Company NameShoon (Trading) Limited
Company StatusDissolved
Company Number08050525
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)

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 Mark Anthony Pinnock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(2 years, 9 months after company formation)
Appointment Duration5 years (closed 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Cottimore Avenue
Walton-On-Thames
Surrey
KT12 2AF
Secretary NameMr Mark Anthony Pinnock
StatusClosed
Appointed17 February 2015(2 years, 9 months after company formation)
Appointment Duration5 years (closed 21 February 2020)
RoleCompany Director
Correspondence Address75 Cottimore Avenue
Walton-On-Thames
Surrey
KT12 2AF
Director NameMr John Carroll
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Nicholas John Chinnery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShoon Warehouse Southover
Wells
Somerset
BA5 1UH
Director NameMs Jill Coglan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Gavin Michael George
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Stephen John Sanders
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShoon Warehouse Southover
Wells
Somerset
BA5 1UH
Secretary NameMr Nicholas John Chinnery
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressShoon Warehouse Southover
Wells
Somerset
BA5 1UH
Director NameMr Kenneth Bartle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 17 February 2015)
RoleRetail Consultant / Company Director
Country of ResidenceEngland
Correspondence AddressShoon Warehouse Southover
Wells
Somerset
BA5 1UH
Director NameMr Peter John Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinter Hill Farm Winter Hill
Cookham
Maidenhead
Berkshire
SL6 9TW
Secretary NameShakespeares Legal Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2014(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 17 February 2015)
Correspondence AddressTwo Colton Square
Leicester
LE1 1QH

Contact

Websitewww.shoon.com/
Telephone01749 686868
Telephone regionShepton Mallet

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£7,103,720
Gross Profit£3,174,257
Net Worth£842,120
Cash£1,044,386
Current Liabilities£1,434,800

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 January

Charges

14 June 2016Delivered on: 23 June 2016
Persons entitled: Tnui Asset Finance Limited

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 25 March 2015
Persons entitled: Tnui Asset Finance Limited

Classification: A registered charge
Particulars: 1. security. 1.1 fixed charges. As security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first fixed charge (which so far as it relates to land in england and wales vested in the chargor as at the date of the debenture will be a charge by way of first legal mortgage and so far as it relates to other assets shall take effect as an equitable mortgage):. (A) land: all of its rights in any land (together the "mortgaged properties") in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time on any of the mortgaged properties and any proceeds of disposal of any of the mortgaged properties;. (B) chattels: all of its rights in any plant, machinery, vehicles, equipment and other chattels (but excluding its stock in trade or work in progress);. (C) goodwill: any goodwill and uncalled capital from time to time and all of its rights to future calls in respect of capital;. (D) other bank accounts: all of its rights in any credit balances on any other bank accounts and the indebtedness represented by them;. (E) other debts: all of its rights in its other debts;. (F) shares and other investments: all of its rights in its investments;. (G) intellectual property rights: all of its rights in its intellectual property;. (H) licences: all licences, consents and other authorisations held in connection with its business or the use of any secured assets and all of its rights in connection with them; and. (I) other documents: all of its rights in any agreements, reports and other documents from time to time relating to all or any part of the secured assets, other than those assigned by clause 3.2 of the debenture.. 1.2 assignments. As security for the payment and discharge of the secured liabilities, the chargor with full title guarantee assigns absolutely to the lender:. (A) insurance: all of its rights in its insurances, including those relating to the mortgaged properties, and in any insurance proceeds; and. (B) assigned document: all of its rights under the assigned document.. For the avoidance of doubt, the chargor will remain at all times liable in respect of all of its obligations under each of the assigned document to the same extent as if this security had not been created and neither the lender nor any receiver will be under any obligation or liability to the chargor or to any other person under or in respect of any assigned document.. 1.3 floating charge. As security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first floating charge the whole of its undertaking and other assets (other than assets validly and effectively charged or assigned (whether at law or in equity) from time to time pursuant to clauses 3.1 and 3.2 of the debenture by way of fixed security). Schedule B1, paragraph 14 ia shall apply to the floating charge contained in the debenture.. Definitions. All defined terms have the same meanings as set out in the attached debenture dated 23RD march 2015 entered into between shoon (trading) limited as chargor and tnui asset finance limited as lender.
Outstanding
21 January 2014Delivered on: 29 January 2014
Persons entitled: Peter John Phillips

