Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAMOUS FOOTWEAR LIMITED
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 Overview

About Famous Footwear Ltd
FAMOUS FOOTWEAR LIMITED was founded on 2007-12-20 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
FAMOUS FOOTWEAR LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Previous Names
JACOBSON VENTURES LIMITED30/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMOUS FOOTWEAR 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.
Companies with same name FAMOUS FOOTWEAR LIMITED
The following companies were found which have the same name as FAMOUS FOOTWEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FAMOUS FOOTWEAR LIMITED

Current Directors
Officer Role Date Appointed
DAVID GREEN
Company Secretary 2007-12-20
DAVID GREEN
Director 2007-12-20
HARVEY JACOBSON
Director 2007-12-20
JONATHAN BERNARD JACOBSON
Director 2011-01-31
RICHARD SISSON
Director 2008-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROY GEORGE CARTER
Director 2010-11-01 2011-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREEN JACOBSON GROUP LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
DAVID GREEN APPAREL DIRECT LIMITED Company Secretary 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
DAVID GREEN BRANDS GLOBAL LIMITED Company Secretary 2004-08-27 CURRENT 1986-10-31 Active
DAVID GREEN GOLA LIMITED Company Secretary 1997-01-24 CURRENT 1997-01-24 Active
DAVID GREEN D. JACOBSON & SONS LIMITED Company Secretary 1992-11-25 CURRENT 1982-07-02 Active
DAVID GREEN DISPAIR LIMITED Director 2011-01-04 CURRENT 2010-03-31 Dissolved 2014-05-20
DAVID GREEN BRANDS GLOBAL LIMITED Director 2004-08-27 CURRENT 1986-10-31 Active
DAVID GREEN D. JACOBSON & SONS LIMITED Director 1998-09-08 CURRENT 1982-07-02 Active
HARVEY JACOBSON JMW SHELLCO 2018 LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
HARVEY JACOBSON DWELL PROPERTY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
HARVEY JACOBSON DIRECT CONSUMER RETAIL LTD Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
HARVEY JACOBSON W BARRATT & CO LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
HARVEY JACOBSON IDEAS MARKETING LIMITED Director 2013-10-01 CURRENT 2006-01-13 Liquidation
HARVEY JACOBSON ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED Director 2011-06-21 CURRENT 2011-03-22 Active
HARVEY JACOBSON CLASSIC SIGN AND DESIGN LIMITED Director 2011-06-21 CURRENT 2002-09-04 Active
HARVEY JACOBSON JACOBSON ENTITIES LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
HARVEY JACOBSON DWELL DEVELOPMENTS LIMITED Director 2007-12-07 CURRENT 2007-10-12 Active
HARVEY JACOBSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
HARVEY JACOBSON APPAREL DIRECT LIMITED Director 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
HARVEY JACOBSON NEMO INVESTMENTS LIMITED Director 2003-08-26 CURRENT 2003-07-24 Dissolved 2014-02-20
HARVEY JACOBSON MELLVILLS LIMITED Director 2003-06-13 CURRENT 2003-06-05 Active
HARVEY JACOBSON GOLA LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active
HARVEY JACOBSON D. JACOBSON & SONS LIMITED Director 1991-06-05 CURRENT 1982-07-02 Active
HARVEY JACOBSON BRANDS GLOBAL LIMITED Director 1991-04-24 CURRENT 1986-10-31 Active
HARVEY JACOBSON LOTUS LIMITED Director 1991-04-24 CURRENT 1986-07-29 Active
RICHARD SISSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
RICHARD SISSON BRANDS GLOBAL LIMITED Director 2004-08-27 CURRENT 1986-10-31 Active
RICHARD SISSON LOTUS LIMITED Director 2004-07-05 CURRENT 1986-07-29 Active
RICHARD SISSON D. JACOBSON & SONS LIMITED Director 2001-07-12 CURRENT 1982-07-02 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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2015-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014
2015-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014
2013-12-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2013
2013-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2013
2013-02-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM BACUP ROAD RAWTENSTALL LANCASHIRE BB4 7PA
2012-11-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-12LATEST SOC12/01/12 STATEMENT OF CAPITAL;GBP 975
2012-01-12AR0120/12/11 FULL LIST
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY CARTER
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-02-08AR0120/12/10 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MR JONATHAN BERNARD JACOBSON
2010-11-24AP01DIRECTOR APPOINTED MR ROY GEORGE CARTER
2010-03-22AA01PREVSHO FROM 20/06/2010 TO 30/01/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 20/06/09
2009-12-23AR0120/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SISSON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 23/12/2009
2009-06-12225CURREXT FROM 31/12/2008 TO 20/06/2009
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-15363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-03-14288aDIRECTOR APPOINTED RICHARD SISSON
2008-03-14RES01ADOPT ARTICLES 13/02/2008
2008-03-14RES12VARYING SHARE RIGHTS AND NAMES
2008-03-1488(2)AD 13/02/08 GBP SI 973@1=973 GBP IC 2/975
2008-01-30CERTNMCOMPANY NAME CHANGED JACOBSON VENTURES LIMITED CERTIFICATE ISSUED ON 30/01/08
2007-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FAMOUS FOOTWEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-08
Notice of Intended Dividends2014-04-23
Appointment of Liquidators2013-11-11
Appointment of Administrators2012-11-19
Fines / Sanctions
No fines or sanctions have been issued against FAMOUS FOOTWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2012-04-13 Outstanding BMG (ASHFORD) LIMITED
TRUST DEED 2012-04-13 Outstanding DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED
TRUST DEED 2012-04-13 Outstanding HENDERSON UK OM (LP2) (GP) LIMITED AND HENDERSON UK OM (LP2) LIMITED
TRUST DEED 2012-04-13 Outstanding DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED
TRUST DEED 2012-04-13 Outstanding HENDERSON UK OM (LP1) (GP) LIMITED AND HENDERSON UK OM (LP1) LIMITED
RENT DEPOSIT DEED 2011-11-16 Outstanding FREEPORT (NOMINEE 1) LIMITED AND FREEPORT (NOMINEE 2) LIMITED
RENT DEPOSIT DEED 2011-05-14 Outstanding TALKE NOMINEE NO. 1 LIMITED AND TALKE NOMINEE NO. 2 LIMITED
DEBENTURE 2009-03-28 Outstanding MELVYN JACOBSON
DEBENTURE 2008-09-12 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 FAMOUS FOOTWEAR LIMITED

Intangible Assets
Patents
We have not found any records of FAMOUS FOOTWEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAMOUS FOOTWEAR LIMITED
Trademarks
We have not found any records of FAMOUS FOOTWEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAMOUS FOOTWEAR 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 (47721 - Retail sale of footwear in specialised stores) as FAMOUS FOOTWEAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAMOUS FOOTWEAR 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 TypeNotice of Intended Dividends
Defending partyFAMOUS FOOTWEAR LIMITEDEvent Date2014-04-16
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 TypeAppointment of Liquidators
Defending partyFAMOUS FOOTWEAR LIMITEDEvent Date2013-11-04
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 TypeFinal Meetings
Defending partyFAMOUS FOOTWEAR LIMITEDEvent Date2013-11-04
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 TypeAppointment of Administrators
Defending partyFAMOUS FOOTWEAR LIMITEDEvent Date2012-11-08
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAMOUS FOOTWEAR 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 FAMOUS FOOTWEAR 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.