J.R. TEXTILES LONDON (1989) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8AD

Company number 00875254
Status Liquidation
Incorporation Date 28 March 1966
Company Type Private Limited Company
Address C/O ERNST & YOUNG NORHAM HOUSE, 12 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AD
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of J.R. TEXTILES LONDON (1989) LIMITED are www.jrtextileslondon1989.co.uk, and www.j-r-textiles-london-1989.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. J R Textiles London 1989 Limited is a Private Limited Company. The company registration number is 00875254. J R Textiles London 1989 Limited has been working since 28 March 1966. The present status of the company is Liquidation. The registered address of J R Textiles London 1989 Limited is C O Ernst Young Norham House 12 New Bridge Street West Newcastle Upon Tyne Ne1 8ad. . DRING, Susan Mary is a Secretary of the company. MCGARVEY, David is a Director of the company. MCWILLIAMS, Michael Joseph is a Director of the company. WIEGAND, Peter Michael is a Director of the company. Secretary MCWILLIAMS, Michael Joseph has been resigned. Director PRICE, David has been resigned. Director ROSENBERG, Jenifer Bernice has been resigned. Director WEIR, Kevin Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DRING, Susan Mary
Appointed Date: 26 August 1992

Director
MCGARVEY, David

74 years old

Director

Director

Resigned Directors

Secretary
MCWILLIAMS, Michael Joseph
Resigned: 26 August 1992

Director
PRICE, David
Resigned: 08 December 1993
75 years old

Director
ROSENBERG, Jenifer Bernice
Resigned: 13 November 1992
Appointed Date: 06 July 1992
82 years old

Director
WEIR, Kevin Michael
Resigned: 08 December 1993
77 years old

J.R. TEXTILES LONDON (1989) LIMITED Events

12 Dec 2014
Restoration by order of the court
09 Aug 1997
Dissolved
09 May 1997
Return of final meeting in a members' voluntary winding up
23 Sep 1996
Registered office changed on 23/09/96 from: 1 stephenson road peterlee co.durham SR8 5AX
06 Sep 1996
Appointment of a voluntary liquidator
...
... and 63 more events
02 Sep 1987
New director appointed

05 Aug 1987
New director appointed

13 Jan 1987
Director resigned

19 Sep 1986
Full accounts made up to 29 March 1986

18 Sep 1986
Return made up to 06/08/86; full list of members

J.R. TEXTILES LONDON (1989) LIMITED Charges

6 July 1992
Guarantee and debenture
Delivered: 21 July 1992
Status: Satisfied on 1 April 1996
Persons entitled: N M Rothschild & Sons Limited
Description: For full details see form 395 ref;345. Fixed and floating…
22 July 1991
Debenture
Delivered: 31 July 1991
Status: Satisfied on 1 April 1996
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…
22 July 1991
Debenture
Delivered: 24 July 1991
Status: Satisfied on 1 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 July 1991
Letter of off set
Delivered: 24 July 1991
Status: Satisfied on 2 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums now or any time hereafter at the credit of any…
15 June 1984
Legal charge
Delivered: 21 June 1984
Status: Satisfied on 19 November 1988
Persons entitled: English Industrial Estates Corporation
Description: F/H piece of land situate at stanley in the county of…
30 May 1984
Legal charge
Delivered: 9 June 1984
Status: Satisfied on 19 November 1988
Persons entitled: English Industrial Estates Corporation
Description: All that piece of land on the west auckland ind est…
30 March 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at northfield way on the newton aycliffe…
28 March 1984
Legal mortgage
Delivered: 5 April 1984
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: F/H factory alexon hse hawthorn rhydyfelin pontypridd…
28 March 1984
Legal mortgage
Delivered: 5 April 1984
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: L/H warehouse & office premises steinberg hse, kiln farm…
8 December 1982
Legal charge
Delivered: 18 December 1982
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: F/H factory, alexon house, hawthorn, pontypridd glamorgan.
8 December 1982
Legal charge
Delivered: 18 December 1982
Status: Satisfied on 11 April 1987
Persons entitled: Lloyds Bank PLC
Description: L/H warehouse and office premises steinberg house, kiln…