THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6QN

Company number SC000578
Status In Administration/Administrative Receiver
Incorporation Date 21 August 1874
Company Type Private Limited Company
Address 24 GREAT KING STREET, EDINBURGH, SCOTLAND, UNITED KINGDOM, EH3 6QN
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Court order insolvency:suspension of the three month period which commenced on 24TH april 2013.; Court order insolvency:court order dated 20/02/2014 deferring dissolution date to 25/04/2014.; Court order insolvency:extension of dissolution date to 26 february 2014. The most likely internet sites of THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED are www.thesamnuggurjutefactorycompany.co.uk, and www.the-samnuggur-jute-factory-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-one years and two months. The Samnuggur Jute Factory Company Limited is a Private Limited Company. The company registration number is SC000578. The Samnuggur Jute Factory Company Limited has been working since 21 August 1874. The present status of the company is In Administration/Administrative Receiver. The registered address of The Samnuggur Jute Factory Company Limited is 24 Great King Street Edinburgh Scotland United Kingdom Eh3 6qn. . MOHANTY, Matthias is a Secretary of the company. MOHANTY, Babul is a Director of the company. MOHANTY, Matthias is a Director of the company. Secretary AVERY, Graham has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary JAIN, Dhirendra Kumar has been resigned. Secretary KRISHNAN, Pallipuram Venkidatri has been resigned. Secretary KUMAR, Dinesh has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary NAG, Tushar Kanti has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary WILBY, Tania Jane Hilda has been resigned. Secretary WILBY, Tania Jane Hilda has been resigned. Director AGARWAL, Gouri Shankar has been resigned. Director AGARWAL, Pradip Kumar has been resigned. Director AGARWAL, Sailesh has been resigned. Director ALAM, Shabbir has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director BREALEY, Reginald John has been resigned. Director CHATTERJEE, Debashish has been resigned. Director COPSEY, Simon Anthony has been resigned. Director DATT, Ramesh has been resigned. Director GOENKA, Bimal Kumar has been resigned. Director HOLMES, Gary has been resigned. Director JAIN, Dhirendra Kumar has been resigned. Director KUMAR, Ronald Henry has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director NAG, Tushar Kanti has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director SINHA, Satya Narayan Prasad has been resigned. Director SRIVASTAVA, Narendra Pratap has been resigned. Director THAPA, Puran Singh has been resigned. Director THAPA, Uma has been resigned. Director THIRANI, Ajay has been resigned. Director THIRANI, Ajay has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
MOHANTY, Matthias
Appointed Date: 01 September 2005

Director
MOHANTY, Babul
Appointed Date: 01 September 2005
84 years old

Director
MOHANTY, Matthias
Appointed Date: 21 September 2007
54 years old

Resigned Directors

Secretary
AVERY, Graham
Resigned: 30 November 2002
Appointed Date: 02 January 2002

Secretary
COPSEY, Simon Anthony
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Secretary
COPSEY, Simon Anthony
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Secretary
COPSEY, Simon Anthony
Resigned: 22 January 2005
Appointed Date: 22 July 2004

Secretary
COPSEY, Simon Anthony
Resigned: 22 July 2004
Appointed Date: 17 June 2004

Secretary
COPSEY, Simon Anthony
Resigned: 17 February 2004
Appointed Date: 17 February 2003

Secretary
COPSEY, Simon Anthony
Resigned: 17 February 2003
Appointed Date: 11 February 2003

Secretary
COPSEY, Simon Anthony
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Secretary
COPSEY, Simon Anthony
Resigned: 01 September 2005
Appointed Date: 11 February 2003

Secretary
JAIN, Dhirendra Kumar
Resigned: 02 January 2002
Appointed Date: 22 October 2001

Secretary
KRISHNAN, Pallipuram Venkidatri
Resigned: 13 August 2001
Appointed Date: 09 August 1989

Secretary
KUMAR, Dinesh
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Secretary
MOHANTY, Matthias
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Secretary
MOHANTY, Matthias
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Secretary
MOHANTY, Matthias
Resigned: 22 January 2005
Appointed Date: 22 January 2005

Secretary
MOHANTY, Matthias
Resigned: 14 October 2004
Appointed Date: 14 October 2004

Secretary
NAG, Tushar Kanti
Resigned: 17 March 1989

Secretary
SRIVASTAVA, Manishi
Resigned: 17 June 2004
Appointed Date: 17 February 2004

