NYLATEX LIMITED

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

    Company NameNYLATEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04174265
    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 NYLATEX LIMITED?

    • (1760) /

    Where is NYLATEX LIMITED located?

    Registered Office Address
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Enderby
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of NYLATEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENN NYLA LIMITEDJul 06, 2001Jul 06, 2001
    MEAUJO (530) LIMITEDMar 07, 2001Mar 07, 2001

    What are the latest accounts for NYLATEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for NYLATEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to Mar 01, 2012

    5 pages4.68

    Registered office address changed from C/O Rsm Tenon Recovery 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on Feb 14, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 01, 2011

    5 pages4.68

    Registered office address changed from Acton Road Long Eaton Nottingham NG10 1FX on Mar 17, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 02, 2010

    LRESEX

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    5 pages363a

    Full accounts made up to Mar 30, 2007

    26 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages395

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of NYLATEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKERRITT, Stephen Andrew
    Lowdham Road
    Gunthorpe
    NG14 7ES Nottingham
    The Croft
    Nottinghamshire
    Secretary
    Lowdham Road
    Gunthorpe
    NG14 7ES Nottingham
    The Croft
    Nottinghamshire
    British94819700002
    LLEWELLYN, Stephen Michael
    Hill Court
    104 Wimbledon Hill Road Wimbledon
    SW19 7PD London
    33
    England
    Director
    Hill Court
    104 Wimbledon Hill Road Wimbledon
    SW19 7PD London
    33
    England
    United KingdomBritishDirector146726750001
    SKERRITT, Stephen Andrew
    Lowdham Road
    Gunthorpe
    NG14 7ES Nottingham
    The Croft
    Nottinghamshire
    Director
    Lowdham Road
    Gunthorpe
    NG14 7ES Nottingham
    The Croft
    Nottinghamshire
    EnglandBritishAccountant94819700002
    TONGE, Richard Simon
    Pippins
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    Director
    Pippins
    Main Street
    LE7 9YB Skeffington
    Leicestershire
    EnglandBritishMd102622080001
    HARRIS, John Graham
    17 Westfield Road
    Edgbaston
    B15 3QF Birmingham
    West Midlands
    Secretary
    17 Westfield Road
    Edgbaston
    B15 3QF Birmingham
    West Midlands
    BritishDirector2142680001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    ELLIS, Michael
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    Director
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    United KingdomBritishDirector82849150002
    GEESON, Michael
    Fields End Ash Lane
    Bunny Hill Top Costock
    LE12 6UX Loughborough
    Leicestershire
    Director
    Fields End Ash Lane
    Bunny Hill Top Costock
    LE12 6UX Loughborough
    Leicestershire
    BritishManaging Director78030860001
    HARRIS, John Graham
    17 Westfield Road
    Edgbaston
    B15 3QF Birmingham
    West Midlands
    Director
    17 Westfield Road
    Edgbaston
    B15 3QF Birmingham
    West Midlands
    EnglandBritishDirector2142680001
    HINDLE, Howard John
    31 Oak Hill
    B15 3UG Birmingham
    Director
    31 Oak Hill
    B15 3UG Birmingham
    BritishAccountant75316840001
    WATSON, Susan Margaret
    Cressington 23 Four Oaks Road
    B74 2XT Sutton Coldfield
    West Midlands
    Director
    Cressington 23 Four Oaks Road
    B74 2XT Sutton Coldfield
    West Midlands
    United KingdomBritishDirector2142690001
    WRIGHT, Steven Leslie
    4 Carrfields Lane
    Frisby On The Wreake
    LE14 2NT Melton Mowbray
    Director
    4 Carrfields Lane
    Frisby On The Wreake
    LE14 2NT Melton Mowbray
    EnglandBritishDirector26590410003
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Does NYLATEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Sep 17, 2008
    Delivered On Sep 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 25, 2007
    Delivered On Jul 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant and machinery,goodwill,intellectual property,uncalled share capital. See the mortgage charge document for full details.
    Persons Entitled
    • Kadima Holdings Limited
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    Equipment mortgage
    Created On Mar 05, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment being 1 pai lung FS3B 28G x 30" knitting machine serial no 980050, 1 orizio mjd 18G x 36" knitting machine serial no 1019698, 1 orizio john/c 28G x 30" knitting machinery serial no 1021883, for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    Deed of assignment of keyman policy
    Created On Dec 17, 2003
    Delivered On Dec 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Norwich union life service limited p/n 7562318EE stephen andrew skerritt £250,000.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    Deed of assignment relating to credit insurance
    Created On Dec 17, 2003
    Delivered On Dec 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The trade credit insurance policy with euler hermes UK PLC p/n 192127001.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Dec 17, 2003
    Delivered On Dec 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and premises on the north side of acton close and on the east side of fields farm road long eaton t/no DY286781 ; l/h premises at the junction of sandown road and gosforth road osmaston derbyshire t/no DY16088. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    Deed of assignment of keyman policy
    Created On May 13, 2002
    Delivered On May 15, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right, title and interest in and to the policy with crowe life, policy no. CL7788, name of assured: mr michael geeson, date of policy: 5 december 2001 (the policy), the principal sum assured by the policy and all bonuses, benefits and other monies (if any) payable pursuant to the policy.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • May 15, 2002Registration of a charge (395)
    A deed of assignment
    Created On Nov 08, 2001
    Delivered On Nov 15, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of assignment,all the benefit and interest of the company in or under the cip agreement,policy no.HM30/01/192127001.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    A composite guarantee and mortgage debenture between the company,dartex coatings limited and gmac commercial credit limited
    Created On Nov 08, 2001
    Delivered On Nov 15, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including (a) freehold land and premises on the north side of acton close and on the east side of fields farm rd,long eaton; t/no dy 286781,known as fields farm rd,long eaton and (b) leasehold premises at the junction of sandown road and gosforth rd,osmaston,derbyshire; dy 16088. 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
    • Gmac Commercial Credit Limited
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Courtaulds Textiles (Holdings) Limited
    Transactions
    • Sep 06, 2001Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does NYLATEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2012Dissolved on
    Mar 02, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Dilip K Dattani
    Tenon Recovery
    1 Bede Island Road
    LE2 7EA Bede Island Business Park
    Leicester
    practitioner
    Tenon Recovery
    1 Bede Island Road
    LE2 7EA Bede Island Business Park
    Leicester

    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