Company NameGS Realisations Limited
Company StatusDissolved
Company Number00788228
CategoryPrivate Limited Company
Incorporation Date16 January 1964(60 years, 2 months ago)
Dissolution Date5 July 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2016(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2019)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressC/O Kpmg Llp 15 Canada Square
London
E14 5GL
Director NameMr David John Riddiford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(52 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 05 July 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 15 Canada Square
London
E14 5GL
Director NameValli Lily Scott
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2002)
RoleFoot Fitter
Correspondence Address70 Sandy Lane
Beeston
Nottingham
Nottinghamshire
NG9 3GS
Director NameGordon Leslie Scott
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2002)
RoleFoot Fitter
Correspondence Address70 Sandy Lane
Beeston
Nottingham
Nottinghamshire
NG9 3GS
Director NameAndrew Leslie Scott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 1996)
RoleFoot Fitter
Correspondence Address2 Hollinwell Court
Edwalton
Nottingham
Nottinghamshire
NG12 4DW
Director NameMalcolm Lidbury Gilliver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 1999)
RoleFoot Fitter
Correspondence Address9 Bonser Close
Carlton
Nottingham
Nottinghamshire
NG4 1DP
Secretary NameValli Lily Scott
NationalityBritish
StatusResigned
Appointed18 May 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1994)
RoleCompany Director
Correspondence Address70 Sandy Lane
Beeston
Nottingham
Nottinghamshire
NG9 3GS
Director NameDavid Howard Ball
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCourtfield
Fenay Hall Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LJ
Director NameBoualem Guerbi
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 1997)
RoleRetail Footwear
Correspondence AddressSe9
Director NameWilliam Derek Greasley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(30 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Chertsey Road
Silverhill Estate, Mickleover
Derby
Derbyshire
DE3 0RA
Secretary NameWilliam Derek Greasley
NationalityBritish
StatusResigned
Appointed20 January 1994(30 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Chertsey Road
Silverhill Estate, Mickleover
Derby
Derbyshire
DE3 0RA
Director NameJohn Bell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTimbers
Main Street
Fiskerton
Nottinghamshisre
NG25 0UL
Director NamePhilip Alan Fox
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 December 2002)
RoleIT Manager
Correspondence Address8 Barnet Road
Nottingham
NG3 7AQ
Director NamePeter John Phillips
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressThe Minnows St. Peter Street
Marlow
Buckinghamshire
SL7 1NQ
Secretary NameKenneth Bartle
NationalityBritish
StatusResigned
Appointed20 December 2002(38 years, 11 months after company formation)
Appointment Duration3 days (resigned 23 December 2002)
RoleRetail Consultant
Correspondence Address77 The Piazza
Sovereign Harbour
Eastbourne
East Sussex
BN23 5TQ
Director NameMichael James Ryan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2005)
RoleRetailer
Correspondence Address25 North Riding
Bricket Wood
St Albans
Hertfordshire
AL2 3LH
Director NameMr David Edward Johnson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2005)
RoleChartered Accountant
Correspondence Address20 Great Footway
Langton Green
Tunbridge Wells
Kent
TN3 0DT
Director NameLancelot Pease Clark
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2005)
RoleManager
Correspondence AddressApartment 142
Archie Street
London
Se1
Secretary NameMr David Edward Johnson
NationalityBritish
StatusResigned
Appointed09 March 2004(40 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleChartered Accountant
Correspondence Address20 Great Footway
Langton Green
Tunbridge Wells
Kent
TN3 0DT
Director NameAlison Jane Bennett Noble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(41 years after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2014)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address82 Gayville Road
London
SW11 6JP
Director NameVaclav Jelinek
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(41 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2008)
RoleRetail Executive
Correspondence Address2 Avenue Place, Avenue Lane
Eastbourne
East Sussex
BN21 3RB
Director NameMr John Dudley Watkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Old Weston Road
Brington
Cambs
PE28 5AG
Director NameMr Jeremy Todd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(41 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle Way West Street
Mayfield
East Sussex
TN20 6DS
Secretary NameMr Jeremy Todd
NationalityBritish
StatusResigned
Appointed31 July 2006(42 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKnowle Way West Street
Mayfield
East Sussex
TN20 6DS
Director NameMr Peter John Phillips
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Director NameKenneth Bartle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(45 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smock Mill, Hitchcocks Mill Mill Hill
Rattlesden
Bury St Edmunds
Suffolk
IP30 0SQ
Secretary NameAndrew Robert White
NationalityBritish
StatusResigned
Appointed11 April 2011(47 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2012)
RoleCompany Director
Correspondence Address18 Maple Road
Eastbourne
East Sussex
BN23 6NZ
Director NamePeter Therese Antoon Hunen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2011(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2014)
RoleSecretary
Country of ResidenceNetherlands
Correspondence AddressMacintosh Fashion Uk Interlink Way West
Interlink Business Park
Bardon, Coalville
Leicestershire
LE67 1LD
Director NameTheodorus Leonardus Strijbos
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2011(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2014)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMacintosh Fashion Uk Interlink Way West
Interlink Business Park
Bardon, Coalville
Leicestershire
LE67 1LD
Director NameFrank Karel De Moor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed14 April 2011(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2014)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressMacintosh Fashion Uk Interlink Way West
Interlink Business Park
Bardon, Coalville
Leicestershire
LE67 1LD
Director NameEric Maria Coorens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2011(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2014)
RoleChief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressMacintosh Fashion Uk Interlink Way West
Interlink Business Park
Bardon, Coalville
Leicestershire
LE67 1LD
Director NameMr Terry Michael Boot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O A Jones & Sons Limited Interlink Way West
Interlink Business Park
Bardon, Coalville
Leicestershire
LE67 1LD
Director NameMr David Robert Short
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(49 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOutersole House Wheatfield Way
Hinckley
Leicestershire
LE10 1YG

