STYLE GROUP BRANDS LIMITED

STYLE GROUP BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTYLE GROUP BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01075752
    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 STYLE GROUP BRANDS LIMITED?

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

    Where is STYLE GROUP BRANDS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of STYLE GROUP BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACQUES VERT GROUP LIMITEDSep 12, 2012Sep 12, 2012
    JACQUES VERT LIMITEDSep 12, 2012Sep 12, 2012
    JACQUES VERT PLCOct 09, 1972Oct 09, 1972

    What are the latest accounts for STYLE GROUP BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for STYLE GROUP BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    29 pagesAM10

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Notice of order removing administrator from office

    8 pagesAM16

    Notice of appointment of a replacement or additional administrator

    8 pagesAM11

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Satisfaction of charge 010757520023 in full

    4 pagesMR04

    Administrator's progress report

    30 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Statement of administrator's proposal

    44 pagesAM03

    Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 15 Canada Square London E14 5GL on Jun 20, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    2 pagesMR04

    Amended full accounts made up to Jan 30, 2016

    59 pagesAAMD

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ

    1 pagesAD02

    Full accounts made up to Jan 30, 2016

    58 pagesAA

    Termination of appointment of Rosemary Anne Foster as a director on Jun 30, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of STYLE GROUP BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    181385800001
    DURBIN, Julia Carole
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishHr Director209167510001
    MORGAN, Sarah Joanne
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishRetail Commercial Director209167620001
    WILLS, Shaun Simon
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishChief Financial Officer185717270001
    ALLEN, Paul Christopher
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Secretary
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Irish54253320002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156721360001
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    MYLVAGAHAM, Sagitharan
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    Secretary
    9 Ashwell Avenue
    GU15 2AR Camberley
    Surrey
    British17075960001
    WATT, Philip
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    177925150001
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    British24311940001
    ALLAN, John William Robertson
    Adcombe Mead
    Adcombe Lane Corfe
    TA3 7DG Taunton
    Director
    Adcombe Mead
    Adcombe Lane Corfe
    TA3 7DG Taunton
    BritishCompany Director74428810002
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishChartered Accountant185112730001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishFinance Director1311000004
    BAKER, Christopher James
    Woodlands
    18 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    Woodlands
    18 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    EnglandBritishDirector39006740001
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BERKMEN, Gillian
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    GbBritishDirector92154270001
    BLACKLOCK, Duncan
    37 Darras Road
    Darras Hall
    HE20 9PD Ponteland
    Northumberland
    Director
    37 Darras Road
    Darras Hall
    HE20 9PD Ponteland
    Northumberland
    BritishManufacturing Director17076030001
    BODGER, Stephen Graham
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishCompany Director68326860001
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Director
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    BritishDirector54898960001
    BURLEY, Jessica Jane
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishDirector126870100001
    CYNAMON, Jack
    Boundaries House 106 Camlet Way
    Hadley Wood
    EN4 0NX Barnet
    Hertfordshire
    Director
    Boundaries House 106 Camlet Way
    Hadley Wood
    EN4 0NX Barnet
    Hertfordshire
    United KingdomBritishCompany Director142370750001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    DEVINE, John Patrick
    16 Flamstead End Road
    Cheshunt
    EN8 0HH Waltham Cross
    Hertfordshire
    Director
    16 Flamstead End Road
    Cheshunt
    EN8 0HH Waltham Cross
    Hertfordshire
    BritishSales Director17853280001
    ELLIS, John Grahame
    Silver Hollies Weston Road
    SK9 2AN Wilmslow
    Cheshire
    Director
    Silver Hollies Weston Road
    SK9 2AN Wilmslow
    Cheshire
    BritishCompany Director51940650001
    FOSTER, Rosemary Anne
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritishCompany Director186350510001
    GREEN, Alan Michael
    Threshers
    Threshersbush
    CM17 0NP Harlow
    Essex
    Director
    Threshers
    Threshersbush
    CM17 0NP Harlow
    Essex
    BritishCompany Director94836450001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant1605080001
    HEILBRON, Brian
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    Director
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    EnglandBritishCompany Director102947240001
    HOBSON, John Robert
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishCompany Director105212350001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    KILLEN, Vincent
    109 St. Michaels Road
    Crosby
    L23 7UL Liverpool
    Merseyside
    Director
    109 St. Michaels Road
    Crosby
    L23 7UL Liverpool
    Merseyside
    BritishDirector92631780001
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritishDirector116560620001