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 August 2013Delivered on: 28 August 2013
Persons entitled: Ga Europe Investments 600 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 May 2012Delivered on: 17 May 2012
Persons entitled: Ga Europe Investments 600 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Notice of move from Administration to Dissolution (25 pages)
21 November 2019Administrator's progress report (25 pages)
9 July 2019Administrator's progress report (25 pages)
10 January 2019Administrator's progress report (25 pages)
14 November 2018Notice of extension of period of Administration (3 pages)
4 July 2018Administrator's progress report (28 pages)
4 April 2018Statement of affairs with form AM02SOA (11 pages)
21 December 2017Statement of administrator's proposal (56 pages)
21 December 2017Statement of administrator's proposal (56 pages)
13 December 2017Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages)
11 December 2017Appointment of an administrator (11 pages)
11 December 2017Appointment of an administrator (3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 July 2017Notice of completion of voluntary arrangement (17 pages)
27 July 2017Notice of completion of voluntary arrangement (17 pages)
13 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
4 May 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
4 May 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
6 February 2017Full accounts made up to 30 January 2016 (28 pages)
6 February 2017Full accounts made up to 30 January 2016 (28 pages)
23 June 2016Registration of charge 080505250005, created on 14 June 2016 (43 pages)
23 June 2016Registration of charge 080505250005, created on 14 June 2016 (43 pages)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90,000
(5 pages)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90,000
(5 pages)
13 June 2016Register inspection address has been changed from Third Floor Two Colton Square Leicester LE1 1QH England to Mendip Court Bath Road Wells Somerset BA5 3DG (1 page)
13 June 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90,000
(5 pages)
13 June 2016Register inspection address has been changed from Third Floor Two Colton Square Leicester LE1 1QH England to Mendip Court Bath Road Wells Somerset BA5 3DG (1 page)
13 June 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90,000
(5 pages)
27 May 2016Full accounts made up to 31 January 2015 (21 pages)
27 May 2016Full accounts made up to 31 January 2015 (21 pages)
19 November 2015Notice of completion of voluntary arrangement (11 pages)
19 November 2015Notice of completion of voluntary arrangement (11 pages)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
25 September 2015Director's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (2 pages)
25 September 2015Secretary's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (1 page)
25 September 2015Secretary's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (1 page)
25 September 2015Director's details changed for Mr Mark Anthony Pinnock on 25 September 2015 (2 pages)
27 July 2015Registered office address changed from Shoon Warehouse Southover Wells Somerset BA5 1UH to Mendip Court Bath Road Wells Somerset BA5 3DG on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Shoon Warehouse Southover Wells Somerset BA5 1UH to Mendip Court Bath Road Wells Somerset BA5 3DG on 27 July 2015 (1 page)
15 June 2015Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 June 2015Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 March 2015Registration of charge 080505250004, created on 23 March 2015 (47 pages)
25 March 2015Registration of charge 080505250004, created on 23 March 2015 (47 pages)
6 March 2015Appointment of Mr Mark Anthony Pinnock as a secretary on 17 February 2015 (2 pages)
6 March 2015Appointment of Mr Mark Anthony Pinnock as a secretary on 17 February 2015 (2 pages)
6 March 2015Termination of appointment of Stephen John Sanders as a director on 17 February 2015 (1 page)
6 March 2015Termination of appointment of John Carroll as a director on 17 February 2015 (1 page)
6 March 2015Termination of appointment of John Carroll as a director on 17 February 2015 (1 page)
6 March 2015Appointment of Mr Mark Anthony Pinnock as a director on 17 February 2015 (2 pages)
6 March 2015Termination of appointment of Stephen John Sanders as a director on 17 February 2015 (1 page)
6 March 2015Appointment of Mr Mark Anthony Pinnock as a director on 17 February 2015 (2 pages)
5 March 2015Termination of appointment of Kenneth Bartle as a director on 17 February 2015 (1 page)
5 March 2015Termination of appointment of Shakespeares Legal Secretaries Limited as a secretary on 17 February 2015 (1 page)
5 March 2015Termination of appointment of Kenneth Bartle as a director on 17 February 2015 (1 page)
5 March 2015Termination of appointment of Shakespeares Legal Secretaries Limited as a secretary on 17 February 2015 (1 page)
4 March 2015Termination of appointment of Peter John Phillips as a director on 9 February 2015 (1 page)
4 March 2015Termination of appointment of Peter John Phillips as a director on 9 February 2015 (1 page)
4 March 2015Termination of appointment of Peter John Phillips as a director on 9 February 2015 (1 page)
27 June 2014Full accounts made up to 1 February 2014 (22 pages)
27 June 2014Full accounts made up to 1 February 2014 (22 pages)
27 June 2014Full accounts made up to 1 February 2014 (22 pages)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 90,000
