    1 pages288b
    X45FA050

    legacy

    9 pages395
    AMMJAZBL

    legacy

    1 pages288b
    ATCW7XN2

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    Who are the officers of TEXTILE & DESIGN (NO 3)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARAL, Jagdish Singh
    H.No-312, Sector -31
    Gurgaon
    Haryana
    122001
    India
    Secretary
    H.No-312, Sector -31
    Gurgaon
    Haryana
    122001
    India
    IndianAccountant132731980001
    BARRETT, David James
    Denton Road
    Crouch End
    N8 9NS London
    10
    Director
    Denton Road
    Crouch End
    N8 9NS London
    10
    BritishCeo131080090001
    DARAL, Jagdish Singh
    H.No-312, Sector -31
    Gurgaon
    Haryana
    122001
    India
    Director
    H.No-312, Sector -31
    Gurgaon
    Haryana
    122001
    India
    IndianAccountant132731980001
    JALAN, Ravi Shanker
    330 Mandakini Enclave,
    Alaknanda
    FOREIGN New Delhi
    110019
    India
    Director
    330 Mandakini Enclave,
    Alaknanda
    FOREIGN New Delhi
    110019
    India
    IndianCompany Director114776640001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    BritishChartered Accountant32670580003
    LOCKWOOD, Marie Jane
    71 Clough Grove
    Oughtibridge
    S35 0JU Sheffield
    Secretary
    71 Clough Grove
    Oughtibridge
    S35 0JU Sheffield
    British123618210001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    TOWNDROW, Ralph Watson
    Bramsley St Barnabas Drive
    Swanland
    HU14 3NR North Ferriby
    North Humberside
    Secretary
    Bramsley St Barnabas Drive
    Swanland
    HU14 3NR North Ferriby
    North Humberside
    British28020050001
    AKESTER, Peter
    Beech House 49 Finch Park
    HU17 7DW Molescroft
    North Humberside
    Director
    Beech House 49 Finch Park
    HU17 7DW Molescroft
    North Humberside
    BritishCompany Director74234960001
    BEAUMONT, Andrew
    365 Hollinsend Road
    S12 2NN Sheffield
    South Yorkshire
    Director
    365 Hollinsend Road
    S12 2NN Sheffield
    South Yorkshire
    BritishCompany Director28367860001
    BRISTOW, Keith
    Fairview 18 Ridings Gardens
    Lofthouse
    WF3 3SN Wakefield
    West Yorkshire
    Director
    Fairview 18 Ridings Gardens
    Lofthouse
    WF3 3SN Wakefield
    West Yorkshire
    BritishDirector Of Management Information Services28367880001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritishCompany Director15119750004
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Director
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    BritishDirector32670580003
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Director
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    BritishChartered Accountant32670580003
    GALLEY, Eric
    12 Dyson Close
    LE17 4XD Lutterworth
    Leicestershire
    Director
    12 Dyson Close
    LE17 4XD Lutterworth
    Leicestershire
    BritishPersonnel Executive45893990001
    GREGORY, Nigel Dorian
    Hollih Bar Road
    Curbar Calver
    S30 1YA Sheffield
    Director
    Hollih Bar Road
    Curbar Calver
    S30 1YA Sheffield
    BritishProperty Director45894330001
    KENNEDY, Stephen Paul
    42 Cherry Lane
    WA13 0NN Lymm
    Cheshire
    Director
    42 Cherry Lane
    WA13 0NN Lymm
    Cheshire
    BritishCompany Director74234730001
    LAWTON, Merton
    48 Quarry Lane
    S11 9EB Sheffield
    South Yorkshire
    Director
    48 Quarry Lane
    S11 9EB Sheffield
    South Yorkshire
    BritishCurtain Buyer28367870001
    MANNIX, Antony Gerard
    Tall Timbers 37 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    Tall Timbers 37 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    United KingdomBritishDirector45894250002
    MANNIX, Antony Gerard
    Tall Timbers 37 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    Tall Timbers 37 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    United KingdomBritishQistribution Director45894250002
    O`GORMAN, Clifford Michael
    132 Park Avenue
    EN1 2BH Enfield
    Middlesex
    Director
    132 Park Avenue
    EN1 2BH Enfield
    Middlesex
