SILK INDUSTRIES LIMITED
Überblick
Unternehmensname | SILK INDUSTRIES LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 04667190 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von SILK INDUSTRIES LIMITED?
- Weben von Textilien (13200) / Verarbeitendes Gewerbe
Wo befindet sich SILK INDUSTRIES LIMITED?
Adresse der eingetragenen Geschäftstelle | C/O INTERPATH ADVISORY 60 Grey Street NE1 6AH Newcastle Upon Tyne |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von SILK INDUSTRIES LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
TAYVIN 300 LIMITED | 17. Feb. 2003 | 17. Feb. 2003 |
Wie lauten die letzten Jahresabschlüsse von SILK INDUSTRIES LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 30. Apr. 2019 |
Welche sind die letzten Einreichungen für SILK INDUSTRIES LIMITED?
Datum | Beschreibung | Dokument | Typ | |
---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||
Fortschrittsbericht des Verwalters | 28 Seiten | AM10 | ||
Mitteilung über den Übergang von der Verwaltung zur Auflösung | 28 Seiten | AM23 | ||
Fortschrittsbericht des Verwalters | 28 Seiten | AM10 | ||
Erfüllung der Belastung 046671900013 vollständig | 1 Seiten | MR04 | ||
Fortschrittsbericht des Verwalters | 29 Seiten | AM10 | ||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 3 Seiten | AM19 | ||
Fortschrittsbericht des Verwalters | 29 Seiten | AM10 | ||
Geänderte Geschäftsanschrift vom Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX zum 60 Grey Street Newcastle upon Tyne NE1 6AH am 17. Dez. 2021 | 2 Seiten | AD01 | ||
Fortschrittsbericht des Verwalters | 29 Seiten | AM10 | ||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 3 Seiten | AM19 | ||
Fortschrittsbericht des Verwalters | 36 Seiten | AM10 | ||
Mitteilung über die fiktive Genehmigung der Vorschläge | 3 Seiten | AM06 | ||
Erfüllung der Belastung 3 vollständig | 2 Seiten | MR04 | ||
Vorschlag des Verwalters | 45 Seiten | AM03 | ||
Vermögensübersicht mit Formular AM02SOA/AM02SOC | 22 Seiten | AM02 | ||
Geänderte Geschäftsanschrift vom Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB zum Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX am 05. Dez. 2020 | 2 Seiten | AD01 | ||
Erfüllung der Belastung 4 vollständig | 2 Seiten | MR04 | ||
Ernennung eines Verwalters | 3 Seiten | AM01 | ||
Beendigung der Bestellung von Tro Steven Manoukian als Geschäftsführer am 09. Nov. 2020 | 1 Seiten | TM01 | ||
Eintragung der Belastung 046671900013, erstellt am 12. März 2020 | 41 Seiten | MR01 | ||
Erfüllung der Belastung 8 vollständig | 2 Seiten | MR04 | ||
Erfüllung der Belastung 9 vollständig | 2 Seiten | MR04 | ||
Bestätigungserklärung erstellt am 17. Feb. 2020 ohne Aktualisierungen | 3 Seiten | CS01 | ||
Konzernabschluss erstellt bis zum 30. Apr. 2019 | 51 Seiten | AA | ||
Wer sind die Geschäftsführer von SILK INDUSTRIES LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
OXLEY, Steven Anthony | Sekretär | Weavers Lane CO10 1BB Sudbury Gregory Mills Suffolk United Kingdom | 245961830001 | |||||||
GORE, Laura Jayn | Geschäftsführer | Weavers Lane CO10 1BB Sudbury Gregory Mills Suffolk United Kingdom | England | British | Sales Director | 245961660001 | ||||
OXLEY, Steven Anthony | Geschäftsführer | Weavers Lane CO10 1BB Sudbury Gregory Mills Suffolk United Kingdom | England | British | Director | 38082370001 | ||||
TOOTH, David Eric | Geschäftsführer | Grey Street NE1 6AH Newcastle Upon Tyne 60 | England | British | Company Chairman | 13094080001 | ||||
SHORT, John Richard | Sekretär | The Cottage Church Lane Lolworth CB23 8HE Cambridge | British | 8407810001 | ||||||
STEVENSON, Ian Richard | Sekretär | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | 159157240001 | |||||||
WELSH, Terence Melvin | Sekretär | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | British | Accountant | 92194750001 | |||||
BECK, Martin William | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Chartered Accountant | 34405720002 | ||||
BRACE, Dean Terence | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Manager | 185676030001 | ||||
CLARKE, Doreen Patricia | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Director | 92194800001 | ||||
CLAYTON, Steven Stewart | Geschäftsführer | 6 Lakeside Bosley SK11 0PL Macclesfield Cheshire | United Kingdom | British | Sales Manager | 92194110001 | ||||
CROFT, Rosemarie Avis | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Secretary | 92194920001 | ||||
GOLDER, Quentin Robert | Geschäftsführer | 17 Broad Lane Haslingfield CB3 7JF Cambridge Cambridgeshire | England | New Zealander | Solicitor | 73684700001 | ||||
HENRY, Andrew Cameron David | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Sales Manager | 92194470002 | ||||
HUBERT, Mark James | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Design Director | 92194370003 | ||||
JEGGO, Thomas Charles | Geschäftsführer | St. Aubins House Cock Road Little Maplestead CO9 2SH Halstead Essex | British | Production Director | 92194640001 | |||||
KING, David Alan Alfred | Geschäftsführer | Bramble Cottage Whitestreet Green CO10 5JL Boxford Suffolk | British | Director | 99227310001 | |||||
MANOUKIAN, Tro | Geschäftsführer | Weavers Lane CO10 1BB Sudbury Gregory Mills Suffolk United Kingdom | England | British | Director | 211400130001 | ||||
MANOUKIAN, Tro | Geschäftsführer | 22 Rook Street St Marys Courtyard M15 5PS Manchester Lancashire | British | General Manager | 124344750001 | |||||
MILES, Laura Jane | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | United Kingdom | British | Textile Designer | 142793100001 | ||||
NIXON, Stephen Andrew | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Design Director | 92194320001 | ||||
REEKS, Alexander Clive | Geschäftsführer | The Acorn 4 Pelhams Walk KT10 8QD Esher Surrey | British | Director | 44676850002 | |||||
SHORT, John Richard | Geschäftsführer | The Cottage Church Lane Lolworth CB23 8HE Cambridge | United Kingdom | British | 8407810001 | |||||
STEVENSON, Ian Richard | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | United Kingdom | British | Managing Director | 159158930001 | ||||
WELSH, Terence Melvin | Geschäftsführer | Gregory Mills Weavers Lane CO10 1BB Sudbury Suffolk | England | British | Accountant | 92194750001 |
Wer sind die Personen mit maßgeblichem Einfluss bei SILK INDUSTRIES LIMITED?
