Company NameTexplan Manufacturing Limited
DirectorSagar Avinash Mavani
Company StatusLiquidation
Company Number03111631
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 13923manufacture of household textiles
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameMr Sagar Avinash Mavani
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1997)
RoleFinance Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
KT11 2JF
Director NameAnn Iverson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1997)
RoleChief Executive
Correspondence Address3 Mallord Street
London
SW3 6DT
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressRivermead Dark Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AD
Secretary NameMrs Patricia Jane Harvey
NationalityBritish
StatusResigned
Appointed01 February 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameMr David Alexander Hoare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 August 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Chepstow Place
London
W2 4TA
Director NameMrs Patricia Jane Harvey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameFook Hee (Robert) Heng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed25 February 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2002)
RoleChief Operating Officer
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed10 November 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Director NameJames Bellingham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2002)
RoleAccountant
Correspondence Address17 Farm Drive
Shirley
Croydon
Surrey
CR0 8XH
Director NameMark Andrew Harrison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2004)
RoleCompany Director
Correspondence Address8 Woodthorpe Avenue
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FD
Director NameMr David Robert Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Director NameMichael Norman Kingsbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosebery Gardens
London
W13 0HD
Secretary NameOlayinka Olufunlayo Agbede
NationalityBritish
StatusResigned
Appointed13 February 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleAss Company Sec
Correspondence Address22 Riverside Walk
The Alders
West Wickham
Kent
BR4 9PZ
Secretary NameMr David Robert Cook
NationalityBritish
StatusResigned
Appointed29 March 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Secretary NameAngela Chwee Peng Ong
NationalityMalaysian
StatusResigned
Appointed16 June 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleAccountant
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameMr Stephen Reading
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2007)
RoleHead Of Maufacturing
Correspondence AddressHavergal
Pool Road
Newtown
Powys
SY16 1DW
Wales
Director NameClive George Barrett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2006(10 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2011)
RoleJoint Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameRebecca Annapillai Navarednam
NationalityMalaysian
StatusResigned
Appointed03 June 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleChief Finan.Officer
Correspondence Address26 Foster Court Royal College Street
London
NW1 9NL
Director NameMr Sean Thomas Anglim
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2008(13 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameRebecca Annapillai Navarednam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed05 December 2008(13 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2009)
RoleChief Financial Officer
Correspondence Address26 Foster Court Royal College Street
London
NW1 9NL
Director NameMr Sean Thomas Anglim
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameKien Mun Ho
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameKien Mun Ho
Date of BirthAugust 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 2011(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
London
SW6 2QA
Director NameMr Kwan Cheong Ng
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Kai Xiang Teo
StatusResigned
Appointed12 September 2012(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 September 2013)
RoleCompany Director
Correspondence Address27 Bagleys Lane
London
SW6 2QA
Secretary NameMs Alison Fraser
StatusResigned
Appointed26 September 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2015)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Faizul Hoque
StatusResigned
Appointed13 July 2015(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2017)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Jonathan Gwilt
StatusResigned
Appointed03 May 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Sagar Avinash Mavani
StatusResigned
Appointed31 October 2018(23 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 2019)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameMr Jawaharlal Ujoodia
StatusResigned
Appointed26 September 2019(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2020)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Frp Advisory Trading Limited 2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Turnover£20,986,655
Gross Profit£4,196,026
Net Worth£1,001,829
Cash£1,853,713
Current Liabilities£10,396,070

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 October 2019 (4 years, 6 months ago)
Next Return Due30 November 2020 (overdue)

Charges

19 August 2019Delivered on: 21 August 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture), other than a leasehold interest in land.. Also see clause 3.2 of the debenture that creates a fixed charge (to the extent it is not prohibited from doing so under the relevant lease agreement) over any right, title or interest which the company has now or may subsequently acquire in any leasehold interest in land.. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including the following:. Trade mark proprietor country classes status app. No reg. Date reg. No international reg. No.. Texplan texplan manufacturing limited european union 20,24,25,27,35,40 registered 002126217 28-mar-2003 002126217 n/a.
Outstanding
6 October 2017Delivered on: 13 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
12 March 2003Delivered on: 26 March 2003
Satisfied on: 30 October 2014
Persons entitled: Bumiputra Commerce Bank Berhad

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
30 April 2001Delivered on: 18 May 2001
Satisfied on: 30 October 2014
Persons entitled: State Securities PLC

Classification: Chattel mortgage
Secured details: £700,000.00 and all other monies due or to become due from the company to the chargee or arising under any finance agreement.
Particulars: Chattels k/a dravo directflow air heater nat gas no DFS1VN-300-0202 holweg colour station for further details please refer to form 395.
Fully Satisfied
28 January 2001Delivered on: 16 February 2001
Satisfied on: 18 June 2005
Persons entitled: Hsbc Bank PLC,as Security Trustee

