MIDDLEARTH TEXTILES LIMITED
CASTLE DONINGTON

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 02914414
Status Liquidation
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA
Home Country United Kingdom
Nature of Business 5141 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators statement of receipts and payments to 10 April 2016; INSOLVENCY:secretary of states certificate of release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of MIDDLEARTH TEXTILES LIMITED are www.middlearthtextiles.co.uk, and www.middlearth-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middlearth Textiles Limited is a Private Limited Company. The company registration number is 02914414. Middlearth Textiles Limited has been working since 30 March 1994. The present status of the company is Liquidation. The registered address of Middlearth Textiles Limited is Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire De74 2sa. . MATTYASOVSZKY, Peter is a Secretary of the company. HATFIELD, Laura Nesta is a Director of the company. MATTYASOVSZKY, Peter is a Director of the company. Secretary FULOP, Eva has been resigned. Secretary FULOP, Eva has been resigned. Secretary FULOP, Laszlo has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary THOMAS, Stephen Philip has been resigned. Director FULOP, Laszlo has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
MATTYASOVSZKY, Peter
Appointed Date: 12 November 2010

Director
HATFIELD, Laura Nesta
Appointed Date: 12 June 1998
73 years old

Director
MATTYASOVSZKY, Peter
Appointed Date: 12 June 1998
72 years old

Resigned Directors

Secretary
FULOP, Eva
Resigned: 12 November 2010
Appointed Date: 31 March 1999

Secretary
FULOP, Eva
Resigned: 03 June 1998
Appointed Date: 01 December 1996

Secretary
FULOP, Laszlo
Resigned: 31 March 1999
Appointed Date: 03 June 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Secretary
THOMAS, Stephen Philip
Resigned: 30 November 1996
Appointed Date: 30 March 1994

Director
FULOP, Laszlo
Resigned: 31 May 2006
Appointed Date: 30 March 1994
93 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 March 1994
Appointed Date: 30 March 1994
71 years old

MIDDLEARTH TEXTILES LIMITED Events

06 Jun 2016
Liquidators statement of receipts and payments to 10 April 2016
14 Mar 2016
INSOLVENCY:secretary of states certificate of release of liquidator
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Court order insolvency:replacement of liquidator
25 Feb 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 62 more events
27 Jun 1994
Accounting reference date notified as 31/03

13 Apr 1994
Secretary resigned;new secretary appointed

13 Apr 1994
Director resigned;new director appointed

13 Apr 1994
Registered office changed on 13/04/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

30 Mar 1994
Incorporation

MIDDLEARTH TEXTILES LIMITED Charges

8 August 2011
Fixed & floating charge
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
All asset debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
7 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…