Contact

Websitejonesbootmaker.com

Location

Registered AddressC/O Kpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.3m at £1Monsta Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,637,000
Gross Profit£2,236,000
Net Worth-£2,123,000
Cash£39,000
Current Liabilities£6,109,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

10 August 1993Delivered on: 13 August 1993
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a no 42 the harlequin centre watford. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 March 1992Delivered on: 25 March 1992
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop unit 3 new broad street 81/89 old broad street london described in an underlease dated 6 march 1992 fixed charge over plant machinery fixtures and fittings.
Fully Satisfied
5 October 1988Delivered on: 12 October 1988
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ground floor and basement of the building k/a 29 new bond street london borough of city of westminster greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1988Delivered on: 3 March 1988
Satisfied on: 3 April 1992
Persons entitled:
G L Scott
D H Ball
Mrs V L Scott
A L Scott

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1.3.88.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 March 1987Delivered on: 16 March 1987
Satisfied on: 3 April 1992
Persons entitled:
G L Scott
D H Ball
Mrs V L Scott
A L Scott
D H Ball
Mrs V L Scott
A L Scott
G L Scott Directors Special Pension Schemeas Managing Trustees of the Gordon Scott Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10.3.87.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 March 1984Delivered on: 30 March 1984
Satisfied on: 29 January 2003
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop premises known as nos 45 and 47 high street solihull w midlands title no wm 300884 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 February 1981Delivered on: 26 February 1981
Satisfied on: 23 January 1996
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143/145 upper broad walk, broad marsh centre, nottingham nottinghamshire together with all fixtures whatsoever now or at any time hereafter affixed or atttached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Fully Satisfied
20 March 1979Delivered on: 4 April 1979
Satisfied on: 29 January 2003
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & shop premises of abington street northampton northamptonshire together with plant macninery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 November 2014Delivered on: 25 November 2014
Satisfied on: 30 October 2015
Persons entitled: Ing Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties

Classification: A registered charge
Fully Satisfied
17 September 2010Delivered on: 18 September 2010
Satisfied on: 20 May 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2005Delivered on: 16 November 2005
Satisfied on: 12 January 2011
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 900 ordinary shares of £1.00 each in the share capital of gordan scott of london limited and 900 ordinary shares of £1.00 each in the share capital of gordon scott of london (international) limited and all dividends. See the mortgage charge document for full details.
Fully Satisfied
9 November 2005Delivered on: 16 November 2005
Satisfied on: 12 January 2011
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
20 December 2002Delivered on: 2 January 2003
Satisfied on: 7 December 2005
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
16 October 2002Delivered on: 21 October 2002
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises adjoining no.42 (Formerly unit A14) the harlequin centre watford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2000Delivered on: 4 May 2000
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor and lower ground floor premises forming part of 119/121 cannon street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 1995Delivered on: 18 November 1995
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises- 1ST floor level known as 143/145 upper broad walk broad marsh centre nottingham....................with all covenants/rights and the goodwill of business; proceeds of any insurance.........see form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a ground floor and basement 29 new bond street london .. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
5 October 1977Delivered on: 14 October 1977
Satisfied on: 29 January 2003
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital, all fixtures & fittings and all fixed plant and machinery.
Fully Satisfied
22 September 2016Delivered on: 28 September 2016
Persons entitled: Alteri Europe, L.P.

Classification: A registered charge
Outstanding
15 February 2016Delivered on: 17 February 2016
Persons entitled: Alteri Europe, L.P. (The Security Agent)

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 2 November 2015
Persons entitled: Alteri Europe L.P. (As Secuirty Agent)

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 2 November 2015
Persons entitled: Alteri Europe, L.P. (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

