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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 31 December 2019 | Active |
22 Riverside Walk, The Alders, West Wickham, BR4 9PZ | Secretary | 13 February 2004 | Active |
33 Saint Paul Street, Islington, N1 7DJ | Secretary | 29 March 2004 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Secretary | 26 September 2013 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 03 May 2017 | Active |
Broadview Firle Road, Seaford, BN25 2HU | Secretary | 01 February 1996 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 01 October 2009 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 13 July 2015 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 10 November 2000 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 31 October 2018 | Active |
26 Foster Court, Royal College Street, London, NW1 9NL | Secretary | 03 June 2008 | Active |
27 Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 16 June 2006 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 09 October 1995 | Active |
27 Bagleys Lane, London, SW6 2QA | Secretary | 12 September 2012 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 26 September 2019 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Director | 01 October 2009 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Director | 05 December 2008 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Director | 04 October 2006 | Active |
17 Farm Drive, Shirley, Croydon, CR0 8XH | Director | 23 January 2001 | Active |
33 Saint Paul Street, Islington, N1 7DJ | Director | 28 February 2002 | Active |
Rivermead Dark Lane, Tiddington, Stratford Upon Avon, CV37 7AD | Director | 01 February 1996 | Active |
8 Woodthorpe Avenue, Woodthorpe, Nottingham, NG5 4FD | Director | 23 January 2001 | Active |
Broadview Firle Road, Seaford, BN25 2HU | Director | 21 September 1998 | Active |
54 Beechcroft Avenue, New Malden, KT3 3EE | Director | 25 February 2000 | Active |
27 Bagleys Lane, London, SW6 2QA | Director | 01 December 2011 | Active |
40 Chepstow Place, London, W2 4TA | Director | 12 December 1997 | Active |
3 Mallord Street, London, SW3 6DT | Director | 01 February 1996 | Active |
12 Rosebery Gardens, London, W13 0HD | Director | 01 September 2003 | Active |
26 Foster Court, Royal College Street, London, NW1 9NL | Director | 05 December 2008 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Director | 12 September 2012 | Active |
Havergal, Pool Road, Newtown, SY16 1DW | Director | 11 August 2006 | Active |
St Elia, Eaton Park, Cobham, KT11 2JF | Director | 01 February 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 09 October 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-31 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-16 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-07-16 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-07-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-22 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-15 | Resolution | Resolution. | Download |
2020-04-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Officers | Appoint person secretary company with name date. | Download |
2019-09-10 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.