Company NameCharnwood Elastics Limited
Company StatusDissolved
Company Number01257914
CategoryPrivate Limited Company
Incorporation Date11 May 1976(47 years, 12 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameCharnwood Elastics (Coalville) Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Brian Norman Collier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(17 years, 2 months after company formation)
Appointment Duration26 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven 126 Loughborough Road
Coleorton
Coalville
Leicestershire
LE67 8HF
Director NameMr Douglas John Nicholson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(16 years after company formation)
Appointment Duration17 years, 5 months (resigned 15 November 2009)
RoleCompany Director
Correspondence AddressLilybank Barn Main Street
Thringstone
Coalville
Leicestershire
LE67 8NB
Director NamePatrick George Parry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(16 years after company formation)
Appointment Duration6 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address125 Swithland Lane
Rothley
Leicestershire
LE7 7SH
Secretary NameJoshua Hill
NationalityBritish
StatusResigned
Appointed26 May 1992(16 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address25 Rectory Road
Breaston
Derby
Derbyshire
DE72 3EH
Director NameJoshua Hill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2000)
RoleAccountant
Correspondence Address25 Rectory Road
Breaston
Derby
Derbyshire
DE72 3EH
Director NameChristopher St Clair
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2001)
RoleSales Manager
Correspondence AddressLeigh House 27 The Marsh
Carlton
Bedford
Bedfordshire
MK43 7JU
Director NameMeru Ullah
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2001)
RoleProduction Manager
Correspondence Address10 Little Moss Lane
Scholar Green
Stoke On Trent
ST7 3BL
Secretary NameSean David Sketchley
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence Address9 Main Street
Thornton
Leicestershire
LE67 1AF
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2004(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 October 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestretchline.com

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

800 at £1Elastic Trims LTD
40.00%
Ordinary A
800 at £1Elastic Trims LTD
40.00%
Ordinary B
400 at £1Elastic Trims LTD
20.00%
Preferred Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 July 1987Delivered on: 10 July 1987
Satisfied on: 1 November 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £11,180 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Jacob muller high speed needle loom model nf 426/2M els-serial number 8602 243A 710024.
Fully Satisfied
7 April 1986Delivered on: 8 April 1986
Satisfied on: 11 July 2001
Persons entitled: Forward Trust Limited Securities Dept

Classification: Chattles mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singular the chattels, plant machinery and items described to in the schedule thereto:- one - new jacob muller ag - high speed needle loom st NF28 4/27 Z5 serial number: 709/292.
Fully Satisfied
7 April 1986Delivered on: 8 April 1986
Satisfied on: 11 July 2001
Persons entitled: Forward Trust Limited Securities Dept

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singular the chattels plant, machinery and items described or referred to in the schedule hereto: - one - new jakob muller ag - high speed needle loom st nf 28. 4/27 Z5-serial no: 709/291.
Fully Satisfied
7 April 1986Delivered on: 8 April 1986
Satisfied on: 11 July 2001
Persons entitled: Forward Trust Limited Securities Dept

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singular the chattels, plant, machinery and items described in schedule hereto:- one - new hans affupper tape festooning machine bla/s together with: transformer to suit UK supply infinitely variable dc-motor disentangling prefeeding & measuring unit sensor thickness fault finder serial number : 632/75.
Fully Satisfied
31 January 1986Delivered on: 5 February 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts due or owing to the company.
Fully Satisfied
30 April 1984Delivered on: 1 May 1984
Satisfied on: 11 July 2001
Persons entitled: Forward Trust Limited

Classification: Chattles mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One - newhigh speed needle loom tog. With muedata system serial no:- 83.08.443.
Fully Satisfied
22 April 1983Delivered on: 30 April 1983
Persons entitled: Ffi (UK Finance) Public Limited Company

