Company NameTextiles Direct (Holdings) Limited
Company StatusDissolved
Company Number02438944
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous NameStatpar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Zahid Shaikh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(23 years, 2 months after company formation)
Appointment Duration2 years (closed 21 January 2015)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Secretary NameMr Zahid Shaikh
StatusClosed
Appointed11 January 2013(23 years, 2 months after company formation)
Appointment Duration2 years (closed 21 January 2015)
RoleCompany Director
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Director NameMr Stephen Bentley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 24 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 87 Gores Lane
Freshfield Formby
Liverpool
L37 7DE
Director NameMrs Margaret Carol-Ann Kenwright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 11 January 2013)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Bermuda Road
Moreton
Wirral
CH46 6BA
Wales
Director NameMr John Alistair Shepherd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleMerchandise Director
Correspondence Address41 Mere View Crescent
Croxteth Park
Liverpool
L12 0AZ
Secretary NameMr Stephen Bentley
NationalityBritish
StatusResigned
Appointed23 November 1991(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 87 Gores Lane
Freshfield Formby
Liverpool
L37 7DE
Director NameMrs Christine Joan Maxwell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressNewlands Cottage
Barylon Lane
Heath Charnock Chorley
Lancashire
PR6 9EU
Director NameClaire Louise Lyle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Highville Road
Childwall
Liverpool
L16 9JH
Director NameMr Michael David Daly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(10 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 January 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address70 Ladyacre Close
Lymm
Cheshire
WA13 0SR

Contact

Websitewww.textilesdirect.co.uk
Email address[email protected]
Telephone020 03805339
Telephone regionLondon

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

130k at £1Tdt Goup Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,649,804
Gross Profit£4,695,878
Net Worth-£127,517
Cash£687,558
Current Liabilities£3,732,919

