ULSTER WEAVERS HOME FASHIONS LIMITED
Overview
Company Name | ULSTER WEAVERS HOME FASHIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | R0000751 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ULSTER WEAVERS HOME FASHIONS LIMITED?
Company Name | From | Until |
---|---|---|
ULSTER WEAVING CO. LIMITED - THE | Oct 13, 1997 | Oct 13, 1997 |
LINFIELD GROUP LIMITED | Jul 02, 1901 | Jul 02, 1901 |
What are the latest accounts for ULSTER WEAVERS HOME FASHIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ULSTER WEAVERS HOME FASHIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Apr 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 6 pages | AA | ||
Termination of appointment of Colin William Cairns as a director on Sep 24, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Kirkwood as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Michael Robert Joseph Reid as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Ian William Larmor Webb on Nov 26, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Mitchel Webb on Oct 20, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Kenneth Webb on Oct 20, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Robert Jospeh Reid on Oct 20, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Colin William Cairns on Oct 20, 2015 | 2 pages | CH01 | ||
Secretary's details changed for Miss Margaret Elaine Williams on Oct 20, 2015 | 1 pages | CH03 | ||
Who are the officers of ULSTER WEAVERS HOME FASHIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Margaret Elaine | Secretary | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | 144998820010 | |||||||
WEBB, Ian Kenneth | Director | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | Northern Ireland | British | Company Director | 145772290001 | ||||
WEBB, Ian William Larmor | Director | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | Northern Ireland | British | Director | 51057250001 | ||||
WEBB, Robert Mitchel | Director | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | England | British | Director | 21642490003 | ||||
BAILIE, William James Derek | Director | Drumnee Lodge Castlewellan BT31 9EX Co.Down | British | Director | 144938300001 | |||||
CAIRNS, Colin William | Director | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | Northern Ireland | British | Director | 47999620001 | ||||
CALVERT, Richard | Director | 10 Beechcroft Dollingstown BT66 7GL Craigavon Armagh | British | Co. Director | 143126960001 | |||||
DRAYNE, Eamonn Frederick | Director | 64 Haddington Hill Lisburn BT28 3AU | Northern Ireland | British | Co. Directorn | 95640760001 | ||||
GORMLEY, Seamus Declan | Director | 1 Broomfield Windsor Park BT9 6WA Belfast | Northern Ireland | Irish | Company Director | 58841340004 | ||||
KIRKWOOD, Paul Robert | Director | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | Northern Ireland | British | Company Director | 318090160001 | ||||
MCMORRIS, Ian William Ninian, Dr | Director | Rocky Road Knockbreda BT8 6GA Belfast 32 County Antrim | N Ireland | British | Director | 145681220001 | ||||
RATICAN, James Patrick | Director | 52 Princetown Road Bangor BT20 3JA | Irish | Director | 143126970001 | |||||
REID, Michael Robert Joseph | Director | 1-6 St Helens Business 130-134 High Street BT18 9HQ Holywood | Northern Ireland | British | Company Director | 228760270001 |
Who are the persons with significant control of ULSTER WEAVERS HOME FASHIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Linfield Group Ltd | Apr 06, 2016 | St. Helens Business Park BT18 9HQ Holywood 1-6 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ULSTER WEAVERS HOME FASHIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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