(8 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 90,000
(8 pages)
19 February 2014Auditor's resignation (1 page)
19 February 2014Auditor's resignation (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Termination of appointment of Nicholas Chinnery as a secretary (1 page)
4 February 2014Termination of appointment of Nicholas Chinnery as a director (1 page)
4 February 2014Termination of appointment of Nicholas Chinnery as a secretary (1 page)
4 February 2014Appointment of Shakespeares Legal Secretaries Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Nicholas Chinnery as a director (1 page)
4 February 2014Appointment of Shakespeares Legal Secretaries Limited as a secretary (2 pages)
29 January 2014Registration of charge 080505250003 (38 pages)
29 January 2014Registration of charge 080505250003 (38 pages)
22 January 2014Appointment of Mr Kenneth Bartle as a director (2 pages)
22 January 2014Appointment of Mr Kenneth Bartle as a director (2 pages)
21 January 2014Termination of appointment of Carolyn Simons as a director (1 page)
21 January 2014Termination of appointment of Milton Guffogg as a director (1 page)
21 January 2014Termination of appointment of Milton Guffogg as a director (1 page)
21 January 2014Appointment of Mr Peter John Phillips as a director (2 pages)
21 January 2014Termination of appointment of Carolyn Simons as a director (1 page)
21 January 2014Termination of appointment of Gavin George as a director (1 page)
21 January 2014Termination of appointment of Gavin George as a director (1 page)
21 January 2014Appointment of Mr Peter John Phillips as a director (2 pages)
28 August 2013Registration of charge 080505250002 (49 pages)
28 August 2013Registration of charge 080505250002 (49 pages)
24 May 2013Secretary's details changed for Mr Nicholas John Chinnery on 4 May 2012 (1 page)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
24 May 2013Director's details changed for Mr Stephen John Sanders on 4 May 2012 (2 pages)
24 May 2013Director's details changed for Mr Stephen John Sanders on 4 May 2012 (2 pages)
24 May 2013Director's details changed for Mr John Carroll on 11 May 2012 (2 pages)
24 May 2013Director's details changed for Mr Stephen John Sanders on 4 May 2012 (2 pages)
24 May 2013Director's details changed for Mr John Carroll on 11 May 2012 (2 pages)
24 May 2013Director's details changed for Mr Nicholas John Chinnery on 4 May 2012 (2 pages)
24 May 2013Director's details changed for Mr Nicholas John Chinnery on 4 May 2012 (2 pages)
24 May 2013Secretary's details changed for Mr Nicholas John Chinnery on 4 May 2012 (1 page)
24 May 2013Director's details changed for Mr Nicholas John Chinnery on 4 May 2012 (2 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
24 May 2013Secretary's details changed for Mr Nicholas John Chinnery on 4 May 2012 (1 page)
5 April 2013Full accounts made up to 26 January 2013 (21 pages)
5 April 2013Full accounts made up to 26 January 2013 (21 pages)
17 July 2012Registered office address changed from Central House 124 High Street Hampton Hill, Middlesex TW12 1NS United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Central House 124 High Street Hampton Hill, Middlesex TW12 1NS United Kingdom on 17 July 2012 (1 page)
26 June 2012Appointment of John Carroll as a director (2 pages)
26 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 90,000
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 90,000
(4 pages)
26 June 2012Appointment of John Carroll as a director (2 pages)
22 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 80,000
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 80,000
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 80,000
(3 pages)
21 June 2012Termination of appointment of Jill Coglan as a director (1 page)
21 June 2012Termination of appointment of John Carroll as a director (1 page)
21 June 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
21 June 2012Termination of appointment of John Carroll as a director (1 page)
21 June 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
21 June 2012Termination of appointment of Jill Coglan as a director (1 page)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
4 May 2012Appointment of Ms Carolyn Simons as a director (2 pages)
4 May 2012Appointment of Mr John Carroll as a director (2 pages)
4 May 2012Appointment of Mr Milton Ivan Guffogg as a director (2 pages)
4 May 2012Appointment of Ms Carolyn Simons as a director (2 pages)
4 May 2012Appointment of Mr John Carroll as a director (2 pages)
4 May 2012Appointment of Mr Stephen John Sanders as a director (2 pages)
4 May 2012Appointment of Mr Nicholas John Chinnery as a director (2 pages)
4 May 2012Appointment of Mr Nicholas John Chinnery as a secretary (2 pages)
4 May 2012Appointment of Mr Milton Ivan Guffogg as a director (2 pages)
4 May 2012Appointment of Mr Gavin Michael George as a director (2 pages)
4 May 2012Appointment of Mr Nicholas John Chinnery as a director (2 pages)
4 May 2012Appointment of Mr Stephen John Sanders as a director (2 pages)
4 May 2012Appointment of Mr Gavin Michael George as a director (2 pages)
4 May 2012Appointment of Mr Nicholas John Chinnery as a secretary (2 pages)
3 May 2012Appointment of Ms Jill Coglan as a director (2 pages)
3 May 2012Appointment of Ms Jill Coglan as a director (2 pages)
2 May 2012Termination of appointment of Graham Cowan as a director (1 page)
2 May 2012Termination of appointment of Graham Cowan as a director (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)