WESTWOOD YARNS LIMITED

Register to unlock more data on OkredoRegister

WESTWOOD YARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01257868

Incorporation date

10/05/1976

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 St. Peters Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1976)
dot icon16/12/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon27/05/2020
Final Gazette dissolved following liquidation
dot icon27/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2019
Liquidators' statement of receipts and payments to 2018-12-28
dot icon05/07/2018
Appointment of a voluntary liquidator
dot icon05/07/2018
Resignation of a liquidator
dot icon07/03/2018
Liquidators' statement of receipts and payments to 2017-12-28
dot icon22/02/2017
Satisfaction of charge 4 in full
dot icon22/02/2017
Satisfaction of charge 012578680005 in full
dot icon26/01/2017
Administrator's progress report to 2016-12-29
dot icon19/01/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/01/2017
Appointment of a voluntary liquidator
dot icon29/12/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/08/2016
Administrator's progress report to 2016-06-22
dot icon14/03/2016
Result of meeting of creditors
dot icon22/02/2016
Statement of administrator's proposal
dot icon22/02/2016
Statement of affairs with form 2.14B/2.15B
dot icon12/01/2016
Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 1 st. Peters Square Manchester M2 3AE on 2016-01-12
dot icon06/01/2016
Appointment of an administrator
dot icon06/01/2016
Full accounts made up to 2015-03-28
dot icon03/12/2015
Appointment of Richard Collinge as a director on 2015-10-02
dot icon03/12/2015
Appointment of Mr Timothy Benson Kay as a director on 2015-10-02
dot icon03/12/2015
Termination of appointment of Geoffrey Brendon Wilding as a director on 2015-10-02
dot icon05/11/2015
Registered office address changed from Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1JR to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 2015-11-05
dot icon16/10/2015
Satisfaction of charge 012578680007 in full
dot icon13/10/2015
Registration of charge 012578680011, created on 2015-10-02
dot icon12/10/2015
Registration of charge 012578680010, created on 2015-10-02
dot icon09/10/2015
Registration of charge 012578680009, created on 2015-10-02
dot icon08/10/2015
Registration of charge 012578680008, created on 2015-10-02
dot icon07/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Geoffrey Brendon Wilding as a director on 2015-10-02
dot icon07/10/2015
Registration of charge 012578680007, created on 2015-10-02
dot icon22/09/2015
All of the property or undertaking has been released from charge 012578680005
dot icon22/09/2015
All of the property or undertaking has been released from charge 012578680006
dot icon22/09/2015
All of the property or undertaking has been released from charge 4
dot icon03/08/2015
Termination of appointment of Terence Anthony Danks as a director on 2015-07-31
dot icon03/08/2015
Appointment of Mr Geoffrey Brendon Wilding as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Terence Anthony Danks as a secretary on 2015-07-31
dot icon23/04/2015
Registration of charge 012578680006, created on 2015-04-10
dot icon31/12/2014
Full accounts made up to 2014-03-29
dot icon01/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/12/2013
Registration of charge 012578680005
dot icon02/12/2013
Resolutions
dot icon15/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2013-03-30
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon15/11/2012
Termination of appointment of Alan Bullock as a director
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/11/2011
Full accounts made up to 2011-04-02
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Neil Gledhill as a director
dot icon07/12/2010
Full accounts made up to 2010-04-03
dot icon02/12/2010
Resolutions
dot icon30/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon30/09/2010
Director's details changed for Alan Raymond Bullock on 2010-09-27
dot icon30/09/2010
Director's details changed for Neil Gledhill on 2010-09-27
dot icon30/09/2010
Director's details changed for Terence Anthony Danks on 2010-09-27
dot icon30/09/2010
Director's details changed for Trevor John Chippendale on 2010-09-27
dot icon30/09/2010
Secretary's details changed for Terence Anthony Danks on 2010-09-27
dot icon11/12/2009
Full accounts made up to 2009-04-04
dot icon30/09/2009
Return made up to 27/09/09; full list of members
dot icon30/09/2009
Registered office changed on 30/09/2009 from victoria carpets LTD worcester road kidderminster worcestershire DY10 1HL
dot icon10/10/2008
Full accounts made up to 2008-03-29
dot icon01/10/2008
Return made up to 27/09/08; full list of members
dot icon03/10/2007
