Bolton
BL1 5GT
Director Name | Miss Elizabeth Rae Dixon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (closed 23 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palmerstones Court Bolton BL1 5GT |
Director Name | Mr Martin Goodman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 23 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Middlethorne Rise Leeds West Yorkshire LS17 8SE |
Director Name | Mr Richard Charles Peat |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 October 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr Richard Charles Peat |
---|---|
Status | Closed |
Appointed | 30 August 2016(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 October 2021) |
Role | Company Director |
Correspondence Address | 96 Chorley New Road Bolton BL1 4DH |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Secretary Name | Gillian Allison Forester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 August 2016) |
Role | Co Secretary |
Correspondence Address | 5 Palmerstones Court Bolton BL1 5GT |
Website | globaltextiles.co.uk |
---|
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
245 at £1 | Arnold Forester 58.19% Ordinary A |
---|---|
21 at £1 | Elizabeth Rae Dixon 4.99% Ordinary B |
145 at £1 | Martin Goodman 34.44% Ordinary A |
10 at £1 | Elizabeth Rae Forester 2.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,162,581 |
Gross Profit | £1,614,105 |
Net Worth | £2,103,645 |
Cash | £117,833 |
Current Liabilities | £3,046,327 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
29 January 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
23 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2021 | Notice of move from Administration to Dissolution (27 pages) |
23 July 2021 | Administrator's progress report (27 pages) |
25 February 2021 | Administrator's progress report (23 pages) |
5 September 2020 | Administrator's progress report (21 pages) |
17 July 2020 | Notice of extension of period of Administration (3 pages) |
26 February 2020 | Administrator's progress report (21 pages) |
4 September 2019 | Administrator's progress report (21 pages) |
13 August 2019 | Notice of extension of period of Administration (3 pages) |
18 March 2019 | Statement of affairs with form AM02SOA (10 pages) |
6 March 2019 | Administrator's progress report (21 pages) |
14 September 2018 | Notice of deemed approval of proposals (4 pages) |
26 August 2018 | Statement of administrator's proposal (48 pages) |
15 August 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
31 August 2016 | Termination of appointment of Gillian Allison Forester as a secretary on 30 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Richard Charles Peat as a secretary on 30 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Gillian Allison Forester as a secretary on 30 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Richard Charles Peat as a secretary on 30 August 2016 (2 pages) |
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 July 2015 | Director's details changed for Miss Elizabeth Rae Forester on 30 June 2013 (2 pages) |
27 July 2015 | Director's details changed for Miss Elizabeth Rae Forester on 30 June 2013 (2 pages) |
7 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
7 January 2015 | Full accounts made up to 30 April 2014 (21 pages) |
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 January 2014 | Full accounts made up to 30 April 2013 (26 pages) |
14 January 2014 | Full accounts made up to 30 April 2013 (26 pages) |
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 October 2013 | Registration of charge 038798260012 (15 pages) |
2 October 2013 | Registration of charge 038798260011 (15 pages) |
2 October 2013 | Registration of charge 038798260011 (15 pages) |
2 October 2013 | Registration of charge 038798260012 (15 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 December 2012 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
20 December 2012 | Accounts for a medium company made up to 30 April 2012 (21 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
6 January 2012 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
13 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2011 | Purchase of own shares. (4 pages) |
23 June 2011 | Purchase of own shares. (4 pages) |
19 May 2011 | Appointment of Mr Richard Charles Peat as a director (2 pages) |
19 May 2011 | Appointment of Mr Richard Charles Peat as a director (2 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 December 2009 | Director's details changed for Mr Arnold Forester on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Arnold Forester on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Elizabeth Rae Forester on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Arnold Forester on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Miss Elizabeth Rae Forester on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Miss Elizabeth Rae Forester on 1 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Martin Goodman on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Martin Goodman on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Martin Goodman on 1 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 February 2009 | Return made up to 09/11/08; full list of members (5 pages) |
23 February 2009 | Return made up to 09/11/08; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 30 April 2008 (19 pages) |
26 August 2008 | Full accounts made up to 30 April 2008 (19 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Return made up to 09/11/06; full list of members
|
26 January 2007 | Return made up to 09/11/06; full list of members
|
31 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
21 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
17 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 18/11/03; full list of members (8 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
23 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 January 2003 | Return made up to 18/11/02; full list of members
|
29 January 2003 | Return made up to 18/11/02; full list of members
|
18 December 2002 | Registered office changed on 18/12/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 August 2002 | Ad 02/08/02--------- £ si 21@1=21 £ ic 400/421 (2 pages) |
15 August 2002 | Ad 02/08/02--------- £ si 21@1=21 £ ic 400/421 (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
26 June 2002 | Registered office changed on 26/06/02 from: ashley house, 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: ashley house, 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
20 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 May 2001 | Ad 30/04/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
22 May 2001 | Ad 30/04/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members
|
28 November 2000 | Return made up to 18/11/00; full list of members
|
14 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
14 November 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
2 March 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2000 | Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
18 November 1999 | Incorporation (14 pages) |
18 November 1999 | Incorporation (14 pages) |