Accounts

Latest Accounts3 September 2011 (12 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Administrator's progress report to 2 October 2014 (12 pages)
30 October 2014Administrator's progress report to 2 October 2014 (12 pages)
30 October 2014Administrator's progress report to 2 October 2014 (12 pages)
21 October 2014Notice of move from Administration to Dissolution on 2 October 2014 (16 pages)
21 October 2014Administrator's progress report to 7 August 2014 (17 pages)
21 October 2014Notice of move from Administration to Dissolution on 2 October 2014 (16 pages)
21 October 2014Notice of move from Administration to Dissolution on 2 October 2014 (16 pages)
21 October 2014Administrator's progress report to 7 August 2014 (17 pages)
21 October 2014Administrator's progress report to 7 August 2014 (17 pages)
3 September 2014Administrator's progress report to 7 February 2014 (16 pages)
3 September 2014Administrator's progress report to 7 February 2014 (16 pages)
3 September 2014Administrator's progress report to 7 February 2014 (16 pages)
27 March 2014Notice of extension of period of Administration (1 page)
27 March 2014Notice of extension of period of Administration (1 page)
13 January 2014Administrator's progress report to 2 October 2013 (16 pages)
13 January 2014Administrator's progress report to 2 October 2013 (16 pages)
13 January 2014Administrator's progress report to 2 October 2013 (16 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 5 in full (4 pages)
2 August 2013Satisfaction of charge 5 in full (4 pages)
19 June 2013Notice of deemed approval of proposals (1 page)
19 June 2013Notice of deemed approval of proposals (1 page)
13 June 2013Statement of affairs with form 2.14B (23 pages)
13 June 2013Statement of affairs with form 2.14B (23 pages)
11 June 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 June 2013 (2 pages)
10 June 2013Statement of administrator's proposal (32 pages)
10 June 2013Statement of administrator's proposal (32 pages)
24 April 2013Notice of completion of voluntary arrangement (7 pages)
24 April 2013Notice of completion of voluntary arrangement (7 pages)
23 April 2013Registered office address changed from Textile House Wilson Road Huyton Merseyside L36 6JG on 23 April 2013 (2 pages)
23 April 2013Registered office address changed from Textile House Wilson Road Huyton Merseyside L36 6JG on 23 April 2013 (2 pages)
18 April 2013Appointment of an administrator (1 page)
18 April 2013Appointment of an administrator (1 page)
24 January 2013Appointment of Mr Zahid Shaikh as a secretary on 11 January 2013 (1 page)
24 January 2013Appointment of Mr Zahid Shaikh as a secretary on 11 January 2013 (1 page)
18 January 2013Appointment of Mr Zahid Shaikh as a director on 11 January 2013 (2 pages)
18 January 2013Appointment of Mr Zahid Shaikh as a director on 11 January 2013 (2 pages)
14 January 2013Termination of appointment of Michael David Daly as a director on 11 January 2013 (1 page)
14 January 2013Termination of appointment of Claire Louise Lyle as a director on 11 January 2013 (1 page)
14 January 2013Termination of appointment of Margaret Carol-Ann Kenwright as a director on 11 January 2013 (1 page)
14 January 2013Termination of appointment of Michael David Daly as a director on 11 January 2013 (1 page)
14 January 2013Termination of appointment of Claire Louise Lyle as a director on 11 January 2013 (1 page)
14 January 2013Termination of appointment of Margaret Carol-Ann Kenwright as a director on 11 January 2013 (1 page)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 130,000
(5 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 130,000
(5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2012 (9 pages)
1 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2012 (9 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 March 2012Termination of appointment of Stephen Bentley as a director on 24 February 2012 (1 page)
8 March 2012Termination of appointment of Stephen Bentley as a secretary on 24 February 2012 (1 page)
8 March 2012Termination of appointment of Stephen Bentley as a director on 24 February 2012 (1 page)
8 March 2012Termination of appointment of Stephen Bentley as a secretary on 24 February 2012 (1 page)
6 March 2012Resolutions
  • RES13 ‐ Approve sale of shares 24/02/2012
(1 page)
6 March 2012Resolutions
  • RES13 ‐ Approve sale of shares 24/02/2012
(1 page)
1 February 2012Group of companies' accounts made up to 3 September 2011 (20 pages)
1 February 2012Group of companies' accounts made up to 3 September 2011 (20 pages)
1 February 2012Group of companies' accounts made up to 3 September 2011 (20 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
29 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2011 (9 pages)
29 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2011 (9 pages)
13 July 2011Full accounts made up to 4 September 2010 (21 pages)
13 July 2011Full accounts made up to 4 September 2010 (21 pages)
13 July 2011Full accounts made up to 4 September 2010 (21 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
27 January 2011Director's details changed for Claire Louise Lyle on 1 September 2010 (2 pages)
27 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
27 January 2011Director's details changed for Claire Louise Lyle on 1 September 2010 (2 pages)
27 January 2011Director's details changed for Claire Louise Lyle on 1 September 2010 (2 pages)
29 June 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 June 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 May 2010Group of companies' accounts made up to 5 September 2009 (25 pages)
18 May 2010Group of companies' accounts made up to 5 September 2009 (25 pages)
18 May 2010Group of companies' accounts made up to 5 September 2009 (25 pages)
25 January 2010Director's details changed for Mrs Margaret Carol-Ann Kenwright on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stephen Bentley on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Claire Louise Lyle on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Margaret Carol-Ann Kenwright on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Michael David Daly on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Claire Louise Lyle on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Michael David Daly on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stephen Bentley on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
