Dissolved 2014-08-06
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 Name | ||||
---|---|---|---|---|
FDL2013 RECOVERIES LIMITED | ||||
Legal Registered Office | ||||
2 HARDMAN STREET MANCHESTER M60 2AT Other companies in M60 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAWAN KHOSLA |
||
SANJEEV MEHAN |
||
RAJ KUMAR SEHGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURPREET SINGH SARANG |
Director | ||
PAUL BACON |
Director | ||
PAWAN KHOSLA |
Director | ||
ROBERT ARTHUR BACON |
Company Secretary | ||
ROBERT ARTHUR BACON |
Director | ||
THOMAS PARKINSON |
Company Secretary | ||
RAKESH KUMAR SEHGAL |
Director | ||
MUKESH KUMAR SEHGAL |
Director | ||
PHULLA SEHGAL |
Director | ||
SADARI LAZ SEHGAL |
Director | ||
SUSHILL KUMAR STEVEN SEHGAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TIDES CLOISTERS CARE LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
THE TIDES CRAIGNAIR CARE LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
DRA TRADING LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
TUDORKNIGHT LIMITED | Director | 2013-04-04 | CURRENT | 2013-03-20 | Active | |
ESSENTIA PROPERTY LTD | Director | 2008-09-03 | CURRENT | 2008-07-22 | Active - Proposal to Strike off | |
MAYA PROPERTY GROUP LIMITED | Director | 2016-02-08 | CURRENT | 2015-06-12 | Active | |
XTRAVAGANT LIMITED | Director | 2001-04-27 | CURRENT | 2001-04-17 | Active | |
UNION PROPERTY DEVELOPMENT (HEXHAM) LIMITED | Director | 2018-07-31 | CURRENT | 1955-02-19 | Active | |
UNION FRANCHISE LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
UNION PROPERTY DEVELOPMENT LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
UNION PROPERTY SERVICES LIMITED | Director | 2015-04-27 | CURRENT | 2014-03-03 | Active | |
INTERNACIONALE UK LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | In Administration/Administrative Receiver | |
INTERNACIONALE RETAIL LIMITED | Director | 2010-06-18 | CURRENT | 2008-04-21 | Liquidation | |
VIRTUE PROPERTIES LIMITED | Director | 2001-11-27 | CURRENT | 1999-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
12.1 | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF ORDER UNDER SECTION 176A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED 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 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 10/05/2013 | |
CERTNM | COMPANY NAME CHANGED FASHION DIRECT LIMITED CERTIFICATE ISSUED ON 15/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 3-4 TILLEY ROAD CROWTHER WASHINGTON TYNE AND WEAR NE38 0AE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURPREET SARANG | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BACON | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR SEHGAL / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV MEHAN / 07/06/2011 | |
AP01 | DIRECTOR APPOINTED MR PAWAN KHOSLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAWAN KHOSLA | |
AP01 | DIRECTOR APPOINTED MR PAWAN KHOSLA | |
AP01 | DIRECTOR APPOINTED MR GURPREET SARANG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BACON / 06/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM VISAGE HOUSE SHAFTSBURY AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 9PH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BACON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT BACON | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED VISAGE WHOLESALE LIMITED CERTIFICATE ISSUED ON 30/08/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
Appointment of Administrators | 2014-03-25 |
Appointment of Administrators | 2013-05-20 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | FASHION DIRECT (JERSEY) LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES | |
DEBENTURE | Satisfied | THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
FDL2013 RECOVERIES LIMITED owns 3 domain names.
pennyplain.co.uk fashiondirectgroup.co.uk thefashionunion.co.uk
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FDL2013 RECOVERIES LIMITED | Event Date | 2013-05-10 |
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 Type | Proposal to Strike Off | |
Defending party | FDL2013 RECOVERIES LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FDL2013 RECOVERIES LIMITED | Event 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 . : | |||
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. |