Company NameHammond Silks Limited
Company StatusDissolved
Company Number00721609
CategoryPrivate Limited Company
Incorporation Date16 April 1962(61 years, 8 months ago)
Dissolution Date16 April 2019 (4 years, 7 months ago)
Previous NameClub Ties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Bacchus
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1990(28 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 16 April 2019)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address4 Symondley View
Sutton
Macclesfield
Cheshire
SK11 0HP
Secretary NameMrs Mary Bacchus
NationalityBritish
StatusClosed
Appointed18 October 1991(29 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 16 April 2019)
RoleSecretary
Correspondence Address4 Symondley View
Sutton
Macclesfield
SK11 0HP
Director NameMrs Pauline Elizabeth Leese
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(36 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 16 April 2019)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address16 Tytherington Drive
Tytherington
Macclesfield
Cheshire
SK10 2HF
Director NameMr Kenneth James Woodward
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 November 1991)
RoleSales Manager
Correspondence Address24 Bosley View
Congleton
Cheshire
CW12 3TU
Secretary NameMr John Michael Bacchus
NationalityBritish
StatusResigned
Appointed12 November 1990(28 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 1991)
RoleCompany Director
Correspondence AddressFlat A, Regent Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET

Contact

Websiteclubtiesmaccravats.co.uk
Email address[email protected]

Location

Registered Address4 Symondley View
Sutton
Macclesfield
SK11 0HP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton
Built Up AreaSutton Lane Ends

Shareholders

100 at £1Maccravats LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 April 2001Delivered on: 5 May 2001
Persons entitled: Jyske Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement.
Particulars: F/H byron's lodge byron's lane macclesfield. T/no. CH319613. The rental income and the benefit of all other rights in relation to the property the benefit of all guarantees warranties and representations all plant machinery fixtures fittings and other items in the buildings erected or to be erected on the charged property the benefit of all agreements for lease all right title and interest under all insurance policies. Floating charge all moveable plant machinery implements utensils furniture and equipment the undertaking and all other property assets and rights.. See the mortgage charge document for full details.
Outstanding
26 April 2001Delivered on: 5 May 2001
Persons entitled: Jyske Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG to 4 Symondley View Sutton Macclesfield SK11 0HP on 27 January 2017 (1 page)
27 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Registered office address changed from Guildford House Heather Close Lyme Green Macclesfield SK11 0LR on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Guildford House Heather Close Lyme Green Macclesfield SK11 0LR on 1 March 2013 (1 page)
15 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Director's details changed for Mr John Michael Bacchus on 1 January 2011 (2 pages)
12 December 2011Director's details changed for Mr John Michael Bacchus on 1 January 2011 (2 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Mr John Michael Bacchus on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Pauline Elizabeth Leese on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Mr John Michael Bacchus on 1 November 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Pauline Elizabeth Leese on 1 November 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2008Return made up to 28/11/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 28/11/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 28/11/05; full list of members (7 pages)
13 January 2005Return made up to 28/11/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Return made up to 28/11/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
5 May 2001Particulars of mortgage/charge (7 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Return made up to 28/11/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 January 2000Return made up to 28/11/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 December 1996Return made up to 28/11/96; no change of members (4 pages)
5 January 1996Return made up to 28/11/95; full list of members (6 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)