Company NameBagir (Wigan) Limited
Company StatusDissolved
Company Number00291012
CategoryPrivate Limited Company
Incorporation Date8 August 1934(89 years, 9 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameCasual Sportswear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Eran Itzhak
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed14 February 2016(81 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit J209, The Biscuit Factory 100 Clements Road
London
SE16 4DG
Director NameMr Yehuda Cohen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed16 February 2017(82 years, 7 months after company formation)
Appointment Duration5 months (closed 18 July 2017)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressUnit J209, The Biscuit Factory 100 Clements Road
London
SE16 4DG
Director NameGershon Patron
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressPO Box 1877
Kiryat Gat82100
Israel
Director NameMr Joseph Thomas Mellotte
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address34 St Crispins Close
Hampstead
London
NW3 2QF
Director NameMordechai Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressPO Box 187
Kiryat Gat 82100
Israel
Director NameBrian Arthur Fackey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 June 1991)
RoleCompany Director
Correspondence Address10 Tarn Brow
Aughton
Ormskirk
Lancashire
L39 4SS
Director NameDavid John Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 1997)
RoleOperations Director
Correspondence AddressThe Farthings
83 Castle Green Westbrook
Warrington
Cheshire
WA5 5XB
Director NameMr Moshe Langleib
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressPob 187
Kiryat Gat 82100
Foreign
Secretary NameBrian Arthur Fackey
NationalityBritish
StatusResigned
Appointed24 July 1991(56 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 June 1991)
RoleCompany Director
Correspondence Address10 Tarn Brow
Aughton
Ormskirk
Lancashire
L39 4SS
Secretary NameMr Joseph Thomas Mellotte
NationalityIrish
StatusResigned
Appointed31 January 1992(57 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address34 St Crispins Close
Hampstead
London
NW3 2QF
Director NameMr Eliezer Leo Blatt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 1992(58 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleFinancial Director
Correspondence Address27 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameMr Eliezer Leo Blatt
NationalityIsraeli
StatusResigned
Appointed10 May 1993(58 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1994)
RoleFinancial Director
Correspondence Address27 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameDavid John Lewis
NationalityBritish
StatusResigned
Appointed01 September 1994(60 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 1997)
RoleOperations Director
Correspondence AddressThe Farthings
83 Castle Green Westbrook
Warrington
Cheshire
WA5 5XB
Director NameShmuel Sadot
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed10 May 1995(60 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2000)
RoleFinancial Director
Correspondence Address60 Levin Epstein Str
Rehovot
Israel
Director NameMr Robin Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address17 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Secretary NameMr Robin Harrison
NationalityBritish
StatusResigned
Appointed07 April 1997(62 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address17 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Director NameRaymond Archibald Walters
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(64 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressNightingale Cnr Nightingale Road
Bushey
Watford
Hertfordshire
WD2 3NJ
Director NameOffer Gilboa
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 February 2000(65 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 May 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRamot Hashavim
Beit Ha'Am 13
Foreign
Israel
Director NameSchmuel Landau
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed31 May 2000(65 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address19 Hibner Street
Petach Tikva
Israel
49400
Secretary NameIlan Roth
NationalityBritish
StatusResigned
Appointed01 September 2001(67 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address25 Hagalil Street
Kfar Sava
Israel
Director NameMicha Ronen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2004(69 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2006)
RoleFinance Director
Correspondence AddressGolani 82
Kfar Yona
Israel
Director NameDoron Abramovitch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 2006(72 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2011)
RoleFinance Director
Country of ResidenceIsrael
Correspondence Address8b Hazait Street Neva Yehuda
Rehovot
Israel
Secretary NameMr Shlomo Moran
NationalityIsraeli
StatusResigned
Appointed15 April 2008(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2012)
RolePlanning Manager
Correspondence Address15 Jabotinsky
Gedera
70700
Director NameMr Daniel Shalom Taragan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed22 May 2011(76 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2015)
RoleManager
Country of ResidenceIsrael
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director NameMr Samuel Vlodinger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed22 May 2011(76 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2017)
RoleManager
Country of ResidenceIsrael
Correspondence AddressUnit J209, The Biscuit Factory 100 Clements Road
London
SE16 4DG
Secretary NameMr Robin Harrison
StatusResigned
Appointed16 May 2012(77 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2013)
RoleCompany Director
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Secretary NameMr Neville Critoph
StatusResigned
Appointed28 August 2013(79 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressUnits 13-15 Deane House Studios
Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB

Contact

Websitebagir.com

Location

Registered AddressUnit J209, The Biscuit Factory
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1.000k at £1Bagir Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2003Delivered on: 4 July 2003
Satisfied on: 19 November 2014
Persons entitled: Courtaulds Textiles Limited

