Liquidation
Company Information for TEXANE LIMITED
FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
TEXANE LIMITED | |||
Legal Registered Office | |||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE16 | |||
| |||
Company Number | 00880347 | |
---|---|---|
Company ID Number | 00880347 | |
Date formed | 1966-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 29/11/2014 | |
Return next due | 27/12/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 07:23:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEXANE ENGINEERING SOLUTIONS LIMITED | 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL | Dissolved | Company formed on the 2010-08-27 | |
![]() |
TEXANE GAS COMPANY OF MOUNDSVILLE | West Virginia | Unknown | |
TEXANE MOTORSPORT LIMITED | 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL | Dissolved | Company formed on the 2009-11-03 | |
![]() |
TEXANET PARTNERS LLC | 904 WEST AVE STE 107 AUSTIN TX 78701 | Dissolved | Company formed on the 2014-11-14 |
![]() |
TEXANEVA, INC. | NV | Permanently Revoked | Company formed on the 1979-12-19 |
![]() |
TEXANEX INTERNATIONAL INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ARNAB DUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARPITA DUTT |
Company Secretary | ||
BEVERLY EDWINA DUTT |
Director | ||
MARTIN ALEXANDER HARDIE |
Director | ||
MARTIN ALEXANDER HARDIE |
Director | ||
BARUN DUTT |
Director | ||
BHASKAR DUTT |
Director | ||
ARNAB DUTT |
Company Secretary | ||
DEEPAK JIVRAJ SHAH |
Director | ||
RICHARD JOHN RUSSELL |
Director | ||
IAN MORRIS |
Company Secretary | ||
JOYCE MARJORIE COOPER |
Company Secretary | ||
BRIDGET JOAN HANCOCK |
Director | ||
PETER GALLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TILTING AT WINDMILLS LIMITED | Director | 2018-01-01 | CURRENT | 2015-11-02 | Active | |
ANTI-RACIST ALLIANCE TRUST | Director | 2016-01-31 | CURRENT | 2000-02-02 | Active | |
DEXO TECHNOLOGIES LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
TEXANE ENGINEERING SOLUTIONS LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Dissolved 2016-12-20 | |
TEXANE MOTORSPORT LIMITED | Director | 2009-11-03 | CURRENT | 2009-11-03 | Dissolved 2016-05-24 | |
NEWSVILLE LIMITED | Director | 1999-07-22 | CURRENT | 1995-06-01 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT D4 THE WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICS LE16 7PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARPITA DUTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 29/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 29/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY DUTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 29/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BEVERLY EDWINA DUTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 29/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 29/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 29/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ARPITA DUTT / 10/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/02 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/09/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-11-23 |
Resolutions for Winding-up | 2015-11-23 |
Meetings of Creditors | 2015-11-06 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED | Outstanding | MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED | |
FIXED CHARGE ON CERTAIN BOOK AND OTHER DEBTS AND RIGHTS ARISING UNDER AN INVOICE DISCOUNTING AGREEMENT | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BD TECHNICAL POLYMER LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
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 TEXANE LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as TEXANE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEXANE LIMITED | Event Date | 2015-11-13 |
John Anthony Lowe and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Email: john.lowe@frpadvisory.com or chris.stirland@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEXANE LIMITED | Event Date | 2015-11-13 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 13 November 2015 at 11.15 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John Anthony Lowe and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos. 9513 and 9368) be and are hereby appointed Liquidators for the purposes of such winding up. Further details contact: Email: john.lowe@frpadvisory.com or chris.stirland@frpadvisory.com Arnab Dutt , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TEXANE LIMITED | Event Date | 2015-11-03 |
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 FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on 13 November 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further details contact: Tel: 0116 303 3333. | |||
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. |