TREFOREST TEXTILES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 02596634
Status In Administration
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of administrator's proposal; Statement of affairs with form 2.14B; Registered office address changed from Factory E6 Treforest Ind Est, Pontypridd Mid Glamorgan CF37 5st to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 27 March 2017. The most likely internet sites of TREFOREST TEXTILES LIMITED are www.treforesttextiles.co.uk, and www.treforest-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treforest Textiles Limited is a Private Limited Company. The company registration number is 02596634. Treforest Textiles Limited has been working since 28 March 1991. The present status of the company is In Administration. The registered address of Treforest Textiles Limited is 1st Floor North Anchor Court Keen Road Cardiff Cf24 5jw. . HOTCHKISS, Glynn is a Secretary of the company. HARRIS, Nigel Philip is a Director of the company. HOTCHKISS, Glynn is a Director of the company. Secretary WILLIAMS, Christopher Derek Rhys has been resigned. Director BRIMFIELD, Michael David has been resigned. Director LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan has been resigned. Director PHILLIPS, Terence Brian has been resigned. Director REES, Richard Bleddyn Vaughan has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
HOTCHKISS, Glynn
Appointed Date: 19 November 1991

Director
HARRIS, Nigel Philip
Appointed Date: 01 December 2014
60 years old

Director
HOTCHKISS, Glynn
Appointed Date: 19 November 1991
68 years old

Resigned Directors

Secretary
WILLIAMS, Christopher Derek Rhys
Resigned: 19 November 1991
Appointed Date: 28 March 1991

Director
BRIMFIELD, Michael David
Resigned: 18 March 2014
Appointed Date: 19 November 1991
75 years old

Director
LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan
Resigned: 31 March 2009
Appointed Date: 07 September 1992
80 years old

Director
PHILLIPS, Terence Brian
Resigned: 31 July 1998
Appointed Date: 19 November 1991
78 years old

Director
REES, Richard Bleddyn Vaughan
Resigned: 19 November 1991
Appointed Date: 28 March 1991
64 years old

TREFOREST TEXTILES LIMITED Events

11 Apr 2017
Statement of administrator's proposal
09 Apr 2017
Statement of affairs with form 2.14B
27 Mar 2017
Registered office address changed from Factory E6 Treforest Ind Est, Pontypridd Mid Glamorgan CF37 5st to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 27 March 2017
01 Mar 2017
Appointment of an administrator
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 106 more events
11 Dec 1991
Particulars of mortgage/charge
06 Dec 1991
Registered office changed on 06/12/91 from: bradley court park place cardiff CF1 3DP

06 Dec 1991
Accounting reference date notified as 31/12

05 Dec 1991
Company name changed M.B.H.6 LIMITED\certificate issued on 05/12/91

28 Mar 1991
Incorporation

TREFOREST TEXTILES LIMITED Charges

4 June 2013
Charge code 0259 6634 0014
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Treforest Textiles Holdings Limited
Description: Notification of addition to or amendment of charge…
3 October 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied on 17 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Fixed charge over chattels
Delivered: 31 January 2004
Status: Satisfied on 17 April 2013
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1 x textile waste treatment using anaerobic digestion with…
17 April 2002
Fixed charge
Delivered: 18 April 2002
Status: Satisfied on 25 October 2006
Persons entitled: Lloyds Udt Limited
Description: 1 x water water recycling system asset register number…
3 May 2001
Debenture
Delivered: 4 May 2001
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Fixed charge
Delivered: 13 May 1998
Status: Satisfied on 10 August 2001
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x ramisch kleinewefers 4-bowl calender type rkk 440…
19 November 1997
Fixed charge
Delivered: 20 November 1997
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x macbeth 2180…
5 September 1996
Fixed charge
Delivered: 6 September 1996
Status: Satisfied on 14 October 1999
Persons entitled: Lloyds Bowmaker Limited
Description: 1XLA meccanica pako 3500 packing machine for fabric rolls…
24 November 1995
Legal mortgage
Delivered: 4 December 1995
Status: Satisfied on 24 June 2000
Persons entitled: Bank of Wales PLC
Description: F/H property k/a the remnant shop (formerly or otherwise…
24 November 1995
Chattel mortgage
Delivered: 4 December 1995
Status: Satisfied on 24 June 2000
Persons entitled: Bank of Wales PLC
Description: 1 x stork RD1V 16 colour print machine serial no. A955 06…
14 November 1995
Fixed charge
Delivered: 15 November 1995
Status: Satisfied on 2 February 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over:1 x stork rdiv wide width print…
30 January 1992
Credit agrrement
Delivered: 12 February 1992
Status: Satisfied on 9 November 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payble…
4 December 1991
Chattel mortgage
Delivered: 13 December 1991
Status: Satisfied on 2 July 1992
Persons entitled: Courtaulds Textiles (Holdings) Limited
Description: Kusters calendar type no: 212-50-2200 serial no: 110-15706…
4 December 1991
Debenture
Delivered: 11 December 1991
Status: Satisfied on 25 October 2006
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…