    BritishCompany Director40160730001
    PUROHIT, Sanjay
    1405 Woodborough Lane
    Kellar
    Texas
    76248
    Usa
    Director
    1405 Woodborough Lane
    Kellar
    Texas
    76248
    Usa
    IndianCompany Director114482730001
    RICHARDS, Anthony Brinley
    5 Freesia Close
    LE11 2FD Loughborough
    Leicestershire
    Director
    5 Freesia Close
    LE11 2FD Loughborough
    Leicestershire
    EnglandBritishDirector64993620001
    RICHARDS, Anthony Brinley
    5 Freesia Close
    LE11 2FD Loughborough
    Leicestershire
    Director
    5 Freesia Close
    LE11 2FD Loughborough
    Leicestershire
    EnglandBritishCompany Director64993620001
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    BritishDirector1976970001
    SAMPATH, Parthasarthy
    A/118-B, Sector-35,
    Noida-201301 (Up)
    India
    Director
    A/118-B, Sector-35,
    Noida-201301 (Up)
    India
    IndianCompany Director114603250001
    SIMONS, Carolyn
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishCompany Director63703440003
    TENNANT, Susan
    14 Gayton Lane
    Gayton
    CH60 3SJ Wirral
    Merseyside
    Director
    14 Gayton Lane
    Gayton
    CH60 3SJ Wirral
    Merseyside
    BritishCompany Director114776700001
    TOWNDROW, Ralph Watson
    Bramsley St Barnabas Drive
    Swanland
    HU14 3NR North Ferriby
    North Humberside
    Director
    Bramsley St Barnabas Drive
    Swanland
    HU14 3NR North Ferriby
    North Humberside
    BritishChartered Accountant28020050001
    WILLIAMS, David Anthony
    East West Main Street
    Chadwell
    LE14 4QL Melton Mowbray
    Leicestershire
    Director
    East West Main Street
    Chadwell
    LE14 4QL Melton Mowbray
    Leicestershire
    BritishBuyer71731980001
    WILLIAMS, Malcolm
    Orchard House
    Kirby Lane
    LE13 0BJ Melton Mowbray
    Leicestershire
    Director
    Orchard House
    Kirby Lane
    LE13 0BJ Melton Mowbray
    Leicestershire
    BritishCompany Director64993650002
    WILLIAMS, William Wilfred
    Moores Farm House
    Walton By Kimote
    LE17 5RG Leicester
    Leicestershire
    Director
    Moores Farm House
    Walton By Kimote
    LE17 5RG Leicester
    Leicestershire
    BritishCompany Director89151330001

    Does TEXTILE & DESIGN (NO 3) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jul 15, 2008
    Delivered On Aug 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the key-man policies the relevant agreements the relevant policies fixed charge all plant machinery the subsidiary shares the investments floating charge all assets and undertaking see image for full details.
    Persons Entitled
    • Ghcl Limited
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    Deed of debenture
    Created On Apr 23, 2008
    Delivered On Apr 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Apr 30, 2008Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any of the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee and Security Agent for the Finance Parties (The Security Trustee)
    Transactions
    • Jun 05, 2004Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The First National Bank of Chicago
    Transactions
    • Jun 19, 1980Registration of a charge
    Floating charge
    Created On Jun 11, 1980
    Delivered On Jun 18, 1980
    Satisfied
    Amount secured
    £3,000,000 loan made by the citibank N.A. to cattles (holding) limited in an agreement dated 14TH jan. 1980.
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jun 18, 1980Registration of a charge
    Floting charge
    Created On Mar 31, 1980
    Delivered On Apr 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery. (Please see doc M33).
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Apr 15, 1980Registration of a charge

    Does TEXTILE & DESIGN (NO 3) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2008Administration started
    Jun 09, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    2
    DateType
    Jun 09, 2009Commencement of winding up
    Jun 22, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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