Company Information for NAKED FABRICS LIMITED
ALEXANDERS HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB,
|
Company Registration Number
06877072
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NAKED FABRICS LIMITED | ||
Legal Registered Office | ||
ALEXANDERS HOUSE WATERS EDGE BUSINESS PARK CAMPBELL ROAD CAMPBELL ROAD STOKE ON TRENT ST4 4DB Other companies in CM16 | ||
Previous Names | ||
|
Company Number | 06877072 | |
---|---|---|
Company ID Number | 06877072 | |
Date formed | 2009-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-01-31 | |
Account next due | 2016-04-30 | |
Latest return | 2015-04-14 | |
Return next due | 2017-04-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 12:56:17 |
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 |
---|---|---|
STEPHEN THOMAS BARRATT |
||
HELENYA ANN JONES |
||
BARRY SKELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELENYA ANN JONES |
Company Secretary | ||
HELENYA ANN JONES |
Director | ||
STEPHEN THOMAS BARRATT |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSYCHO PEACOCK LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
FULL CIRCLE EVENTS (YORKSHIRE) LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
FULL CIRCLE EVENTS & EXHIBITIONS LIMITED | Director | 2013-07-01 | CURRENT | 2013-04-10 | Active | |
ACTION PROPERTIES (NORTH WEST) LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
API EQUITY LIMITED | Director | 1992-11-28 | CURRENT | 1990-11-28 | Active | |
PSYCHO PEACOCK LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
CONTACT PHOTOGRAPHIC SERVICES LIMITED | Director | 2017-12-02 | CURRENT | 1985-03-07 | Liquidation | |
FULL CIRCLE EVENTS (YORKSHIRE) LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
ACTION PROPERTIES (NORTH WEST) LIMITED | Director | 2013-08-15 | CURRENT | 2008-02-04 | Active | |
API EQUITY LIMITED | Director | 2013-08-15 | CURRENT | 1990-11-28 | Active | |
NEUVISION EXHIBITION & EVENTS LTD | Director | 2013-07-01 | CURRENT | 2011-06-13 | Dissolved 2016-01-26 | |
FULL CIRCLE EVENTS & EXHIBITIONS LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/17 FROM The Old Barn Caverswall Park Caverswall Lane Caverswall Stoke on Trent ST3 6HP | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-25 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM TAKELEYS MANOR UPLAND ROAD EPPING ESSEX CM16 6PB | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM TAKELEYS MANOR UPLAND ROAD EPPING ESSEX CM16 6PB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2015-10-26Extraordinary resolution to wind up on 2015-10-26Extraordinary resolution to wind up on 2015-10-26Extraordinary resolution to wind up on 2015-10-26Extraordinary resolution to wind up o... | |
AA01 | Previous accounting period extended from 31/01/15 TO 31/07/15 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS BARRATT | |
AP01 | DIRECTOR APPOINTED MRS HELENYA ANN JONES | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELENYA JONES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELENYA JONES | |
CH01 | Director's details changed for Barry Skelton on 2013-05-01 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-04-14 | |
ANNOTATION | Clarification | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 15/04/2013 | |
CERTNM | Company name changed the feature fabric company LTD\certificate issued on 17/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRATT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM, BEDLAM HOUSE OLDFIELD ROAD, SALFORD, MANCHESTER, LANCASHIRE, M5 3SR | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/01/2010 | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SKELTON / 14/04/2010 | |
225 | CURRSHO FROM 30/04/2010 TO 31/10/2009 | |
288a | DIRECTOR APPOINTED BARRY SKELTON | |
288a | DIRECTOR AND SECRETARY APPOINTED HELENYA ANN JONES | |
288a | DIRECTOR APPOINTED STEPHEN THOMAS BARRATT | |
88(2) | AD 14/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-29 |
Resolutions for Winding-up | 2015-10-29 |
Meetings of Creditors | 2015-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2013-01-31 | £ 1,990 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 1,990 |
Creditors Due Within One Year | 2013-01-31 | £ 103,631 |
Creditors Due Within One Year | 2012-01-31 | £ 104,049 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,117 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAKED FABRICS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 61,591 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 6,777 |
Current Assets | 2013-01-31 | £ 177,694 |
Current Assets | 2012-01-31 | £ 173,198 |
Debtors | 2013-01-31 | £ 116,103 |
Debtors | 2012-01-31 | £ 166,421 |
Shareholder Funds | 2013-01-31 | £ 74,287 |
Shareholder Funds | 2012-01-31 | £ 70,698 |
Tangible Fixed Assets | 2013-01-31 | £ 2,768 |
Tangible Fixed Assets | 2012-01-31 | £ 4,656 |
Debtors and other cash assets
NAKED FABRICS LIMITED owns 1 domain names.
featurefabric.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NAKED FABRICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NAKED FABRICS LIMITED | Event Date | 2015-10-26 |
Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from Johanne Mountford at the offices of Currie Young Limited on 01782 394500 or at johanne.mountford@currieyoung.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NAKED FABRICS LTD | Event Date | 2015-10-07 |
The registered office of the Company is at Takeleys Manor Upland Road, Epping, Essex, CM16 6PB The Trading address of the Company is at Takeleys Manor Upland Road, Epping, Essex, CM16 6PB Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at the offices of Currie Young Ltd, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 6HP on 26 October 2015 at 12:00 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Currie Young Ltd , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP not later than 12 noon on 23 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Currie Young Ltd at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Lisa Jackson of Currie Young Ltd by e-mail at Lisa.Jackson@currieyoung.com or by telephone on 01782 394 500 . By Order of the Board | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NAKED FABRICS LIMITED | Event Date | |
At a General Meeting of the members of the above named company, duly convened and held at the offices of Currie Young Ltd, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 26 October 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Robert Michael Young and Steven John Currie of Currie Young Ltd, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Robert Michael Young (IP Number: 007875) and Steven John Currie (IP Number: 009675). Any person who requires further information may contact the Joint Liquidator by telephone on 01782 394500. Alternatively enquiries can be made to Johanne Mountford by e-mail at Johanne.mountford@currieyoung.com or by telephone on 01782 394500. Steve Barratt , Chairman : Dated 26 October 2015 | |||
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. |