SHOE ZONE (IRELAND) LIMITED
Overview
Company Name | SHOE ZONE (IRELAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00272480 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHOE ZONE (IRELAND) LIMITED?
Company Name | From | Until |
---|---|---|
TYLER (IRELAND) LIMITED | Nov 15, 1988 | Nov 15, 1988 |
JOHN TYLER & SONS (IRELAND) LIMITED | Nov 04, 1982 | Nov 04, 1982 |
J.D. THOMSON LIMITED | Jan 26, 1933 | Jan 26, 1933 |
What are the latest accounts for SHOE ZONE (IRELAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 03, 2020 |
What are the latest filings for SHOE ZONE (IRELAND) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location Haramead Business Centre Humberstone Road Leicester LE1 2LH | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Haramead Business Centre Humberstone Road Leicester LE1 2LH | 2 pages | AD02 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Statement of capital on Nov 30, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 03, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Peter John Lewis Foot as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Lee Fearn as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter John Lewis Foot as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Jonathan Lee Fearn as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Oct 05, 2019 | 6 pages | AA | ||||||||||||||
Termination of appointment of Nicholas John Davis as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr John Charles Pennington Smith on May 20, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SHOE ZONE (IRELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Anthony Edward Pennington | Director | Colmore Square B4 6HQ Birmingham No. 1 | United Kingdom | English | Chief Executive | 51176590003 | ||||
SMITH, John Charles Pennington | Director | Colmore Square B4 6HQ Birmingham No. 1 | Wales | British | Deputy Chief Executive | 72832190016 | ||||
BROWN, Gary | Secretary | Swallow Rise 4 Dunsmore Heath CV22 6TR Dunchurch Warwickshire | British | 94339190001 | ||||||
FOOT, Peter John Lewis | Secretary | 1 Normanton Lane Stanford On Soar LE12 5PZ Loughborough Leicestershire | British | 51176110002 | ||||||
HENNELL, Lee Spencer | Secretary | Humberstone Road LE1 2LH Leicester Haramead Business Centre | 220321260001 | |||||||
PHILLIPS, Keith Richard | Secretary | 19 Pepper Drive Quorn LE12 8TT Loughborough Leicestershire | British | Accountant | 66040790001 | |||||
ZANKER, David John | Secretary | 17 Elm Tree Avenue Glenfield LE3 8QA Leicester Leicestershire | British | 15872820001 | ||||||
BOWER, Richard Guy | Director | 15 Forresters Road Burbage LE10 2RU Hinckley Leicestershire | British | Merchandise Director | 59506180001 | |||||
BROWN, Gary | Director | Swallow Rise 4 Dunsmore Heath CV22 6TR Dunchurch Warwickshire | British | Finance Director | 94339190001 | |||||
BROWN, Steven David Russell | Director | 2 Wheathill Grove Littleover DE23 3XW Derby Derbyshire | British | Finance Director | 86874590001 | |||||
DAVIS, Nicholas John | Director | Humberstone Road LE1 2LH Leicester Haramead Business Centre | England | British | Director | 117313030003 | ||||
DAVIS, Nicholas John | Director | Rectory Road LE11 1PL Loughborough 19 Leicestershire | Uk | British | Finance Director | 117313030002 | ||||
FALLON, John Edward | Director | Gardeners Cottage Old Hall Drive Widmerpool Keyworth NG12 5PZ Nottingham | British | Managing Director | 52124910001 | |||||
FEARN, Jonathan Lee | Director | Humberstone Road LE1 2LH Leicester Haramead Business Centre | England | British | Finance Director | 211402560002 | ||||
FOOT, Peter John Lewis | Director | Humberstone Road LE1 2LH Leicester Haramead Business Centre | England | British | Finance Director | 272018690001 | ||||
FOOT, Peter John Lewis | Director | 1 Normanton Lane Stanford On Soar LE12 5PZ Loughborough Leicestershire | British | Finance Director | 51176110002 | |||||
FRENCH, Brian Blake | Director | 15 Granary Close LE8 0LP Kibworth Beauchamp Leicestershire | British | Joint Managing Director | 17261670001 | |||||
HOWES, Clare Alison | Director | 18 Elizabeth Drive Oadby LE2 4RD Leicester | United Kingdom | British | Buyer Director | 88780970002 | ||||
LEWIS, Wendy | Director | 1 Chandlers Croft LE67 6PR Ibstock Leicestershire | British | Marketing Director | 72832320003 | |||||
MURPHY, Daniel Louis | Director | Flat 3 8 Oxford Road North Chiswick W4 4DN London | British | Buying & Merchandising Directo | 51176380001 | |||||
PHILLIPS, Keith Richard | Director | 19 Pepper Drive Quorn LE12 8TT Loughborough Leicestershire | British | Commercial Director | 66040790001 | |||||
PORTER, Derek Charles | Director | 43 Main Street Fleckney LE8 8AP Leicester | British | Property Director | 69696190001 | |||||
SHAW, Trevor | Director | 73 The Limes Drumlyon BT74 5NQ Enniskillen County Fermanagh | Irish | Retail Director | 65311710001 | |||||
SMITH, Christopher James | Director | Crackbottle Lodge Keythorpe LE7 9XG Leicester | British | Managing Director | 15872840001 | |||||
SMITH, Michael John | Director | Old Mill House Swingbridge Street Foxton LE16 7RH Market Harborough Leicestershire | England | British | Chairman | 17286290002 | ||||
WASSALL, Graham Wainwright | Director | Manor Cottage Manor Lane Somerby LE14 2QD Melton Mowbray Leicestershire | England | British | Joint Managing Director | 48454540001 |
Who are the persons with significant control of SHOE ZONE (IRELAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shoe Zone Plc | Apr 06, 2016 | Humberstone Road LE1 2LH Leicester Haramead Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SHOE ZONE (IRELAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SHOE ZONE (IRELAND) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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