Company NameGlobal Textiles (UK) Limited
Company StatusDissolved
Company Number03879826
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 4 months ago)
Dissolution Date23 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Arnold Forester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 23 October 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Palmerstones Court
Bolton
BL1 5GT
Director NameMiss Elizabeth Rae Dixon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmerstones Court
Bolton
BL1 5GT
Director NameMr Martin Goodman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(3 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Middlethorne Rise
Leeds
West Yorkshire
LS17 8SE
Director NameMr Richard Charles Peat
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 23 October 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr Richard Charles Peat
StatusClosed
Appointed30 August 2016(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2021)
RoleCompany Director
Correspondence Address96 Chorley New Road
Bolton
BL1 4DH
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW
Secretary NameGillian Allison Forester
NationalityBritish
StatusResigned
Appointed30 November 1999(1 week, 5 days after company formation)
Appointment Duration16 years, 9 months (resigned 30 August 2016)
RoleCo Secretary
Correspondence Address5 Palmerstones Court
Bolton
BL1 5GT

Contact

Websiteglobaltextiles.co.uk

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

245 at £1Arnold Forester
58.19%
Ordinary A
21 at £1Elizabeth Rae Dixon
4.99%
Ordinary B
145 at £1Martin Goodman
34.44%
Ordinary A
10 at £1Elizabeth Rae Forester
2.38%
Ordinary A

Financials

Year2014
Turnover£8,162,581
Gross Profit£1,614,105
Net Worth£2,103,645
Cash£117,833
Current Liabilities£3,046,327

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

29 January 2013Delivered on: 31 January 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
22 January 2013Delivered on: 31 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land on the south side of bentley wood way hapton burnley. Hm land registry title number LAN26254 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 January 2013Delivered 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
1 October 2013Delivered on: 2 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 2 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
5 March 2013Delivered 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 2012Delivered 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 August 2011Delivered on: 13 August 2011
Satisfied on: 7 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bentley wood way burnley.
Fully Satisfied
1 October 2007Delivered on: 5 October 2007
Satisfied on: 7 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 chorley new road bolton.
Fully Satisfied
19 July 2007Delivered on: 7 August 2007
Satisfied on: 7 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to.
Particulars: 96 chorley new road bolton.
Fully Satisfied
20 January 2005Delivered on: 27 January 2005
Satisfied on: 7 February 2013
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: 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
19 January 2001Delivered on: 20 January 2001
Satisfied on: 24 September 2005
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