3 November 2017Administrator's progress report (27 pages)
19 May 2017Statement of affairs with form AM02SOA (9 pages)
11 May 2017Notice of deemed approval of proposals (3 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-13
(2 pages)
19 April 2017Statement of administrator's proposal (43 pages)
4 April 2017Registered office address changed from Outersole House Wheatfield Way Hinckley Leicestershire LE10 1YG England to C/O Kpmg Llp 15 Canada Square London E14 5GL on 4 April 2017 (2 pages)
3 April 2017Appointment of an administrator (1 page)
1 February 2017Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
19 December 2016Appointment of Mr David John Riddiford as a director on 19 December 2016 (2 pages)
20 October 2016Termination of appointment of David Robert Short as a director on 6 October 2016 (1 page)
28 September 2016Registration of charge 007882280022, created on 22 September 2016 (70 pages)
8 August 2016Registered office address changed from C/O a Jones & Sons Limited Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD England to Outersole House Wheatfield Way Hinckley Leicestershire LE10 1YG on 8 August 2016 (1 page)
21 July 2016Auditor's resignation (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,251,519
(4 pages)
14 March 2016Appointment of Mr Michael David Killick as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Terry Michael Boot as a director on 14 March 2016 (1 page)
17 February 2016Registration of charge 007882280021, created on 15 February 2016 (69 pages)
14 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Andrew Robert White
(4 pages)
7 December 2015Director's details changed for Mr David Robert Short on 27 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Terry Michael Boot on 27 October 2015 (2 pages)
4 November 2015Full accounts made up to 31 December 2014 (22 pages)
2 November 2015Registration of charge 007882280019, created on 26 October 2015 (72 pages)
2 November 2015Registration of charge 007882280020, created on 26 October 2015 (72 pages)
30 October 2015Satisfaction of charge 007882280018 in full (4 pages)
27 October 2015Registered office address changed from Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD to C/O a Jones & Sons Limited Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD on 27 October 2015 (1 page)
18 May 2015Register(s) moved to registered office address Macintosh Fashion Uk Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,251,519
(4 pages)
15 December 2014Termination of appointment of Andrew Robert White as a director on 19 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 14/12/2015
(2 pages)
15 December 2014Termination of appointment of Andrew Robert White as a director on 15 December 2014 (1 page)
25 November 2014Registration of charge 007882280018, created on 14 November 2014 (55 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 September 2014Director's details changed for Mr David Robert Short on 15 August 2014 (2 pages)
16 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,251,519
(7 pages)
16 June 2014Termination of appointment of Theodorus Strijbos as a director (1 page)
16 June 2014Termination of appointment of Eric Coorens as a director (1 page)
16 June 2014Termination of appointment of Peter Hunen as a director (1 page)
16 June 2014Termination of appointment of Frank De Moor as a director (1 page)
28 April 2014Termination of appointment of Alison Noble as a director (1 page)
2 December 2013Appointment of Mr Terry Michael Boot as a director (2 pages)
2 December 2013Appointment of Mr David Robert Short as a director (2 pages)
1 December 2013Registered office address changed from 18 Maple Road Eastbourne East Sussex BN23 6NZ on 1 December 2013 (1 page)
1 December 2013Registered office address changed from 18 Maple Road Eastbourne East Sussex BN23 6NZ on 1 December 2013 (1 page)
10 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
30 October 2012Full accounts made up to 28 January 2012 (17 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
28 May 2012Register inspection address has been changed (1 page)
30 April 2012Termination of appointment of Kenneth Bartle as a director (1 page)
30 April 2012Current accounting period shortened from 26 January 2013 to 31 December 2012 (1 page)
30 April 2012Termination of appointment of Andrew White as a secretary (1 page)
28 November 2011Auditor's resignation (1 page)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
5 May 2011Full accounts made up to 29 January 2011 (18 pages)
4 May 2011Appointment of Eric Maria Coorens as a director (3 pages)
4 May 2011Appointment of Andrew Robert White as a secretary (3 pages)
4 May 2011Appointment of Theodorus Leonardus Strijbos as a director (3 pages)
4 May 2011Appointment of Peter Therese Antoon Hunen as a director (3 pages)
4 May 2011Termination of appointment of Peter Phillips as a director (2 pages)
4 May 2011Termination of appointment of Jeremy Todd as a director (2 pages)
4 May 2011Termination of appointment of Jeremy Todd as a secretary (2 pages)
4 May 2011Appointment of Frank Karel De Moor as a director (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 October 2010Full accounts made up to 30 January 2010 (17 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Alison Jane Bennett on 22 December 2009 (2 pages)
16 November 2009Full accounts made up to 31 January 2009 (21 pages)
20 October 2009Appointment of Kenneth Bartle as a director (3 pages)
20 October 2009Appointment of Andrew White as a director (3 pages)
