ENDERBY TEXTILES LIMITED

ENDERBY TEXTILES LIMITED

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

    Company NameENDERBY TEXTILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03067057
    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 ENDERBY TEXTILES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ENDERBY TEXTILES LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENDERBY TEXTILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEXTURED JERSEY UK LIMITEDDec 19, 2001Dec 19, 2001
    INTERNATIONAL PERFORMANCE TEXTILES LIMITEDAug 21, 1995Aug 21, 1995
    INTERCEDE 1132 LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for ENDERBY TEXTILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ENDERBY TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 14, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 14, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 14, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 14, 2020

    15 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Removal of liquidator by court order

    17 pagesLIQ10

    Appointment of a voluntary liquidator

    pages600

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 14, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 14, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 14, 2017

    17 pages4.68

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 15, 2016

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on Feb 03, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 1 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 12,104,100
    SH01

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

    8 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 12,104,100
    SH01

    Who are the officers of ENDERBY TEXTILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORE, Anthony James
    12 Benbrook Way
    Gawsworth
    SK11 9RT Macclesfield
    Cheshire
    Secretary
    12 Benbrook Way
    Gawsworth
    SK11 9RT Macclesfield
    Cheshire
    British78728190001
    RICHENS, Nigel
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    United KingdomUnited Kingdom168843630001
    SHORE, Anthony James
    12 Benbrook Way
    Gawsworth
    SK11 9RT Macclesfield
    Cheshire
    Director
    12 Benbrook Way
    Gawsworth
    SK11 9RT Macclesfield
    Cheshire
    United KingdomBritish78728190001
    SMITH, Michael Ernest
    Kiplings Ravenstock Lane
    Little Walden
    CB10 1XG Saffron Walden
    Essex
    Secretary
    Kiplings Ravenstock Lane
    Little Walden
    CB10 1XG Saffron Walden
    Essex
    British45878560002
    WADDELL, Douglas Malcolm
    High Gables
    218 Bramhall Lane South
    SK7 3AA Bramhall
    Cheshire
    Secretary
    High Gables
    218 Bramhall Lane South
    SK7 3AA Bramhall
    Cheshire
    British53180040003
    WALTON, David
    51 Bradley Lane
    Eccleston
    PR7 5RJ Chorley
    Lancashire
    Secretary
    51 Bradley Lane
    Eccleston
    PR7 5RJ Chorley
    Lancashire
    British51338650001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    COOPER, Eric Lilford
    25 Back Wallgate
    Macclesfield
    SK11 6LQ Cheshire
    Director
    25 Back Wallgate
    Macclesfield
    SK11 6LQ Cheshire
    EnglandBritish34483250001
    DUNCAN, John Adam
    170 Station Road
    Cropston
    LE7 7HF Leicester
    Director
    170 Station Road
    Cropston
    LE7 7HF Leicester
    British42757230003
    HARRISON, James Alfred
    Willow Paddock
    Hermitage Lane
    CW4 1HB Holmes Chapel
    Cheshire
    Director
    Willow Paddock
    Hermitage Lane
    CW4 1HB Holmes Chapel
    Cheshire
    United KingdomBritish12873420001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    SMITH, Michael Ernest
    Kiplings Ravenstock Lane
    Little Walden
    CB10 1XG Saffron Walden
    Essex
    Director
    Kiplings Ravenstock Lane
    Little Walden
    CB10 1XG Saffron Walden
    Essex
    British45878560002
    WADDELL, Douglas Malcolm
    High Gables
    218 Bramhall Lane South
    SK7 3AA Bramhall
    Cheshire
    Director
    High Gables
    218 Bramhall Lane South
    SK7 3AA Bramhall
    Cheshire
    British53180040003
    WALTON, David
    51 Bradley Lane
    Eccleston
    PR7 5RJ Chorley
    Lancashire
    Director
    51 Bradley Lane
    Eccleston
    PR7 5RJ Chorley
    Lancashire
    British51338650001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    Does ENDERBY TEXTILES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2001
    Delivered On Nov 23, 2001
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • Nov 23, 2015Satisfaction of a charge (MR04)

    Does ENDERBY TEXTILES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2024Due to be dissolved on
    Jan 15, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Hebenton
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David James Kelly
    101 Barbirolli Square
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    M2 3PW Manchester
    Lyn L Vardy
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire

    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