Filing History

23 October 2021Final Gazette dissolved following liquidation (1 page)
23 July 2021Notice of move from Administration to Dissolution (27 pages)
23 July 2021Administrator's progress report (27 pages)
25 February 2021Administrator's progress report (23 pages)
5 September 2020Administrator's progress report (21 pages)
17 July 2020Notice of extension of period of Administration (3 pages)
26 February 2020Administrator's progress report (21 pages)
4 September 2019Administrator's progress report (21 pages)
13 August 2019Notice of extension of period of Administration (3 pages)
18 March 2019Statement of affairs with form AM02SOA (10 pages)
6 March 2019Administrator's progress report (21 pages)
14 September 2018Notice of deemed approval of proposals (4 pages)
26 August 2018Statement of administrator's proposal (48 pages)
15 August 2018Registered office address changed from 96 Chorley New Road Bolton BL1 4DH to 3 Hardman Street Spinningfields Manchester M3 3AT on 15 August 2018 (2 pages)
13 August 2018Appointment of an administrator (3 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (39 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (38 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (38 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
31 August 2016Termination of appointment of Gillian Allison Forester as a secretary on 30 August 2016 (1 page)
31 August 2016Appointment of Mr Richard Charles Peat as a secretary on 30 August 2016 (2 pages)
31 August 2016Termination of appointment of Gillian Allison Forester as a secretary on 30 August 2016 (1 page)
31 August 2016Appointment of Mr Richard Charles Peat as a secretary on 30 August 2016 (2 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 421
(8 pages)
14 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 421
(8 pages)
27 July 2015Director's details changed for Miss Elizabeth Rae Forester on 30 June 2013 (2 pages)
27 July 2015Director's details changed for Miss Elizabeth Rae Forester on 30 June 2013 (2 pages)
7 January 2015Full accounts made up to 30 April 2014 (21 pages)
7 January 2015Full accounts made up to 30 April 2014 (21 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 421
(8 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 421
(8 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 421
(8 pages)
14 January 2014Full accounts made up to 30 April 2013 (26 pages)
14 January 2014Full accounts made up to 30 April 2013 (26 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 421
(8 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 421
(8 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 421
(8 pages)
2 October 2013Registration of charge 038798260012 (15 pages)
2 October 2013Registration of charge 038798260011 (15 pages)
2 October 2013Registration of charge 038798260011 (15 pages)
2 October 2013Registration of charge 038798260012 (15 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 December 2012Accounts for a medium company made up to 30 April 2012 (21 pages)
20 December 2012Accounts for a medium company made up to 30 April 2012 (21 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (8 pages)
6 January 2012Accounts for a medium company made up to 30 April 2011 (19 pages)
6 January 2012Accounts for a medium company made up to 30 April 2011 (19 pages)
27 September 2011Resolutions
  • RES13 ‐ Conflict of interest 20/09/2011
(1 page)
27 September 2011Resolutions
  • RES13 ‐ Conflict of interest 20/09/2011
(1 page)
13 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2011Purchase of own shares. (4 pages)
23 June 2011Purchase of own shares. (4 pages)
19 May 2011Appointment of Mr Richard Charles Peat as a director (2 pages)
19 May 2011Appointment of Mr Richard Charles Peat as a director (2 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2009Director's details changed for Mr Arnold Forester on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Arnold Forester on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Elizabeth Rae Forester on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Arnold Forester on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Miss Elizabeth Rae Forester on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Miss Elizabeth Rae Forester on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Martin Goodman on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Martin Goodman on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Martin Goodman on 1 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2009Return made up to 09/11/08; full list of members (5 pages)
23 February 2009Return made up to 09/11/08; full list of members (5 pages)
26 August 2008Full accounts made up to 30 April 2008 (19 pages)
26 August 2008Full accounts made up to 30 April 2008 (19 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Return made up to 09/11/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 09/11/07; full list of members (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
23 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
26 January 2007Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(8 pages)
26 January 2007Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(8 pages)
31 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
31 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
21 November 2005Return made up to 09/11/05; full list of members (8 pages)
21 November 2005Return made up to 09/11/05; full list of members (8 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
12 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
17 November 2004Return made up to 18/11/04; full list of members (8 pages)
17 November 2004Return made up to 18/11/04; full list of members (8 pages)
17 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
17 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
18 November 2003Return made up to 18/11/03; full list of members (8 pages)
18 November 2003Return made up to 18/11/03; full list of members (8 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
23 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
23 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
29 January 2003Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(8 pages)
29 January 2003Return made up to 18/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(8 pages)
18 December 2002Registered office changed on 18/12/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
18 December 2002Registered office changed on 18/12/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
20 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
20 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
15 August 2002Ad 02/08/02--------- £ si 21@1=21 £ ic 400/421 (2 pages)
15 August 2002Ad 02/08/02--------- £ si 21@1=21 £ ic 400/421 (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2002Registered office changed on 26/06/02 from: ashley house, 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
26 June 2002Registered office changed on 26/06/02 from: ashley house, 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
20 November 2001Return made up to 18/11/01; full list of members (7 pages)
20 November 2001Return made up to 18/11/01; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 May 2001Ad 30/04/01--------- £ si 300@1=300 £ ic 100/400 (2 pages)
22 May 2001Ad 30/04/01--------- £ si 300@1=300 £ ic 100/400 (2 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
28 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
14 November 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
2 March 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
18 November 1999Incorporation (14 pages)
18 November 1999Incorporation (14 pages)