Classification: Guarantee and debenture
Secured details: All obligations and liabilities due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined).
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

Filing History

5 June 2023Liquidators' statement of receipts and payments to 30 March 2023 (19 pages)
26 May 2022Liquidators' statement of receipts and payments to 30 March 2022 (22 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
14 April 2021Registered office address changed from Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 14 April 2021 (2 pages)
31 March 2021Notice of move from Administration case to Creditors Voluntary Liquidation (69 pages)
15 December 2020Administrator's progress report (65 pages)
16 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
16 July 2020Notice of appointment of a replacement or additional administrator (4 pages)
1 July 2020Result of meeting of creditors (7 pages)
29 June 2020Registered office address changed from 27 Bagleys Lane Fulham London SW6 2QA to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 29 June 2020 (2 pages)
22 June 2020Satisfaction of charge 031116310005 in full (1 page)
3 June 2020Statement of affairs with form AM02SOA (15 pages)
22 May 2020Statement of administrator's proposal (65 pages)
7 May 2020Notice of appointment of a replacement or additional administrator (3 pages)
28 April 2020Termination of appointment of Jawaharlal Ujoodia as a secretary on 16 April 2020 (2 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2020Appointment of an administrator (3 pages)
10 March 2020Termination of appointment of Kwan Cheong Ng as a director on 26 February 2020 (1 page)
3 January 2020Termination of appointment of Sean Thomas Anglim as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Sagar Avinash Mavani as a director on 31 December 2019 (2 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Sagar Avinash Mavani as a secretary on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Jawaharlal Ujoodia as a secretary on 26 September 2019 (2 pages)
10 September 2019Memorandum and Articles of Association (22 pages)
10 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2019Satisfaction of charge 031116310004 in full (1 page)
21 August 2019Registration of charge 031116310005, created on 19 August 2019 (158 pages)
14 December 2018Full accounts made up to 30 June 2018 (26 pages)
9 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Jonathan Gwilt as a secretary on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Sagar Avinash Mavani as a secretary on 31 October 2018 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (26 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Registration of charge 031116310004, created on 6 October 2017 (49 pages)
13 October 2017Registration of charge 031116310004, created on 6 October 2017 (49 pages)
16 May 2017Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page)
16 May 2017Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page)
16 May 2017Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
3 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000,000
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000,000
(4 pages)
9 October 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
9 October 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
1 September 2015Full accounts made up to 31 January 2015 (25 pages)
1 September 2015Full accounts made up to 31 January 2015 (25 pages)
27 July 2015Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages)
27 July 2015Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
24 April 2015Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 3 in full (1 page)
30 October 2014Satisfaction of charge 3 in full (1 page)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000
(4 pages)
14 October 2014Full accounts made up to 25 January 2014 (25 pages)
14 October 2014Full accounts made up to 25 January 2014 (25 pages)
18 December 2013Registered office address changed from 27 Bagleys Lane London SW6 2QA on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 27 Bagleys Lane London SW6 2QA on 18 December 2013 (1 page)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000,000
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000,000
(4 pages)
9 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 October 2009 (2 pages)
9 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 October 2009 (2 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000,000
(4 pages)
8 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages)
3 October 2013Appointment of Ms Alison Fraser as a secretary (1 page)
3 October 2013Termination of appointment of Kai Teo as a secretary (1 page)
3 October 2013Appointment of Ms Alison Fraser as a secretary (1 page)
3 October 2013Termination of appointment of Kai Teo as a secretary (1 page)
20 August 2013Full accounts made up to 26 January 2013 (25 pages)
20 August 2013Full accounts made up to 26 January 2013 (25 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 September 2012Appointment of Mr Kai Xiang Teo as a secretary (1 page)
17 September 2012Appointment of Mr Kai Xiang Teo as a secretary (1 page)
13 September 2012Appointment of Mr Kwan Cheong Ng as a director (2 pages)
13 September 2012Appointment of Mr Kwan Cheong Ng as a director (2 pages)
12 September 2012Termination of appointment of Kien Ho as a director (1 page)
12 September 2012Termination of appointment of Kien Ho as a secretary (1 page)
12 September 2012Termination of appointment of Kien Ho as a director (1 page)