Classification: Charge by way of assignment over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title, benefit and interest in a deposit account with united mizrahi bank limited together with all sums deposited therein or standing to the credit thereof and all interest.
Fully Satisfied
22 October 1984Delivered on: 25 October 1984
Satisfied on: 10 December 1992
Persons entitled: Banks Hafoalim Bm

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M107 for full details.. 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.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 February 2017Termination of appointment of Samuel Vlodinger as a director on 16 February 2017 (1 page)
20 February 2017Appointment of Mr Yehuda Cohen as a director on 16 February 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000,000
(6 pages)
1 August 2016Registered office address changed from Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB to Unit J209, the Biscuit Factory 100 Clements Road London SE16 4DG on 1 August 2016 (1 page)
29 February 2016Appointment of Mr Eran Itzhak as a director on 14 February 2016 (2 pages)
19 February 2016Termination of appointment of Daniel Shalom Taragan as a director on 1 November 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000,000
(4 pages)
3 August 2015Termination of appointment of Neville Critoph as a secretary on 10 July 2015 (1 page)
19 November 2014Satisfaction of charge 2 in full (4 pages)
12 September 2014Annual return made up to 29 June 2014 with a full list of shareholders (4 pages)
9 April 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2013Appointment of Mr Neville Critoph as a secretary (1 page)
28 August 2013Termination of appointment of Robin Harrison as a secretary (1 page)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000,000
(4 pages)
28 February 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 August 2012Appointment of Mr Robin Harrison as a secretary (1 page)
28 August 2012Termination of appointment of Shlomo Moran as a secretary (1 page)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Doron Abramovitch as a director (1 page)
17 November 2011Appointment of Mr Samuel Vlodinger as a director (2 pages)
17 November 2011Termination of appointment of Offer Gilboa as a director (1 page)
17 November 2011Appointment of Mr Daniel Shalom Taragan as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
16 July 2009Return made up to 29/06/09; full list of members (3 pages)
26 May 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 May 2008Secretary appointed mr shlomo moran (1 page)
14 May 2008Appointment terminated secretary ilan roth (1 page)
10 April 2008Full accounts made up to 31 December 2007 (15 pages)
23 July 2007Return made up to 29/06/07; full list of members (2 pages)
21 April 2007Full accounts made up to 31 December 2006 (12 pages)
29 September 2006Registered office changed on 29/09/06 from: 99 baker street london W1U 6FF (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Location of register of members (1 page)
1 September 2006Full accounts made up to 31 December 2005 (13 pages)
10 August 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
18 August 2005Location of debenture register (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 29/06/05; full list of members (2 pages)
1 April 2005Director resigned (1 page)
16 February 2005Full accounts made up to 31 December 2004 (12 pages)
27 August 2004Return made up to 29/06/04; full list of members (7 pages)
5 April 2004New director appointed (2 pages)
29 March 2004Full accounts made up to 31 December 2003 (12 pages)
24 March 2004Director resigned (1 page)
27 August 2003Full accounts made up to 31 December 2002 (12 pages)
15 August 2003Return made up to 29/06/03; full list of members (7 pages)
4 July 2003Particulars of mortgage/charge (6 pages)
23 July 2002Return made up to 29/06/02; full list of members (6 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
16 April 2002Registered office changed on 16/04/02 from: 1 - 3 grimrod place east gillibrands skelmersdale lancashire. WN8 9UA. (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
11 July 2001Return made up to 29/06/01; full list of members (7 pages)
4 April 2001Full group accounts made up to 31 December 2000 (19 pages)
17 July 2000New director appointed (2 pages)
4 July 2000Full group accounts made up to 31 December 1999 (21 pages)
4 July 2000Return made up to 29/06/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
2 July 1999Return made up to 29/06/99; no change of members (6 pages)
2 July 1999Full group accounts made up to 31 December 1998 (19 pages)
6 April 1999Auditor's resignation (1 page)
9 February 1999New director appointed (2 pages)
14 July 1998Full group accounts made up to 31 December 1997 (19 pages)
14 July 1998Return made up to 29/06/98; no change of members (4 pages)
28 July 1997Full group accounts made up to 31 December 1996 (20 pages)
28 July 1997Return made up to 12/07/97; full list of members (6 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
28 July 1996Return made up to 12/07/96; no change of members (4 pages)
28 July 1996Full group accounts made up to 31 December 1995 (20 pages)
1 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1995Full group accounts made up to 31 December 1994 (20 pages)
26 July 1995New director appointed (2 pages)
9 September 1992Return made up to 24/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 June 1991Memorandum and Articles of Association (16 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 September 1972Company name changed\certificate issued on 15/09/72 (4 pages)
18 August 1934Certificate of incorporation (1 page)