Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FDL2013 RECOVERIES LIMITED
Company Information for

FDL2013 RECOVERIES LIMITED

2 HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
02231783
Private Limited Company
Dissolved

Dissolved 2014-08-06

Company Overview

About Fdl2013 Recoveries Ltd
FDL2013 RECOVERIES LIMITED was founded on 1988-03-17 and had its registered office in 2 Hardman Street. The company was dissolved on the 2014-08-06 and is no longer trading or active.

Key Data
Company Name
FDL2013 RECOVERIES LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
M60 2AT
Other companies in M60
 
Previous Names
FASHION DIRECT LIMITED15/05/2013
VISAGE WHOLESALE LIMITED30/08/2007
Filing Information
Company Number 02231783
Date formed 1988-03-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2014-08-06
Type of accounts MEDIUM
Last Datalog update: 2015-06-02 06:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FDL2013 RECOVERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FDL2013 RECOVERIES LIMITED

Current Directors
Officer Role Date Appointed
PAWAN KHOSLA
Director 2011-03-01
SANJEEV MEHAN
Director 2005-09-15
RAJ KUMAR SEHGAL
Director 2005-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GURPREET SINGH SARANG
Director 2011-03-01 2011-12-02
PAUL BACON
Director 2007-10-17 2011-06-30
PAWAN KHOSLA
Director 2011-03-01 2011-03-01
ROBERT ARTHUR BACON
Company Secretary 2006-05-18 2010-02-25
ROBERT ARTHUR BACON
Director 1993-05-01 2010-02-25
THOMAS PARKINSON
Company Secretary 1991-06-07 2006-05-18
RAKESH KUMAR SEHGAL
Director 1994-03-28 1997-03-31
MUKESH KUMAR SEHGAL
Director 1991-06-07 1994-03-28
PHULLA SEHGAL
Director 1991-06-07 1994-03-28
SADARI LAZ SEHGAL
Director 1991-06-07 1994-03-28
SUSHILL KUMAR STEVEN SEHGAL
Director 1991-06-07 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAWAN KHOSLA THE TIDES CLOISTERS CARE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PAWAN KHOSLA THE TIDES CRAIGNAIR CARE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
PAWAN KHOSLA DRA TRADING LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
PAWAN KHOSLA TUDORKNIGHT LIMITED Director 2013-04-04 CURRENT 2013-03-20 Active
PAWAN KHOSLA ESSENTIA PROPERTY LTD Director 2008-09-03 CURRENT 2008-07-22 Active - Proposal to Strike off
SANJEEV MEHAN MAYA PROPERTY GROUP LIMITED Director 2016-02-08 CURRENT 2015-06-12 Active
SANJEEV MEHAN XTRAVAGANT LIMITED Director 2001-04-27 CURRENT 2001-04-17 Active
RAJ KUMAR SEHGAL UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED Director 2018-07-31 CURRENT 1955-02-19 Active
RAJ KUMAR SEHGAL UNION FRANCHISE LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
RAJ KUMAR SEHGAL UNION PROPERTY DEVELOPMENT LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
RAJ KUMAR SEHGAL UNION PROPERTY SERVICES LIMITED Director 2015-04-27 CURRENT 2014-03-03 Active
RAJ KUMAR SEHGAL INTERNACIONALE UK LIMITED Director 2013-06-21 CURRENT 2013-06-21 In Administration/Administrative Receiver
RAJ KUMAR SEHGAL INTERNACIONALE RETAIL LIMITED Director 2010-06-18 CURRENT 2008-04-21 Liquidation
RAJ KUMAR SEHGAL VIRTUE PROPERTIES LIMITED Director 2001-11-27 CURRENT 1999-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014
2014-05-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-03-2612.1NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF ORDER UNDER SECTION 176A
2013-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2013
2013-07-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-06-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-06-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0QJ UNITED KINGDOM
2013-05-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-15RES15CHANGE OF NAME 10/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED FASHION DIRECT LIMITED CERTIFICATE ISSUED ON 15/05/13
2013-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 3-4 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AE
2012-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-06-19LATEST SOC19/06/12 STATEMENT OF CAPITAL;GBP 2
2012-06-19AR0107/06/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SARANG
2012-01-31GAZ1FIRST GAZETTE
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BACON
2011-06-07AR0107/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR SEHGAL / 07/06/2011
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MEHAN / 07/06/2011
2011-03-28AP01DIRECTOR APPOINTED MR PAWAN KHOSLA
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAWAN KHOSLA
2011-03-18AP01DIRECTOR APPOINTED MR PAWAN KHOSLA
2011-03-18AP01DIRECTOR APPOINTED MR GURPREET SARANG
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-06-16AR0107/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BACON / 06/06/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM VISAGE HOUSE SHAFTSBURY AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 9PH
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BACON
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BACON
2010-01-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-09-21353LOCATION OF REGISTER OF MEMBERS
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06288aNEW DIRECTOR APPOINTED
2007-08-30CERTNMCOMPANY NAME CHANGED VISAGE WHOLESALE LIMITED CERTIFICATE ISSUED ON 30/08/07
2007-06-19363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-07-25363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-06-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-16363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-08-20363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to FDL2013 RECOVERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-03-25
Appointment of Administrators2013-05-20
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against FDL2013 RECOVERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-03-04 Outstanding FASHION DIRECT (JERSEY) LIMITED
DEBENTURE 2007-10-22 Satisfied BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
DEBENTURE 1992-05-11 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
MORTGAGE DEBENTURE 1989-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FDL2013 RECOVERIES LIMITED

Intangible Assets
Patents
We have not found any records of FDL2013 RECOVERIES LIMITED registering or being granted any patents
Domain Names

FDL2013 RECOVERIES LIMITED owns 3 domain names.

pennyplain.co.uk   fashiondirectgroup.co.uk   thefashionunion.co.uk  

Trademarks
We have not found any records of FDL2013 RECOVERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FDL2013 RECOVERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as FDL2013 RECOVERIES LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where FDL2013 RECOVERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFDL2013 RECOVERIES LIMITEDEvent Date2013-05-10
In the High Court of Justice, Chancery Division Manchester District Registry case number 3366 Daniel J M Smith and William K Dawson (IP Nos 012792 and 008266 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT Further details contact: Gemma McCarthy, Email: gmccarthy@deloitte.co.uk, Tel: 0161 455 6278. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyFDL2013 RECOVERIES LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeAppointment of Administrators
Defending partyFDL2013 RECOVERIES LIMITEDEvent Date
Daniel James Mark Smith and William Kenneth Dawson of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT were appointed as Joint Administrators of the above-named Company on 10 May 2013. Notice is hereby given, pursuant to Rule 12A.57(4) of the Insolvency Rules 1986 (asamended), that by an Order of the court made under section 176A(5) of the InsolvencyAct 1986 on 14 March 2014 the requirement to set aside the prescribed part was disapplied. Daniel James Mark Smith and William Kenneth Dawson (IP Nos. 12792 and 8266 ), both of Deloitte LLP , 2 Hardman Street, Manchester M60 2AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FDL2013 RECOVERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FDL2013 RECOVERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.