Main Road, Little Haywood
Stafford
Staffordshire
ST18 0TR
Director Name | Mr Christopher Michael Farnell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2012(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8b Lodge Street Willenhall West Midlands WV12 4JP |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Jaqueline Ann Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 274 Cannock Road Heath Hayes Cannock Staffordshire WS12 5HA |
Secretary Name | Mr Michael Mann Acocks |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hilcote Hollow Stafford Staffordshire ST16 1UL |
Secretary Name | Mr Michael Mann Acocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hilcote Hollow Stafford Staffordshire ST16 1UL |
Director Name | Mrs Margaret Lesley Coggins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2017) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Croft Main Road, Little Haywood Stafford Staffordshire ST18 0TR |
Director Name | Mr Michael Joseph McDermott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(16 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2012) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Saltworks Farm Salt Works Lane Weston Stafford ST18 0JE |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | www.cash4clothes.co.uk/ |
---|---|
Telephone | 0845 9004044 |
Telephone region | Unknown |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Darren Steven Coggins 48.54% Ordinary |
---|---|
50 at £1 | Margaret Lesley Coggins 48.54% Ordinary |
1 at £1 | Darren Steven Coggins 0.97% Ordinary B |
1 at £1 | Darren Steven Coggins 0.97% Ordinary C |
1 at £1 | Margaret Lesley Coggins 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £179,470 |
Cash | £18,226 |
Current Liabilities | £573,774 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
2 July 2008 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 |
26 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2023 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 April 2022 | Liquidators' statement of receipts and payments to 13 February 2022 (23 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (22 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (22 pages) |
2 September 2019 | Resolutions
|
2 September 2019 | Statement of affairs (10 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
5 March 2019 | Appointment of a voluntary liquidator (4 pages) |
1 February 2019 | Registered 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 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
15 December 2017 | Termination of appointment of Margaret Lesley Coggins as a director on 13 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Margaret Lesley Coggins as a director on 13 December 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Director's details changed for Mr Christopher Michael Farnell on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Christopher Michael Farnell on 24 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Appointment of Mr Christopher Michael Farnell as a director (2 pages) |
20 August 2012 | Termination of appointment of Michael Mcdermott as a director (1 page) |
20 August 2012 | Termination of appointment of Michael Mcdermott as a director (1 page) |
20 August 2012 | Appointment of Mr Christopher Michael Farnell as a director (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Appointment of Mr Michael Joseph Mcdermott as a director (2 pages) |
23 February 2012 | Appointment of Mr Michael Joseph Mcdermott as a director (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Director appointed mrs margaret lesley coggins (1 page) |
17 August 2009 | Director appointed mrs margaret lesley coggins (1 page) |
13 July 2009 | Appointment terminated secretary michael acocks (1 page) |
13 July 2009 | Appointment terminated secretary michael acocks (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Director's change of particulars / darren coggins / 01/08/2007 (1 page) |
28 July 2008 | Director's change of particulars / darren coggins / 01/08/2007 (1 page) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
29 November 2006 | Company name changed staffordshire textiles (uk) limi ted\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed staffordshire textiles (uk) limi ted\certificate issued on 29/11/06 (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 March 2005 | Return made up to 01/02/05; full list of members
|
10 March 2005 | Return made up to 01/02/05; full list of members
|
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Nc inc already adjusted 01/06/03 (2 pages) |
8 December 2003 | Nc inc already adjusted 01/06/03 (2 pages) |
8 December 2003 | Ad 01/06/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Ad 01/06/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
29 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
29 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 46 marston road stafford staffordshire ST16 3BU (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 46 marston road stafford staffordshire ST16 3BU (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
2 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
27 April 2001 | Company name changed S. T. (rags) LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed S. T. (rags) LIMITED\certificate issued on 27/04/01 (2 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members
|
16 February 2001 | Return made up to 01/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 46 marston road stafford ST16 3BU (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 46 marston road stafford ST16 3BU (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Return made up to 01/02/97; full list of members
|
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Return made up to 01/02/97; full list of members
|
1 February 1996 | Incorporation (18 pages) |
1 February 1996 | Incorporation (18 pages) |