Company NameCrowthers Cloth Limited
Company StatusActive
Company Number00486874
CategoryPrivate Limited Company
Incorporation Date30 September 1950(73 years, 7 months ago)

Location

Registered Address11 St Jamess Square
Manchester
M2 6DR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Next Accounts Due31 October 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due21 January 2017 (overdue)

Charges

12 October 1988Delivered on: 27 October 1988
Persons entitled: S. G. Warburg & Co Ltdschedule for Full Detailsas Agent & Trustee (As Defined in Column 5) See

Classification: Trademarks mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent & trustee for the banks as defined on the attached schedule.
Particulars: Fixed charge over all trademarks or their equivalent (please see doc M303 for full details).
Outstanding
12 October 1988Delivered on: 27 October 1988
Persons entitled: S. G. Warburg & Co Ltdschedule for Full Detailsas Agent & Trustee (As Defined in Column 5) See

Classification: Mortgage of copyright
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent & trustee for the banks listed on the attached schedule and as agent for the noteholder defined in the deed.
Particulars: The charged assets and rights as defined. See the mortgage charge document for full details.
Outstanding
12 October 1988Delivered on: 17 October 1988
Persons entitled: Crowthers Fabrics Limited.

Classification: Debenture
Secured details: All monies due or to become due from new jolly LTD. Under the terms of a secured loan note issued on 12TH oct 1988 and to the chargee on any account whatsoever. All monies due or to become due from new jolly LTD. As agent for and on behalf of coloroll group PLC under the term of an agreement dated 12TH oct 1988 to the chargee on any account whatsoever.
Particulars: (For further details please see form 395 - doc M140). 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.
Outstanding
12 October 1988Delivered on: 27 October 1988
Satisfied on: 28 January 1991
Persons entitled: S.G. Warburg & Co LTD as Agent & Trustee (As Defined in Column 5) See Schedule for Full Details

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks listed on the attached schedule and as agent for the note holder defined in the deed.
Particulars: (Please see doc M272 for full details). 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.
Fully Satisfied
11 October 1985Delivered on: 30 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & mill premises k/a union mills. Milnbridge huddersfield title no wye 56862.
Fully Satisfied
11 October 1985Delivered on: 15 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc m 79).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 September 1982Delivered on: 21 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied

Filing History

5 June 2018Restoration by order of the court (3 pages)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Restoration by order of the court (3 pages)
5 July 2011Restoration by order of the court (3 pages)
31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
2 March 2000Receiver ceasing to act (1 page)
2 March 2000Receiver ceasing to act (1 page)
2 March 2000Receiver's abstract of receipts and payments (2 pages)
2 March 2000Receiver's abstract of receipts and payments (2 pages)
5 October 1999Receiver's abstract of receipts and payments (2 pages)
5 October 1999Receiver's abstract of receipts and payments (2 pages)
30 September 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1998Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
22 October 1996Receiver's abstract of receipts and payments (2 pages)
22 October 1996Receiver's abstract of receipts and payments (2 pages)
25 September 1995Receiver's abstract of receipts and payments (4 pages)
25 September 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
25 September 1990Full group accounts made up to 31 December 1989 (41 pages)
17 September 1990Appointment of receiver/manager (1 page)
8 November 1989Full accounts made up to 31 December 1987 (14 pages)
16 May 1989Return made up to 07/01/89; full list of members (14 pages)
14 January 1988Return made up to 30/10/87; full list of members (8 pages)
20 October 1987Full accounts made up to 31 December 1986 (14 pages)
3 December 1986Full accounts made up to 31 December 1985 (16 pages)
31 October 1986Company name changed john crowther & sons (milnsbridg e) LIMITED\certificate issued on 31/10/86 (2 pages)
16 October 1986Registered office changed on 16/10/86 from: union mills, milnsbridge huddersfield (1 page)
16 October 1986Registered office changed on 16/10/86 from: union mills, milnsbridge huddersfield (1 page)
1 October 1976Accounts made up to 31 December 2075 (9 pages)
1 October 1976Accounts made up to 31 December 2075 (9 pages)
24 January 1973Company name changed\certificate issued on 24/01/73 (2 pages)
16 December 1954Company name changed\certificate issued on 16/12/54 (3 pages)
30 September 1950Incorporation (14 pages)