98 King Street
Manchester
M2 4WU
Director Name | Craig Richards Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years (closed 17 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Craig Richards Smith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 17 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Mark Jonathan Lineker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | David Robert Hodgkiss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | Tegan Castle Street Rhuddlan Denbighshire LL18 5AE Wales |
Director Name | Peter Campbell Johnston |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 5 Haven Close Hazel Grove Stockport Cheshire SK7 5BL |
Director Name | Graham Philip Gross Wilkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Treetops 4 Trem Y Foel Portinorwic Gwynedd LL56 4UZ Wales |
Director Name | Alan Stott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Bryn Y Mor Talybont Bangor Gwynedd LL57 3YW Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | tbatextiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 647422 |
Telephone region | Rochdale |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ferotec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,508,672 |
Net Worth | £993,778 |
Cash | £29,876 |
Current Liabilities | £2,468,337 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
6 February 2017 | Delivered on: 10 February 2017 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
10 October 2016 | Delivered on: 11 October 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
14 November 2012 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Notice of move from Administration to Dissolution (32 pages) |
10 January 2018 | Administrator's progress report (32 pages) |
10 January 2018 | Administrator's progress report (32 pages) |
14 August 2017 | Notice of deemed approval of proposals (3 pages) |
14 August 2017 | Notice of deemed approval of proposals (3 pages) |
4 August 2017 | Statement of administrator's proposal (44 pages) |
4 August 2017 | Statement of administrator's proposal (44 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
12 June 2017 | Appointment of an administrator (3 pages) |
27 May 2017 | Satisfaction of charge 5 in full (4 pages) |
27 May 2017 | Satisfaction of charge 5 in full (4 pages) |
10 February 2017 | Registration of charge 034251390007, created on 6 February 2017 (39 pages) |
10 February 2017 | Registration of charge 034251390007, created on 6 February 2017 (39 pages) |
2 February 2017 | Appointment of Mr Mark Jonathan Lineker as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Jonathan Lineker as a director on 1 February 2017 (2 pages) |
11 October 2016 | Registration of charge 034251390006, created on 10 October 2016 (13 pages) |
11 October 2016 | Registration of charge 034251390006, created on 10 October 2016 (13 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
12 September 2016 | Accounts for a medium company made up to 31 December 2015 (26 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
15 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
18 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 March 2014 | Satisfaction of charge 4 in full (4 pages) |
27 March 2014 | Satisfaction of charge 4 in full (4 pages) |
2 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
2 August 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 August 2012 | Director's details changed for Craig Richards Smith on 27 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr Bradley Craig Smith on 27 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr Bradley Craig Smith on 27 July 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Craig Richards Smith on 27 July 2012 (1 page) |
9 August 2012 | Director's details changed for Craig Richards Smith on 27 July 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Craig Richards Smith on 27 July 2012 (1 page) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
10 May 2012 | Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012 (1 page) |
30 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
30 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
25 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
29 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
2 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
26 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
9 August 2004 | Return made up to 27/07/04; full list of members
|
9 August 2004 | Return made up to 27/07/04; full list of members
|
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Amended accounts made up to 31 December 2003 (14 pages) |
13 May 2004 | Amended accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
26 April 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 27/07/02; full list of members (7 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
27 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
30 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
24 October 2000 | Return made up to 27/08/00; full list of members
|
24 October 2000 | Return made up to 27/08/00; full list of members
|
15 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
15 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
27 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
30 June 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Particulars of mortgage/charge (4 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Location of register of members (1 page) |
23 April 1999 | Location of register of members (1 page) |
24 November 1998 | Company name changed ferotec textiles LIMITED\certificate issued on 25/11/98 (2 pages) |
24 November 1998 | Company name changed ferotec textiles LIMITED\certificate issued on 25/11/98 (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 27/08/98; full list of members (11 pages) |
15 September 1998 | Return made up to 27/08/98; full list of members (11 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
9 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
17 March 1998 | Company name changed inhoco 664 LIMITED\certificate issued on 18/03/98 (4 pages) |
17 March 1998 | Company name changed inhoco 664 LIMITED\certificate issued on 18/03/98 (4 pages) |
27 August 1997 | Incorporation (20 pages) |
27 August 1997 | Incorporation (20 pages) |