Secretary
SRIVASTAVA, Manishi
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Secretary
SRIVASTAVA, Manishi
Resigned: 30 November 2002
Appointed Date: 30 November 2002

Secretary
SRIVASTAVA, Manishi
Resigned: 30 November 2002
Appointed Date: 30 November 2002

Secretary
WILBY, Tania Jane Hilda
Resigned: 01 October 2002
Appointed Date: 02 January 2002

Secretary
WILBY, Tania Jane Hilda
Resigned: 07 September 2001
Appointed Date: 01 February 2000

Director
AGARWAL, Gouri Shankar
Resigned: 09 June 2004
Appointed Date: 09 June 2004
67 years old

Director
AGARWAL, Pradip Kumar
Resigned: 02 January 2002
Appointed Date: 08 October 2001
50 years old

Director
AGARWAL, Sailesh
Resigned: 02 January 2002
Appointed Date: 07 September 2001
56 years old

Director
ALAM, Shabbir
Resigned: 01 September 2005
Appointed Date: 01 September 2005
63 years old

Director
AVERY, Graham
Resigned: 01 September 2005
Appointed Date: 01 September 2005
80 years old

Director
AVERY, Graham
Resigned: 31 August 2005
Appointed Date: 31 August 2005
80 years old

Director
AVERY, Graham
Resigned: 01 September 2005
Appointed Date: 22 January 2005
80 years old

Director
AVERY, Graham
Resigned: 22 January 2005
Appointed Date: 22 July 2004
80 years old

Director
AVERY, Graham
Resigned: 22 July 2004
Appointed Date: 17 June 2004
80 years old

Director
AVERY, Graham
Resigned: 17 February 2003
Appointed Date: 17 February 2003
80 years old

Director
AVERY, Graham
Resigned: 30 November 2002
Appointed Date: 02 January 2002
80 years old

Director
AVERY, Graham
Resigned: 17 February 2003
Appointed Date: 22 April 1998
80 years old

Director
AVERY, Graham
Resigned: 01 October 2001
Appointed Date: 22 April 1998
80 years old

Director
AVERY, Graham
Resigned: 30 November 2002
Appointed Date: 22 April 1998
80 years old

Director
BREALEY, Reginald John
Resigned: 28 May 1998
87 years old

Director
CHATTERJEE, Debashish
Resigned: 02 January 2002
Appointed Date: 07 September 2001
75 years old

Director
COPSEY, Simon Anthony
Resigned: 22 January 2005
Appointed Date: 22 July 2004
63 years old

Director
DATT, Ramesh
Resigned: 21 February 1991
Appointed Date: 17 March 1989
100 years old

Director
GOENKA, Bimal Kumar
Resigned: 02 January 2002
Appointed Date: 08 October 2001
83 years old

Director
HOLMES, Gary
Resigned: 08 February 1999
Appointed Date: 22 April 1998
64 years old

Director
JAIN, Dhirendra Kumar
Resigned: 02 January 2002
Appointed Date: 07 September 2001
72 years old

Director
KUMAR, Ronald Henry
Resigned: 29 March 1991
Appointed Date: 19 March 1990
80 years old

Director
MOHANTY, Babul
Resigned: 31 January 2006
Appointed Date: 31 January 2006
84 years old

Director
MOHANTY, Babul
Resigned: 01 September 2005
Appointed Date: 01 September 2005
84 years old

Director
MOHANTY, Babul
Resigned: 22 July 2004
Appointed Date: 22 July 2004
84 years old

Director
MOHANTY, Babul
Resigned: 17 June 2004
Appointed Date: 17 February 2003
84 years old

Director
MOHANTY, Babul
Resigned: 17 February 2003
Appointed Date: 17 February 2003
84 years old

Director
MOHANTY, Babul
Resigned: 30 November 2002
Appointed Date: 30 November 2002
84 years old

Director
NAG, Tushar Kanti
Resigned: 17 March 1989
88 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 31 January 2006
Appointed Date: 31 January 2006
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 01 September 2005
Appointed Date: 01 September 2005
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 20 October 2011
Appointed Date: 01 September 2005
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 22 January 2005
Appointed Date: 22 January 2005
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 22 July 2004
Appointed Date: 22 July 2004
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 17 February 2003
Appointed Date: 17 February 2003
69 years old

Director
PATEL, Mahesh Kanubhai
Resigned: 17 June 2004
Appointed Date: 17 February 2003
69 years old

Director
PAWAR, Jagjit Singh, Dr
Resigned: 22 July 2004
Appointed Date: 22 July 2004
81 years old

