Dissolved
Dissolved 2017-04-13
Company Information for FAMOUS FOOTWEAR LIMITED
58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
06458436
Private Limited Company
Dissolved Dissolved 2017-04-13 |
Company Name | ||
---|---|---|
FAMOUS FOOTWEAR LIMITED | ||
Legal Registered Office | ||
58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | ||
Previous Names | ||
|
Company Number | 06458436 | |
---|---|---|
Date formed | 2007-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2017-04-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 08:16:09 |
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 | ||
---|---|---|---|---|
FAMOUS FOOTWEAR | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-13 | |
FAMOUS FOOTWEAR INTERNATIONAL PTE. LTD. | YISHUN INDUSTRIAL STREET 1 Singapore 768160 | Dissolved | Company formed on the 2010-02-18 | |
FAMOUS FOOTWEAR | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GREEN |
||
DAVID GREEN |
||
HARVEY JACOBSON |
||
JONATHAN BERNARD JACOBSON |
||
RICHARD SISSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY GEORGE CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACOBSON GROUP LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
APPAREL DIRECT LIMITED | Company Secretary | 2005-04-12 | CURRENT | 2004-12-10 | Dissolved 2016-11-15 | |
BRANDS GLOBAL LIMITED | Company Secretary | 2004-08-27 | CURRENT | 1986-10-31 | Active | |
GOLA LIMITED | Company Secretary | 1997-01-24 | CURRENT | 1997-01-24 | Active | |
D. JACOBSON & SONS LIMITED | Company Secretary | 1992-11-25 | CURRENT | 1982-07-02 | Active | |
DISPAIR LIMITED | Director | 2011-01-04 | CURRENT | 2010-03-31 | Dissolved 2014-05-20 | |
BRANDS GLOBAL LIMITED | Director | 2004-08-27 | CURRENT | 1986-10-31 | Active | |
D. JACOBSON & SONS LIMITED | Director | 1998-09-08 | CURRENT | 1982-07-02 | Active | |
JMW SHELLCO 2018 LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
DWELL PROPERTY LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
DIRECT CONSUMER RETAIL LTD | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
W BARRATT & CO LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
IDEAS MARKETING LIMITED | Director | 2013-10-01 | CURRENT | 2006-01-13 | Liquidation | |
ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED | Director | 2011-06-21 | CURRENT | 2011-03-22 | Active | |
CLASSIC SIGN AND DESIGN LIMITED | Director | 2011-06-21 | CURRENT | 2002-09-04 | Active | |
JACOBSON ENTITIES LIMITED | Director | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
DWELL DEVELOPMENTS LIMITED | Director | 2007-12-07 | CURRENT | 2007-10-12 | Active | |
JACOBSON GROUP LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
APPAREL DIRECT LIMITED | Director | 2005-04-12 | CURRENT | 2004-12-10 | Dissolved 2016-11-15 | |
NEMO INVESTMENTS LIMITED | Director | 2003-08-26 | CURRENT | 2003-07-24 | Dissolved 2014-02-20 | |
MELLVILLS LIMITED | Director | 2003-06-13 | CURRENT | 2003-06-05 | Active | |
GOLA LIMITED | Director | 1997-01-24 | CURRENT | 1997-01-24 | Active | |
D. JACOBSON & SONS LIMITED | Director | 1991-06-05 | CURRENT | 1982-07-02 | Active | |
BRANDS GLOBAL LIMITED | Director | 1991-04-24 | CURRENT | 1986-10-31 | Active | |
LOTUS LIMITED | Director | 1991-04-24 | CURRENT | 1986-07-29 | Active | |
JACOBSON GROUP LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
BRANDS GLOBAL LIMITED | Director | 2004-08-27 | CURRENT | 1986-10-31 | Active | |
LOTUS LIMITED | Director | 2004-07-05 | CURRENT | 1986-07-29 | Active | |
D. JACOBSON & SONS LIMITED | Director | 2001-07-12 | CURRENT | 1982-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM BACUP ROAD RAWTENSTALL LANCASHIRE BB4 7PA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
LATEST SOC | 12/01/12 STATEMENT OF CAPITAL;GBP 975 | |
AR01 | 20/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CARTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 20/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BERNARD JACOBSON | |
