SOFTEX INTERNATIONAL LIMITED

SOFTEX INTERNATIONAL LIMITED

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

    Company NameSOFTEX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05859096
    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 SOFTEX INTERNATIONAL LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOFTEX INTERNATIONAL LIMITED located?

    Registered Office Address
    2 Pacific Court
    Atlantic Street
    WA14 5BJ Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTEX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for SOFTEX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on May 24, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 04, 2018

    18 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 05, 2016

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 05, 2016

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Liquidators' statement of receipts and payments to Jan 04, 2017

    14 pages4.68

    Registered office address changed from Platinum House First Floor 68 Pullman Road Wigston Leicestershire LE18 2DB to 32 Stamford Street Altrincham Cheshire WA14 1EY on Feb 22, 2016

    3 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jun 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE to Platinum House First Floor 68 Pullman Road Wigston Leicestershire LE18 2DB on Jun 04, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2013

    Statement of capital following an allotment of shares on Jul 06, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Jun 27, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Usharani Yarashi on Oct 10, 2010

    2 pagesCH03

    Director's details changed for Kiran Yarashi on Oct 10, 2010

    2 pagesCH01

    Director's details changed for Usharani Yarashi on Oct 10, 2010

    2 pagesCH01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to Jun 27, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SOFTEX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YARASHI, Usharani
    Station Lane
    Scraptoft
    LE7 9UF Leicester
    108
    Leicestershire
    Secretary
    Station Lane
    Scraptoft
    LE7 9UF Leicester
    108
    Leicestershire
    BritishClerical Assistant127049880002
    YARASHI, Kiran
    Station Lane
    Scraptoft
    LE7 9UF Leicester
    108
    Leicestershire
    United Kingdom
    Director
    Station Lane
    Scraptoft
    LE7 9UF Leicester
    108
    Leicestershire
    United Kingdom
    United KingdomBritishTextile Engineer75139550002
    YARASHI, Usharani Kiran
    Station Lane
    Scraptoft
    LE7 9UF Leicester
    108
    Leicestershire
    United Kingdom
    Director
    Station Lane
    Scraptoft
    LE7 9UF Leicester
    108
    Leicestershire
    United Kingdom
    United KingdomBritishClerical Assistant295933900002
    AMLANI, Susan Mary
    115 Roman Road
    Birstall
    LE4 4BF Leicester
    Leicestershire
    Secretary
    115 Roman Road
    Birstall
    LE4 4BF Leicester
    Leicestershire
    British105477560001
    AMLANI, Vijay
    12 Barnes Close
    LE4 7WD Leicester
    Leicestershire
    Secretary
    12 Barnes Close
    LE4 7WD Leicester
    Leicestershire
    British113796190001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British66797680001
    TRIVEDI, Sushila
    65 Coral Street
    LE4 5BG Leicester
    Leicestershire
    Secretary
    65 Coral Street
    LE4 5BG Leicester
    Leicestershire
    British58277310001
    AMLANI, Sanjay
    115 Roman Road
    Birstall
    LE4 4BF Leicester
    Leicestershire
    Director
    115 Roman Road
    Birstall
    LE4 4BF Leicester
    Leicestershire
    United KingdomBritishDirector43655560002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Director
    47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    40492290001

    Does SOFTEX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of charge
    Created On Jan 23, 2012
    Delivered On Jan 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first fixed charge over all the rights title share and interest of the company in the hsbc market select savings account reference number 623545*2 including company's present and future rights to and interest in all of the amounts from time to time deposited into this account less that which is with hsbc's agreement debited to the said account together with all entitlements of the company to interest income capital growth and other rights and benefits accruing or arising in connection therewith.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 24, 2012Registration of a charge (MG01)
    Legal assignment
    Created On Nov 23, 2010
    Delivered On Nov 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 25, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 28, 2010
    Delivered On Oct 30, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 25, 2010
    Delivered On Aug 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 27, 2010Registration of a charge (MG01)
    Floating charge (all assets)
    Created On Aug 25, 2010
    Delivered On Aug 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 27, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 06, 2006
    Delivered On Sep 14, 2006
    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
    • Sep 14, 2006Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SOFTEX INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2019Dissolved on
    Jan 05, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Lucas
    32 Stamford Street
    WA14 1EY Altrincham
    Cheshire
    practitioner
    32 Stamford Street
    WA14 1EY Altrincham
    Cheshire

    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