Company NameEuropean Textile Recycling Limited
Company StatusDissolved
Company Number03153762
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date26 July 2023 (9 months ago)
Previous NamesS. T. (Rags) Limited and Staffordshire Textiles (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Steven Coggins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 5 months (closed 26 July 2023)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
Main Road, Little Haywood
Stafford
Staffordshire
ST18 0TR
Director NameMr Christopher Michael Farnell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(16 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 26 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8b Lodge Street
Willenhall
West Midlands
WV12 4JP
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameJaqueline Ann Parker
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address274 Cannock Road
Heath Hayes
Cannock
Staffordshire
WS12 5HA
Secretary NameMr Michael Mann Acocks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hilcote Hollow
Stafford
Staffordshire
ST16 1UL
Secretary NameMr Michael Mann Acocks
NationalityBritish
StatusResigned
Appointed22 November 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hilcote Hollow
Stafford
Staffordshire
ST16 1UL
Director NameMrs Margaret Lesley Coggins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 December 2017)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
Main Road, Little Haywood
Stafford
Staffordshire
ST18 0TR
Director NameMr Michael Joseph McDermott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(16 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2012)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressSaltworks Farm Salt Works Lane
Weston
Stafford
ST18 0JE
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websitewww.cash4clothes.co.uk/
Telephone0845 9004044
Telephone regionUnknown

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Darren Steven Coggins
48.54%
Ordinary
50 at £1Margaret Lesley Coggins
48.54%
Ordinary
1 at £1Darren Steven Coggins
0.97%
Ordinary B
1 at £1Darren Steven Coggins
0.97%
Ordinary C
1 at £1Margaret Lesley Coggins
0.97%
Ordinary B

Financials

Year2014
Net Worth£179,470
Cash£18,226
Current Liabilities£573,774

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

2 July 2008Delivered on: 12 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies 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 see image for full details.
Outstanding
23 October 2003Delivered on: 25 October 2003
Satisfied on: 24 October 2006
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: All that f/h and l/h property k/a the warehouse and offices at saltworks lane weston staffordshire.
Fully Satisfied
19 November 1997Delivered on: 9 December 1997
Satisfied on: 24 October 2006
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

Filing History

26 July 2023Final Gazette dissolved following liquidation (1 page)
26 April 2023Return of final meeting in a creditors' voluntary winding up (26 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 April 2022Liquidators' statement of receipts and payments to 13 February 2022 (23 pages)
13 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (22 pages)
25 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (22 pages)
2 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
(1 page)
2 September 2019Statement of affairs (10 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
5 March 2019Appointment of a voluntary liquidator (4 pages)
1 February 2019Registered office address changed from C/O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford ST16 3HS England to 21 Highfield Road Dartford Kent DA1 2JS on 1 February 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
15 December 2017Termination of appointment of Margaret Lesley Coggins as a director on 13 December 2017 (1 page)
15 December 2017Termination of appointment of Margaret Lesley Coggins as a director on 13 December 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 March 2017Registered office address changed from Newport House Newport Road Stafford ST16 1DA to C/O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford ST16 3HS on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Newport House Newport Road Stafford ST16 1DA to C/O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford ST16 3HS on 1 March 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103
(6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Director's details changed for Mr Christopher Michael Farnell on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Christopher Michael Farnell on 24 March 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 103
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 103
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 103
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 103
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 103
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mr Christopher Michael Farnell as a director (2 pages)
20 August 2012Termination of appointment of Michael Mcdermott as a director (1 page)
20 August 2012Termination of appointment of Michael Mcdermott as a director (1 page)
20 August 2012Appointment of Mr Christopher Michael Farnell as a director (2 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Appointment of Mr Michael Joseph Mcdermott as a director (2 pages)
23 February 2012Appointment of Mr Michael Joseph Mcdermott as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Director appointed mrs margaret lesley coggins (1 page)
17 August 2009Director appointed mrs margaret lesley coggins (1 page)
13 July 2009Appointment terminated secretary michael acocks (1 page)
13 July 2009Appointment terminated secretary michael acocks (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Director's change of particulars / darren coggins / 01/08/2007 (1 page)
28 July 2008Director's change of particulars / darren coggins / 01/08/2007 (1 page)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
29 November 2006Company name changed staffordshire textiles (uk) limi ted\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed staffordshire textiles (uk) limi ted\certificate issued on 29/11/06 (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 01/02/06; full list of members (3 pages)
30 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 March 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Secretary resigned
(8 pages)
10 March 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Secretary resigned
(8 pages)
8 December 2004New secretary appointed (1 page)
8 December 2004New secretary appointed (1 page)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 February 2004Return made up to 01/02/04; full list of members (7 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2003Nc inc already adjusted 01/06/03 (2 pages)
8 December 2003Nc inc already adjusted 01/06/03 (2 pages)
8 December 2003Ad 01/06/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2003Ad 01/06/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
21 February 2003Return made up to 01/02/03; full list of members (6 pages)
29 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 September 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 46 marston road stafford staffordshire ST16 3BU (1 page)
26 June 2002Registered office changed on 26/06/02 from: 46 marston road stafford staffordshire ST16 3BU (1 page)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
2 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 April 2001Company name changed S. T. (rags) LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed S. T. (rags) LIMITED\certificate issued on 27/04/01 (2 pages)
16 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
15 February 2000Return made up to 01/02/00; full list of members (6 pages)
15 February 2000Return made up to 01/02/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
16 March 1999Return made up to 01/02/99; no change of members (4 pages)
16 March 1999Return made up to 01/02/99; no change of members (4 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
17 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (2 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 46 marston road stafford ST16 3BU (1 page)
4 February 1997Registered office changed on 04/02/97 from: 46 marston road stafford ST16 3BU (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1996Incorporation (18 pages)
1 February 1996Incorporation (18 pages)