SHOE ZONE (IRELAND) LIMITED

SHOE ZONE (IRELAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHOE ZONE (IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00272480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHOE ZONE (IRELAND) LIMITED?

    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHOE ZONE (IRELAND) LIMITED located?

    Registered Office Address
    No. 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SHOE ZONE (IRELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYLER (IRELAND) LIMITEDNov 15, 1988Nov 15, 1988
    JOHN TYLER & SONS (IRELAND) LIMITEDNov 04, 1982Nov 04, 1982
    J.D. THOMSON LIMITEDJan 26, 1933Jan 26, 1933

    What are the latest accounts for SHOE ZONE (IRELAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 03, 2020

    What are the latest filings for SHOE ZONE (IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Haramead Business Centre Humberstone Road Leicester LE1 2LH to No. 1 Colmore Square Birmingham B4 6HQ on Mar 23, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2022

    LRESSP

    Register(s) moved to registered inspection location Haramead Business Centre Humberstone Road Leicester LE1 2LH

    2 pagesAD03

    Register inspection address has been changed to Haramead Business Centre Humberstone Road Leicester LE1 2LH

    2 pagesAD02

    Memorandum and Articles of Association

    11 pagesMA

    Statement of capital on Nov 30, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Oct 03, 2020

    6 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Lewis Foot as a director on Feb 19, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Lee Fearn as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Peter John Lewis Foot as a director on Jul 06, 2020

    2 pagesAP01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Appointment of Mr Jonathan Lee Fearn as a director on May 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Oct 05, 2019

    6 pagesAA

    Termination of appointment of Nicholas John Davis as a director on Aug 30, 2019

    1 pagesTM01

    Director's details changed for Mr John Charles Pennington Smith on May 20, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of SHOE ZONE (IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Anthony Edward Pennington
    Colmore Square
    B4 6HQ Birmingham
    No. 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No. 1
    United KingdomEnglishChief Executive51176590003
    SMITH, John Charles Pennington
    Colmore Square
    B4 6HQ Birmingham
    No. 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No. 1
    WalesBritishDeputy Chief Executive72832190016
    BROWN, Gary
    Swallow Rise
    4 Dunsmore Heath
    CV22 6TR Dunchurch
    Warwickshire
    Secretary
    Swallow Rise
    4 Dunsmore Heath
    CV22 6TR Dunchurch
    Warwickshire
    British94339190001
    FOOT, Peter John Lewis
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    Secretary
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    British51176110002
    HENNELL, Lee Spencer
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    Secretary
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    220321260001
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Secretary
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    BritishAccountant66040790001
    ZANKER, David John
    17 Elm Tree Avenue
    Glenfield
    LE3 8QA Leicester
    Leicestershire
    Secretary
    17 Elm Tree Avenue
    Glenfield
    LE3 8QA Leicester
    Leicestershire
    British15872820001
    BOWER, Richard Guy
    15 Forresters Road
    Burbage
    LE10 2RU Hinckley
    Leicestershire
    Director
    15 Forresters Road
    Burbage
    LE10 2RU Hinckley
    Leicestershire
    BritishMerchandise Director59506180001
    BROWN, Gary
    Swallow Rise
    4 Dunsmore Heath
    CV22 6TR Dunchurch
    Warwickshire
    Director
    Swallow Rise
    4 Dunsmore Heath
    CV22 6TR Dunchurch
    Warwickshire
    BritishFinance Director94339190001
    BROWN, Steven David Russell
    2 Wheathill Grove
    Littleover
    DE23 3XW Derby
    Derbyshire
    Director
    2 Wheathill Grove
    Littleover
    DE23 3XW Derby
    Derbyshire
    BritishFinance Director86874590001
    DAVIS, Nicholas John
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    Director
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    EnglandBritishDirector117313030003
    DAVIS, Nicholas John
    Rectory Road
    LE11 1PL Loughborough
    19
    Leicestershire
    Director
    Rectory Road
    LE11 1PL Loughborough
    19
    Leicestershire
    UkBritishFinance Director117313030002
    FALLON, John Edward
    Gardeners Cottage Old Hall Drive
    Widmerpool Keyworth
    NG12 5PZ Nottingham
    Director
    Gardeners Cottage Old Hall Drive
    Widmerpool Keyworth
    NG12 5PZ Nottingham
    BritishManaging Director52124910001
    FEARN, Jonathan Lee
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    Director
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    EnglandBritishFinance Director211402560002
    FOOT, Peter John Lewis
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    Director
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    EnglandBritishFinance Director272018690001
    FOOT, Peter John Lewis
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    Director
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    BritishFinance Director51176110002
    FRENCH, Brian Blake
    15 Granary Close
    LE8 0LP Kibworth Beauchamp
    Leicestershire
    Director
    15 Granary Close
    LE8 0LP Kibworth Beauchamp
    Leicestershire
    BritishJoint Managing Director17261670001
    HOWES, Clare Alison
    18 Elizabeth Drive
    Oadby
    LE2 4RD Leicester
    Director
    18 Elizabeth Drive
    Oadby
    LE2 4RD Leicester
    United KingdomBritishBuyer Director88780970002
    LEWIS, Wendy
    1 Chandlers Croft
    LE67 6PR Ibstock
    Leicestershire
    Director
    1 Chandlers Croft
    LE67 6PR Ibstock
    Leicestershire
    BritishMarketing Director72832320003
    MURPHY, Daniel Louis
    Flat 3 8 Oxford Road North
    Chiswick
    W4 4DN London
    Director
    Flat 3 8 Oxford Road North
    Chiswick
    W4 4DN London
    BritishBuying & Merchandising Directo51176380001
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Director
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    BritishCommercial Director66040790001
    PORTER, Derek Charles
    43 Main Street
    Fleckney
    LE8 8AP Leicester
    Director
    43 Main Street
    Fleckney
    LE8 8AP Leicester
    BritishProperty Director69696190001
    SHAW, Trevor
    73 The Limes
    Drumlyon
    BT74 5NQ Enniskillen
    County Fermanagh
    Director
    73 The Limes
    Drumlyon
    BT74 5NQ Enniskillen
    County Fermanagh
    IrishRetail Director65311710001
    SMITH, Christopher James
    Crackbottle Lodge
    Keythorpe
    LE7 9XG Leicester
    Director
    Crackbottle Lodge
    Keythorpe
    LE7 9XG Leicester
    BritishManaging Director15872840001
    SMITH, Michael John
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    Director
    Old Mill House
    Swingbridge Street Foxton
    LE16 7RH Market Harborough
    Leicestershire
    EnglandBritishChairman17286290002
    WASSALL, Graham Wainwright
    Manor Cottage Manor Lane
    Somerby
    LE14 2QD Melton Mowbray
    Leicestershire
    Director
    Manor Cottage Manor Lane
    Somerby
    LE14 2QD Melton Mowbray
    Leicestershire
    EnglandBritishJoint Managing Director48454540001

