INDEPENDENT TEXTILE CONVERTERS LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT TEXTILE CONVERTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03698571

Incorporation date

19/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon18/04/2022
Final Gazette dissolved following liquidation
dot icon18/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-10
dot icon15/09/2020
Liquidators' statement of receipts and payments to 2020-07-10
dot icon18/11/2019
Resignation of a liquidator
dot icon11/09/2019
Liquidators' statement of receipts and payments to 2019-07-10
dot icon13/09/2018
Liquidators' statement of receipts and payments to 2018-07-10
dot icon12/09/2017
Liquidators' statement of receipts and payments to 2017-07-10
dot icon28/07/2016
Appointment of a voluntary liquidator
dot icon28/07/2016
Administrator's progress report to 2016-07-11
dot icon10/07/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/03/2016
Administrator's progress report to 2016-02-13
dot icon25/10/2015
Result of meeting of creditors
dot icon01/10/2015
Statement of administrator's proposal
dot icon01/10/2015
Statement of affairs with form 2.14B
dot icon25/08/2015
Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2015-08-26
dot icon24/08/2015
Appointment of an administrator
dot icon30/07/2015
Satisfaction of charge 6 in full
dot icon18/03/2015
Registered office address changed from 1 Reef House Coral Row London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 2015-03-19
dot icon06/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr John Anthony Hohenberg on 2012-07-01
dot icon08/01/2013
Secretary's details changed for Mr John Anthony Hohenberg on 2012-07-01
dot icon22/08/2012
Accounts for a small company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon29/11/2011
Secretary's details changed for Mr John Anthony Hohenberg on 2011-10-01
dot icon29/11/2011
Director's details changed for Mr John Anthony Hohenberg on 2011-10-01
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Appointment of Mrs Wendy Jane Hohenberg as a director
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Peter Jones as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon10/01/2010
Director's details changed for Peter Jones on 2009-10-02
dot icon10/01/2010
Secretary's details changed for Mr John Anthony Hohenberg on 2009-10-02
dot icon10/01/2010
Director's details changed for Mr John Anthony Hohenberg on 2009-10-02
dot icon24/06/2009
Secretary appointed mr john anthony hohenberg
dot icon24/06/2009
Director's change of particulars / john hohenberg / 31/12/2008
dot icon24/06/2009
Appointment terminated director branka hohenberg
dot icon24/06/2009
Appointment terminated secretary branka hohenberg
dot icon21/04/2009
Accounts for a small company made up to 2008-03-31
dot icon07/01/2009
Return made up to 08/01/09; full list of members
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 10/01/08; full list of members
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Accounts for a small company made up to 2006-03-31
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon15/01/2006
Return made up to 10/01/06; full list of members
dot icon15/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon29/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon17/01/2004
Return made up to 17/01/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/01/2003
Return made up to 17/01/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/01/2002
Return made up to 20/01/02; full list of members
dot icon03/12/2001
Particulars of contract relating to shares
dot icon03/12/2001
Ad 05/10/01--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/12/2001
Nc inc already adjusted 05/10/01
dot icon03/12/2001
Resolutions
dot icon31/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Accounts for a small company made up to 2001-03-31
dot icon20/01/2001
Return made up to 20/01/01; full list of members
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Return made up to 20/01/00; full list of members
dot icon22/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon30/01/1999
New secretary appointed
dot icon30/01/1999
New director appointed
dot icon30/01/1999
Director resigned
dot icon30/01/1999
Secretary resigned
dot icon26/01/1999
Registered office changed on 27/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon19/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Peter
Director
20/11/2000 - 30/08/2010
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1999 - 19/01/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/01/1999 - 19/01/1999
43699
Hohenberg, John Anthony
Director
19/01/1999 - Present
1
Hohenberg, John Anthony
Secretary
30/12/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDEPENDENT TEXTILE CONVERTERS LIMITED

INDEPENDENT TEXTILE CONVERTERS LIMITED is an(a) Dissolved company incorporated on 19/01/1999 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEPENDENT TEXTILE CONVERTERS LIMITED?

toggle

INDEPENDENT TEXTILE CONVERTERS LIMITED is currently Dissolved. It was registered on 19/01/1999 and dissolved on 18/04/2022.

Where is INDEPENDENT TEXTILE CONVERTERS LIMITED located?

toggle

INDEPENDENT TEXTILE CONVERTERS LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does INDEPENDENT TEXTILE CONVERTERS LIMITED do?

toggle

INDEPENDENT TEXTILE CONVERTERS LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for INDEPENDENT TEXTILE CONVERTERS LIMITED?

toggle

The latest filing was on 18/04/2022: Final Gazette dissolved following liquidation.