12 September 2012Termination of appointment of Kien Ho as a secretary (1 page)
8 June 2012Full accounts made up to 28 January 2012 (25 pages)
8 June 2012Full accounts made up to 28 January 2012 (25 pages)
15 December 2011Appointment of Kien Mun Ho as a director (3 pages)
15 December 2011Appointment of Kien Mun Ho as a director (3 pages)
29 November 2011Termination of appointment of Clive Barrett as a director (1 page)
29 November 2011Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages)
29 November 2011Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages)
29 November 2011Termination of appointment of Clive Barrett as a director (1 page)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Clive George Barrett on 10 September 2010 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Sean Thomas Anglim on 8 October 2011 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Director's details changed for Clive George Barrett on 10 September 2010 (2 pages)
14 October 2011Director's details changed for Sean Thomas Anglim on 8 October 2011 (2 pages)
14 October 2011Director's details changed for Sean Thomas Anglim on 8 October 2011 (2 pages)
9 June 2011Full accounts made up to 29 January 2011 (23 pages)
9 June 2011Full accounts made up to 29 January 2011 (23 pages)
4 March 2011Director's details changed for Clive George Barrett on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Clive George Barrett on 1 March 2011 (2 pages)
4 March 2011Director's details changed for Clive George Barrett on 1 March 2011 (2 pages)
31 January 2011Solvency statement dated 27/01/11 (1 page)
31 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/01/2011
(1 page)
31 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/01/2011
(1 page)
31 January 2011Statement by directors (1 page)
31 January 2011Statement of capital on 31 January 2011
  • GBP 1,000,000
(4 pages)
31 January 2011Statement of capital on 31 January 2011
  • GBP 1,000,000
(4 pages)
31 January 2011Statement by directors (1 page)
31 January 2011Solvency statement dated 27/01/11 (1 page)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 January 2011Statement of company's objects (2 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 January 2011Statement of company's objects (2 pages)
16 November 2010Termination of appointment of Sean Anglim as a director (2 pages)
16 November 2010Termination of appointment of Sean Anglim as a director (2 pages)
29 October 2010Secretary's details changed for Kein Mun Ho on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Kein Mun Ho on 29 October 2010 (1 page)
26 October 2010Full accounts made up to 30 January 2010 (23 pages)
26 October 2010Full accounts made up to 30 January 2010 (23 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
21 October 2010Secretary's details changed for Kein Mun Ho on 19 October 2010 (3 pages)
21 October 2010Director's details changed for Sean Thomas Anglim on 19 October 2010 (3 pages)
21 October 2010Director's details changed for Sean Thomas Anglim on 19 October 2010 (3 pages)
21 October 2010Secretary's details changed for Kein Mun Ho on 19 October 2010 (3 pages)
21 October 2010Director's details changed for Clive George Barrett on 19 October 2010 (3 pages)
21 October 2010Director's details changed for Clive George Barrett on 19 October 2010 (3 pages)
20 September 2010Director's details changed for Clive Barrett on 10 September 2010 (3 pages)
20 September 2010Director's details changed for Clive Barrett on 10 September 2010 (3 pages)
11 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (14 pages)
1 November 2009Full accounts made up to 31 January 2009 (23 pages)
1 November 2009Full accounts made up to 31 January 2009 (23 pages)
26 October 2009Appointment of Sean Anglim as a director (3 pages)
26 October 2009Appointment of Sean Anglim as a director (3 pages)
18 October 2009Termination of appointment of Rebecca Navarednam as a secretary (1 page)
18 October 2009Appointment of Kein Mun Ho as a secretary (3 pages)
18 October 2009Termination of appointment of Rebecca Navarednam as a director (1 page)
18 October 2009Termination of appointment of Rebecca Navarednam as a director (1 page)
18 October 2009Appointment of Kein Mun Ho as a secretary (3 pages)
18 October 2009Termination of appointment of Rebecca Navarednam as a secretary (1 page)
9 December 2008Director appointed rebecca annapillai navarednam (2 pages)
9 December 2008Director appointed sean thomas anglim (2 pages)
9 December 2008Director appointed rebecca annapillai navarednam (2 pages)
9 December 2008Director appointed sean thomas anglim (2 pages)
9 December 2008Appointment terminated director david cook (1 page)
9 December 2008Appointment terminated director david cook (1 page)
12 November 2008Return made up to 09/10/08; no change of members (10 pages)
12 November 2008Return made up to 09/10/08; no change of members (10 pages)
11 November 2008Director's change of particulars / clive barrett / 01/10/2008 (1 page)
11 November 2008Director's change of particulars / david cook / 16/06/2006 (1 page)
11 November 2008Director's change of particulars / clive barrett / 01/10/2008 (1 page)
11 November 2008Director's change of particulars / david cook / 16/06/2006 (1 page)
15 September 2008Full accounts made up to 26 January 2008 (21 pages)
15 September 2008Full accounts made up to 26 January 2008 (21 pages)
18 June 2008Appointment terminated secretary david cook (1 page)
18 June 2008Appointment terminated secretary david cook (1 page)
16 June 2008Secretary appointed rebecca annapillai navarednam (2 pages)