    Who are the persons with significant control of SHOE ZONE (IRELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    Apr 06, 2016
    Humberstone Road
    LE1 2LH Leicester
    Haramead Business Centre
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number8961190
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SHOE ZONE (IRELAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 2009
    Delivered On Jan 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 06, 2010Registration of a charge (MG01)
    • May 18, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2000
    Delivered On Dec 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 03, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • M J Smith
    Transactions
    • Mar 06, 1998Registration of a charge (395)
    • Aug 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 14, 1997
    Delivered On Feb 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 1997Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 10, 1996
    Delivered On May 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties k/a 4 shop street, galway ireland and premises at shop street westport ireland. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 22, 1996Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite mortgage debenture
    Created On Mar 16, 1995
    Delivered On Apr 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    66 the quay in the parish of trinity within and city of waterford, 4 quinsboro road,bray,co wicklow, 54 mary street , parish of st marys and city of dublin, 53 thomas street in the city of dublin,propert t 20 winthorp street in the parish of the holy trinity and city of cork, 147 tullow street, carlow, co carlow and folio 75044L county dublin (see form M395 for full detils of the property being charged). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1995Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 08, 1995
    Delivered On Mar 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 10, 1995Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Indenture
    Created On Feb 02, 1994
    Delivered On Feb 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of demise to the bank all that the property of the mortgagor situate at shop street, westport, county mayo.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 21, 1994Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Indenture created out of the united kingdom comprising property situated outside the united kingdom
    Created On Feb 02, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of demise to the bank all that property of the mortgagor situate at shop street,westport,county mayo.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor & the Company of the Bank of Ireland
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does SHOE ZONE (IRELAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2023Due to be dissolved on
    Mar 08, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0