ALEXANDER BOYD TEXTILES LIMITED
STOKE ON TRENT RAYNER & STURGES 1913 LIMITED ALEXANDER BOYD (TAILORING) LIMITED GARRICK ANDERSON (LONDON) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY

Company number 05333702
Status Liquidation
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address MOORE STEPHENS 1 LAKESIDE FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, ST1 5RY
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/05/2016; Insolvency:liquidators annual progress report to 19/05/2015. The most likely internet sites of ALEXANDER BOYD TEXTILES LIMITED are www.alexanderboydtextiles.co.uk, and www.alexander-boyd-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Alexander Boyd Textiles Limited is a Private Limited Company. The company registration number is 05333702. Alexander Boyd Textiles Limited has been working since 17 January 2005. The present status of the company is Liquidation. The registered address of Alexander Boyd Textiles Limited is Moore Stephens 1 Lakeside Festival Way Festival Park Stoke On Trent Staffordshire St1 5ry. . BOYD-BOWMAN, Helen Alexa Caroline is a Secretary of the company. BOYD-BOWMAN, Robert is a Director of the company. Director BOYD BOWMAN, Charles James Craufurd has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
BOYD-BOWMAN, Helen Alexa Caroline
Appointed Date: 17 January 2005

Director
BOYD-BOWMAN, Robert
Appointed Date: 17 January 2005
81 years old

Resigned Directors

Director
BOYD BOWMAN, Charles James Craufurd
Resigned: 10 August 2012
Appointed Date: 03 October 2005
39 years old

ALEXANDER BOYD TEXTILES LIMITED Events

21 Nov 2016
Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016
07 Jun 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/05/2016
02 Jun 2015
Insolvency:liquidators annual progress report to 19/05/2015
01 Jul 2014
Registered office address changed from C/O Wansbroughs Northgate House Northgate Street Devizes Wiltshire SN10 1JX England on 1 July 2014
26 Jun 2014
Appointment of a liquidator
...
... and 39 more events
11 Oct 2006
Accounting reference date shortened from 31/01/06 to 31/08/05
24 Jan 2006
Return made up to 17/01/06; full list of members
13 Oct 2005
New director appointed
28 Sep 2005
Company name changed garrick anderson (london) limite d\certificate issued on 28/09/05
17 Jan 2005
Incorporation

ALEXANDER BOYD TEXTILES LIMITED Charges

28 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied on 25 November 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
27 June 2012
All assets debenture
Delivered: 29 June 2012
Status: Satisfied on 14 November 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2011
Debenture
Delivered: 25 August 2011
Status: Satisfied on 19 July 2012
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2009
Charge of deposit
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
22 September 2009
Debenture
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Charles Craufurd Holdings Limited
Description: Fixed and floating charge over the undertaking and all…