Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXANE LIMITED
Company Information for

TEXANE LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
00880347
Private Limited Company
Liquidation

Company Overview

About Texane Ltd
TEXANE LIMITED was founded on 1966-05-27 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Texane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEXANE LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE16
 
Telephone01858 462040
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXANE LIMITED
Is this data useful to you?
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.
Companies with same name TEXANE LIMITED
The following companies were found which have the same name as TEXANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TEXANE LIMITED

Current Directors
Officer Role Date Appointed
ARNAB DUTT
Director 1999-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ARPITA DUTT
Company Secretary 1999-05-28 2015-10-19
BEVERLY EDWINA DUTT
Director 2012-10-18 2013-03-28
MARTIN ALEXANDER HARDIE
Director 1999-05-29 2005-07-19
MARTIN ALEXANDER HARDIE
Director 1996-09-18 2005-07-19
BARUN DUTT
Director 1997-01-29 2000-04-10
BHASKAR DUTT
Director 1995-06-26 1999-05-29
ARNAB DUTT
Company Secretary 1996-01-02 1999-05-28
DEEPAK JIVRAJ SHAH
Director 1995-06-26 1996-09-03
RICHARD JOHN RUSSELL
Director 1995-06-26 1996-08-30
IAN MORRIS
Company Secretary 1995-06-26 1996-01-02
JOYCE MARJORIE COOPER
Company Secretary 1991-11-30 1995-06-26
BRIDGET JOAN HANCOCK
Director 1991-11-30 1995-06-26
PETER GALLOWAY
Director 1991-11-30 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNAB DUTT TILTING AT WINDMILLS LIMITED Director 2018-01-01 CURRENT 2015-11-02 Active
ARNAB DUTT ANTI-RACIST ALLIANCE TRUST Director 2016-01-31 CURRENT 2000-02-02 Active
ARNAB DUTT DEXO TECHNOLOGIES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
ARNAB DUTT TEXANE ENGINEERING SOLUTIONS LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-12-20
ARNAB DUTT TEXANE MOTORSPORT LIMITED Director 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-05-24
ARNAB DUTT NEWSVILLE LIMITED Director 1999-07-22 CURRENT 1995-06-01 Dissolved 2016-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/11/2017:LIQ. CASE NO.1
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY
2015-12-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT D4 THE WELLAND BUSINESS PARK VALLEY WAY MARKET HARBOROUGH LEICS LE16 7PS
2015-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-254.20STATEMENT OF AFFAIRS/4.19
2015-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY ARPITA DUTT
2015-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 22000
2014-12-15AR0129/11/14 FULL LIST
2014-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 22000
2013-12-10AR0129/11/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY DUTT
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-06AR0129/11/12 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MRS BEVERLY EDWINA DUTT
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-07AR0129/11/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-14AR0129/11/10 FULL LIST
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ARPITA DUTT / 10/10/2009
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-08363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-30363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-12363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-24363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-11288bDIRECTOR RESIGNED
2004-12-11363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-02363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/02
2002-02-12363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-15363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17288bDIRECTOR RESIGNED
1999-12-29AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-05363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-11-24288bDIRECTOR RESIGNED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW SECRETARY APPOINTED
1999-07-08288bSECRETARY RESIGNED
1998-12-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-18363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-05363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-26225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/09/96
1997-04-15395PARTICULARS OF MORTGAGE/CHARGE
1997-02-20288bDIRECTOR RESIGNED
1997-02-01288aNEW DIRECTOR APPOINTED
1996-12-10363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-08288bDIRECTOR RESIGNED
1996-09-20288DIRECTOR RESIGNED
1996-09-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TEXANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-23
Resolutions for Winding-up2015-11-23
Meetings of Creditors2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against TEXANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-08-07 Outstanding BARCLAYS BANK PLC
DEED 2000-05-10 Outstanding MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED
FIXED CHARGE ON CERTAIN BOOK AND OTHER DEBTS AND RIGHTS ARISING UNDER AN INVOICE DISCOUNTING AGREEMENT 1997-04-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-17 Outstanding MIDLAND BANK PLC
DEBENTURE 1995-06-26 Satisfied BD TECHNICAL POLYMER LIMITED
FIXED AND FLOATING CHARGE 1992-08-21 Satisfied MIDLAND BANK PLC
CHARGE 1982-05-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-07-03 Satisfied MIDLAND BANK PLC
CHARGE 1972-02-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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

Intangible Assets
Patents
We have not found any records of TEXANE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TEXANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as TEXANE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEXANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTEXANE LIMITEDEvent Date2015-11-13
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 TypeResolutions for Winding-up
Defending partyTEXANE LIMITEDEvent Date2015-11-13
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 TypeMeetings of Creditors
Defending partyTEXANE LIMITEDEvent Date2015-11-03
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.