TEXNIRA U.K. LIMITED
BIRMINGHAM


Company number 01679449
Status Liquidation
Incorporation Date 18 November 1982
Company Type Private Limited Company
Address 178/182 BRACEBRIDGE STREET, ASTON, BIRMINGHAM
Home Country United Kingdom
Nature of Business 1822 - Manufacture of other outerwear, 5141 - Wholesale of textiles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of TEXNIRA U.K. LIMITED are www.texnirauk.co.uk, and www.texnira-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Texnira U K Limited is a Private Limited Company. The company registration number is 01679449. Texnira U K Limited has been working since 18 November 1982. The present status of the company is Liquidation. The registered address of Texnira U K Limited is 178 182 Bracebridge Street Aston Birmingham. . MAGAR, Ravinder Kaur is a Secretary of the company. GORAY, Gurmukh Singh is a Director of the company. MAGAR, Manjit Singh is a Director of the company. MAGAR, Ravinder Kaur is a Director of the company. The company operates in "Manufacture of other outerwear".


Current Directors


Director
GORAY, Gurmukh Singh

65 years old

Director
MAGAR, Manjit Singh

76 years old

Director
MAGAR, Ravinder Kaur

73 years old

TEXNIRA U.K. LIMITED Events

08 Mar 1996
Receiver's abstract of receipts and payments
06 Mar 1996
Receiver ceasing to act
16 Oct 1995
Receiver's abstract of receipts and payments
12 Dec 1994
Administrative Receiver's report

28 Oct 1994
Order of court to wind up

...
... and 29 more events
09 Jun 1988
Return made up to 25/11/85; full list of members

22 Apr 1988
First gazette

11 Jun 1987
Particulars of mortgage/charge

10 Jun 1987
Declaration of satisfaction of mortgage/charge

10 Jun 1987
Declaration of satisfaction of mortgage/charge

TEXNIRA U.K. LIMITED Charges

7 July 1993
Chattel mortgage
Delivered: 21 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1. one 72" wide cloth/foam laminating machine comprising:…
20 March 1990
Debenture
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1987
Mortgage debenture
Delivered: 11 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1986
Legal mortgage
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 178/182 bracebridge street aston, birmingham. And…
15 July 1983
Mortgage debenture
Delivered: 21 July 1983
Status: Satisfied on 10 June 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.
Description: Fixed & floating charges over undertaking and all property…
15 July 1983
Legal charge
Delivered: 21 July 1983
Status: Satisfied on 10 June 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.
Description: L/H premises at corner of bracebridge street and ashford…