Company NameBasford Group Limited
Company StatusDissolved
Company NumberSC043458
CategoryPrivate Limited Company
Incorporation Date3 May 1966(58 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Maurice Michael Cresswell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(30 years after company formation)
Appointment Duration21 years, 10 months (closed 06 March 2018)
RoleCompany Director
Correspondence AddressThe Manor House
Old Cossall
Nottingham
Nottinghamshire
NG16 2RW
Director NameRichard Sandy Hopkin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(30 years after company formation)
Appointment Duration21 years, 10 months (closed 06 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address166 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FJ
Secretary NameRichard Sandy Hopkin
NationalityBritish
StatusClosed
Appointed28 June 1996(30 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FJ
Director NameJames Baillie
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1993)
RoleGroup Director
Correspondence Address5 Portland Court
Hurlford
Kilmarnock
Ayrshire
KA1 5AG
Scotland
Director NameAustin Godfrey Baxter
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1992)
RoleGroup Chairman
Correspondence Address28 Dovedale Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JA
Director NameJames Barclay Blair
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1996)
RoleGroup Director
Correspondence Address2 Holly Lodge Clumber Road West
The Park
Nottingham
NG7 1EF
Director NameAlan George Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleGroup Director
Correspondence AddressRosail
Newmilns
Ayrshire
Ka16 9
Director NameGraham Stanley Povoas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 1995)
RoleGroup Director
Correspondence Address29 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FG
Director NameJohn Bryan Lucas
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1989)
RoleGroup Director
Correspondence AddressFar Corner 30 Halloughton Road
Southwell
Nottinghamshire
NG25 0LR
Director NameKeith Greasley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1997)
RoleGroup Director
Correspondence Address138 Hillside Road
Beeston
Nottingham
Nottinghamshire
NG9 3BD
Secretary NameGraham Stanley Povoas
NationalityBritish
StatusResigned
Appointed15 December 1988(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 1995)
RoleCompany Director
Correspondence Address29 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FG
Director NamePeter Alan Stevenson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address2a Clumber Avenue
Mapperley
Nottingham
NG3 5JY
Director NameJohn Flowers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(23 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address28 Park Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4HR
Director NameChristopher John Marsland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressTanglewood
Colston Bassett
Nottinghamshire
NG12 3FB
Director NameMr Stewart William Dawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 1996)
RoleManaging Director
Correspondence Address27 Bridgewater Drive
Great Glen
Leicester
Leicestershire
LE8 9DX
Secretary NameJames Barclay Blair
NationalityBritish
StatusResigned
Appointed19 January 1995(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1996)
RoleGroup Director
Correspondence Address2 Holly Lodge Clumber Road West
The Park
Nottingham
NG7 1EF
Director NameWendy Patricia Stewart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 1999)
RoleManaging Director
Correspondence Address3 Palmer Crescent
Strathaven
Lanarkshire
ML10 6ER
Scotland
Director NameJohn Heatley Cowbyrn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(29 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 March 1996)
RoleAccountant
Correspondence AddressOakwood Cheadle Road
Leek
Staffordshire
ST13 5QZ
Director NameKenneth Charles Richardson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1998)
RoleProduction Director
Correspondence Address14 Church View Close
Arnold
Nottingham
Nottinghamshire
NG5 9QP
Director NameJohn Alan Walker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(30 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address121 Weaverthorpe Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4PU
Director NameDouglas Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(32 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1999)
RoleDivisional Finance Director
Correspondence Address6 Arthurlie Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5AF
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
Lanarkshire
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,976,000
Gross Profit£2,653,000
Net Worth£1,068,000
Cash£19,000
Current Liabilities£4,142,000

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Donington house pelham rd, sherwood rise, nottingham.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at sandiacre with factory premises.
Outstanding
1 September 1997Delivered on: 12 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the south of the newmains to darvel road.
Outstanding
3 January 1996Delivered on: 23 January 1996
Persons entitled: Cute Lingerie Limited