Classification: Supplemental charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 18.7.76.
Particulars: The book & other debts due or owing to the company.
Fully Satisfied
9 March 1982Delivered on: 11 March 1982
Satisfied on: 11 July 2001
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels, plant, machinery as below:- 1-lindly model 1210M narrow fabric inspector, serial no: 123 1 - each 06467, 06468, 06469 and 2-06470 inspection assembley one static eliminator one 09746-a positive drive tension pulley.
Fully Satisfied
29 June 2001Delivered on: 3 July 2001
Satisfied on: 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
25 March 1993Delivered on: 1 April 1993
Satisfied on: 11 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 October 1988Delivered on: 11 October 1988
Satisfied on: 27 September 1994
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels, plant machinery and items as described:- one new narrow material inspection serial no: 160. (please see form 395 for further details).
Fully Satisfied
10 October 1988Delivered on: 11 October 1988
Satisfied on: 27 September 1994
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels, plant, machinery as described: one - new pre steaming unit. Serial no: 113-011-3-0. one new feed-in unit serial no: 25-44M-1988. (Please see form 395).
Fully Satisfied
11 March 1988Delivered on: 25 March 1988
Satisfied on: 22 March 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1980Delivered on: 2 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over (please see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 April 2018Change of details for Elastic Trims Limited as a person with significant control on 1 April 2017 (2 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000
(4 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000
(4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,000
(4 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 September 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000
(4 pages)
10 September 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000
(4 pages)
14 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (20 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (20 pages)
19 March 2010Termination of appointment of Douglas Nicholson as a director (2 pages)
19 March 2010Termination of appointment of Douglas Nicholson as a director (2 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
17 June 2009Return made up to 26/05/09; full list of members (5 pages)
17 June 2009Return made up to 26/05/09; full list of members (5 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
3 November 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
14 October 2008Return made up to 26/05/08; full list of members (5 pages)
14 October 2008Return made up to 26/05/08; full list of members (5 pages)
11 July 2008Registered office changed on 11/07/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
11 July 2008Registered office changed on 11/07/2008 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
9 July 2008Registered office changed on 09/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
9 July 2008Registered office changed on 09/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 July 2007Accounts made up to 31 December 2006 (3 pages)
16 July 2007Accounts made up to 31 December 2006 (3 pages)
10 July 2007Return made up to 26/05/07; no change of members (7 pages)
10 July 2007Return made up to 26/05/07; no change of members (7 pages)
9 August 2006Return made up to 26/05/06; full list of members (7 pages)
9 August 2006Return made up to 26/05/06; full list of members (7 pages)
25 April 2006Accounts made up to 31 December 2005 (3 pages)
25 April 2006Accounts made up to 31 December 2005 (3 pages)
2 September 2005Accounts made up to 31 December 2004 (3 pages)
2 September 2005Accounts made up to 31 December 2004 (3 pages)
28 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: po box no 8 hawthorne avenue long eaton nottingham NG10 3LB (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Registered office changed on 01/12/04 from: po box no 8 hawthorne avenue long eaton nottingham NG10 3LB (1 page)
1 December 2004Secretary resigned (1 page)
27 August 2004Accounts made up to 31 December 2003 (3 pages)
27 August 2004Accounts made up to 31 December 2003 (3 pages)
23 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2003Registered office changed on 31/10/03 from: atlas road coalville leicestershire LE67 3FQ (1 page)
31 October 2003Registered office changed on 31/10/03 from: atlas road coalville leicestershire LE67 3FQ (1 page)
24 July 2003Accounts made up to 31 December 2002 (3 pages)
24 July 2003Accounts made up to 31 December 2002 (3 pages)
27 June 2003Return made up to 26/05/03; full list of members (7 pages)
27 June 2003Return made up to 26/05/03; full list of members (7 pages)
10 December 2002Full accounts made up to 31 December 2001 (19 pages)
10 December 2002Full accounts made up to 31 December 2001 (19 pages)
28 June 2002Return made up to 26/05/02; full list of members (7 pages)
28 June 2002Return made up to 26/05/02; full list of members (7 pages)
23 January 2002Return made up to 26/05/01; full list of members (7 pages)
23 January 2002Return made up to 26/05/01; full list of members (7 pages)
26 September 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 September 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2001Declaration of assistance for shares acquisition (7 pages)
16 July 2001Declaration of assistance for shares acquisition (7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
29 June 2001Accounts for a medium company made up to 1 September 2000 (19 pages)
29 June 2001Accounts for a medium company made up to 1 September 2000 (19 pages)
29 June 2001Accounts for a medium company made up to 1 September 2000 (19 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Secretary resigned;director resigned (1 page)
21 June 2000Accounts for a medium company made up to 4 September 1999 (18 pages)
21 June 2000Accounts for a medium company made up to 4 September 1999 (18 pages)
21 June 2000Accounts for a medium company made up to 4 September 1999 (18 pages)
1 June 2000Return made up to 26/05/00; full list of members (7 pages)
1 June 2000Return made up to 26/05/00; full list of members (7 pages)
21 June 1999Return made up to 26/05/99; no change of members (6 pages)
21 June 1999Return made up to 26/05/99; no change of members (6 pages)
26 May 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
26 May 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
16 June 1998Return made up to 26/05/98; full list of members (8 pages)
16 June 1998Return made up to 26/05/98; full list of members (8 pages)
18 March 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
18 March 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
14 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a medium company made up to 31 August 1996 (15 pages)
1 May 1997Accounts for a medium company made up to 31 August 1996 (15 pages)
16 July 1996Company name changed charnwood elastics (coalville) l imited\certificate issued on 17/07/96 (2 pages)
16 July 1996Company name changed charnwood elastics (coalville) l imited\certificate issued on 17/07/96 (2 pages)
18 June 1996Return made up to 26/05/96; no change of members (6 pages)
18 June 1996Return made up to 26/05/96; no change of members (6 pages)
12 May 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
12 May 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
28 June 1995Return made up to 26/05/95; full list of members (6 pages)
28 June 1995Return made up to 26/05/95; full list of members (6 pages)
28 April 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
28 April 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 April 1993Particulars of mortgage/charge (3 pages)
1 April 1993Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (3 pages)
25 March 1988Particulars of mortgage/charge (3 pages)
25 March 1988Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
10 July 1987Particulars of mortgage/charge (3 pages)
9 June 1976Articles of association (13 pages)
9 June 1976Articles of association (13 pages)
11 May 1976Incorporation (12 pages)
11 May 1976Incorporation (12 pages)