YORK HOUSE TEXTILES LTD

YORK HOUSE TEXTILES LTD

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

    Company NameYORK HOUSE TEXTILES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587755
    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 YORK HOUSE TEXTILES LTD?

    • (5141) /
    • (5190) /

    Where is YORK HOUSE TEXTILES LTD located?

    Registered Office Address
    Supreme House 12 Iron Bridge Close, Great Central Way
    Neasden
    NW10 0UF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YORK HOUSE TEXTILES LTD?

    Previous Company Names
    Company NameFromUntil
    SUPREME LTDMay 25, 2000May 25, 2000
    YORK HOUSE TEXTILES LTDMay 15, 2000May 15, 2000
    SUPREME LIMITEDMar 01, 1991Mar 01, 1991

    What are the latest accounts for YORK HOUSE TEXTILES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for YORK HOUSE TEXTILES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2010

    7 pages1.3

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2009

    6 pages1.3

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2006

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2007

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2008

    6 pages1.3

    legacy

    1 pages287

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    3 pages363a

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2007

    6 pages1.3

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2006

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2005

    7 pages1.3

    Total exemption small company accounts made up to Jun 30, 2005

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2004

    5 pagesAA

    legacy

    6 pages363s

    Certificate of change of name

    Company name changed supreme LTD\certificate issued on 14/09/04
    2 pagesCERTNM

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 05, 2004

    7 pages1.3

    Who are the officers of YORK HOUSE TEXTILES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SRIRAM, Rajni
    York House
    Empire Way
    HA9 0PA Wembley
    Middlesex
    Secretary
    York House
    Empire Way
    HA9 0PA Wembley
    Middlesex
    British63735740001
    SRI RAM, Ramnath, Dr
    8th Floor York House Empire Way
    Wembley Park
    HA9 0PA Wembley
    Middlesex
    Director
    8th Floor York House Empire Way
    Wembley Park
    HA9 0PA Wembley
    Middlesex
    British25802870001
    FORDHAM, Robert James
    66 Station Road
    SL7 1NX Marlow
    Buckinghamshire
    Secretary
    66 Station Road
    SL7 1NX Marlow
    Buckinghamshire
    British46451890001
    MBC SECRETARIES LIMITED
    174-180 Old Street
    EC1V 9BP London
    Secretary
    174-180 Old Street
    EC1V 9BP London
    1197330001
    SRI RAM, Ramnath, Dr
    8th Floor York House Empire Way
    Wembley Park
    HA9 0PA Wembley
    Middlesex
    Director
    8th Floor York House Empire Way
    Wembley Park
    HA9 0PA Wembley
    Middlesex
    British25802870001
    MBC SECRETARIES LIMITED
    174-180 Old Street
    EC1V 9BP London
    Director
    174-180 Old Street
    EC1V 9BP London
    1197330001

    Does YORK HOUSE TEXTILES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On May 10, 1996
    Delivered On May 17, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged deposit contract(s)-barclays bank PLC re supreme limited belgium franc call, deposit curreny account number 58678166. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1996Registration of a charge (395)
    Deed of charge over credit balances
    Created On Sep 18, 1995
    Delivered On Sep 21, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: supreme limited business premium account no. 30955767 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    Security agreement
    Created On May 07, 1993
    Delivered On May 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All documentary credits bills of exchange promissory notes negotiable instruments relating to goods all goods referred to in the documents referred to above all insurances in respect of the goods (please see form 395 M445C for full details).
    Persons Entitled
    • Fidelity Bank N.A.
    Transactions
    • May 17, 1993Registration of a charge (395)
    Debenture
    Created On May 07, 1993
    Delivered On May 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Fidelity Bank N.A.
    Transactions
    • May 17, 1993Registration of a charge (395)
    Cash collateral agreement
    Created On May 07, 1993
    Delivered On May 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts standing to the credit of all accounts of the company with fidelity bank N.A.
    Persons Entitled
    • Fidelity Bank Na
    Transactions
    • May 17, 1993Registration of a charge (395)
    Letter of hypothecation
    Created On Jul 14, 1992
    Delivered On Jul 16, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bills & documents which the co. May from time to time hand to the bank for purchase or discount.....see form 395 for full details.
    Persons Entitled
    • Bank of India
    Transactions
    • Jul 16, 1992Registration of a charge (395)

    Does YORK HOUSE TEXTILES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2000Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anthony Peter Supperstone
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    W1U 3LL London
    Malcolm Cohen
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London

    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