THE OUTDOOR GROUP LIMITED

THE OUTDOOR GROUP LIMITED

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

    Company NameTHE OUTDOOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00507794
    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 THE OUTDOOR GROUP LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE OUTDOOR GROUP LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    St. James's Square
    M2 6DS Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE OUTDOOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE OUTDOOR GROUP (TRADING) LIMITEDMar 05, 1999Mar 05, 1999
    THE OUTDOOR GROUP LIMITEDMar 05, 1997Mar 05, 1997
    MILLETS LEISURE LIMITEDJan 12, 1987Jan 12, 1987
    MILLETS OF BRISTOL LIMITEDOct 25, 1984Oct 25, 1984
    MILLETS OF BRISTOL (HOLDINGS) LIMITEDMay 09, 1952May 09, 1952

    What are the latest accounts for THE OUTDOOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2010

    What are the latest filings for THE OUTDOOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    0 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 25, 2013

    22 pages2.35B

    Administrator's progress report to May 02, 2013

    23 pages2.24B

    Administrator's progress report to Nov 02, 2012

    25 pages2.24B

    Notice of extension of period of Administration

    25 pages2.31B

    Administrator's progress report to Jul 08, 2012

    26 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    43 pagesF2.18

    Statement of administrator's proposal

    43 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    15 pages2.16B

    Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB on Jan 12, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011

    2 pagesAP01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2011

    Statement of capital on Oct 03, 2011

    • Capital: GBP 9,110,001
    SH01

    Termination of appointment of Neil Gillis as a director

    1 pagesTM01

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Memorandum and Articles of Association

    39 pagesMA

    Who are the officers of THE OUTDOOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    c/o Kpmg Llp
    St. James's Square
    M2 6DS Manchester
    Secretary
    c/o Kpmg Llp
    St. James's Square
    M2 6DS Manchester
    British135313320001
    LAVELLE, Dominic Joseph
    c/o Kpmg Llp
    St. James's Square
    M2 6DS Manchester
    Director
    c/o Kpmg Llp
    St. James's Square
    M2 6DS Manchester
    United KingdomBritish137285750001
    REYNOLDS, Julia
    c/o Kpmg Llp
    St. James's Square
    M2 6DS Manchester
    Director
    c/o Kpmg Llp
    St. James's Square
    M2 6DS Manchester
    EnglandBritish127468460001
    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
    HEATHER, John Langdale
    32 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    Secretary
    32 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    British33307810001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    British57880430001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    REECE, David Alexander
    6 Plough Steep
    Main Road Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Secretary
    6 Plough Steep
    Main Road Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    British37124410001
    SIMKINS, Paul Charles
    49 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    Secretary
    49 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    British37115350001
    SEARS SPORTS AND LEISUREWEAR PLC
    Sunningdale Road
    LE3 1TP Leicester
    Secretary
    Sunningdale Road
    LE3 1TP Leicester
    16600870001
    ASTLEY, Brian Martin
    Woodend Farmhouse
    Woodend
    SL7 2HW Medmenham
    Buckinghamshire
    Director
    Woodend Farmhouse
    Woodend
    SL7 2HW Medmenham
    Buckinghamshire
    EnglandBritish75795040002
    ASTLEY, Brian Martin
    25 Marjorie Grove
    SW11 5SH London
    Director
    25 Marjorie Grove
    SW11 5SH London
    British75795040001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritish3007630001
    CLIFFE, Nigel John
    40 Queens Avenue
    N10 3NR London
    Director
    40 Queens Avenue
    N10 3NR London
    British60195630001
    COOPER, Andrea
    23b Green Lane
    Wootton
    NN4 6LH Northampton
    Director
    23b Green Lane
    Wootton
    NN4 6LH Northampton
    British106515750002
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    British30882970002
    DAWSON, Nicola Marie
    The Greys
    The Green, Cavendish
    CO10 8BB Sudbury
    Suffolk
    Director
    The Greys
    The Green, Cavendish
    CO10 8BB Sudbury
    Suffolk
    British127468760001
    FALLON, John Edward
    Gardeners Cottage Old Hall Drive
    Widmerpool Keyworth
    NG12 5PZ Nottingham
    Director
    Gardeners Cottage Old Hall Drive
    Widmerpool Keyworth
    NG12 5PZ Nottingham
    British52124910001
    FERGUSON, Fiona Claire
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    Director
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    British55116100001
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritish112723440002
    FORREST, Annabel
    1 Henderson Road
    Wandsworth Common
    SW18 3RR London
    Director
    1 Henderson Road
    Wandsworth Common
    SW18 3RR London
    British85480920001
    FORREST, Annabel Claire
    35 Louisville Road
    SW17 8RL London
    Director
    35 Louisville Road
    SW17 8RL London
    British42978640002
    GILLIS, Neil Duncan
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    EnglandBritish69204500003
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritish45844210003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HERRICK, Susan Elizabeth
    4 Lower Paxton Road
    AL1 1PG St. Albans
    Hertfordshire
    Director
    4 Lower Paxton Road
    AL1 1PG St. Albans
    Hertfordshire
    British115256820001
    HITT, Richard John
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    United KingdomBritish127468180001
    HOBBS, Sebastian
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    United KingdomBritish124410620002
    JOHNSON, Allan
    11 Squarey Street
    SW17 0AB London
    Director
    11 Squarey Street
    SW17 0AB London
    British106521530001
    JONES, Anthony David
    32 Howe Lane
    LE7 7LB Rothley
    Leicestershire
    Director
    32 Howe Lane
    LE7 7LB Rothley
    Leicestershire
    British41640680002
    KERR-MUIR, James Rodier
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    British37895700002
    LOASBY, Andrew
    11 Nene Close
    NN8 5WB Wellingborough
    Northamptonshire
    Director
    11 Nene Close
    NN8 5WB Wellingborough
    Northamptonshire
    British48081840001
    LOMBARDO, Marcello
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    EnglandBritish135699240001
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001

