Liquidation
Company Information for REPUBLIC (U.K.) LIMITED
ERNST & YOUNG LLP, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
04221841
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
REPUBLIC (U.K.) LIMITED | ||
Legal Registered Office | ||
ERNST & YOUNG LLP BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 04221841 | |
---|---|---|
Company ID Number | 04221841 | |
Date formed | 2001-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/01/2012 | |
Account next due | 27/10/2013 | |
Latest return | 09/05/2012 | |
Return next due | 06/06/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-29 02:17:41 |
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 |
---|---|---|
GEORGINA RUTH GREEN |
||
JOANNE CLARE BENNETT |
||
MARKUS GLOEL |
||
VINCENZO MORELLI |
||
PAUL SWEETENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAG JOHAN SKATTUM |
Director | ||
ANDREW JAMES BOND |
Director | ||
ANGELA ANNA CROSS |
Director | ||
MARK DOMINIC PEARCE |
Company Secretary | ||
CARL BREWINS |
Director | ||
TIMOTHY JAMES WHITWORTH |
Director | ||
GUY CRITCHLOW |
Director | ||
MATTHEW EDWARD BENNISON |
Company Secretary | ||
MATTHEW EDWARD BENNISON |
Director | ||
RONALD DAVID SCOTT |
Company Secretary | ||
RONALD DAVID SCOTT |
Director | ||
PL COMPANY SECRETARIES LIMITED |
Company Secretary | ||
PL COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST JEANSWEAR LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
ZEIGO LIMITED | Director | 2012-10-09 | CURRENT | 2001-12-04 | Dissolved 2014-05-13 | |
BEST COMPANY (U.K.) LIMITED | Director | 2012-10-09 | CURRENT | 2001-10-30 | Dissolved 2014-05-13 | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-02-08 | CURRENT | 1986-06-05 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-02-08 | CURRENT | 2003-11-07 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-02-08 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-02-08 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-02-08 | CURRENT | 1986-06-05 | Liquidation | |
INHOCO 3017 LIMITED | Director | 2012-05-10 | CURRENT | 2003-11-07 | Liquidation | |
TEEN BIDCO LIMITED | Director | 2012-05-10 | CURRENT | 2005-10-12 | Liquidation | |
TEEN TOPCO LIMITED | Director | 2012-05-10 | CURRENT | 2005-10-12 | Liquidation | |
TPG RAINCOAT IV, LIMITED | Director | 2012-05-10 | CURRENT | 2010-06-17 | Liquidation | |
GUILD REALISATIONS LIMITED | Director | 2012-05-10 | CURRENT | 1986-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAG JOHAN SKATTUM | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-02-10 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-08-12 | |
2.17B | Statement of administrator's proposal | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM 2100 Century Way Thorpe Park Leeds LS15 8ZB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CROSS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK PEARCE | |
AP03 | Appointment of Ms Georgina Ruth Green as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 29/01/12 | |
LATEST SOC | 01/06/12 STATEMENT OF CAPITAL;GBP 2001 | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL SWEETENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BOND | |
AP01 | DIRECTOR APPOINTED DAG JOHAN SKATTUM | |
AP01 | DIRECTOR APPOINTED JOANNE BENNETT | |
AP01 | DIRECTOR APPOINTED MARKUS GLOEL | |
AP01 | DIRECTOR APPOINTED VINCENZO MORELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ANNA CROSS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/11 | |
AP03 | SECRETARY APPOINTED MARK DOMINIC PEARCE | |
AP01 | DIRECTOR APPOINTED GUY CRITCHLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON | |
AR01 | 09/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 09/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/01/09 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/01/08 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/01/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: C/O REPUBLIC RETAIL LIMITED A1 BUSINESS PARK KNOTTINGLEY WEST YORKSHIRE WF11 0BU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-02-24 |
Appointment of Administrators | 2013-02-18 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES (INCLUDING ITSELF)(THE "SECURITY TRUSTEE") | |
OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB 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 REPUBLIC (U.K.) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REPUBLIC (U.K.) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | REPUBLIC (UK) LIMITED | Event Date | 2020-08-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REPUBLIC (UK) LIMITED | Event Date | 2014-02-10 |
Liquidator's Name and Address: R H Kelly and Liquidator's Name and Address: J P Sumpton , of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and Liquidator's Name and Address: A M Hudson , of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : Further details contact: The Joint Liquidators on 0113 298 2496. Alternative contact: Andrew Emmerson | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | REPUBLIC (U.K.) LIMITED | Event Date | 2013-02-13 |
In the High Court District Registry, Chancery Division District Registry case number 1018 Robert Hunter Kelly and Jonathan Peter Sumpton (IP Nos 8582 and 9201 ), both of Ernst & Young LLP , Bridgewater Place, Water Lane, Leeds, LS11 5QR and Alan Michael Hudson (IP No 9200 ), of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: Tel: 0113 298 2200. Alternative contact: Sophie Hill. : | |||
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. |