VOLUME CLOTHING LIMITED
MANCHESTER ARCADIA 1 CLOTHING LIMITED

Hellopages » Greater Manchester » Trafford » M16 0PN

Company number 04428521
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address 62 TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0PN
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 6 in full; Director's details changed for Mr Richard Peter Stagg on 16 December 2016. The most likely internet sites of VOLUME CLOTHING LIMITED are www.volumeclothing.co.uk, and www.volume-clothing.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and five months. Volume Clothing Limited is a Private Limited Company. The company registration number is 04428521. Volume Clothing Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Volume Clothing Limited is 62 Talbot Road Old Trafford Manchester M16 0pn. The company`s financial liabilities are £127.68k. It is £24.5k against last year. The cash in hand is £41.26k. It is £38.16k against last year. And the total assets are £1823.08k, which is £403.23k against last year. CUNLIFFE, Judith Helen is a Director of the company. STAGG, Richard Peter is a Director of the company. Secretary BALDERSTON, Athena has been resigned. Secretary BUST, Catherine has been resigned. Secretary LORD, Vivienne has been resigned. Secretary SUN, Mei has been resigned. Secretary TASOU, Panayiotis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RNS SECRETARIAL SERVICES LIMITED has been resigned. Director BALDERSTON, Athena has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORD, Vivienne has been resigned. Director STAGG, Richard Peter has been resigned. Director TASOU, Athena has been resigned. Director TASOU, Panayiotis has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


volume clothing Key Finiance

LIABILITIES £127.68k
+23%
CASH £41.26k
+1232%
TOTAL ASSETS £1823.08k
+28%
All Financial Figures

Current Directors

Director
CUNLIFFE, Judith Helen
Appointed Date: 07 December 2007
69 years old

Director
STAGG, Richard Peter
Appointed Date: 21 April 2010
54 years old

Resigned Directors

Secretary
BALDERSTON, Athena
Resigned: 28 May 2004
Appointed Date: 12 January 2004

Secretary
BUST, Catherine
Resigned: 01 March 2007
Appointed Date: 28 May 2004

Secretary
LORD, Vivienne
Resigned: 07 February 2011
Appointed Date: 07 December 2007

Secretary
SUN, Mei
Resigned: 07 December 2007
Appointed Date: 01 March 2007

Secretary
TASOU, Panayiotis
Resigned: 28 January 2003
Appointed Date: 30 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Secretary
RNS SECRETARIAL SERVICES LIMITED
Resigned: 12 January 2004
Appointed Date: 28 January 2003

Director
BALDERSTON, Athena
Resigned: 07 December 2007
Appointed Date: 28 May 2004
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Director
LORD, Vivienne
Resigned: 07 February 2011
Appointed Date: 07 December 2007
77 years old

Director
STAGG, Richard Peter
Resigned: 21 April 2010
Appointed Date: 21 April 2010
54 years old

Director
TASOU, Athena
Resigned: 28 January 2003
Appointed Date: 30 April 2002
59 years old

Director
TASOU, Panayiotis
Resigned: 07 December 2007
Appointed Date: 30 April 2002
77 years old

VOLUME CLOTHING LIMITED Events

06 Feb 2017
Satisfaction of charge 7 in full
06 Feb 2017
Satisfaction of charge 6 in full
16 Dec 2016
Director's details changed for Mr Richard Peter Stagg on 16 December 2016
16 Dec 2016
Director's details changed for Mrs Judith Helen Cunliffe on 16 December 2016
10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 89 more events
20 Jun 2002
Secretary resigned
20 Jun 2002
New director appointed
20 Jun 2002
Director resigned
20 Jun 2002
Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Apr 2002
Incorporation

VOLUME CLOTHING LIMITED Charges

2 October 2015
Charge code 0442 8521 0009
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 August 2014
Charge code 0442 8521 0008
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
4 January 2013
Debenture
Delivered: 4 January 2013
Status: Satisfied on 6 February 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 December 2007
Mortgage debenture
Delivered: 28 December 2007
Status: Satisfied on 6 February 2017
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 27 May 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Fixed charge on purchased debts which fail to vest
Delivered: 6 June 2006
Status: Satisfied on 6 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 29 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Floating charge (all assets)
Delivered: 7 June 2005
Status: Satisfied on 6 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
8 March 2004
Mortgage debenture
Delivered: 11 March 2004
Status: Satisfied on 4 May 2007
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: All f/h and l/h property all fixtures and other plant…