Company NameLegra Textiles Limited
Company StatusLiquidation
Company Number00388548
CategoryPrivate Limited Company
Incorporation Date3 July 1944(79 years, 10 months ago)
Previous NameF.R.Street Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Paul Bernard Battle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Sally Ann Battle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Anthony William Raymond Street
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Sally Ann Battle
NationalityBritish
StatusCurrent
Appointed28 August 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Websitestreets.co.uk

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

3k at £1F.r. Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£396,059
Cash£2,772
Current Liabilities£479,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

18 February 2013Delivered on: 21 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery.
Outstanding
19 March 1990Delivered on: 22 March 1990
Satisfied on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 hurrican house hurrican way, wickford essex, title no ex 373775 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1989Delivered on: 6 November 1989
Satisfied on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, hurrican house hurrican way, wickford essex, title no ex 373775 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1989Delivered on: 2 October 1989
Satisfied on: 17 November 2005
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & premises with the building thereon k/a unit 1 hurrican house, hurrican way wickford, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
19 February 1987Delivered on: 25 February 1987
Satisfied on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
1 October 2019Registered office address changed from Frederick House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB to Hurricane House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB on 1 October 2019 (1 page)
1 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
11 August 2017Director's details changed for Mr Paul Bernard Battle on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Paul Bernard Battle on 10 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Paul Bernard Battle on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Paul Bernard Battle on 8 August 2017 (2 pages)
2 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
2 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(7 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(7 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,000
(7 pages)
30 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,000
(7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,000
(7 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,000
(7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Mr Anthony William Raymond Street on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mrs Sally Ann Battle on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Anthony William Raymond Street on 18 October 2010 (2 pages)
9 December 2009Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
9 December 2009Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Return made up to 28/09/08; full list of members (4 pages)
4 November 2008Return made up to 28/09/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 October 2007Return made up to 28/09/07; full list of members (3 pages)
31 October 2007Return made up to 28/09/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Return made up to 28/09/06; no change of members (6 pages)
2 November 2006Return made up to 28/09/06; no change of members (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
29 September 2005Return made up to 28/09/05; full list of members (3 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Full accounts made up to 30 June 2003 (15 pages)
28 February 2004Full accounts made up to 30 June 2003 (15 pages)
10 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 January 2003Full accounts made up to 30 June 2002 (14 pages)
9 January 2003Full accounts made up to 30 June 2002 (14 pages)
24 October 2002Return made up to 09/10/02; full list of members (7 pages)
24 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 January 2002Full accounts made up to 30 June 2001 (12 pages)
10 January 2002Full accounts made up to 30 June 2001 (12 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
30 November 2000Full accounts made up to 30 June 2000 (10 pages)
30 November 2000Full accounts made up to 30 June 2000 (10 pages)
16 October 2000Return made up to 19/10/00; full list of members (7 pages)
16 October 2000Return made up to 19/10/00; full list of members (7 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
19 January 2000Full accounts made up to 30 June 1999 (12 pages)
20 October 1999Return made up to 19/10/99; full list of members (7 pages)
20 October 1999Return made up to 19/10/99; full list of members (7 pages)
5 March 1999Full accounts made up to 30 June 1998 (12 pages)
5 March 1999Full accounts made up to 30 June 1998 (12 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 October 1996Return made up to 19/10/96; full list of members (6 pages)
30 October 1996Return made up to 19/10/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 October 1995Return made up to 19/10/95; no change of members (4 pages)
26 October 1995Return made up to 19/10/95; no change of members (4 pages)
3 July 1944Certificate of incorporation (1 page)
3 July 1944Certificate of incorporation (1 page)