Company NameN A G International Limited
Company StatusDissolved
Company Number02882362
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Dissolution Date6 January 2021 (3 years, 3 months ago)
Previous NameMajor Minor 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 NameNeal Andrew Gershinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(1 year, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 06 January 2021)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Secretary NameMoira Sandra Gershinson
NationalityBritish
StatusResigned
Appointed04 January 1994(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameCharlotte Emma Gershinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2006)
RoleDesigner
Correspondence Address3 Berkley Road
London
NW1 8XX
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitebillybag.com
Email address[email protected]
Telephone020 77230427
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

508.3k at £1Colin Anthony Gershinson
71.76%
Redeemable Preference
200k at £1Neal Andrew Gershinson
28.23%
Redeemable Preference
100 at £1Neal Andrew Gershinson
0.01%
Ordinary

Financials

Year2014
Net Worth£59,126
Cash£17,419
Current Liabilities£423,110

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

7 January 2009Delivered on: 8 January 2009
Satisfied on: 13 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts including any discounting allowance, benefit of all the other provisions of the contract and all securities in respect of the credit balance. See image for full details.
Fully Satisfied
15 August 2006Delivered on: 16 August 2006
Satisfied on: 13 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
15 August 2006Delivered on: 16 August 2006
Satisfied on: 13 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
30 August 2005Delivered on: 1 September 2005
Satisfied on: 13 November 2014
Persons entitled: Colin Anthony Gershinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 August 2005Delivered on: 1 September 2005
Satisfied on: 13 November 2014
Persons entitled: Neal Andrew Gershinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 August 2005Delivered on: 1 September 2005
Satisfied on: 13 November 2014
Persons entitled: Ravenhart Services (No 4) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 June 1999Delivered on: 16 June 1999
Satisfied on: 15 July 2006
Persons entitled: Midland 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

Filing History

6 January 2021Final Gazette dissolved following liquidation (1 page)
6 October 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
29 November 2019Registered office address changed from 82 st John Street London EC1M 4JN to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 November 2019 (2 pages)
28 November 2019Statement of affairs (9 pages)
28 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-25
(1 page)
28 November 2019Appointment of a voluntary liquidator (4 pages)
27 September 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
5 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 708,446
(4 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 708,446
(4 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (17 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (17 pages)
29 April 2015Termination of appointment of Colin Anthony Gershinson as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Moira Sandra Gershinson as a secretary on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Colin Anthony Gershinson as a director on 27 April 2015 (1 page)
31 March 2015Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages)
31 March 2015Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 708,446
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015
(8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 708,446
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2015
(8 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Satisfaction of charge 2 in full (4 pages)
13 November 2014Satisfaction of charge 6 in full (4 pages)
13 November 2014Satisfaction of charge 2 in full (4 pages)
13 November 2014Satisfaction of charge 3 in full (4 pages)
13 November 2014Satisfaction of charge 5 in full (4 pages)
13 November 2014Satisfaction of charge 7 in full (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 7 in full (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 5 in full (4 pages)
13 November 2014Satisfaction of charge 6 in full (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 708,446
(6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 708,446
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
24 January 2011Particulars of variation of rights attached to shares (2 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Particulars of variation of rights attached to shares (2 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Nc inc already adjusted 07/03/06 (1 page)
4 April 2006Ad 07/03/06--------- £ si 708346@1=708346 £ ic 100/708446 (2 pages)
4 April 2006Ad 07/03/06--------- £ si 708346@1=708346 £ ic 100/708446 (2 pages)
4 April 2006Memorandum and Articles of Association (11 pages)
4 April 2006Memorandum and Articles of Association (11 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 April 2006Nc inc already adjusted 07/03/06 (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
6 January 2006Return made up to 20/12/05; full list of members (2 pages)
6 January 2006Return made up to 20/12/05; full list of members (2 pages)
1 September 2005Particulars of mortgage/charge (11 pages)
1 September 2005Particulars of mortgage/charge (11 pages)
1 September 2005Particulars of mortgage/charge (11 pages)
1 September 2005Particulars of mortgage/charge (11 pages)
1 September 2005Particulars of mortgage/charge (11 pages)
1 September 2005Particulars of mortgage/charge (11 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
16 July 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
16 July 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
30 December 2003Return made up to 20/12/03; full list of members (6 pages)
30 December 2003Return made up to 20/12/03; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 20/12/02; full list of members (6 pages)
15 January 2003Return made up to 20/12/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
11 February 2002New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Return made up to 20/12/00; full list of members (6 pages)
22 December 2000Return made up to 20/12/00; full list of members (6 pages)
14 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Return made up to 20/12/99; full list of members (8 pages)
25 January 2000Return made up to 20/12/99; full list of members (8 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Return made up to 20/12/98; full list of members (6 pages)
27 April 1999Return made up to 20/12/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
20 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 February 1997Return made up to 20/12/96; full list of members (6 pages)
6 February 1997Return made up to 20/12/96; full list of members (6 pages)
15 January 1996Return made up to 20/12/95; full list of members (6 pages)
15 January 1996Return made up to 20/12/95; full list of members (6 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
22 June 1995Company name changed major minor LIMITED\certificate issued on 23/06/95 (4 pages)
22 June 1995Company name changed major minor LIMITED\certificate issued on 23/06/95 (4 pages)
20 December 1993Incorporation (12 pages)
20 December 1993Incorporation (12 pages)