    Does THE OUTDOOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A rent deposit
    Created On May 18, 2010
    Delivered On May 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time standing to the credit of the tenant in an account see image for full details.
    Persons Entitled
    • The Crown Estate Commisioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Nov 02, 2009
    Delivered On Nov 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 06, 2009Registration of a charge (MG01)
    • Feb 18, 2010Statement that part or the whole of the property charged has been released (MG04)
    Charge of deposit
    Created On Feb 18, 2009
    Delivered On Feb 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 39446298 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 2009Registration of a charge (395)
    • May 14, 2011Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Dec 07, 1999
    Delivered On Dec 14, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities ( whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties
    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
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Secured Parties
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Feb 18, 2010Statement that part or the whole of the property charged has been released (MG04)
    Composite guarantee and debenture
    Created On Mar 04, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from the company and any group company to the chargees pursuant to the terms of the hedging arrangements and the finance documents (as defined)
    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
    • Royal Bank of Scotland PLC as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • May 25, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 05, 1979
    Delivered On Apr 07, 1977
    Satisfied
    Amount secured
    £35,000 and all monies due or to become due from the company to the chargee and/or john leopdd spiedmon on any account whatsoever.
    Short particulars
    F/H property known as 3 and 5 king st., Ramsgate kent title no. K 410666.
    Persons Entitled
    • Hambro Provident Assurance
    Transactions
    • Apr 07, 1977Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 05, 1978
    Delivered On Dec 12, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H. 9 high street, banbury, oxford. Together with allfixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 12, 1978Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 15, 1978
    Delivered On Nov 23, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises being 2 ainsworth st. Blackburn together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1978Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 21, 1977
    Delivered On Sep 29, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as: 56/57, biggin street, dover together with all fixtures.
    Persons Entitled
    • Samuel & Montagu Co.
    Transactions
    • Sep 29, 1977Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 20, 1977
    Delivered On Apr 28, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises being: 205 high street, lewisham, together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 28, 1977Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 20, 1977
    Delivered On Apr 28, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises at rear of 205 high street, lewisham, together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 28, 1977Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1977
    Delivered On Feb 03, 1977
    Satisfied
    Amount secured
    £35,000
    Short particulars
    Shop & other buildings being 104, east street, southampton, hants.
    Persons Entitled
    • Bristol & West Building Society.
    Transactions
    • Feb 03, 1977Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 01, 1976
    Delivered On Nov 03, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 & 33 friagate walk preston together with all fixtures.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Nov 03, 1976Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 01, 1976
    Delivered On Nov 03, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10I/104 queen street cardiff together with all fixtures.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Nov 03, 1976Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 01, 1976
    Delivered On Nov 03, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2, ainsworth street blackburn together with all fixtures.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Nov 03, 1976Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 13, 1976
    Delivered On Feb 24, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19/20 the rhiw bridgent tog. With all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1976Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 13, 1976
    Delivered On Feb 24, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    102/104 queen street, cardiff tog. With all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1976Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 13, 1976
    Delivered On Nov 03, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19/20 the rhiw bridgend together with all fixtures.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Nov 03, 1976Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 18, 1974
    Delivered On Sep 24, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land heredits and premises being 31 & 33 friargate walk, preston (together with all fixtures etc.).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 24, 1974Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1973
    Delivered On Aug 09, 1973
    Satisfied
    Amount secured
    All monies due, etc.
    Short particulars
    Units 9 & 10 the hampshires centre, bournemouth, hants together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 09, 1973Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1973
    Delivered On Aug 08, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop unit no. 2 86/88 above bar street, southampton and all fixtures.
    Persons Entitled
    • Midland Bank Finance Corporation LTD.
    Transactions
    • Aug 08, 1973Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1973
    Delivered On Aug 08, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    140A commercial street, newport, monmouth and all fixtures.
    Persons Entitled
    • Midland Bank Finance Corporation LTD.
    Transactions
    • Aug 08, 1973Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1973
    Delivered On Aug 08, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 northgate street, gloucester and all fixtures.
    Persons Entitled
    • Midland Bank Finance Corporation LTD.
    Transactions
    • Aug 08, 1973Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1973
    Delivered On Aug 08, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 the shopping centre, 2 & 3 south street, dorchester and all fixtures.
    Persons Entitled
    • Midland Bank Finance Corportion LTD.
    Transactions
    • Aug 08, 1973Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 24, 1973
    Delivered On Aug 08, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop unit no. 2, 5 foee street, poridgwater, somerset and all fixtures.
    Persons Entitled
    • Midland Bank Finance Corporation LTD.
    Transactions
    • Aug 08, 1973Registration of a charge
    • Mar 12, 1996Statement of satisfaction of a charge in full or part (403a)

    Does THE OUTDOOR GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2009Date of meeting to approve CVA
    Dec 22, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp 8 Salisbury Square
    EC4Y 8BB London
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Jan 09, 2012Administration started
    Jun 25, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    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