Company NameAcleves Limited
Company StatusLiquidation
Company Number09135998
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Previous NamesHackremco (No. 2634) Limited and Parkwood Topshop Athletic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMary Elizabeth Homer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameAdam Alexander Goldman
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameLee Anne Callahan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2014(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressParkwood Entertainment, Llc 1412 Broadway
24th Floor
New York
Ny
10018
Director NameJames Arthur Sabey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2014(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2015)
RoleMarketing Executive
Country of ResidenceUnited States
Correspondence AddressParkwood Entertainment, Llc 1412 Broadway
24th Floor
New York
Ny
10018
Director NameAlisa Sara Derosa
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameJonathan Schwartz
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2016(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2016)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameStephen R. Pamon Jr.
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2018)
RoleChief Operating Officer, Parkwood Entertainment
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameCelestine Knowles Lawson
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMichelle Jane Gammon
StatusResigned
Appointed22 December 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr David Peter Heath
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Jon Ashley Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts26 August 2017 (6 years, 8 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 June 2019 (4 years, 11 months ago)
Next Return Due15 June 2020 (overdue)

Filing History

8 March 2021Termination of appointment of Jon Ashley Richens as a director on 5 March 2021 (1 page)
13 November 2020Liquidators' statement of receipts and payments to 29 August 2020 (10 pages)
6 December 2019Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page)
9 September 2019Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 6 Snow Hill City of London London EC1A 2AY on 9 September 2019 (2 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 September 2019Declaration of solvency (5 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
(1 page)
27 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
8 April 2019Termination of appointment of David Peter Heath as a director on 29 March 2019 (1 page)
14 March 2019Cessation of Beyonce Giselle Knowles-Carter as a person with significant control on 14 November 2018 (3 pages)
3 December 2018Resolutions
  • RES13 ‐ Change company name 14/11/2018
(1 page)
28 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
(3 pages)
15 November 2018Termination of appointment of Celestine Knowles Lawson as a director on 14 November 2018 (1 page)
15 November 2018Termination of appointment of Stephen R. Pamon Jr. as a director on 14 November 2018 (1 page)
15 November 2018Notification of Top Shop/Top Man Limited as a person with significant control on 14 November 2018 (2 pages)
24 October 2018Appointment of Mr Jon Richens as a director on 9 October 2018 (2 pages)
14 September 2018Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page)
11 July 2018Full accounts made up to 26 August 2017 (24 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
8 June 2017Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page)
8 June 2017Appointment of Mr David Peter Heath as a director on 2 June 2017 (2 pages)
8 June 2017Appointment of Mr David Peter Heath as a director on 2 June 2017 (2 pages)
8 June 2017Termination of appointment of Mary Elizabeth Homer as a director on 2 June 2017 (1 page)
6 June 2017Full accounts made up to 27 August 2016 (21 pages)
6 June 2017Full accounts made up to 27 August 2016 (21 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
2 December 2016Appointment of Celestine Knowles Lawson as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Stephen R. Pamon Jr. as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Celestine Knowles Lawson as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Stephen R. Pamon Jr. as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Alisa Sara Derosa as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Alisa Sara Derosa as a director on 1 December 2016 (1 page)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(7 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(7 pages)
9 June 2016Termination of appointment of Jonathan Schwartz as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Jonathan Schwartz as a director on 8 June 2016 (1 page)
26 April 2016Full accounts made up to 29 August 2015 (13 pages)
26 April 2016Full accounts made up to 29 August 2015 (13 pages)
26 January 2016Appointment of Jonathan Schwartz as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Jonathan Schwartz as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Lee Anne Callahan as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Lee Anne Callahan as a director on 25 January 2016 (1 page)
21 October 2015Appointment of Alisa Sara Derosa as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Alisa Sara Derosa as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Alisa Sara Derosa as a director on 8 October 2015 (2 pages)
15 October 2015Termination of appointment of James Arthur Sabey as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of James Arthur Sabey as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of James Arthur Sabey as a director on 8 October 2015 (1 page)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(7 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(7 pages)
28 October 2014Company name changed hackremco (no. 2634) LIMITED\certificate issued on 28/10/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
28 October 2014Company name changed hackremco (no. 2634) LIMITED\certificate issued on 28/10/14
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100,000
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100,000
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 50,000
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 50,000
(3 pages)
6 August 2014Appointment of James Arthur Sabey as a director on 24 July 2014 (2 pages)
6 August 2014Appointment of James Arthur Sabey as a director on 24 July 2014 (2 pages)
5 August 2014Appointment of Lee Anne Callahan as a director on 24 July 2014 (2 pages)
5 August 2014Appointment of Lee Anne Callahan as a director on 24 July 2014 (2 pages)
23 July 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
23 July 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
17 July 2014Incorporation (34 pages)
17 July 2014Incorporation (34 pages)