20 October 2009Appointment of Peter John Phillips as a director (3 pages)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
7 April 2009Resolutions
  • RES13 ‐ Facility agreement 18/03/2009
(2 pages)
27 November 2008Full accounts made up to 27 January 2008 (24 pages)
3 October 2008Appointment terminated director kenneth bartle (1 page)
3 October 2008Appointment terminated director peter phillips (1 page)
3 October 2008Appointment terminated director john watkinson (1 page)
16 July 2008Director's change of particulars / peter phillips / 07/07/2008 (1 page)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
28 February 2008Director and secretary's change of particulars / jeremy todd / 27/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / jeremy todd / 21/02/2008 (1 page)
20 February 2008Auditor's resignation (2 pages)
24 January 2008Director resigned (1 page)
27 November 2007Full accounts made up to 28 January 2007 (19 pages)
21 June 2007Return made up to 18/05/07; full list of members (3 pages)
19 October 2006Full accounts made up to 29 January 2006 (19 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
13 June 2006New director appointed (2 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
22 November 2005Declaration of assistance for shares acquisition (15 pages)
22 November 2005Auditor's resignation (1 page)
22 November 2005Resolutions
  • RES13 ‐ Acquisition finan assis 09/11/05
(4 pages)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Declaration of assistance for shares acquisition (15 pages)
22 November 2005Declaration of assistance for shares acquisition (15 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
3 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2005Full accounts made up to 30 January 2005 (22 pages)
19 April 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
3 September 2004Full accounts made up to 25 January 2004 (22 pages)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
8 January 2004Location of register of members (1 page)
8 January 2004Registered office changed on 08/01/04 from: 143-145 broad marsh centre, nottingham NG1 7LQ (1 page)
20 October 2003Full accounts made up to 26 January 2003 (22 pages)
10 June 2003Return made up to 18/05/03; full list of members (9 pages)
9 February 2003New director appointed (2 pages)
6 February 2003Director's particulars changed (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
17 January 2003Accounting reference date shortened from 28/02/03 to 26/01/03 (1 page)
3 January 2003Declaration of assistance for shares acquisition (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New director appointed (2 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Auditor's resignation (1 page)
2 December 2002Accounts for a medium company made up to 3 March 2002 (23 pages)
2 December 2002Accounts for a medium company made up to 3 March 2002 (23 pages)
21 October 2002Particulars of mortgage/charge (3 pages)
24 May 2002Return made up to 18/05/02; full list of members (10 pages)
18 June 2001Accounts for a medium company made up to 25 February 2001 (18 pages)
22 May 2001Return made up to 18/05/01; full list of members (9 pages)
16 June 2000Accounts for a medium company made up to 27 February 2000 (19 pages)
23 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
9 June 1999Director resigned (1 page)
27 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
29 December 1998New director appointed (2 pages)
14 May 1998Accounts for a medium company made up to 1 March 1998 (17 pages)
14 May 1998Return made up to 18/05/98; no change of members (6 pages)
14 May 1998Accounts for a medium company made up to 1 March 1998 (17 pages)
17 July 1997Accounts for a medium company made up to 2 March 1997 (17 pages)
17 July 1997Accounts for a medium company made up to 2 March 1997 (17 pages)
13 July 1997Director resigned (1 page)
25 May 1997Return made up to 18/05/97; full list of members (8 pages)
21 January 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
23 May 1996Return made up to 18/05/96; no change of members (6 pages)
1 May 1996Accounts for a medium company made up to 3 March 1996 (17 pages)
1 May 1996Accounts for a medium company made up to 3 March 1996 (17 pages)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 November 1995Particulars of mortgage/charge (4 pages)
16 May 1995Accounts for a medium company made up to 25 February 1995 (17 pages)
4 May 1995Return made up to 18/05/95; full list of members (8 pages)
3 June 1994Return made up to 18/05/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 1994Ad 09/10/93--------- £ si 33333@1 (2 pages)
30 November 1993Ad 09/10/93--------- £ si 33333@1=33333 £ ic 300000/333333 (2 pages)
30 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1993£ nc 300000/333333 09/10/93 (1 page)
8 December 1989Full group accounts made up to 28 February 1989 (15 pages)
30 June 1988Return made up to 01/06/88; full list of members (5 pages)
6 April 1988Wd 26/02/88 ad 19/02/88--------- £ si 240000@1=240000 £ ic 60000/300000 (2 pages)
15 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1988Nc inc already adjusted (1 page)
1 December 1987Full accounts made up to 28 February 1987 (16 pages)
2 December 1986Return made up to 17/11/86; full list of members (5 pages)
13 July 1983Accounts made up to 28 February 1983 (12 pages)
3 November 1982Annual return made up to 10/06/82 (4 pages)
28 June 1982Accounts made up to 28 February 1982 (12 pages)
30 September 1981Accounts made up to 28 February 1981 (11 pages)
16 June 1976Company name changed\certificate issued on 16/06/76 (3 pages)
16 January 1964Incorporation (12 pages)