AP01 | DIRECTOR APPOINTED MR ROY GEORGE CARTER | |
AA01 | PREVSHO FROM 20/06/2010 TO 30/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 20/06/09 | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SISSON / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 23/12/2009 | |
225 | CURREXT FROM 31/12/2008 TO 20/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288a | DIRECTOR APPOINTED RICHARD SISSON | |
RES01 | ADOPT ARTICLES 13/02/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 13/02/08 GBP SI 973@1=973 GBP IC 2/975 | |
CERTNM | COMPANY NAME CHANGED JACOBSON VENTURES LIMITED CERTIFICATE ISSUED ON 30/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-08 |
Notice of Intended Dividends | 2014-04-23 |
Appointment of Liquidators | 2013-11-11 |
Appointment of Administrators | 2012-11-19 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED | Outstanding | BMG (ASHFORD) LIMITED | |
TRUST DEED | Outstanding | DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED | |
TRUST DEED | Outstanding | HENDERSON UK OM (LP2) (GP) LIMITED AND HENDERSON UK OM (LP2) LIMITED | |
TRUST DEED | Outstanding | DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED | |
TRUST DEED | Outstanding | HENDERSON UK OM (LP1) (GP) LIMITED AND HENDERSON UK OM (LP1) LIMITED | |
RENT DEPOSIT DEED | Outstanding | FREEPORT (NOMINEE 1) LIMITED AND FREEPORT (NOMINEE 2) LIMITED | |
RENT DEPOSIT DEED | Outstanding | TALKE NOMINEE NO. 1 LIMITED AND TALKE NOMINEE NO. 2 LIMITED | |
DEBENTURE | Outstanding | MELVYN JACOBSON | |
DEBENTURE | Satisfied | THE CO-OPERATIVE 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 FAMOUS FOOTWEAR LIMITED
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as FAMOUS FOOTWEAR LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FAMOUS FOOTWEAR LIMITED | Event Date | 2014-04-16 |
Principal Trading Address: Bacup Road, Rawtenstall, Lancashire, BB4 7PA A first and final dividend is intended to be declared in the above matter within 2 months of 16 May 2014. The dividend is being paid to non-preferential creditors from the Prescribed Part fund pursuant to Section 176A of the Insolvency Act 1986. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 16 May 2014. Creditors should send their claims to Philip Duffy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Philip Duffy (IP No. 9253) and Stephen Clancy (IP No.8950) of The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed Joint Administrators of the Company on 8 November 2012. The Company was subsequently moved to Liquidation on 4 November 2013. Further details contact: Philip Duffy, Tel: +44(0) 161 827 9000. Alternative contact for enquiries on proceedings: Vedrana Marosevic, Email: Vedrana.Marosevic@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FAMOUS FOOTWEAR LIMITED | Event Date | 2013-11-04 |
Philip Duffy and Stephen Clancy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Vedrana Marosevic, Email: Vedrana.Marosevic@duffandphelps.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FAMOUS FOOTWEAR LIMITED | Event Date | 2013-11-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 05 January 2017 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 4 January 2017. Date of Appointment: 04 November 2013 Office Holder details: Philip Francis Duffy , (IP No. 9253) and Stephen Gerard Clancy , (IP No. 8950) both of Duff & Phelps Limited , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com, Tel: 020 7089 4718. Philip Francis Duffy and Stephen Gerard Clancy , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FAMOUS FOOTWEAR LIMITED | Event Date | 2012-11-08 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3317 Philip Francis Duffy and Stephen Gerard Clancy (IP Nos 9253 and 8950 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Philip Francis Duffy and Stephen Gerard Clancy. Tel: 0161827 9000. Alternative contact: Ben Kennedy, Email: Ben.Kennedy@duffandphelps.com Tel: 0161 827 9000. : | |||
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. |