DISTINCTIVE CLOTHING CO. LIMITED

DISTINCTIVE CLOTHING CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDISTINCTIVE CLOTHING CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00670438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DISTINCTIVE CLOTHING CO. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DISTINCTIVE CLOTHING CO. LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISTINCTIVE CLOTHING CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DISTINCTIVE CLOTHING CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Feb 17, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 15,000
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Feb 17, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 01, 2009

    10 pagesAA

    Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Feb 17, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Feb 22, 2010

    1 pagesCH03

    Director's details changed for Mr Neil Richard Carrick on Feb 22, 2010

    2 pagesCH01

    Termination of appointment of Gordon Parton as a director

    1 pagesTM01

    Full accounts made up to Oct 26, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of DISTINCTIVE CLOTHING CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTER, Alan
    1 Woodburn Square
    NE26 3JE Whitley Bay
    Tyne & Wear
    Secretary
    1 Woodburn Square
    NE26 3JE Whitley Bay
    Tyne & Wear
    British24164150001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    ANDERSON, Terence Patrick
    17 Thornley Avenue
    Lingley Lane
    NE10 8BX Wardley
    Gateshead
    Tyne & Wear
    Director
    17 Thornley Avenue
    Lingley Lane
    NE10 8BX Wardley
    Gateshead
    Tyne & Wear
    British59777240001
    BARNES, Graham Leslie
    21 Egerton Drive
    SE10 8JR London
    Director
    21 Egerton Drive
    SE10 8JR London
    British14145910001
    CARRICK, Neil Richard
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    Director
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    EnglandBritish166312330001
    COULTER, Alan
    1 Woodburn Square
    NE26 3JE Whitley Bay
    Tyne & Wear
    Director
    1 Woodburn Square
    NE26 3JE Whitley Bay
    Tyne & Wear
    British24164150001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    GOLDWATER, David Franklin
    7 Wilson Gardens
    NE3 4JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Wilson Gardens
    NE3 4JA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish109137780001
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    KERR, Peter Currie
    1 Hunters Green
    Middleton St George
    DL2 1DZ Darlington
    County Durham
    Director
    1 Hunters Green
    Middleton St George
    DL2 1DZ Darlington
    County Durham
    British13239530001
    MAIER, Edna Vicky
    37 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    British24164170001
    MAIER, Joachim
    15 Kinch Grove
    HA9 9TF Wembley
    Middlesex
    Director
    15 Kinch Grove
    HA9 9TF Wembley
    Middlesex
    British24164180001
    MAIER, Steven Andrew
    19 Manor Gardens
    Larkhall Rise Clapham Old Town
    London
    Director
    19 Manor Gardens
    Larkhall Rise Clapham Old Town
    London
    British68046500001
    MAIER, Werner Oskar
    37 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish24164200001
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Director
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    MILOR, Anne
    23 Hesleyside Road
    South Wellfield
    NE25 9HB Whitley Bay
    Tyne & Wear
    Director
    23 Hesleyside Road
    South Wellfield
    NE25 9HB Whitley Bay
    Tyne & Wear
    British57689810001
    PARTON, Gordon Ramsay
    21 Ramsden Close
    SK13 9BB Glossop
    Derbyshire
    Director
    21 Ramsden Close
    SK13 9BB Glossop
    Derbyshire
    EnglandBritish168135010002
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    SCATES, Kenneth Colin
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    Director
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    EnglandBritish18916020001
    SCATES, Paul Anthony
    4 Grove Rise
    WA13 0JQ Lymm
    Cheshire
    Director
    4 Grove Rise
    WA13 0JQ Lymm
    Cheshire
    EnglandBritish8803810001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004

    Does DISTINCTIVE CLOTHING CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 16, 1992
    Delivered On Nov 06, 1992
    Satisfied
    Amount secured
    All monies due from handmagic limited to the chargee under the £200,000 loan note 1993/5
    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
    • Werner Oskar Maier
    Transactions
    • Nov 06, 1992Registration of a charge (395)
    • May 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 16, 1992
    Delivered On Oct 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or handmagic limited to the chargee on any account whatsoever
    Short particulars
    See doc ref M456C for full details. 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
    • Oct 29, 1992Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 28, 1988
    Delivered On Aug 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets and future including book & other debts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 11, 1988Registration of a charge
    • Apr 24, 1993Statement of satisfaction of a charge in full or part (403a)

    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