FII FOOTWEAR MANAGEMENT LIMITED

FII FOOTWEAR MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFII FOOTWEAR MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00416887
    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 FII FOOTWEAR MANAGEMENT LIMITED?

    • (1930) /
    • (5142) /

    Where is FII FOOTWEAR MANAGEMENT LIMITED located?

    Registered Office Address
    Aquis Court
    31 Fishpool Street
    AL3 4RF St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FII FOOTWEAR MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILVERTON FASHIONS LIMITEDAug 09, 1946Aug 09, 1946

    What are the latest accounts for FII FOOTWEAR MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for FII FOOTWEAR MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2008

    7 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages288c

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pages2.34B

    Administrator's progress report

    25 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs

    15 pages2.16B

    Statement of administrator's proposal

    65 pages2.17B

    legacy

    2 pages403a

    Appointment of an administrator

    2 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    6 pages395

    legacy

    1 pages403a

    legacy

    1 pages244

    Who are the officers of FII FOOTWEAR MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPURWAY, Richard James
    18 Wellington Avenue
    HP27 9HY Princes Risborough
    Bucks
    Secretary
    18 Wellington Avenue
    HP27 9HY Princes Risborough
    Bucks
    British92410650002
    BARNARD, Mike
    28 Knowle Road
    Weeping Cross
    ST17 0DN Stafford
    Staffordshire
    Director
    28 Knowle Road
    Weeping Cross
    ST17 0DN Stafford
    Staffordshire
    British86114010001
    SCOTT, Allan
    47 Higham Way
    Garforth
    LS25 2PS Leeds
    West Yorkshire
    Director
    47 Higham Way
    Garforth
    LS25 2PS Leeds
    West Yorkshire
    British85681630001
    WARE, Douglas
    Pannells
    Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    Director
    Pannells
    Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    EnglandBritish13603170002
    2001 KLUB LIMITED
    19 Gambrel Road
    NN5 5DJ Northampton
    Director
    19 Gambrel Road
    NN5 5DJ Northampton
    83961690001
    ADAMS, Simon
    4 Hester Street
    NN2 6AP Northampton
    Secretary
    4 Hester Street
    NN2 6AP Northampton
    British66498190002
    COE, Gillian Lesley Betty
    5 Milford Road
    Ealing
    W13 9HZ London
    Secretary
    5 Milford Road
    Ealing
    W13 9HZ London
    British15381610003
    LAING, Claire Louise
    100 Clarendon Road
    Colliers Wood
    SW19 2DY London
    Secretary
    100 Clarendon Road
    Colliers Wood
    SW19 2DY London
    British41628600001
    STATHAM, Timothy Peter
    15 Wood Drive
    Alsager
    ST7 2LH Stoke On Trent
    Cheshire
    Secretary
    15 Wood Drive
    Alsager
    ST7 2LH Stoke On Trent
    Cheshire
    British80364050001
    STRINGER, David Michael
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    Secretary
    36 Sherbourne Drive
    SL6 3EP Maidenhead
    Berkshire
    British13857160001
    ADAMS, Simon
    4 Hester Street
    NN2 6AP Northampton
    Director
    4 Hester Street
    NN2 6AP Northampton
    British66498190002
    BUSCOMBE, Philip John
    The Ferry House Ferry Lane
    Goring On Thames
    RG8 9DX Reading
    Oxfordshire
    Director
    The Ferry House Ferry Lane
    Goring On Thames
    RG8 9DX Reading
    Oxfordshire
    EnglandBritish47503900001
    CANN, Gary Leslie
    108 Somerset Road
    RH1 6ND Redhill
    Surrey
    Director
    108 Somerset Road
    RH1 6ND Redhill
    Surrey
    British58677670002
    CHARTERS, David Alexander
    40 Langley Hall
    Joroanstown
    BT37 0FB Newtownabbey
    County Antrim
    Director
    40 Langley Hall
    Joroanstown
    BT37 0FB Newtownabbey
    County Antrim
    Northern IrelandBritish148748940002
    COPE, Gillian Lesley Betty
    156 Abbeyfields Close
    NW10 7EJ London
    Director
    156 Abbeyfields Close
    NW10 7EJ London
    British15381610001
    CORFIELD, Philip Alexander
    Beacon Cottage 53 Downs Way
    KT20 5DL Tadworth
    Surrey
    Director
    Beacon Cottage 53 Downs Way
    KT20 5DL Tadworth
    Surrey
    British43444970001
    ELLIS, Andrew Dickson
    Basement Flat
    49a Redcliffe Square
    SW10 9HG London
    Director
    Basement Flat
    49a Redcliffe Square
    SW10 9HG London
    British84037640001
    FEAST, Gary Victor
    59 Bucknalls Drive
    Bricket Wood
    AL2 3XJ St Albans
    Hertfordshire
    Director
    59 Bucknalls Drive
    Bricket Wood
    AL2 3XJ St Albans
    Hertfordshire
    United KingdomBritish77938430001
    HAMMETT, Paul
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    Director
    15 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    EnglandBritish49489570001
    HENERY, John Patrick
    6 Harebell Way
    Boughton Vale
    CV23 0TT Rugby
    Director
    6 Harebell Way
    Boughton Vale
    CV23 0TT Rugby
    British52340660001
    JACKSON, Robert Ward
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    EnglandBritish158339780001
    JERVIS, Noel
    Spencer House
    Spencer Drive Nuthall
    NG16 1DQ Nottingham
    Director
    Spencer House
    Spencer Drive Nuthall
    NG16 1DQ Nottingham
    United KingdomBritish78237180002
    JOHNSTON, Donald Sinclair
    1 Constable Walk
    SE21 7LX London
    Director
    1 Constable Walk
    SE21 7LX London
    British15232540001
    JORDAN, Denis
    Wessex House
    Callow Hill
    GU25 4LD Virginia Water
    Surrey
    Director
    Wessex House
    Callow Hill
    GU25 4LD Virginia Water
    Surrey
    British78494040001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Director
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    British73764250001
    KEOGH, Arthur Michael
    12 Broadlands Close
    N6 4AF London
    Director
    12 Broadlands Close
    N6 4AF London
    British58887390001
    LAW, Michael Robert
    27 Old Church Street
    SW3 5DL London
    Director
    27 Old Church Street
    SW3 5DL London
    British112927630001
    OLIVER, Andrew Louis
    Granby House High Street
    LE16 8ST Great Easton
    Leicestershire
    Director
    Granby House High Street
    LE16 8ST Great Easton
    Leicestershire
    British30457190003
    PRENN, Alexis Daniel Sandown
    Tite Street
    SW3 4HZ London
    8
    Director
    Tite Street
    SW3 4HZ London
    8
    EnglandBritish10951760003
    ROSEN, Alan Stuart
    39 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    Director
    39 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    United KingdomBritish84574010001
    RYDER, Charles William Crispin
    77 Cambridge Street
    SW1V 4PS London
    Director
    77 Cambridge Street
    SW1V 4PS London
    EnglandBritish9658690003
    SMITH, Richard Stephen
    19 Ashdale Park
    ST15 0SZ Yarnfield
    Staffordshire
    Director
    19 Ashdale Park
    ST15 0SZ Yarnfield
    Staffordshire
    United KingdomBritish162001630001
    STATHAM, Christopher Arthur
    Oakmede
    Tilburston Hill Road
    RH9 8LB South Godstone
    Surrey
    Director
    Oakmede
    Tilburston Hill Road
    RH9 8LB South Godstone
    Surrey
    British51301460001
    STATHAM, Timothy Peter
    15 Wood Drive
    Alsager
    ST7 2LH Stoke On Trent
    Cheshire
    Director
    15 Wood Drive
    Alsager
    ST7 2LH Stoke On Trent
    Cheshire
    EnglandBritish80364050001
    STEVENS, Graham Paul
    Bedford Gardens
    Kensington
    W8 7EH London
    50
    Director
    Bedford Gardens
    Kensington
    W8 7EH London
    50
    British2100490002

