Liquidation
Company Information for WESTWOOD SPECIALITY YARNS LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WESTWOOD SPECIALITY YARNS LIMITED | ||
Legal Registered Office | ||
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB | ||
Previous Names | ||
|
Company Number | 09688516 | |
---|---|---|
Company ID Number | 09688516 | |
Date formed | 2015-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 16/04/2017 | |
Latest return | ||
Return next due | 13/08/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-06 08:43:31 |
Companies House |
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 | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWOOD YARNS LIMITED | Director | 2015-10-02 | CURRENT | 1976-05-10 | 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 | |
YORKSHIRE WOOL DYEING COMPANY LIMITED | Director | 1999-09-28 | CURRENT | 1995-04-10 | Liquidation | |
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 | |
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 | |
YORKSHIRE WOOL DYEING COMPANY LIMITED | Director | 1999-09-28 | CURRENT | 1995-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA01 | CURREXT FROM 31/07/2016 TO 31/12/2016 | |
RES15 | CHANGE OF NAME 02/10/2015 | |
CERTNM | COMPANY NAME CHANGED PROVIVIENNE LIMITED CERTIFICATE ISSUED ON 29/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096885160001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096885160004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096885160003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096885160002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096885160001 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 60 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Liquidators | 2016-11-08 |
Resolutions for Winding-up | 2016-11-08 |
Meetings of Creditors | 2016-10-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WESTWOOD SPECIALITY YARNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WESTWOOD SPECIALITY YARNS 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: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Jane C Cooper, Tel: 0161 476 9000. Email: j.cooper@bvllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WESTWOOD SPECIALITY YARNS LIMITED | Event Date | 2016-10-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Bennett Verby, 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 18 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 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: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Jane C Cooper, Tel: 0161 476 9000. Email: j.cooper@bvllp.com Tim B Kay , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WESTWOOD SPECIALITY YARNS LIMITED | Event Date | 2016-10-12 |
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 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 03 November 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. V A Simmons of BV Corporate Recovery & Insolvency Services Limited , 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 Jane Cooper, E-mail: j.cooper@bvllp.com or by telephone on 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. |