Company number 00880347
Status Liquidation
Incorporation Date 27 May 1966
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 12 November 2016; Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of TEXANE LIMITED are www.texane.co.uk, and www.texane.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Texane Limited is a Private Limited Company.
The company registration number is 00880347. Texane Limited has been working since 27 May 1966.
The present status of the company is Liquidation. The registered address of Texane Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . DUTT, Arnab is a Director of the company. Secretary COOPER, Joyce Marjorie has been resigned. Secretary DUTT, Arnab has been resigned. Secretary DUTT, Arpita has been resigned. Secretary MORRIS, Ian has been resigned. Director DUTT, Barun has been resigned. Director DUTT, Beverly Edwina has been resigned. Director DUTT, Bhaskar has been resigned. Director GALLOWAY, Peter has been resigned. Director HANCOCK, Bridget Joan has been resigned. Director HARDIE, Martin Alexander has been resigned. Director HARDIE, Martin Alexander has been resigned. Director RUSSELL, Richard John has been resigned. Director SHAH, Deepak Jivraj has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
DUTT, Arnab
Resigned: 28 May 1999
Appointed Date: 02 January 1996
Secretary
DUTT, Arpita
Resigned: 19 October 2015
Appointed Date: 28 May 1999
Secretary
MORRIS, Ian
Resigned: 02 January 1996
Appointed Date: 26 June 1995
Director
DUTT, Barun
Resigned: 10 April 2000
Appointed Date: 29 January 1997
89 years old
Director
DUTT, Bhaskar
Resigned: 29 May 1999
Appointed Date: 26 June 1995
91 years old
TEXANE LIMITED Events
18 Jan 2017
Liquidators' statement of receipts and payments to 12 November 2016
11 Jan 2017
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
15 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2015
Registered office address changed from Unit D4 the Welland Business Park Valley Way Market Harborough Leics LE16 7PS to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 27 November 2015
25 Nov 2015
Appointment of a voluntary liquidator
...
... and 99 more events
11 Nov 1987
Return made up to 21/09/87; full list of members
21 Nov 1986
Full accounts made up to 30 June 1986
21 Nov 1986
Return made up to 03/11/86; full list of members
21 Oct 1986
Director resigned;new director appointed
27 May 1966
Certificate of incorporation
1 August 2008
Fixed & floating charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2000
Deed
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Market Harborough (Valley Way) Estates Limited
Description: The sum of £25,000 (the deposit) in consideration of…
9 April 1997
Fixed charge on certain book and other debts and rights arising under an invoice discounting agreement
Delivered: 15 April 1997
Status: Satisfied
on 23 April 2008
Persons entitled: Midland Bank PLC
Description: All rights title and interest of the company in or arising…
16 February 1996
Fixed and floating charge
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Debenture
Delivered: 29 June 1995
Status: Satisfied
on 12 October 1996
Persons entitled: Bd Technical Polymer Limited
Description: (Including trade fixtures). Fixed and floating charges over…
21 August 1992
Fixed and floating charge
Delivered: 26 August 1992
Status: Satisfied
on 23 April 2008
Persons entitled: Midland Bank PLC
Description: First fixed and floating charge on. Undertaking and all…
19 May 1982
Charge
Delivered: 26 May 1982
Status: Satisfied
on 23 April 2008
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
3 July 1978
Mortgage
Delivered: 7 July 1978
Status: Satisfied
on 13 February 1996
Persons entitled: Midland Bank PLC
Description: Leasehold unit D4 the welland industrial estate rockingham…
16 February 1972
Charge
Delivered: 23 February 1972
Status: Satisfied
on 23 April 2008
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…