ULSTER WEAVERS HOME FASHIONS LIMITED

ULSTER WEAVERS HOME FASHIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameULSTER WEAVERS HOME FASHIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number R0000751
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ULSTER WEAVERS HOME FASHIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ULSTER WEAVERS HOME FASHIONS LIMITED located?

    Registered Office Address
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Undeliverable Registered Office AddressNo

    What were the previous names of ULSTER WEAVERS HOME FASHIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULSTER WEAVING CO. LIMITED - THEOct 13, 1997Oct 13, 1997
    LINFIELD GROUP LIMITEDJul 02, 1901Jul 02, 1901

    What are the latest accounts for ULSTER WEAVERS HOME FASHIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ULSTER WEAVERS HOME FASHIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 30, 2020 to Sep 30, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Termination of appointment of Colin William Cairns as a director on Sep 24, 2018

    1 pagesTM01

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Aug 09, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Paul Kirkwood as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Michael Robert Joseph Reid as a director on Jan 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Ian William Larmor Webb on Nov 26, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Mitchel Webb on Oct 20, 2015

    2 pagesCH01

    Director's details changed for Mr Ian Kenneth Webb on Oct 20, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Robert Jospeh Reid on Oct 20, 2015

    2 pagesCH01

    Director's details changed for Mr Colin William Cairns on Oct 20, 2015

    2 pagesCH01

    Secretary's details changed for Miss Margaret Elaine Williams on Oct 20, 2015

    1 pagesCH03

    Who are the officers of ULSTER WEAVERS HOME FASHIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Margaret Elaine
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Secretary
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    144998820010
    WEBB, Ian Kenneth
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Director
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Northern IrelandBritishCompany Director145772290001
    WEBB, Ian William Larmor
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Director
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Northern IrelandBritishDirector51057250001
    WEBB, Robert Mitchel
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Director
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    EnglandBritishDirector21642490003
    BAILIE, William James Derek
    Drumnee Lodge
    Castlewellan
    BT31 9EX Co.Down
    Director
    Drumnee Lodge
    Castlewellan
    BT31 9EX Co.Down
    BritishDirector144938300001
    CAIRNS, Colin William
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Director
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Northern IrelandBritishDirector47999620001
    CALVERT, Richard
    10 Beechcroft
    Dollingstown
    BT66 7GL Craigavon
    Armagh
    Director
    10 Beechcroft
    Dollingstown
    BT66 7GL Craigavon
    Armagh
    BritishCo. Director143126960001
    DRAYNE, Eamonn Frederick
    64 Haddington Hill
    Lisburn
    BT28 3AU
    Director
    64 Haddington Hill
    Lisburn
    BT28 3AU
    Northern IrelandBritishCo. Directorn95640760001
    GORMLEY, Seamus Declan
    1 Broomfield
    Windsor Park
    BT9 6WA Belfast
    Director
    1 Broomfield
    Windsor Park
    BT9 6WA Belfast
    Northern IrelandIrishCompany Director58841340004
    KIRKWOOD, Paul Robert
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Director
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Northern IrelandBritishCompany Director318090160001
    MCMORRIS, Ian William Ninian, Dr
    Rocky Road
    Knockbreda
    BT8 6GA Belfast
    32
    County Antrim
    Director
    Rocky Road
    Knockbreda
    BT8 6GA Belfast
    32
    County Antrim
    N IrelandBritishDirector145681220001
    RATICAN, James Patrick
    52 Princetown Road
    Bangor
    BT20 3JA
    Director
    52 Princetown Road
    Bangor
    BT20 3JA
    IrishDirector143126970001
    REID, Michael Robert Joseph
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Director
    1-6 St Helens Business
    130-134 High Street
    BT18 9HQ Holywood
    Northern IrelandBritishCompany Director228760270001

    Who are the persons with significant control of ULSTER WEAVERS HOME FASHIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linfield Group Ltd
    St. Helens Business Park
    BT18 9HQ Holywood
    1-6
    Northern Ireland
    Apr 06, 2016
    St. Helens Business Park
    BT18 9HQ Holywood
    1-6
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland Register Of Companies
    Registration NumberNi026049
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ULSTER WEAVERS HOME FASHIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On May 12, 2000
    Delivered On May 17, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Chattels mortgage all and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule one reconditioned 1989 zimmer flat printing machine, type magnoprint F88/4, serial no. 88/4.
    Persons Entitled
    • And Hsbc Equipment
    • Hsbc Asset Finance
    Transactions
    • May 17, 2000
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Sep 29, 1999
    Delivered On Oct 05, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Chattels mortgage. All and singular the chattels plant and machinery and things described in the schedule. Schedule. One gerber cutting system, s/no. 506 one niebuhr syncron spreading system s/no. 2124 one cad system, s/no. FR92228156 all together with ancillary equipment.
    Persons Entitled
    • Hsbc Equipment
    • Hsbc Asset Finance
    Transactions
    • Oct 05, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 14, 1998
    Delivered On Jan 19, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    All monies chattels mortgage. All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Schedule one schmaledurate 602 fully automatic cross cutting and double sided cross sewing installation for matched terry towels. Serial no. 2214/297 one plk-B3530L-10T glove pattern unit, c/w jig eject system, serial no. 730103 one igp laserline 39D processor serial no. SDN006687 one sophis textile software and hardware "artistic print" system.
    Persons Entitled
    • Forward Trust LTD
    Transactions
    • Jan 19, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 26, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge re plant a specific charge over the companys plant and equipment as set forth in the schedule thereto:- 1. 6 no famatax wide width looms, serial nos 22554,22555,22556,22557,22558 and 22559. 2. dexralog loom monitoring system, serial no B07830 3. luna extraction system, serial no T94123. 4. 2 no dornier looms - serial nos 17065 and 17066 5. 1 no heyn apollo crane, serial no. 7617 6. installation costs.
    Persons Entitled
    • Lombard & Ulster
    Transactions
    • Nov 27, 1996Registration of a charge (402 NI)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jun 07, 1966
    Delivered On Jun 17, 1966
    Satisfied
    Amount secured
    25000
    Short particulars
    Further charge linfield industrial estate situate at linfield in the county of the city or county borough of belfast formerly the property of the ulster spinning co LTD.
    Persons Entitled
    • Industrial Finance
    Transactions
    • Jun 17, 1966Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 01, 1963
    Delivered On Aug 02, 1963
    Satisfied
    Amount secured
    90000
    Short particulars
    Mortgage linfield industrial estate situate at linfield in the county of the city or county borough of belfast formerly the property of the ulster spinning co LTD. One reconditioned 1989 zimmer flat printing machine, type magnoprint F88/4, serial no. 88/4.
    Persons Entitled
    • Industrial Finance
    Transactions
    • Aug 02, 1963Registration of a charge (402 NI)
    • Aug 31, 1977Statement of satisfaction of a charge in full or part (MG02)

    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