    Who are the persons with significant control of STYLE GROUP BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerva Bidco Limited
    Park Street
    W1K 2HX London
    2
    England
    Apr 06, 2016
    Park Street
    W1K 2HX London
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration Number07877515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STYLE GROUP BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jacques Vert Holdings S.a R.L.
    Transactions
    • Apr 27, 2015Registration of a charge (MR01)
    • Jan 20, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 31, 2012
    Acquired On Jan 26, 2013
    Delivered On Feb 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from irisa group limited to the chargee on any account whatsoever
    Short particulars
    The business and assets see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 09, 2013Registration of an acquisition (MG06)
    A general pledge
    Created On Aug 31, 2012
    Acquired On Jan 26, 2013
    Delivered On Feb 09, 2013
    Outstanding
    Amount secured
    All monies due or to become due from irisa group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The business and assets see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 09, 2013Registration of an acquisition (MG06)
    General pledge
    Created On Aug 31, 2012
    Delivered On Sep 06, 2012
    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
    The customer has pledged the documents and the goods and assigned all rights and claims which the customer has in relation to the proceeds of any policy of insurance with respect to the goods.. See image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 06, 2012Registration of a charge (MG01)
    Debenture
    Created On Dec 09, 2009
    Delivered On Dec 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Leasehold property known as 22 plumbers row 50 adler street 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
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    Share pledge agreement
    Created On Mar 21, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due by an obligor or the chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its whole right, title, interest and benefit in and to the pledged securities being one hundred and seventeen million two hundred and thirty six thousand eight hundred and thirty two (117,236,832) fully paid ordinary shares of fifty pence sterling (£0.50) each in the share capital of the subsidary. All other securities of every kind by way of bonus, rights, exchange, option, preference, capital re-organisation or otherwise.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Jun 01, 2017Satisfaction of a charge (MR04)
    Guarantee and fixed and floating security document
    Created On Mar 21, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any chargor to a lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present real property, future real property, other assets, book debts, bank accounts, investments, uncalled capital and goodwill, plant and machinery, insurances and all related proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Jun 01, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 20, 2001
    Delivered On Jun 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 22 plumbers row london E1 being the l/h land k/a 22 plumbers row and 50 adler street, london E1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 21, 2001Registration of a charge (395)
    • Sep 22, 2014Satisfaction of a charge (MR04)
    Deposit deed
    Created On Oct 31, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    £29,000 due or to become due from the company to the chargee
    Short particulars
    A deposit of £29,000.
    Persons Entitled
    • Allied International Credit (UK) Limited
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 17, 1997
    Delivered On Feb 19, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a units 7 to 14 and units 19 to 22 st james centre edinburgh way harlow essex t/n ex 438121 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    Legal mortgage
    Created On Feb 14, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 9 & 10 tilley road crowther industrial estate washington tyne and wear with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    • Sep 22, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 14, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 23 plumbers row tower hamlets t/n ngl 500 662 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    • Mar 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 30, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Drawing plotter for layplanning serial no 2188. autobagging machine with conveying system serial no. 18600. gerber computerised cutter serial no. 007105.. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Sep 22, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 21, 1993
    Delivered On Oct 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as 16 sedling road wear industrial estate washington tyne and wear. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1993Registration of a charge (395)
    • Mar 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 26, 1993
    Delivered On Sep 06, 1993
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 06, 1993Registration of a charge (395)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 24, 1992
    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
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Oct 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full details see form 395 tc ref: M419C. 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
    • Aug 27, 1992Registration of a charge (395)
    • Jul 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Deposit account security terms.
    Created On Jan 14, 1991
    Delivered On Jan 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Outstanding balance on current account nos:- 09-647546-01 09-647546-02 09-647546-41.
    Persons Entitled
    • The Hongkong & Shanghai Banking Corporation
    Transactions
    • Jan 23, 1991Registration of a charge
    • Oct 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1989
    Delivered On Nov 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 7-14 and 19-22 st.james centre, lolinburgh way, morlow essex t/no - ex 298958.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1989Registration of a charge
    • Apr 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 1988
    Delivered On Sep 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of waggon lane, upton, west yorks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1988Registration of a charge
    • Apr 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 24, 1984
    Delivered On Feb 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or matthew royce manufacturing limited 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
    • Feb 06, 1984Registration of a charge
    Legal charge
    Created On Jan 13, 1984
    Delivered On Jan 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H pieces or parcels of land with frontage to pulmbers row core street and E1 greater greenfield road k/a 23 plumbers london. Row T.N. ngl 100461.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1984Registration of a charge

    Does STYLE GROUP BRANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 02, 2017Administration started
    Jun 13, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL 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