Classification: Charge
Secured details: £50,000.
Particulars: Land and buildings on the south east side of derby road,heanor.
Outstanding
14 July 1995Delivered on: 4 August 1995
Persons entitled: Confidential Invoice Discounting Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 August 1993Delivered on: 6 September 1993
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All sums due or to become due.
Particulars: All book debts and other debts of basford group limited both present and future.
Outstanding
22 October 1992Delivered on: 30 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The freehold property at heanor derbyshire fronting on to derby road and hallington drive off derby road heanor includes floating charge.
Outstanding
26 February 1987Delivered on: 10 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land and factory bldgs at north west side of vale road colwick gedling nottinghamshire and proceeds of sale thereof.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of 42 roderick street basford.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of 44 roderick street, basford, nottingham.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of 10 ryder street basford, nottingham.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Baxholme works high church street, basford, nottingham.
Outstanding
22 August 1985Delivered on: 29 August 1985
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: House, 79 pelpens way, nottingham.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at sandiacre with factory premises in derby.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at or near ryan street in nottingham.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at ryder street, nottingham with all furniture and equipment thereon or therein.
Fully Satisfied
8 November 1988Delivered on: 17 November 1988
Satisfied on: 26 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres 10 poles and 6 1/2 yards of ground in newmilns and greenholm in loudon ayr.
Fully Satisfied
8 November 1988Delivered on: 17 November 1988
Satisfied on: 26 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground in the village of darvel loudon in ayr.
Fully Satisfied
8 November 1988Delivered on: 17 November 1988
Satisfied on: 26 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1 acre and 26 3/4 poles in darvel, loudon, ayr.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at high church street, nottingham, known as "boxholme works".
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of brutsup works, ryder street, basford.
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Proceeds of sale of 79 polperro way, hucknall, nottingham.
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 576 sq yds land south west side of ryder st basford.
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Satisfied on: 22 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at ryder street old basford, nottingham.
Fully Satisfied
1 September 1997Delivered on: 12 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at burn road,darvel,ayrshire.
Part Satisfied

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2015Order of court - dissolution void (1 page)
21 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2004Notice of ceasing to act as receiver or manager (4 pages)
3 October 2000Notice of ceasing to act as receiver or manager (4 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
20 May 1999Dec mort/charge * (4 pages)
18 May 1999Notice of receiver's report (10 pages)
12 April 1999Registered office changed on 12/04/99 from: west donnington street darvel ayrshire (1 page)
3 March 1999Notice of the appointment of receiver by a holder of a floating charge (6 pages)
17 December 1998Return made up to 13/12/98; no change of members (5 pages)
17 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
30 March 1998Full accounts made up to 31 July 1997 (20 pages)
18 December 1997Return made up to 13/12/97; no change of members (7 pages)
24 November 1997Director resigned (1 page)
25 September 1997Alterations to a floating charge (8 pages)
12 September 1997Partic of mort/charge * (8 pages)
12 September 1997Partic of mort/charge * (4 pages)
27 August 1997Full accounts made up to 31 July 1996 (23 pages)
28 February 1997Return made up to 13/12/96; full list of members (8 pages)
7 October 1996Auditor's resignation (1 page)
13 September 1996Full group accounts made up to 31 July 1995 (29 pages)
16 August 1996New director appointed (2 pages)
9 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 April 1996Director resigned (1 page)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Director resigned (2 pages)
23 January 1996Partic of mort/charge * (5 pages)
28 December 1995Return made up to 13/12/95; full list of members (24 pages)
26 October 1995Dec mort/charge * (6 pages)
26 October 1995Dec mort/charge * (8 pages)
20 September 1995New director appointed (2 pages)
11 July 1995Director's particulars changed (2 pages)
11 July 1995Director's particulars changed (2 pages)
18 May 1995Full group accounts made up to 31 July 1994 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
30 July 1990Company name changed basford textile group LIMITED\certificate issued on 27/07/90 (2 pages)
16 April 1985Particulars of mortgage/charge (4 pages)