Spinningfields
Manchester
M3 3AT
Secretary Name | Ian Michael Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Arnold Forester |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(22 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
Director Name | Miss Elizabeth Rae Forester |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(22 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
Director Name | Mr Martin Goodman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(22 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
Director Name | Elizabeth Barbara Travis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
Director Name | Karen Ann Cusick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D T E House Hollins Mount Bury Lancs BL9 8AT |
Website | www.home-creations.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 467467 |
Telephone region | Bolton |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
17.9k at £1 | Global Textiles (Uk) LTD 32.49% Ordinary |
---|---|
17.2k at £1 | Ian Travis 31.21% Ordinary |
10k at £1 | Global Textiles (Uk) LTD 18.15% Preference |
10k at £1 | Ian Travis 18.15% Preference |
Year | 2014 |
---|---|
Net Worth | -£175,066 |
Cash | £2,016 |
Current Liabilities | £338,202 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 February 2013 | Delivered on: 9 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: 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. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
---|---|
7 January 2013 | Delivered on: 9 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
5 March 2013 | Delivered on: 7 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
13 March 2012 | Delivered on: 21 March 2012 Satisfied on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
9 April 2010 | Delivered on: 10 April 2010 Satisfied on: 7 February 2013 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
20 February 2001 | Delivered on: 21 February 2001 Satisfied on: 17 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
7 December 1994 | Delivered on: 19 December 1994 Satisfied on: 17 July 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
29 April 1993 | Delivered on: 7 May 1993 Satisfied on: 9 December 1994 Persons entitled: Venture Factors PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement or otherwise. Particulars: All debts, the subject of an agreement for the factoring or discounting of debts between the company and the security holder which fail to vest absolutely in the security holder and all other debts owing to the company. See the mortgage charge document for full details. Fully Satisfied |
19 January 1993 | Delivered on: 26 January 1993 Satisfied on: 17 July 2010 Persons entitled: Mr Ian Michael Travis Mrs Elizabeth Barbara Travis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A second fixed charge over the goodwill of the company together with a second floating charge over the undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 1991 | Delivered on: 18 February 1991 Satisfied on: 31 May 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
30 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 November 2020 | Liquidators' statement of receipts and payments to 11 September 2020 (16 pages) |
15 November 2019 | Liquidators' statement of receipts and payments to 11 September 2019 (14 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
11 October 2018 | Statement of affairs (8 pages) |
3 October 2018 | Resolutions
|
26 September 2018 | Registered office address changed from 96 Chorley New Road Bolton Lancashire BL1 4DH to 3 Hardman Street Spinningfields Manchester M3 3AT on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of a voluntary liquidator (2 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (14 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
14 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
3 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
27 July 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 6 July 2012 (1 page) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Appointment of Miss Elizabeth Rae Forester as a director (3 pages) |
27 September 2011 | Appointment of Martin Goodman as a director (3 pages) |
27 September 2011 | Termination of appointment of Elizabeth Travis as a director (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Appointment of Mr Arnold Forester as a director (3 pages) |
27 September 2011 | Appointment of Martin Goodman as a director (3 pages) |
27 September 2011 | Change of share class name or designation (2 pages) |
27 September 2011 | Change of share class name or designation (2 pages) |
27 September 2011 | Appointment of Mr Arnold Forester as a director (3 pages) |
27 September 2011 | Change of share class name or designation (2 pages) |
27 September 2011 | Change of share class name or designation (2 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Termination of appointment of Elizabeth Travis as a director (2 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Appointment of Miss Elizabeth Rae Forester as a director (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Karen Cusick as a director
|
29 October 2010 | Termination of appointment of Karen Cusick as a director
|
13 October 2010 | Termination of appointment of Karen Cusick as a director (2 pages) |
13 October 2010 | Termination of appointment of Karen Cusick as a director (2 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2010 | Director's details changed for Elizabeth Barbara Travis on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Ian Michael Travis on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Ian Michael Travis on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Elizabeth Barbara Travis on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Elizabeth Barbara Travis on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Ian Michael Travis on 1 March 2010 (2 pages) |
19 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
19 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
19 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
19 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
16 April 2010 | Director's details changed for Ian Michael Travis on 23 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Elizabeth Barbara Travis on 23 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Ian Michael Travis on 23 March 2010 (3 pages) |
16 April 2010 | Secretary's details changed for Ian Michael Travis on 23 March 2010 (3 pages) |
16 April 2010 | Director's details changed for Elizabeth Barbara Travis on 23 March 2010 (3 pages) |
16 April 2010 | Secretary's details changed for Ian Michael Travis on 23 March 2010 (3 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
30 March 2010 | Company name changed table tech LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed table tech LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Appointment of Karen Ann Cusick as a director (3 pages) |
26 March 2010 | Appointment of Karen Ann Cusick as a director (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
19 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 May 1997 | Return made up to 23/03/97; full list of members (6 pages) |
2 May 1997 | Return made up to 23/03/97; full list of members (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: dte house the hollins hollins mount bury lancashire BL9 8AT (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: dte house the hollins hollins mount bury lancashire BL9 8AT (1 page) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Return made up to 23/03/95; no change of members
|
19 April 1995 | Return made up to 23/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
9 March 1993 | Memorandum and Articles of Association (11 pages) |
9 March 1993 | Memorandum and Articles of Association (11 pages) |