    Does FII FOOTWEAR MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 03, 2004
    Delivered On Mar 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bostock house, 19 gambrel road, westgate industrial estate, northampton, northamptonshire together with all buildings and fixtures thereon. 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
    • Relentless Limited
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    Guarantee & debenture
    Created On Jul 02, 2003
    Delivered On Jul 22, 2003
    Outstanding
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    Fixed and floating charge over all assets
    Created On Jun 26, 2001
    Delivered On Jul 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Nmb-Heller Limited
    Transactions
    • Jul 07, 2001Registration of a charge (395)
    • Aug 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2001
    Delivered On Mar 13, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 13, 2001Registration of a charge (395)
    • Apr 26, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 19, 1996
    Delivered On Jun 26, 1996
    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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1996Registration of a charge (395)
    • Jun 13, 1997Statement of satisfaction of a charge in full or part (403a)

    Does FII FOOTWEAR MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2005Administration ended
    Jun 24, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    practitioner
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    Myles Anthony Halley
    Kpmg
    1 Waterloo Way
    LE1 6LP Leicester
    practitioner
    Kpmg
    1 Waterloo Way
    LE1 6LP Leicester
    2
    DateType
    Sep 04, 2010Dissolved on
    Jun 21, 2005Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    practitioner
    1 Waterloo Way
    LE1 6LP Leicester
    Leicestershire
    Myles Anthony Halley
    Kpmg
    1-2 Dorset Rise
    EC4Y 8EN London
    practitioner
    Kpmg
    1-2 Dorset Rise
    EC4Y 8EN London

    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