Company number 01517217
Status Liquidation
Incorporation Date 12 September 1980
Company Type Private Limited Company
Address C/O DENIM CITY, CHAPEL LANE, FISHPONDS TRADING ESTATE, BRISTOL, BS5 7EY
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Order of court to wind up; Return made up to 11/06/99; no change of members; Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 1999. The most likely internet sites of BRISTOL KNITWEAR CENTRE LIMITED are www.bristolknitwearcentre.co.uk, and www.bristol-knitwear-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Bristol Knitwear Centre Limited is a Private Limited Company.
The company registration number is 01517217. Bristol Knitwear Centre Limited has been working since 12 September 1980.
The present status of the company is Liquidation. The registered address of Bristol Knitwear Centre Limited is C O Denim City Chapel Lane Fishponds Trading Estate Bristol Bs5 7ey. . MUHAMMAD, Nazir is a Secretary of the company. MUHAMMAD, Latifa is a Director of the company. MUHAMMAD, Nazir is a Director of the company. Secretary STAVROU, Andrew has been resigned. Director DAVEY, Timothy Miles has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
BRISTOL KNITWEAR CENTRE LIMITED Events
24 Nov 1999
Order of court to wind up
30 Sep 1999
Return made up to 11/06/99; no change of members
05 Mar 1999
Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 1999
05 Mar 1999
Notice of completion of voluntary arrangement
15 Jan 1999
Accounts made up to 31 March 1998
...
... and 41 more events
12 Aug 1987
Accounts made up to 31 March 1987
12 Aug 1987
Return made up to 06/07/87; full list of members
21 Nov 1986
Particulars of mortgage/charge
11 Jun 1986
Accounts made up to 31 March 1986
11 Jun 1986
Return made up to 02/06/86; full list of members
11 June 1995
Single debenture
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1995
Debenture
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: Nazir Muhammad
And Latifa Muhammad
Description: Fixed and floating charges over the undertaking and all…
16 March 1993
Legal charge
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Prosperous Finance Limited
Description: The white swan eastville bristol.
7 October 1991
Legal charge
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Prosperous Finance Limited
Description: F/H "the white swan" 2 fishponds road eastville bristol…
8 September 1989
Mortgage
Delivered: 9 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situated adjoining 442/450 stapleton road eastville…
8 September 1989
Mortgage
Delivered: 9 September 1989
Status: Satisfied
on 10 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a maggs lane clay hill fishponds trading…
8 September 1989
Mortgage
Delivered: 9 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 448 & 450 stapleton road eastville bristol avon t/nos bl…
8 September 1989
Mortgage
Delivered: 9 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 442/446 stapleton road eastville bristol avon t/no av…
5 November 1986
Legal charge
Delivered: 21 November 1986
Status: Satisfied
on 9 September 1989
Persons entitled: Barclays Bank PLC
Description: Land and premises situate at 442/446 (even nos only)…
15 May 1984
Legal charge
Delivered: 23 May 1984
Status: Satisfied
on 9 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H - 450 stapleton rd eastville bristol avon bl 5097.
25 April 1984
Legal charge
Delivered: 9 May 1984
Status: Satisfied
on 9 September 1989
Persons entitled: Barclays Bank PLC
Description: L/H land beneath M32 motorway, situate behind no's 442-446…
25 April 1984
Legal charge
Delivered: 9 May 1984
Status: Satisfied
on 9 September 1989
Persons entitled: Barclays Bank PLC
Description: F/H 448 stapleton rd bristol avon title no bl 34705.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fh 456 staple ton road bristol 5.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
on 9 September 1989
Persons entitled: Barclays Bank PLC
Description: Lh 442/4/6 stapleton road eastville, bristol 5 title no av…
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fh 414 stapleton road bristol 5 title no av 23103.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Lh 33 and 34 commercial street tredegar, gwent.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Lh 13 westgate street bath, avon.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Lh 74 high street blackwood, gwent.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Lh 2,3 and 4 high street bargoed, mid glamorgan.
7 April 1982
Legal charge registered pursuant to order of court 18TH may 1982
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2 and 3 beaufort st.,brynmawr powys.