Company number NI007318
Status Liquidation
Incorporation Date 2 July 1968
Company Type Private Limited Company
Address ERNST & YOUNG LLP, BEDFORD HOUSE, BEDFORD STREET, BELFAST, BT2 7DT
Home Country United Kingdom
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Statement of receipts and payments to 18 December 2016; Statement of receipts and payments to 18 December 2015; Statement of affairs. The most likely internet sites of SPERRIN TEXTILES LIMITED are www.sperrintextiles.co.uk, and www.sperrin-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Sperrin Textiles Limited is a Private Limited Company.
The company registration number is NI007318. Sperrin Textiles Limited has been working since 02 July 1968.
The present status of the company is Liquidation. The registered address of Sperrin Textiles Limited is Ernst Young Llp Bedford House Bedford Street Belfast Bt2 7dt. . BURRIDGE, James D is a Secretary of the company. CULLEN, Henry is a Director of the company. ROGERS, Kenneth is a Director of the company. SUTCLIFFE, John Ashbridge is a Director of the company. SUTTON, Henry is a Director of the company. TALBOT, Stanley is a Director of the company. WATSON, Kenneth Alexander is a Director of the company.
Current Directors
SPERRIN TEXTILES LIMITED Events
10 August 1988
Mortgage or charge
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge. That part of the lands and…
10 August 1988
Mortgage or charge
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge. All those parts of the…
29 April 1988
Mortgage or charge
Delivered: 5 May 1988
Status: Outstanding
Persons entitled: Ded/Idb
Description: Debenture. Fixed charge as follows:- the premises comprised…
23 November 1987
Mortgage or charge
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Nederlandsce
Description: All monies. Debenture. The finished stock of the company…
10 July 1986
Mortgage or charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture. The company's undertaking and all…
10 July 1986
Mortgage or charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge. A specific charge over all the…
9 February 1982
Mortgage or charge
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: Northern Ireland
Description: Further supplemental debenture 46 sheen lane, east sheen…
3 November 1981
Mortgage or charge
Delivered: 9 November 1981
Status: Outstanding
Persons entitled: Standard Chartered
Description: All monies. Legal charge. Freehold property at sheen lane…
27 March 1981
Mortgage or charge
Delivered: 6 April 1981
Status: Outstanding
Persons entitled: Northern Ireland
Description: Supplemental debenture (supplemental to a debenture of…
2 June 1980
Mortgage or charge
Delivered: 10 June 1980
Status: Outstanding
Persons entitled: Standard Chartered
Description: All monies. Debenture. Fixed charge on 1. leasehold…
26 January 1978
Mortgage or charge
Delivered: 1 February 1978
Status: Outstanding
Description: Fixed and floating charge see doc 47 for details.
28 October 1976
Mortgage or charge
Delivered: 10 November 1976
Status: Outstanding
Description: Fixed and floating charge the company charges by way of the…
24 June 1975
Mortgage or charge
Delivered: 27 June 1975
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: All monies. Debenture. Premises on the ground floor of…