16 June 2008Secretary appointed rebecca annapillai navarednam (2 pages)
16 June 2008Appointment terminated secretary angela ong (1 page)
16 June 2008Appointment terminated secretary angela ong (1 page)
2 December 2007Full accounts made up to 27 January 2007 (21 pages)
2 December 2007Full accounts made up to 27 January 2007 (21 pages)
7 November 2007Return made up to 09/10/07; no change of members (8 pages)
7 November 2007Return made up to 09/10/07; no change of members (8 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
5 December 2006Full accounts made up to 28 January 2006 (27 pages)
5 December 2006Full accounts made up to 28 January 2006 (27 pages)
13 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
9 November 2005Return made up to 09/10/05; full list of members (7 pages)
9 November 2005Return made up to 09/10/05; full list of members (7 pages)
27 September 2005Full accounts made up to 29 January 2005 (20 pages)
27 September 2005Full accounts made up to 29 January 2005 (20 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
18 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2004Full accounts made up to 31 January 2004 (18 pages)
4 August 2004Full accounts made up to 31 January 2004 (18 pages)
8 April 2004New secretary appointed (1 page)
8 April 2004New secretary appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
16 September 2003Full accounts made up to 25 January 2003 (18 pages)
16 September 2003Full accounts made up to 25 January 2003 (18 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
8 August 2002Full accounts made up to 26 January 2002 (19 pages)
8 August 2002Full accounts made up to 26 January 2002 (19 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
7 February 2002Return made up to 09/10/01; full list of members; amend (7 pages)
7 February 2002Return made up to 09/10/01; full list of members; amend (7 pages)
31 October 2001Return made up to 09/10/01; full list of members (7 pages)
31 October 2001Return made up to 09/10/01; full list of members (7 pages)
14 August 2001Statement of affairs (39 pages)
14 August 2001Statement of affairs (39 pages)
13 August 2001Ad 25/01/01--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages)
13 August 2001Ad 25/01/01--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
13 June 2001Full accounts made up to 27 January 2001 (14 pages)
13 June 2001Full accounts made up to 27 January 2001 (14 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
16 February 2001Particulars of mortgage/charge (9 pages)
16 February 2001Nc inc already adjusted 23/01/01 (1 page)
16 February 2001Nc inc already adjusted 23/01/01 (1 page)
16 February 2001Particulars of mortgage/charge (9 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
25 January 2001Company name changed celtic textiles LIMITED\certificate issued on 25/01/01 (3 pages)
25 January 2001Company name changed celtic textiles LIMITED\certificate issued on 25/01/01 (3 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
24 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
8 May 2000Accounts for a dormant company made up to 29 January 2000 (8 pages)
8 May 2000Accounts for a dormant company made up to 29 January 2000 (8 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
1 November 1999Return made up to 09/10/99; full list of members (6 pages)
1 November 1999Return made up to 09/10/99; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page)
25 October 1999Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page)
6 August 1999Accounts for a dormant company made up to 30 January 1999 (8 pages)
6 August 1999Accounts for a dormant company made up to 30 January 1999 (8 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
30 June 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
30 June 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
11 February 1998Secretary's particulars changed (1 page)
11 February 1998Secretary's particulars changed (1 page)
7 January 1998Director's particulars changed (2 pages)
7 January 1998Director's particulars changed (2 pages)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
26 October 1997Return made up to 09/10/97; no change of members (5 pages)
26 October 1997Return made up to 09/10/97; no change of members (5 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1997Accounts for a dormant company made up to 25 January 1997 (8 pages)
18 April 1997Accounts for a dormant company made up to 25 January 1997 (8 pages)
17 January 1997Secretary's particulars changed (1 page)
17 January 1997Secretary's particulars changed (1 page)
20 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 July 1996Registered office changed on 09/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page)
9 July 1996Registered office changed on 09/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page)
12 March 1996Company name changed carno manufacturing LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed carno manufacturing LIMITED\certificate issued on 13/03/96 (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
27 February 1996Registered office changed on 27/02/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
27 February 1996Accounting reference date notified as 31/01 (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
27 February 1996Accounting reference date notified as 31/01 (1 page)
9 February 1996Company name changed marshallmills LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Company name changed marshallmills LIMITED\certificate issued on 12/02/96 (2 pages)
9 October 1995Incorporation (38 pages)
9 October 1995Incorporation (38 pages)