NO.588 LEICESTER LIMITED

NO.588 LEICESTER LIMITED

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

    Company NameNO.588 LEICESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01025537
    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 NO.588 LEICESTER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NO.588 LEICESTER LIMITED located?

    Registered Office Address
    Haramead Business Centre
    Humberstone Road
    LE1 2LH Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of NO.588 LEICESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZONE FOOTWEAR LIMITEDJul 06, 2005Jul 06, 2005
    TIMPSON SHOPS LIMITEDSep 28, 1971Sep 28, 1971

    What are the latest accounts for NO.588 LEICESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What are the latest filings for NO.588 LEICESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Dec 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Annual return made up to May 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2012

    Statement of capital on Jun 01, 2012

    • Capital: GBP 100
    SH01

    Annual return made up to May 25, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    5 pagesAA

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    5 pagesAA

    Accounts made up to Jan 03, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 29, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Certificate of change of name

    Company name changed zone footwear LIMITED\certificate issued on 19/07/06
    3 pagesCERTNM

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Certificate of change of name

    Company name changed timpson shops LIMITED\certificate issued on 06/07/05
    2 pagesCERTNM

    legacy

    3 pages363s

    Accounts made up to Jan 01, 2005

    5 pagesAA

    Accounts made up to Jan 03, 2004

    5 pagesAA

    legacy

    7 pages363s

    Accounts made up to Jan 04, 2003

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of NO.588 LEICESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Keith Richard
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    Secretary
    19 Pepper Drive
    Quorn
    LE12 8TT Loughborough
    Leicestershire
    BritishF D66040790001
    SMITH, Anthony Edward Pennington
    Main Street
    Slawston
    LE16 7UF Market Harborough
    The Grange
    Leicestershire
    Director
    Main Street
    Slawston
    LE16 7UF Market Harborough
    The Grange
    Leicestershire
    United KingdomEnglishChief Executive51176590003
    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
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Secretary
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    British36344310001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritishDirector2425420001
    CHAPMAN, John Henry
    34 Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    Leicestershire
    Director
    34 Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    Leicestershire
    United KingdomBritishDirector28060220001
    DUNN, Graham Stuart Leslie
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    Director
    Fieldings 46 Burnham Drive
    Whetstone
    LE8 5HY Leicester
    Leicestershire
    BritishDirector49052510001
    OLIVER, Andrew Louis
    Old School House
    Chapel Street
    LE15 9TS Belton In Rutland
    Leicestershire
    Director
    Old School House
    Chapel Street
    LE15 9TS Belton In Rutland
    Leicestershire
    BritishDirector30457190001
    OLIVER, Ian David
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    Director
    Haddon Dale West End
    West Haddon
    NN6 7AY Northampton
    Northamptonshire
    BritishDirector9962110001
    RYAN, Paul Simeon
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    Director
    Rose Cottage
    Knossington
    LE15 8LX Oakham
    Leicestershire
    BritishFinance Director36344310001
    TAYLOR, Graham Reginald
    Tayell House 5 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    Director
    Tayell House 5 Lees Close
    Whittlebury
    NN12 8XF Towcester
    Northamptonshire
    BritishDirector9962120001
    WATTS, Martin Stewart
    Charity House Chapel Lane
    Somerby
    LE14 2PR Melton Mowbray
    Leicestershire
    Director
    Charity House Chapel Lane
    Somerby
    LE14 2PR Melton Mowbray
    Leicestershire
    BritishDirector44558210002
    WILLIAMS, David Morris
    Kingswood
    9 Silver Lane
    CR8 3HJ Purley
    Surrey
    Director
    Kingswood
    9 Silver Lane
    CR8 3HJ Purley
    Surrey
    BritishBuying & Merchandising Directo36986040001

    Does NO.588 LEICESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    Debenture
    Created On Nov 29, 2000
    Delivered On Dec 06, 2000
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Apr 30, 1984
    Delivered On May 17, 1984
    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.
    Persons Entitled
    • County Bank Limited
    Transactions
    • May 17, 1984Registration of a charge
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Sep 30, 1983
    Delivered On Oct 11, 1983
    Satisfied
    Amount secured
    Debenture stock of timpson shoes limited amounting to £2,000,000
    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
    • Swears & Wells Limited
    Transactions
    • Oct 11, 1983Registration of a charge
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Sep 30, 1983
    Delivered On Oct 06, 1983
    Satisfied
    Amount secured
    Debenture stock of timpson shoes limited amounting to £2,750,000 12 1/2% debenture stock 1986/88
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Candover (Trustees) Limited
    Transactions
    • Oct 06, 1983Registration of a charge
    Mortgage debenture
    Created On Sep 30, 1983
    Delivered On Oct 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h property and or t he proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalledcapital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 1983Registration of a charge
    • Dec 06, 2000Statement 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