TEXTILE ASSEMBLIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 02041350
Status In Administration
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 3430 - Manufacture motor vehicle & engine parts
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of an administrator; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of TEXTILE ASSEMBLIES LIMITED are www.textileassemblies.co.uk, and www.textile-assemblies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Textile Assemblies Limited is a Private Limited Company. The company registration number is 02041350. Textile Assemblies Limited has been working since 28 July 1986. The present status of the company is In Administration. The registered address of Textile Assemblies Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . BLOOM, Gerald Philip is a Director of the company. Secretary ALLAN, John has been resigned. Secretary BLOOM, David Julius has been resigned. Secretary BLOOM, Magda Fixler has been resigned. Secretary FATHERS, Roger Allan Wilding has been resigned. Secretary PENDLETON, John Anthony has been resigned. Director ALLAN, John has been resigned. Director BLOOM, Barry Louis has been resigned. Director BLOOM, David Julius has been resigned. Director BLOOM, Magda Fixler has been resigned. Director FATHERS, Roger Allan Wilding has been resigned. Director HILL, David has been resigned. Director JONES, Walter William has been resigned. Director JURGENS, Ian has been resigned. Director PENDLETON, John Anthony has been resigned. Director WILLSON, Stanley William has been resigned. The company operates in "Manufacture motor vehicle & engine parts".


Current Directors

Director
BLOOM, Gerald Philip
Appointed Date: 07 December 1999
88 years old

Resigned Directors

Secretary
ALLAN, John
Resigned: 31 December 2001
Appointed Date: 31 December 1999

Secretary
BLOOM, David Julius
Resigned: 31 December 1999
Appointed Date: 09 March 1999

Secretary
BLOOM, Magda Fixler
Resigned: 09 March 1999

Secretary
FATHERS, Roger Allan Wilding
Resigned: 05 December 2008
Appointed Date: 31 December 2001

Secretary
PENDLETON, John Anthony
Resigned: 22 July 2009
Appointed Date: 05 January 2009

Director
ALLAN, John
Resigned: 09 September 2003
Appointed Date: 07 December 1999
87 years old

Director
BLOOM, Barry Louis
Resigned: 30 April 2000
91 years old

Director
BLOOM, David Julius
Resigned: 31 December 1999
94 years old

Director
BLOOM, Magda Fixler
Resigned: 07 December 1999
96 years old

Director
FATHERS, Roger Allan Wilding
Resigned: 05 December 2008
Appointed Date: 08 September 2003
72 years old

Director
HILL, David
Resigned: 31 October 2008
Appointed Date: 08 September 2003
62 years old

Director
JONES, Walter William
Resigned: 24 January 2007
Appointed Date: 08 September 2003
73 years old

Director
JURGENS, Ian
Resigned: 31 March 2007
Appointed Date: 08 September 2003
62 years old

Director
PENDLETON, John Anthony
Resigned: 22 July 2009
Appointed Date: 01 June 2008
63 years old

Director
WILLSON, Stanley William
Resigned: 15 September 2003
Appointed Date: 07 December 1999
98 years old

TEXTILE ASSEMBLIES LIMITED Events

29 Jan 2013
Appointment of an administrator
25 Jan 2013
Restoration by order of the court
15 Mar 2011
Final Gazette dissolved following liquidation
24 Jan 2011
Administrator's progress report to 10 December 2010
15 Dec 2010
Notice of move from Administration to Dissolution
...
... and 102 more events
03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Registered office changed on 03/09/86 from: 84 stamford hill london N16 6XS

14 Aug 1986
Accounting reference date notified as 31/03

28 Jul 1986
Certificate of Incorporation
28 Jul 1986
Incorporation

TEXTILE ASSEMBLIES LIMITED Charges

5 January 2009
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2000
Mortgage debenture
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1998
Chattel mortgage
Delivered: 14 January 1998
Status: Satisfied on 22 December 2003
Persons entitled: Lombard North Central PLC
Description: 1 x atom S677/1 beam press complete with fixed tool rail on…
29 October 1990
Single debenture
Delivered: 31 October 1990
Status: Satisfied on 4 May 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…