UKBizDB.co.uk

TEXPLAN MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Texplan Manufacturing Limited. The company was founded 28 years ago and was given the registration number 03111631. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:TEXPLAN MANUFACTURING LIMITED
Company Number:03111631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 October 1995
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 13923 - manufacture of household textiles
  • 17240 - Manufacture of wallpaper

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director31 December 2019Active
22 Riverside Walk, The Alders, West Wickham, BR4 9PZ

Secretary13 February 2004Active
33 Saint Paul Street, Islington, N1 7DJ

Secretary29 March 2004Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Secretary26 September 2013Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary03 May 2017Active
Broadview Firle Road, Seaford, BN25 2HU

Secretary01 February 1996Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary01 October 2009Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary13 July 2015Active
21 Four Wents, Cobham, KT11 2NE

Secretary10 November 2000Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary31 October 2018Active
26 Foster Court, Royal College Street, London, NW1 9NL

Secretary03 June 2008Active
27 Bagleys Lane, Fulham, London, SW6 2QA

Secretary16 June 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 October 1995Active
27 Bagleys Lane, London, SW6 2QA

Secretary12 September 2012Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary26 September 2019Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Director01 October 2009Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Director05 December 2008Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Director04 October 2006Active
17 Farm Drive, Shirley, Croydon, CR0 8XH

Director23 January 2001Active
33 Saint Paul Street, Islington, N1 7DJ

Director28 February 2002Active
Rivermead Dark Lane, Tiddington, Stratford Upon Avon, CV37 7AD

Director01 February 1996Active
8 Woodthorpe Avenue, Woodthorpe, Nottingham, NG5 4FD

Director23 January 2001Active
Broadview Firle Road, Seaford, BN25 2HU

Director21 September 1998Active
54 Beechcroft Avenue, New Malden, KT3 3EE

Director25 February 2000Active
27 Bagleys Lane, London, SW6 2QA

Director01 December 2011Active
40 Chepstow Place, London, W2 4TA

Director12 December 1997Active
3 Mallord Street, London, SW3 6DT

Director01 February 1996Active
12 Rosebery Gardens, London, W13 0HD

Director01 September 2003Active
26 Foster Court, Royal College Street, London, NW1 9NL

Director05 December 2008Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Director12 September 2012Active
Havergal, Pool Road, Newtown, SY16 1DW

Director11 August 2006Active
St Elia, Eaton Park, Cobham, KT11 2JF

Director01 February 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 October 1995Active

People with Significant Control

Laura Ashley Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Bagleys Lane, London, England, SW6 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-15Insolvency

Liquidation in administration progress report.

Download
2020-07-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-07-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-07-01Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-22Insolvency

Liquidation in administration proposals.

Download
2020-05-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.