Return made up to 27/09/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon11/01/2007
Full accounts made up to 2006-04-01
dot icon24/10/2006
Return made up to 27/09/06; full list of members
dot icon16/12/2005
New director appointed
dot icon27/10/2005
Full accounts made up to 2005-04-02
dot icon27/10/2005
Return made up to 27/09/05; full list of members
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon27/10/2004
Full accounts made up to 2004-04-03
dot icon27/10/2004
Return made up to 27/09/04; full list of members
dot icon20/10/2004
Auditor's resignation
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon19/08/2003
Full accounts made up to 2003-03-29
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon30/10/2002
Return made up to 27/09/02; full list of members
dot icon24/10/2002
Full accounts made up to 2002-03-30
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 27/09/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-04-01
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon19/01/2000
Registered office changed on 19/01/00 from: green street kidderminster worcestershire DY10 1HL
dot icon25/10/1999
Full accounts made up to 1999-04-03
dot icon25/10/1999
Return made up to 27/09/99; full list of members
dot icon10/09/1999
New director appointed
dot icon19/10/1998
Return made up to 27/09/98; full list of members
dot icon19/10/1998
Full accounts made up to 1998-03-28
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 27/09/97; full list of members
dot icon27/11/1996
New director appointed
dot icon13/10/1996
New secretary appointed
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon11/10/1996
Return made up to 27/09/96; full list of members
dot icon10/01/1996
New director appointed
dot icon09/01/1996
Declaration of satisfaction of mortgage/charge
dot icon09/01/1996
Declaration of satisfaction of mortgage/charge
dot icon09/01/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Return made up to 27/09/95; full list of members
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon21/10/1994
Return made up to 27/09/94; full list of members
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Return made up to 27/09/93; full list of members
dot icon10/11/1992
Return made up to 27/09/92; full list of members
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 27/09/91; full list of members
dot icon31/10/1991
Director resigned
dot icon04/07/1991
Director resigned;new director appointed
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Return made up to 04/10/90; full list of members
dot icon01/02/1990
Director resigned;new director appointed
dot icon31/10/1989
Resolutions
dot icon18/10/1989
Full accounts made up to 1989-06-30
dot icon18/10/1989
Return made up to 27/09/89; full list of members
dot icon16/10/1989
Memorandum and Articles of Association
dot icon16/10/1989
Auditor's resignation
dot icon16/10/1989
Registered office changed on 16/10/89 from: washpit mills holmfrith huddersfield west yorkshire
dot icon16/10/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon26/01/1989
Return made up to 29/12/88; full list of members
dot icon26/01/1989
Full accounts made up to 1988-06-30
dot icon23/08/1988
Director resigned;new director appointed
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon02/12/1987
Return made up to 20/11/87; full list of members
dot icon30/12/1986
Full accounts made up to 1986-06-30
dot icon30/12/1986
Return made up to 12/12/86; full list of members
dot icon11/10/1986
Secretary resigned;new secretary appointed
dot icon08/10/1986
Director resigned
dot icon10/05/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2015
dot iconNext confirmation date
27/09/2016
dot iconLast change occurred
28/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinge, Richard
Director
02/10/2015 - Present
39
Lee, Mark Samuel Wilton
Director
30/06/2005 - 15/09/2006
39
Bullock, Alan Raymond
Director
19/11/1996 - 13/11/2012
8
Kay, Timothy Benson
Director
02/10/2015 - Present
33
Reah, Mark John
Director
20/07/1999 - 09/09/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTWOOD YARNS LIMITED

WESTWOOD YARNS LIMITED is an(a) Liquidation company incorporated on 10/05/1976 with the registered office located at KPMG LLP, 1 St. Peters Square, Manchester M2 3AE. 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 WESTWOOD YARNS LIMITED?

toggle

WESTWOOD YARNS LIMITED is currently Liquidation. It was registered on 10/05/1976 .

Where is WESTWOOD YARNS LIMITED located?

toggle

WESTWOOD YARNS LIMITED is registered at KPMG LLP, 1 St. Peters Square, Manchester M2 3AE.

What does WESTWOOD YARNS LIMITED do?

toggle

WESTWOOD YARNS LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for WESTWOOD YARNS LIMITED?

toggle

The latest filing was on 16/12/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.