Liquidation
Company Information for YORKSHIRE WOOL DYEING COMPANY LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
03043867
Private Limited Company
Liquidation |
Company Name | |
---|---|
YORKSHIRE WOOL DYEING COMPANY LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in WF13 | |
Company Number | 03043867 | |
---|---|---|
Company ID Number | 03043867 | |
Date formed | 1995-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 06:59:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD COLLINGE |
||
TIMOTHY BENSON KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEWART GRAHAM |
Director | ||
NIGEL GRAHAM |
Director | ||
CHRISTOPHER IBBOTSON |
Director | ||
TIMOTHY BENSON KAY |
Company Secretary | ||
ROBERT GORDON SIMPSON |
Company Secretary | ||
CHARLES EDWARD LAWTON |
Director | ||
DAVID VEALE BOYES |
Director | ||
DUNCAN JOHNSTON |
Company Secretary | ||
DUNCAN JOHNSTON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWOOD YARNS LIMITED | Director | 2015-10-02 | CURRENT | 1976-05-10 | Liquidation | |
WESTWOOD SPECIALITY YARNS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Liquidation | |
MELTHAM PROPERTIES (HOLDINGS) LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
MELTHAM PROPERTIES (2012) LIMITED | Director | 2009-07-09 | CURRENT | 1999-12-09 | Active | |
MELTHAM PROPERTIES LIMITED | Director | 2009-07-09 | CURRENT | 1999-12-09 | Active | |
CHAMBERTERM LIMITED | Director | 1996-12-19 | CURRENT | 1995-12-12 | Active | |
LAWTON INVESTMENTS (1996) LIMITED | Director | 1996-01-05 | CURRENT | 1995-12-15 | Dissolved 2014-04-15 | |
FRED LAWTON & SON,LIMITED | Director | 1996-01-05 | CURRENT | 1923-03-05 | Active - Proposal to Strike off | |
MELTHAM PROPERTIES GROUP LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
WESTWOOD YARNS LIMITED | Director | 2015-10-02 | CURRENT | 1976-05-10 | Liquidation | |
WESTWOOD SPECIALITY YARNS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Liquidation | |
RAVENS ING PROPERTIES LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Liquidation | |
LAWTON YARNS (HOLDINGS) LIMITED | Director | 2012-04-19 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
LY REALISATIONS LIMITED | Director | 2012-04-19 | CURRENT | 2012-01-20 | Liquidation | |
LAWTON NO 1 LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2013-12-09 | |
LAWTON NO 3 LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2014-04-15 | |
MELTHAM PROPERTIES (HOLDINGS) LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
ICE ICE BABY LTD | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2017-06-13 | |
MORDRED LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
AMBROSIUS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
PAUL MERLIN ASSOCIATES LIMITED | Director | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
ARROYO LIMITED | Director | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY PROPERTIES LIMITED | Director | 2004-01-16 | CURRENT | 2004-01-16 | Dissolved 2014-04-15 | |
CHAMBERTERM LIMITED | Director | 2002-11-25 | CURRENT | 1995-12-12 | Active | |
LAWTON INVESTMENTS (1996) LIMITED | Director | 2002-08-16 | CURRENT | 1995-12-15 | Dissolved 2014-04-15 | |
FRED LAWTON & SON,LIMITED | Director | 2002-08-16 | CURRENT | 1923-03-05 | Active - Proposal to Strike off | |
MELTHAM PROPERTIES (2012) LIMITED | Director | 2002-08-16 | CURRENT | 1999-12-09 | Active | |
MELTHAM PROPERTIES LIMITED | Director | 2002-08-16 | CURRENT | 1999-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 5880 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 5880 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 5880 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/05/12 | |
AA01 | Current accounting period shortened from 30/04/13 TO 31/12/12 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 01/05/2012 | |
RES13 | Resolutions passed:
| |
CC01 | Notice of Restriction on the Company's Articles | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/12 FROM Fred Lawton & Son Limited Meltham Mills Meltham Huddersfield HD9 4AY | |
AP01 | DIRECTOR APPOINTED MR JOHN STEWART GRAHAM | |
AP01 | DIRECTOR APPOINTED MR NIGEL GRAHAM | |
RES13 | THE AGREEMENT 01/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 22/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 22/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IBBOTSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGE / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGE / 16/07/2010 | |
AR01 | 22/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENSON KAY / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IBBOTSON / 11/12/2009 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY KAY | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IBBOTSON / 25/02/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/01 | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: CALDER TRADING ESTATE BRADLEY HUDDERSFIELD HD5 0RS | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-11-08 |
Resolutions for Winding-up | 2016-11-08 |
Meetings of Creditors | 2016-10-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | WILLIAM S GRAHAM LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | FRED LAWTON & SON LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (13100 - Preparation and spinning of textile fibres) as YORKSHIRE WOOL DYEING COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | YORKSHIRE WOOL DYEING COMPANY LIMITED | Event Date | 2016-11-03 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YORKSHIRE WOOL DYEING COMPANY LIMITED | Event Date | 2016-11-03 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 03 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No. 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. Tim B Kay , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YORKSHIRE WOOL DYEING COMPANY LIMITED | Event Date | 2016-10-13 |
By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 03 November 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate , Stockport, Cheshire, SK1 1EB , not later than 12.00 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Mrs Stephanie Adams, Email: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |