Company NameTBA Textiles Limited
Company StatusDissolved
Company Number03425139
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamesInhoco 664 Limited and Ferotec Textiles Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Bradley Craig Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1998(10 months, 3 weeks after company formation)
Appointment Duration20 years (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameCraig Richards Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 1998(10 months, 3 weeks after company formation)
Appointment Duration20 years (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameCraig Richards Smith
NationalityAmerican
StatusClosed
Appointed28 April 2000(2 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Mark Jonathan Lineker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameDavid Robert Hodgkiss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressTegan
Castle Street
Rhuddlan
Denbighshire
LL18 5AE
Wales
Director NamePeter Campbell Johnston
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence Address5 Haven Close
Hazel Grove
Stockport
Cheshire
SK7 5BL
Director NameGraham Philip Gross Wilkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressTreetops 4 Trem Y Foel
Portinorwic
Gwynedd
LL56 4UZ
Wales
Director NameAlan Stott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressBryn Y Mor
Talybont
Bangor
Gwynedd
LL57 3YW
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetbatextiles.co.uk
Email address[email protected]
Telephone01706 647422
Telephone regionRochdale

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ferotec LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,508,672
Net Worth£993,778
Cash£29,876
Current Liabilities£2,468,337

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

6 February 2017Delivered on: 10 February 2017
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 11 October 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
14 November 2012Delivered on: 21 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever 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.
Outstanding
2 June 2010Delivered on: 12 June 2010
Satisfied on: 27 March 2014
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debentures
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of first fixed and floating charge.
Fully Satisfied
6 November 2001Delivered on: 7 November 2001
Satisfied on: 10 July 2002
Persons entitled: National Westminster 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
11 October 1999Delivered on: 22 October 1999
Satisfied on: 30 July 2010
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts by way of first floating charge the undertaking and all property assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied
15 October 1998Delivered on: 22 May 1999
Satisfied on: 5 August 2004
Persons entitled: T & N Limited and Tba Industrial Products Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any member of the lenders group in connection with the sale and purchase agreement and/or under the lease on any account whatsoever.
Particulars: By way of first fixed charges over fixed plant and machinery and insurances loose plant and equipment and sale proceeds and by way of floating charge all the those assets of the company which are not for any reason effectively charged by the debenture by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Notice of move from Administration to Dissolution (32 pages)
10 January 2018Administrator's progress report (32 pages)
10 January 2018Administrator's progress report (32 pages)
14 August 2017Notice of deemed approval of proposals (3 pages)
14 August 2017Notice of deemed approval of proposals (3 pages)
4 August 2017Statement of administrator's proposal (44 pages)
4 August 2017Statement of administrator's proposal (44 pages)
15 June 2017Registered office address changed from Unit 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from Unit 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 June 2017 (2 pages)
12 June 2017Appointment of an administrator (3 pages)
12 June 2017Appointment of an administrator (3 pages)
27 May 2017Satisfaction of charge 5 in full (4 pages)
27 May 2017Satisfaction of charge 5 in full (4 pages)
10 February 2017Registration of charge 034251390007, created on 6 February 2017 (39 pages)
10 February 2017Registration of charge 034251390007, created on 6 February 2017 (39 pages)
2 February 2017Appointment of Mr Mark Jonathan Lineker as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Mark Jonathan Lineker as a director on 1 February 2017 (2 pages)
11 October 2016Registration of charge 034251390006, created on 10 October 2016 (13 pages)
11 October 2016Registration of charge 034251390006, created on 10 October 2016 (13 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
12 September 2016Accounts for a medium company made up to 31 December 2015 (26 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
15 September 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
18 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
27 March 2014Satisfaction of charge 4 in full (4 pages)
27 March 2014Satisfaction of charge 4 in full (4 pages)
2 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
2 August 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 August 2012Director's details changed for Craig Richards Smith on 27 July 2012 (2 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr Bradley Craig Smith on 27 July 2012 (2 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Mr Bradley Craig Smith on 27 July 2012 (2 pages)
9 August 2012Secretary's details changed for Craig Richards Smith on 27 July 2012 (1 page)
9 August 2012Director's details changed for Craig Richards Smith on 27 July 2012 (2 pages)
9 August 2012Secretary's details changed for Craig Richards Smith on 27 July 2012 (1 page)
8 August 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
10 May 2012Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012 (1 page)
30 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
30 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
25 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
22 August 2006Return made up to 27/07/06; full list of members (7 pages)
22 August 2006Return made up to 27/07/06; full list of members (7 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
26 August 2005Return made up to 27/07/05; full list of members (7 pages)
26 August 2005Return made up to 27/07/05; full list of members (7 pages)
9 August 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Amended accounts made up to 31 December 2003 (14 pages)
13 May 2004Amended accounts made up to 31 December 2003 (14 pages)
26 April 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
26 April 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
27 August 2003Return made up to 27/07/03; full list of members (7 pages)
27 August 2003Return made up to 27/07/03; full list of members (7 pages)
2 September 2002Return made up to 27/07/02; full list of members (7 pages)
2 September 2002Return made up to 27/07/02; full list of members (7 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
27 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
24 October 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
15 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
10 July 2000New secretary appointed (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
27 October 1999Return made up to 27/08/99; full list of members (6 pages)
27 October 1999Return made up to 27/08/99; full list of members (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
30 June 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
30 June 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
22 May 1999Particulars of mortgage/charge (4 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
23 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/99
(1 page)
23 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/99
(1 page)
23 April 1999Location of register of members (1 page)
23 April 1999Location of register of members (1 page)
24 November 1998Company name changed ferotec textiles LIMITED\certificate issued on 25/11/98 (2 pages)
24 November 1998Company name changed ferotec textiles LIMITED\certificate issued on 25/11/98 (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
15 September 1998Return made up to 27/08/98; full list of members (11 pages)
15 September 1998Return made up to 27/08/98; full list of members (11 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
9 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
9 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
17 March 1998Company name changed inhoco 664 LIMITED\certificate issued on 18/03/98 (4 pages)
17 March 1998Company name changed inhoco 664 LIMITED\certificate issued on 18/03/98 (4 pages)
27 August 1997Incorporation (20 pages)
27 August 1997Incorporation (20 pages)