Company NameBolton Textiles Limited
Company StatusDissolved
Company Number08458113
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Andrew Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuke Street Mill Whitehall Street
Rochdale
Lancashire
OL12 0LW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitejhcunliffe.co.uk
Email address[email protected]
Telephone01706 631133
Telephone regionRochdale

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Phillip Andrew Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,380
Cash£4,979
Current Liabilities£1,470,233

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 December 2016Delivered on: 3 January 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: 1.1 the company , as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (b) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
5 December 2016Delivered on: 5 December 2016
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
5 July 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Close Brothers LTD ("the Security Trustee")

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 20 March 2014
Persons entitled: The North West Fund for Business Loans LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 21 March 2014
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 3 February 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 August 2018Final Gazette dissolved following liquidation (1 page)
21 May 2018Notice of move from Administration to Dissolution (19 pages)
21 May 2018Administrator's progress report (19 pages)
6 January 2018Administrator's progress report (42 pages)
6 September 2017Statement of affairs with form AM02SOA (14 pages)
6 September 2017Statement of affairs with form AM02SOA (14 pages)
11 August 2017Notice of deemed approval of proposals (3 pages)
11 August 2017Notice of deemed approval of proposals (3 pages)
26 July 2017Statement of administrator's proposal (108 pages)
26 July 2017Statement of administrator's proposal (108 pages)
16 June 2017Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW to 3 Hardman Street Manchester M3 3HF on 16 June 2017 (2 pages)
16 June 2017Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW to 3 Hardman Street Manchester M3 3HF on 16 June 2017 (2 pages)
14 June 2017Appointment of an administrator (4 pages)
14 June 2017Appointment of an administrator (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
27 February 2017Satisfaction of charge 084581130001 in full (1 page)
27 February 2017Satisfaction of charge 084581130001 in full (1 page)
27 February 2017Satisfaction of charge 084581130002 in full (1 page)
27 February 2017Satisfaction of charge 084581130004 in full (1 page)
27 February 2017Satisfaction of charge 084581130002 in full (1 page)
27 February 2017Satisfaction of charge 084581130004 in full (1 page)
3 January 2017Registration of charge 084581130007, created on 23 December 2016 (57 pages)
3 January 2017Registration of charge 084581130007, created on 23 December 2016 (57 pages)
5 December 2016Registration of charge 084581130006, created on 5 December 2016 (27 pages)
5 December 2016Registration of charge 084581130006, created on 5 December 2016 (27 pages)
10 August 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 50,000
(6 pages)
10 August 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 50,000
(6 pages)
6 July 2016Registration of charge 084581130005, created on 5 July 2016 (23 pages)
6 July 2016Registration of charge 084581130005, created on 5 July 2016 (23 pages)
14 December 2015Director's details changed for Mr Philip Andrew Dawson on 30 October 2015 (2 pages)
14 December 2015Director's details changed for Mr Philip Andrew Dawson on 30 October 2015 (2 pages)
9 October 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(3 pages)
9 October 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Registration of charge 084581130004, created on 22 April 2015 (40 pages)
24 April 2015Registration of charge 084581130004, created on 22 April 2015 (40 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(3 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(3 pages)
21 March 2014Registration of charge 084581130002 (15 pages)
21 March 2014Registration of charge 084581130002 (15 pages)
20 March 2014Registration of charge 084581130003 (20 pages)
20 March 2014Registration of charge 084581130003 (20 pages)
19 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 March 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 50,000
(3 pages)
13 March 2014Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ United Kingdom on 13 March 2014 (1 page)
13 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 50,000
(3 pages)
13 March 2014Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ United Kingdom on 13 March 2014 (1 page)
3 February 2014Registration of charge 084581130001 (40 pages)
3 February 2014Registration of charge 084581130001 (40 pages)
18 April 2013Appointment of Mr. Philip Andrew Dawson as a director (3 pages)
18 April 2013Appointment of Mr. Philip Andrew Dawson as a director (3 pages)
22 March 2013Incorporation (20 pages)
22 March 2013Incorporation (20 pages)
22 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
22 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)