Company NameExpoknit Limited
Company StatusDissolved
Company Number02720109
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)
Dissolution Date18 February 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameBax Singh
Date of BirthMay 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 Marlfield Road
Halebarns
WA15 0SB
Secretary NameMrs Jasvir Kaur
NationalityBritish
StatusClosed
Appointed03 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Marlfield Road
Halebarns
WA15 0SB
Director NameMr Rajinder Singh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleProduction
Correspondence Address47 Kings Road
Old Trafford
Manchester
Lancashire
M16 7QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 2732001
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

13k at £1Bax Singh
52.00%
Ordinary
12k at £1Mrs Jasvir Kaur
48.00%
Ordinary

Financials

Year2014
Net Worth£87,337
Cash£11,376

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 February 2016Delivered on: 19 February 2016
Persons entitled: G D Yarns Limited

Classification: A registered charge
Outstanding
9 February 2016Delivered on: 18 February 2016
Persons entitled: G D Yarns Limited

Classification: A registered charge
Outstanding
15 July 1992Delivered on: 21 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 February 2022Final Gazette dissolved following liquidation (1 page)
18 November 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
1 May 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 1 May 2021 (2 pages)
12 January 2021Liquidators' statement of receipts and payments to 16 November 2020 (14 pages)
6 February 2020Liquidators' statement of receipts and payments to 16 November 2019 (14 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
24 January 2019Liquidators' statement of receipts and payments to 16 November 2018 (14 pages)
27 January 2018Liquidators' statement of receipts and payments to 16 November 2017 (14 pages)
30 November 2016Registered office address changed from 334 Slade Lane Manchester M19 2BL to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 30 November 2016 (2 pages)
30 November 2016Registered office address changed from 334 Slade Lane Manchester M19 2BL to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 30 November 2016 (2 pages)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
(1 page)
29 November 2016Statement of affairs with form 4.19 (7 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-17
(1 page)
29 November 2016Statement of affairs with form 4.19 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 February 2016Registration of charge 027201090003, created on 9 February 2016 (30 pages)
19 February 2016Registration of charge 027201090003, created on 9 February 2016 (30 pages)
18 February 2016Registration of charge 027201090002, created on 9 February 2016 (28 pages)
18 February 2016Registration of charge 027201090002, created on 9 February 2016 (28 pages)
10 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 25,000
(4 pages)
10 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 25,000
(4 pages)
10 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 25,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000
(4 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000
(4 pages)
8 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 25,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 June 2013Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 14 June 2013 (1 page)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 June 2013Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 14 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Bax Singh on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Bax Singh on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Bax Singh on 1 November 2009 (2 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 03/06/09; full list of members (3 pages)
18 August 2009Return made up to 03/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
2 July 2008Return made up to 03/06/08; full list of members (6 pages)
2 July 2008Return made up to 03/06/08; full list of members (6 pages)
25 June 2008Registered office changed on 25/06/2008 from 34 mason street manchester M4 5EZ (1 page)
25 June 2008Registered office changed on 25/06/2008 from 34 mason street manchester M4 5EZ (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 July 2007Return made up to 03/06/07; full list of members (6 pages)
4 July 2007Return made up to 03/06/07; full list of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2006Return made up to 03/06/06; full list of members (6 pages)
20 June 2006Return made up to 03/06/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 July 2005Return made up to 03/06/05; full list of members (6 pages)
7 July 2005Return made up to 03/06/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2004Return made up to 03/06/04; full list of members (6 pages)
9 July 2004Return made up to 03/06/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 July 2003Return made up to 03/06/03; full list of members (6 pages)
9 July 2003Return made up to 03/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 August 1999Return made up to 03/06/99; full list of members (8 pages)
16 August 1999Return made up to 03/06/99; full list of members (8 pages)
12 January 1999Full accounts made up to 31 July 1998 (12 pages)
12 January 1999Full accounts made up to 31 July 1998 (12 pages)
5 May 1998Full accounts made up to 31 July 1997 (10 pages)
5 May 1998Full accounts made up to 31 July 1997 (10 pages)
5 August 1997Return made up to 03/06/97; no change of members (4 pages)
5 August 1997Return made up to 03/06/97; no change of members (4 pages)
20 February 1997Full accounts made up to 31 July 1996 (12 pages)
20 February 1997Full accounts made up to 31 July 1996 (12 pages)
5 July 1996Return made up to 03/06/96; full list of members (6 pages)
5 July 1996Return made up to 03/06/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 July 1995 (10 pages)
11 March 1996Full accounts made up to 31 July 1995 (10 pages)
28 June 1995Return made up to 03/06/95; no change of members (4 pages)
28 June 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 June 1992Incorporation (14 pages)
3 June 1992Incorporation (14 pages)