29 June 2009Accounts made up to 30 August 2008 (19 pages)
29 June 2009Accounts made up to 30 August 2008 (19 pages)
28 December 2008Return made up to 23/11/08; full list of members (4 pages)
28 December 2008Return made up to 23/11/08; full list of members (4 pages)
15 July 2008Return made up to 23/11/07; full list of members (4 pages)
15 July 2008Return made up to 23/11/07; full list of members (4 pages)
14 July 2008Director's change of particulars / michael daly / 27/03/2008 (1 page)
14 July 2008Director's change of particulars / michael daly / 27/03/2008 (1 page)
25 June 2008Accounts made up to 1 September 2007 (19 pages)
25 June 2008Accounts made up to 1 September 2007 (19 pages)
25 June 2008Accounts made up to 1 September 2007 (19 pages)
27 June 2007Accounts made up to 2 September 2006 (19 pages)
27 June 2007Accounts made up to 2 September 2006 (19 pages)
27 June 2007Accounts made up to 2 September 2006 (19 pages)
17 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Return made up to 23/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2006Accounts made up to 3 September 2005 (20 pages)
13 June 2006Accounts made up to 3 September 2005 (20 pages)
13 June 2006Accounts made up to 3 September 2005 (20 pages)
1 December 2005Return made up to 23/11/05; full list of members (8 pages)
1 December 2005Return made up to 23/11/05; full list of members (8 pages)
22 June 2005Accounts made up to 4 September 2004 (20 pages)
22 June 2005Accounts made up to 4 September 2004 (20 pages)
22 June 2005Accounts made up to 4 September 2004 (20 pages)
30 November 2004Return made up to 23/11/04; full list of members (8 pages)
30 November 2004Return made up to 23/11/04; full list of members (8 pages)
16 June 2004Accounts made up to 31 August 2003 (20 pages)
16 June 2004Accounts made up to 31 August 2003 (20 pages)
20 November 2003Return made up to 23/11/03; full list of members (8 pages)
20 November 2003Return made up to 23/11/03; full list of members (8 pages)
20 June 2003Accounts made up to 31 August 2002 (21 pages)
20 June 2003Accounts made up to 31 August 2002 (21 pages)
24 January 2003Return made up to 23/11/02; full list of members (8 pages)
24 January 2003Return made up to 23/11/02; full list of members (8 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Accounts made up to 31 August 2001 (19 pages)
13 June 2002Accounts made up to 31 August 2001 (19 pages)
30 November 2001Return made up to 23/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2001Return made up to 23/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 July 2001Auditor's resignation (1 page)
23 July 2001Auditor's resignation (1 page)
4 July 2001Accounts made up to 31 August 2000 (15 pages)
4 July 2001Accounts made up to 31 August 2000 (15 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
17 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Registered office changed on 04/12/00 from: 21 borough pavement, grange precinct, birkenhead, merseyside. L41 2XX (1 page)
4 December 2000Registered office changed on 04/12/00 from: 21 borough pavement, grange precinct, birkenhead, merseyside. L41 2XX (1 page)
3 July 2000Accounts made up to 31 August 1999 (23 pages)
3 July 2000Accounts made up to 31 August 1999 (23 pages)
27 January 2000Return made up to 23/11/99; full list of members (7 pages)
27 January 2000Return made up to 23/11/99; full list of members (7 pages)
13 December 1999Nc inc already adjusted 27/10/99 (1 page)
13 December 1999Ad 27/10/99--------- £ si 30000@1=30000 £ ic 130000/160000 (2 pages)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999Nc inc already adjusted 27/10/99 (1 page)
13 December 1999Ad 27/10/99--------- £ si 30000@1=30000 £ ic 130000/160000 (2 pages)
4 July 1999 (7 pages)
4 July 1999 (7 pages)
24 January 1999Return made up to 23/11/98; no change of members (4 pages)
24 January 1999Return made up to 23/11/98; no change of members (4 pages)
2 July 1998 (7 pages)
2 July 1998 (7 pages)
13 March 1998Return made up to 23/11/97; no change of members (4 pages)
13 March 1998Return made up to 23/11/97; no change of members (4 pages)
11 August 1997New director appointed (1 page)
11 August 1997New director appointed (1 page)
4 July 1997 (8 pages)
4 July 1997 (8 pages)
24 February 1997Return made up to 23/11/96; full list of members (5 pages)
24 February 1997Return made up to 23/11/96; full list of members (5 pages)
20 December 1995Particulars of mortgage/charge (3 pages)
20 December 1995Particulars of mortgage/charge (3 pages)
1 December 1995 (9 pages)
1 December 1995 (9 pages)
30 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
26 October 1995Director resigned (1 page)
26 October 1995Director resigned (1 page)
27 June 1995 (8 pages)
27 June 1995 (8 pages)
20 December 1991Return made up to 23/11/91; full list of members (7 pages)
20 December 1991Return made up to 23/11/91; full list of members (7 pages)
18 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1991Ad 29/08/91--------- £ si 120000@1=120000 £ ic 10000/130000 (2 pages)
18 October 1991Ad 29/08/91--------- £ si 120000@1=120000 £ ic 10000/130000 (2 pages)
18 October 1991Nc inc already adjusted 29/08/91 (1 page)
18 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1991Nc inc already adjusted 29/08/91 (1 page)
13 December 1990Return made up to 23/11/90; full list of members (3 pages)
13 December 1990Return made up to 23/11/90; full list of members (3 pages)
4 December 1990£ nc 1000/10000 20/04/90 (1 page)
4 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1990Ad 20/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1990Ad 20/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 December 1990£ nc 1000/10000 20/04/90 (1 page)
28 March 1990Particulars of mortgage/charge (1 page)
28 March 1990Particulars of mortgage/charge (1 page)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1990Memorandum and Articles of Association (7 pages)
12 March 1990Memorandum and Articles of Association (7 pages)
2 November 1989Incorporation (9 pages)
2 November 1989Incorporation (9 pages)