Director
PAWAR, Jagjit Singh, Dr
Resigned: 18 February 2003
Appointed Date: 17 February 2003
81 years old

Director
PAWAR, Jagjit Singh, Dr
Resigned: 17 June 2004
Appointed Date: 17 February 2003
81 years old

Director
PAWAR, Jagjit Singh, Dr
Resigned: 30 November 2002
Appointed Date: 30 November 2002
81 years old

Director
SINHA, Satya Narayan Prasad
Resigned: 18 November 1991
Appointed Date: 29 March 1991
95 years old

Director
SRIVASTAVA, Narendra Pratap
Resigned: 30 November 1991
98 years old

Director
THAPA, Puran Singh
Resigned: 23 December 1996
99 years old

Director
THAPA, Uma
Resigned: 08 April 1999
Appointed Date: 14 March 1997
93 years old

Director
THIRANI, Ajay
Resigned: 27 March 2003
Appointed Date: 27 March 2003
62 years old

Director
THIRANI, Ajay
Resigned: 27 March 2003
Appointed Date: 14 March 2003
62 years old

THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED Events

24 Apr 2014
Court order insolvency:suspension of the three month period which commenced on 24TH april 2013.
24 Feb 2014
Court order insolvency:court order dated 20/02/2014 deferring dissolution date to 25/04/2014.
23 Aug 2013
Court order insolvency:extension of dissolution date to 26 february 2014
30 Jul 2013
Insolvency:form 2.27B(scot) notice in respect of date of dissolution
22 Jul 2013
Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013
...
... and 240 more events
04 Aug 1988
Full accounts made up to 30 June 1986

26 Jul 1988
Director resigned

28 Jun 1988
New director appointed

30 Mar 1988
Return made up to 31/12/87; full list of members

29 Mar 1988
New director appointed

THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED Charges

11 July 2001
Bond & floating charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Aurburn Properties Limited
Description: Undertaking and all property and assets present and future…
31 December 1987
Deed of hypothecation
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: State Bank of India
Description: Company's stocks of jute hemps, bimli & mesta.
9 February 1983
Agreement agreement both dated 10/1/83 received 9/2/83
Delivered: 24 February 1983
Status: Outstanding
Persons entitled: State Bank of India
Description: Whole of the companies stocks of jute, bimli, mesta and…
15 October 1982
25/8/82 and received in the UK on agreement
Delivered: 21 October 1982
Status: Outstanding
Persons entitled: State Bank of India
Description: Whole of the companies stocks of jute, bimli, mesta and…
1 October 1982
Agreement-cum-unattested deed of hypothecation dated 27/8/82 received inuk
Delivered: 12 October 1982
Status: Outstanding
Persons entitled: State Bank of India
Description: Whole of the moveable properties of the company.
5 May 1982
Deed of hypothecation date 17/2/82 received in UK
Delivered: 21 May 1982
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD
Description: Whole of the moveable properties of the company.
5 May 1982
Deed of hypothecation date 17/2/82 received in UK
Delivered: 21 May 1982
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD
Description: Whole of the moveable properties of the company.
29 March 1982
Deed of hypothecation date 7/8/81 received in UK
Delivered: 13 April 1982
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD
Description: Whole of the six numbers monohead first drawing frames and…
27 January 1982
Rec. In U.K. on 12.3.82 deed of hypothecation
Delivered: 24 March 1982
Status: Outstanding
Persons entitled: State Bank of India
Description: Whole of the moveable proportion of the company including…
4 May 1981
Deed of hypothecation
Delivered: 17 June 1981
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD
Description: Whole of the moveable proportion of the company including…
10 March 1981
Unattested deed of hypothecation
Delivered: 18 March 1981
Status: Outstanding
Persons entitled: State Bank of India
Description: One 250 k v a cummins diesel generator purchased from m/s…
23 February 1972
Supplemental hypothecation agreement
Delivered: 3 March 1972
Status: Outstanding
Persons entitled: State Bank of India
Description: Undertaking and all property and assets present and future…
14 August 1970
Agreement for cash credit
Delivered: 9 September 1970
Status: Outstanding
Persons entitled: The State Bank of India
Description: All the company's present & future book debts moneys…
14 August 1970
Agreement for cash credit
Delivered: 9 September 1970
Status: Outstanding
Persons entitled: The State Bank of India
Description: The whole of the borrower's stocks of jute, hemp, bimbi &…