Name | Benachrichtigt am | Adresse | Aufgehört |
---|---|---|---|
Mrs Susan Tooth | 06. Apr. 2016 | Weavers Lane CO10 1BB Sudbury Gregory Mills Suffolk United Kingdom | Ja |
Nationalität: British Staatsangehörigkeit: United Kingdom | |||
Arten der Kontrolle
| |||
Mr David Eric Tooth | 06. Apr. 2016 | Weavers Lane CO10 1BB Sudbury Gregory Mills Suffolk United Kingdom | Nein |
Nationalität: British Staatsangehörigkeit: United Kingdom | |||
Arten der Kontrolle
|
Hat SILK INDUSTRIES LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
A registered charge | Erstellt am 12. März 2020 Geliefert am 17. März 2020 | Vollständig erfüllt | ||
Kurzbeschreibung The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage (1) the property at gregory mills, weavers lane, sudbury, suffolk CO10 1BB registered at hm land registry with title number SK100375 and (2) the land and premises lying to the west of gregory street, sudbury registered at hm land registry with title number SK99669;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 1;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property listed in schedule 2 of the debenture and all other intellectual property other than that listed in schedule 2;. intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Blankettverschreibung umfasst alles: Ja Enthält eine Negativzusicherung: Ja Enthält eine Blankettverschreibung: Ja Enthält eine Pfandverschreibung: Ja | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Chattel mortgage | Erstellt am 20. Juli 2006 Geliefert am 03. Aug. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The equipment being 2 x "eco-bloc x" yarn dyeing machines, type 800KB, 1 laboratory dyeing machine "eco bloc" type 178/5 s/n's 47581-47589 and 2 x picanol weaving machines, model gammax-8-r-220 cm, machine numbers 279.229 and 279.230 for details of further chattels charged please refer to form 395, together with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Chattels mortgage | Erstellt am 23. Feb. 2005 Geliefert am 24. Feb. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All singular the chattels plant machinery and things described in the schedule being 6 x staubli jacquards machines 880 size with harness s/n's C5 W02B8DA1M01, C11 W028B8DB1M01, A8 W028B8ED, A9 W028B8EB, C4 W028B8 E0 and C10 W028B8EAAND 1 x staubli wrap typing machine tpm-301 s/n 3374G1 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 13. Nov. 2003 Erworben am 30. Apr. 2004 Geliefert am 10. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee | |
Kurze Angaben The f/h land known as gregory mills weavers lane sudbury suffolk t/n SK100375,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 13. Nov. 2003 Erworben am 30. Apr. 2004 Geliefert am 10. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee | |
Kurze Angaben The f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 13. Nov. 2003 Erworben am 30. Apr. 2004 Geliefert am 10. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee | |
Kurze Angaben The land known as river mills langley ma. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Third party legal charge | Erstellt am 13. Nov. 2003 Erworben am 30. Apr. 2004 Geliefert am 10. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee | |
Kurze Angaben The property at weavers lane sudbury suffolk t/n SK100375, the land known as river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolkt/n SK99669, fixed charged all future freehold and leasehold property, goodwill,floating charge over the assets and unde. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Third party legal charge | Erstellt am 13. Nov. 2003 Erworben am 30. Apr. 2004 Geliefert am 10. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee | |
Kurze Angaben The property at weavers lane sudbury suffolk t/n SK100375, the land known as river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolk t/n SK99669, fixed charged all future freehold and leasehold property, goodwill floating charge over the assets and undertaking of the company. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 13. Nov. 2003 Erworben am 30. Apr. 2004 Geliefert am 10. Juni 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee | |
Kurze Angaben Gregory mills weavers lane sudbury t/n SK100375, river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolk t/n SK99669. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 03. Sept. 2003 Geliefert am 13. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 03. Sept. 2003 Geliefert am 13. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture | Erstellt am 02. Sept. 2003 Geliefert am 13. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat SILK INDUSTRIES LIMITED Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In Verwaltung |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0