Company NameDineshco Textiles Limited
Company StatusDissolved
Company Number02071362
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Dissolution Date15 June 2019 (4 years, 10 months ago)
Previous NameOtter Fashions Limited

Business Activity

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

Directors

Director NameMr Dinesh Agarwal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years after company formation)
Appointment Duration27 years, 6 months (closed 15 June 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address352 Jersey Road
Isleworth
Middlesex
TW7 5PL
Director NameMr Sanjay Agarwal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years after company formation)
Appointment Duration27 years, 6 months (closed 15 June 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address352 Jersey Road
Isleworth
Middlesex
TW7 5PL
Secretary NameMr Sanjay Agarwal
NationalityBritish
StatusClosed
Appointed12 April 2002(15 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 15 June 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address352 Jersey Road
Isleworth
Middlesex
TW7 5PL
Director NameMrs Bhagwanti Agarwal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2003)
RoleHousewife
Correspondence Address678 Great Western Road
Isleworth
Middlesex
TW7 4PU
Director NameMr Rameshwar Agarwal
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2002)
RoleBusinessman
Correspondence Address678 Great Western Road
Isleworth
Middlesex
TW7 4PU
Secretary NameMr Rameshwar Agarwal
NationalityIndian
StatusResigned
Appointed30 November 1991(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address678 Great Western Road
Isleworth
Middlesex
TW7 4PU

Contact

Telephone020 74806101
Telephone regionLondon

Location

Registered AddressC/O Redmans Insolvency Services
382 Kenton Road
Harrow
Middx
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

475 at £1Mr Dinesh Agarwal
47.50%
Ordinary
475 at £1Mr Sanjay Agarwal
47.50%
Ordinary
25 at £1Anjali Agarwal
2.50%
Ordinary
25 at £1Neerja Agarwal
2.50%
Ordinary

Financials

Year2014
Net Worth£1,136,741
Cash£797,124
Current Liabilities£391,681

Accounts

Latest Accounts21 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End21 August

Charges

20 May 1994Delivered on: 24 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
5 November 1987Delivered on: 11 November 1987
Satisfied on: 2 June 1995
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold & l/hold property undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. (For full details see form 395).
Fully Satisfied

Filing History

15 June 2019Final Gazette dissolved following liquidation (1 page)
15 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
5 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
(1 page)
5 September 2018Appointment of a voluntary liquidator (3 pages)
5 September 2018Declaration of solvency (5 pages)
22 August 2018Micro company accounts made up to 15 July 2018 (4 pages)
22 August 2018Previous accounting period shortened from 15 July 2019 to 21 August 2018 (1 page)
22 August 2018Micro company accounts made up to 21 August 2018 (4 pages)
21 August 2018Registered office address changed from 382 C/O Redmans Insolvency Services, Maple House Kenton Road Harrow Middx HA3 9DP England to C/O Redmans Insolvency Services 382 Kenton Road Harrow Middx HA3 9DP on 21 August 2018 (1 page)
21 August 2018Registered office address changed from 352 Jersey Road Isleworth TW7 5PL England to 382 C/O Redmans Insolvency Services, Maple House Kenton Road Harrow Middx HA3 9DP on 21 August 2018 (1 page)
21 August 2018Previous accounting period shortened from 31 December 2018 to 15 July 2018 (1 page)
16 August 2018Satisfaction of charge 2 in full (1 page)
15 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
9 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 January 2018Registered office address changed from 134-136 Commercial Road London E1 1NL to 352 Jersey Road Isleworth TW7 5PL on 10 January 2018 (1 page)
4 September 2017Notification of Dinesh Agarwal as a person with significant control on 6 April 2017 (2 pages)
4 September 2017Notification of Dinesh Agarwal as a person with significant control on 6 April 2017 (2 pages)
4 September 2017Notification of Sanjay Agarwal as a person with significant control on 6 April 2017 (2 pages)
4 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 September 2017Notification of Sanjay Agarwal as a person with significant control on 6 April 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(5 pages)
30 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
3 February 2009Return made up to 30/11/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2008Return made up to 30/11/07; full list of members (2 pages)
4 January 2008Return made up to 30/11/07; full list of members (2 pages)
13 June 2007Return made up to 30/11/06; full list of members (2 pages)
13 June 2007Return made up to 30/11/06; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Return made up to 30/11/05; full list of members (2 pages)
15 February 2006Return made up to 30/11/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 February 2005Return made up to 30/11/04; full list of members (7 pages)
4 February 2005Return made up to 30/11/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 December 2001Return made up to 30/11/01; full list of members (8 pages)
3 December 2001Return made up to 30/11/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (8 pages)
11 December 2000Return made up to 30/11/00; full list of members (8 pages)
17 February 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (9 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (9 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 30 June 1997 (9 pages)
4 November 1997Accounts for a small company made up to 30 June 1997 (9 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
26 November 1996Return made up to 30/11/96; no change of members (4 pages)
13 March 1996Auditor's resignation (2 pages)
13 March 1996Auditor's resignation (2 pages)
16 November 1995Return made up to 30/11/95; no change of members (4 pages)
16 November 1995Return made up to 30/11/95; no change of members (4 pages)
4 September 1995Full accounts made up to 30 June 1995 (10 pages)
4 September 1995Full accounts made up to 30 June 1995 (10 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
2 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 March 1987Company name changed otter fashions LIMITED\certificate issued on 20/03/87 (2 pages)
20 March 1987Company name changed otter fashions LIMITED\certificate issued on 20/03/87 (2 pages)