STYLE GROUP BRANDS LIMITED
Overview
Company Name | STYLE GROUP BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01075752 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STYLE GROUP BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
JACQUES VERT GROUP LIMITED | Sep 12, 2012 | Sep 12, 2012 |
JACQUES VERT LIMITED | Sep 12, 2012 | Sep 12, 2012 |
JACQUES VERT PLC | Oct 09, 1972 | Oct 09, 1972 |
What are the latest accounts for STYLE GROUP BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for STYLE GROUP BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 29 pages | AM23 | ||||||||||
Notice of order removing administrator from office | 8 pages | AM16 | ||||||||||
Notice of appointment of a replacement or additional administrator | 8 pages | AM11 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Satisfaction of charge 010757520023 in full | 4 pages | MR04 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||||||||||
Statement of administrator's proposal | 44 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 2 pages | MR04 | ||||||||||
Amended full accounts made up to Jan 30, 2016 | 59 pages | AAMD | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ | 1 pages | AD02 | ||||||||||
Full accounts made up to Jan 30, 2016 | 58 pages | AA | ||||||||||
Termination of appointment of Rosemary Anne Foster as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of STYLE GROUP BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOGG, Amanda Claire | Secretary | Canada Square E14 5GL London 15 | 181385800001 | |||||||
DURBIN, Julia Carole | Director | Canada Square E14 5GL London 15 | England | British | Hr Director | 209167510001 | ||||
MORGAN, Sarah Joanne | Director | Canada Square E14 5GL London 15 | England | British | Retail Commercial Director | 209167620001 | ||||
WILLS, Shaun Simon | Director | Canada Square E14 5GL London 15 | England | British | Chief Financial Officer | 185717270001 | ||||
ALLEN, Paul Christopher | Secretary | Wescott, 8 Beacon Rise TN13 2NJ Sevenoaks Kent | Irish | 54253320002 | ||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian | Secretary | 46 Colebrooke Row London N1 8AF | 156721360001 | |||||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
MYLVAGAHAM, Sagitharan | Secretary | 9 Ashwell Avenue GU15 2AR Camberley Surrey | British | 17075960001 | ||||||
WATT, Philip | Secretary | 46 Colebrooke Row London N1 8AF | 177925150001 | |||||||
WILLIAMS, Denise | Secretary | 38 Lynton Road South DA11 7NF Gravesend Kent | British | 24311940001 | ||||||
ALLAN, John William Robertson | Director | Adcombe Mead Adcombe Lane Corfe TA3 7DG Taunton | British | Company Director | 74428810002 | |||||
ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | Chartered Accountant | 185112730001 | ||||
ASHFORTH, Phillip John | Director | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | United Kingdom | British | Finance Director | 1311000004 | ||||
BAKER, Christopher James | Director | Woodlands 18 Carrwood Road SK9 5DL Wilmslow Cheshire | England | British | Director | 39006740001 | ||||
BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | Chief Finance Officer | 184759270001 | ||||
BERKMEN, Gillian | Director | 46 Colebrooke Row London N1 8AF | Gb | British | Director | 92154270001 | ||||
BLACKLOCK, Duncan | Director | 37 Darras Road Darras Hall HE20 9PD Ponteland Northumberland | British | Manufacturing Director | 17076030001 | |||||
BODGER, Stephen Graham | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Company Director | 68326860001 | ||||
BOLLAND, Martin Keith | Director | Flat 18 45 Marlborough Place St Johns Wood NW8 0PX London | British | Director | 54898960001 | |||||
BURLEY, Jessica Jane | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Director | 126870100001 | ||||
CYNAMON, Jack | Director | Boundaries House 106 Camlet Way Hadley Wood EN4 0NX Barnet Hertfordshire | United Kingdom | British | Company Director | 142370750001 | ||||
DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Retail Director | 197113400001 | ||||
DEVINE, John Patrick | Director | 16 Flamstead End Road Cheshunt EN8 0HH Waltham Cross Hertfordshire | British | Sales Director | 17853280001 | |||||
ELLIS, John Grahame | Director | Silver Hollies Weston Road SK9 2AN Wilmslow Cheshire | British | Company Director | 51940650001 | |||||
FOSTER, Rosemary Anne | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | Company Director | 186350510001 | ||||
GREEN, Alan Michael | Director | Threshers Threshersbush CM17 0NP Harlow Essex | British | Company Director | 94836450001 | |||||
HEALD, Malcolm Barclay | Director | Summerley House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 1605080001 | ||||
HEILBRON, Brian | Director | 6 Nafferton Rise IG10 1UB Loughton Essex | England | British | Company Director | 102947240001 | ||||
HOBSON, John Robert | Director | 46 Colebrooke Row London N1 8AF | England | British | Company Director | 105212350001 | ||||
JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Finance Director | 76187110001 | ||||
KILLEN, Vincent | Director | 109 St. Michaels Road Crosby L23 7UL Liverpool Merseyside | British | Director | 92631780001 | |||||
LOVELOCK, Derek John | Director | Oldfields Farm Amersham Road HP9 2UG Beaconsfield Buckinghamshire | England | British | Director | 116560620001 |
Who are the persons with significant control of STYLE GROUP BRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Minerva Bidco Limited | Apr 06, 2016 | Park Street W1K 2HX London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STYLE GROUP BRANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STYLE GROUP BRANDS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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