Administrative Receiver
Company Information for THE BLACK DRESS COMPANY (UK) LIMITED
REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
03879220
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
THE BLACK DRESS COMPANY (UK) LIMITED | |
Legal Registered Office | |
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in M12 | |
Company Number | 03879220 | |
---|---|---|
Company ID Number | 03879220 | |
Date formed | 1999-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-05-08 05:21:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BLACK DRESS COMPANY (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK CHRISTIAN EVANS |
||
DUNCAN ALASDAIR GREGSON |
||
IAN MICHAEL LANGLEY |
||
DAVID WALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER ROBERT DUCKER |
Director | ||
SUSAN MARY WALTER |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK EVANS RETAIL FUTURES DESIGN LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
ROWAN RECRUITMENT LIMITED | Director | 2018-07-05 | CURRENT | 2010-11-09 | Active | |
AIR ENERGI GROUP HOLDINGS LIMITED | Director | 2012-10-05 | CURRENT | 2012-08-02 | Active | |
AIR ENERGI NEWCO LIMITED | Director | 2016-01-20 | CURRENT | 2015-11-26 | Active | |
AIRSWIFT HOLDINGS LIMITED | Director | 2016-01-19 | CURRENT | 2015-12-11 | Active | |
WOVEN RUGS LIMITED | Director | 2015-03-31 | CURRENT | 2014-07-10 | In Administration/Administrative Receiver | |
BERRY RECRUITMENT GROUP LTD. | Director | 2014-09-12 | CURRENT | 2014-09-03 | Active | |
EPI GROUP HOLDINGS LTD | Director | 2014-06-04 | CURRENT | 2014-03-26 | Active | |
EPI AMERICAS LTD | Director | 2014-06-04 | CURRENT | 2014-03-31 | Active | |
E P I LIMITED | Director | 2014-06-04 | CURRENT | 2002-06-11 | Active | |
EPI GLOBAL LTD | Director | 2014-06-04 | CURRENT | 2014-03-13 | Active | |
POCKIT LIMITED | Director | 2014-05-06 | CURRENT | 2010-02-15 | Active | |
AIR ENERGI GROUP HOLDINGS LIMITED | Director | 2012-10-05 | CURRENT | 2012-08-02 | Active | |
BERRY RECRUITMENT LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-05 | Active | |
SEVENTY7 GROUP LTD | Director | 2016-04-04 | CURRENT | 2016-03-31 | Active | |
HUNGRY TIGER ASSETS LIMITED | Director | 2013-05-31 | CURRENT | 1991-03-21 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM15 | Liquidation. Notice of resignation of administrator | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM The Old School House Thirsk Street Ardwick Green Manchester M12 6PN | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALASDAIR GREGSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/11/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ALASDAIR GREGSON | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT DUCKER | |
RES01 | ADOPT ARTICLES 18/04/2016 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038792200003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038792200002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038792200001 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTIAN EVANS | |
AP01 | DIRECTOR APPOINTED CHRIS DUCKER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN WALTER | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 100.00 | |
SH01 | 05/03/14 STATEMENT OF CAPITAL GBP 60.00 | |
AR01 | 18/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 18/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 18/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 18/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 18/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: SWETTENHAM WATER MILL SWETTENHAM CONGLETON CHESHIRE CW12 2LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/04; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/02; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: THE GREAT BARN SWETTENHAM HALL ESTATE SWETTENHAM, CONGLETON CHESHIRE CW12 2JZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-06-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-06-10 |
Appointmen | 2020-05-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 THE BLACK DRESS COMPANY (UK) LIMITED
Cash Bank In Hand | 2011-12-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as THE BLACK DRESS COMPANY (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61044300 | Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | THE BLACK DRESS COMPANY (UK) LIMITED | Event Date | 2020-06-10 |
On 12 May 2020 , the Company entered into administration. I, Mark Christian Evans of The Old School House, Thirsk Street, Ardwick Green, Manchester, M12 6PN was a director of the Company on the date it entered into administration. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. This is notice that I am acting and intend to continue to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially whole of the business of the Company under the name Fashion Ventures Limited (registered number 12550798) trading under the following names: Little Black Dress Black Dress Company The Black Dress Company The Black Dress Company (UK) Without this Notice, I would not otherwise be permitted to undertake these activities without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. The breach of the prohibition created by section 216 of the Insolvency Act is a criminal offence. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE BLACK DRESS COMPANY (UK) LIMITED | Event Date | 2020-06-10 |
On 12 May 2020 , the Company entered into administration. I, Ian Michael Langley of The Old School House, Thirsk Street, Ardwick Green, Manchester, M12 6PN was a director of the Company on the date it entered into administration. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. This is notice that I am acting and intend to continue to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially whole of the business of the Company under the name Fashion Ventures Limited (registered number 12550798) trading under the following names: Little Black Dress Black Dress Company The Black Dress Company The Black Dress Company (UK) Without this Notice, I would not otherwise be permitted to undertake these activities without the leave of the Court or the application of an exception created by Rules made under the Insolvency Act 1986. The breach of the prohibition created by section 216 of the Insolvency Act is a criminal offence. | |||
Initiating party | Event Type | Appointmen | |
Defending party | THE BLACK DRESS COMPANY (UK) LIMITED | Event Date | 2020-05-20 |
In the High Court of Justice, Business & Property Courts in Manchester Insolvency & Companies List (ChD) Court Number: CR-2020-MAN-000476 THE BLACK DRESS COMPANY (UK) LIMITED (Company Number 03879220… | |||
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. |