CLOTHING COLLECTIONS MIDLANDS LTD
COVENTRY D B EXPORTS LTD

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 04467492
Status Liquidation
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19 . The most likely internet sites of CLOTHING COLLECTIONS MIDLANDS LTD are www.clothingcollectionsmidlands.co.uk, and www.clothing-collections-midlands.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and four months. Clothing Collections Midlands Ltd is a Private Limited Company. The company registration number is 04467492. Clothing Collections Midlands Ltd has been working since 21 June 2002. The present status of the company is Liquidation. The registered address of Clothing Collections Midlands Ltd is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. The company`s financial liabilities are £408.09k. It is £-195.31k against last year. The cash in hand is £21.98k. It is £18.26k against last year. And the total assets are £999k, which is £-947.57k against last year. ELLSON, Roy William is a Secretary of the company. ELLSON, Roy William is a Director of the company. EVANS, Catherine Mary is a Director of the company. HOWARD, Denise Elizabeth is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELLSON, Stuart has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other transportation support activities".


clothing collections midlands Key Finiance

LIABILITIES £408.09k
-33%
CASH £21.98k
+491%
TOTAL ASSETS £999k
-49%
All Financial Figures

Current Directors

Secretary
ELLSON, Roy William
Appointed Date: 27 June 2002

Director
ELLSON, Roy William
Appointed Date: 27 June 2002
61 years old

Director
EVANS, Catherine Mary
Appointed Date: 27 June 2002
55 years old

Director
HOWARD, Denise Elizabeth
Appointed Date: 27 June 2002
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 June 2002
Appointed Date: 21 June 2002

Director
ELLSON, Stuart
Resigned: 09 March 2012
Appointed Date: 27 June 2002
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 June 2002
Appointed Date: 21 June 2002

CLOTHING COLLECTIONS MIDLANDS LTD Events

02 May 2017
Statement of affairs with form 4.19
02 May 2017
Appointment of a voluntary liquidator
02 May 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19

11 Apr 2017
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 11 April 2017
10 Mar 2017
Company name changed d b exports LTD\certificate issued on 10/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27

...
... and 58 more events
09 Aug 2002
Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100
09 Aug 2002
New director appointed
09 Aug 2002
New director appointed
09 Aug 2002
New secretary appointed;new director appointed
21 Jun 2002
Incorporation

CLOTHING COLLECTIONS MIDLANDS LTD Charges

15 May 2013
Charge code 0446 7492 0009
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 4 the constellation orion way kettering business…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Catherine Ellson
Description: All right in the LLP interest, the LLP income and the loan…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right in the LLP income and the loan repayment account…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Denise Howard
Description: All right in the LLP interest, the LLP income and the loan…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right in the LLP income and the loan repayment account…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Roy Ellson
Description: All right in the LLP interest, the LLP income and the loan…
26 August 2011
Charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: All right in the LLP income and the loan repayment account…
16 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Satisfied on 19 November 2011
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H unit 9 constellation park orion way kettering. With the…
19 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…