RETAIL SHOPS 2020 LIMITED

RETAIL SHOPS 2020 LIMITED

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

    Company NameRETAIL SHOPS 2020 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01217186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of RETAIL SHOPS 2020 LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RETAIL SHOPS 2020 LIMITED located?

    Registered Office Address
    OPUS RESTRUCTURING LLP
    1 Radian Court Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL SHOPS 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONRAN SHOP LIMITED(THE)Jun 24, 1975Jun 24, 1975

    What are the latest accounts for RETAIL SHOPS 2020 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2022
    Next Accounts Due OnDec 30, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for RETAIL SHOPS 2020 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 07, 2023
    Next Confirmation Statement DueJun 21, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2022
    OverdueYes

    What are the latest filings for RETAIL SHOPS 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 18, 2024

    21 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Aug 18, 2023

    20 pagesLIQ03

    Registered office address changed from C/O Opus Restructuring Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Mar 27, 2023

    2 pagesAD01

    Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on Sep 05, 2022

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 19, 2022

    LRESEX

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Satisfaction of charge 012171860004 in full

    1 pagesMR04

    Full accounts made up to Mar 30, 2020

    25 pagesAA

    Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on Jul 07, 2021

    1 pagesAD01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on Dec 09, 2020

    1 pagesAD01

    Termination of appointment of Terence Orby Conran as a director on Sep 12, 2020

    1 pagesTM01

    Confirmation statement made on Jun 07, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 30, 2019

    25 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2020

    RES15

    Appointment of Mr Geoffrey Ronald Davies as a director on Mar 19, 2020

    2 pagesAP01

    Termination of appointment of Hugh Wahla as a director on Mar 19, 2020

    1 pagesTM01

    Termination of appointment of Nigel John Barker as a director on Mar 19, 2020

    1 pagesTM01

    Termination of appointment of Stephen Briars as a director on Mar 19, 2020

    1 pagesTM01

    Who are the officers of RETAIL SHOPS 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Geoffrey Ronald
    Bishopstone
    SP5 4BD Salisbury
    4 Faulston Barns
    England
    Director
    Bishopstone
    SP5 4BD Salisbury
    4 Faulston Barns
    England
    EnglandBritishSolicitor268546900001
    DUNLEY, Elizabeth
    22 Shad Thames
    London
    SE1 2YU
    Secretary
    22 Shad Thames
    London
    SE1 2YU
    173167850001
    GOOD, David John
    12 Wells Park Court
    SE26 6QP London
    Secretary
    12 Wells Park Court
    SE26 6QP London
    British17940000001
    GUNEWARDENA, Desmond Antony Lalith
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    Secretary
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    BritishDirector1514660004
    HOWE, Thomas John
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    Secretary
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    BritishChartered Accountant102918530001
    SCHUITEMAKER, Martijn Anton
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Secretary
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Dutch97082790001
    BARKER, Nigel John
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishFinance Director214397940001
    BRIARS, Stephen
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector207978620001
    BRIGHTON, Malcolm
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    United KingdomBritishDirector164840400001
    BROOKES, Paul
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector221563980001
    BULL, Nicholas James Douglas
    12-53 Drayton Gardens
    SW10 9SA London
    Director
    12-53 Drayton Gardens
    SW10 9SA London
    BritishBanker35443110001
    CALVERT, Simon Nicholas
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    United KingdomBritishDirector179878900001
    CONRAN, Jasper Alexander Thirlby
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    United KingdomBritishChairman147577130001
    CONRAN, Terence Orby, The Executors Of Sir
    Shad Thames
    SE1 2YU London
    22
    England
    Director
    Shad Thames
    SE1 2YU London
    22
    England
    EnglandBritishDirector35529410001
    CONRAN, Terence Orby, The Executors Of Sir
    Barton Court
    Kintbury
    RG17 9SA Hungerford
    Berkshire
    Director
    Barton Court
    Kintbury
    RG17 9SA Hungerford
    Berkshire
    EnglandBritishDesigner & Retailer35529410001
    CRAWLEY, Jonathan Matthew
    13 Brickmakers Meadow
    TN15 8NQ St Marys Platt
    Kent
    Director
    13 Brickmakers Meadow
    TN15 8NQ St Marys Platt
    Kent
    BritishManaging Director122565240001
    CULTRU, Michel
    10 Avenue George
    Buffon
    78590 Noisy Le Roi
    France
    Director
    10 Avenue George
    Buffon
    78590 Noisy Le Roi
    France
    FrenchRetailer34463420001
    DICKENS, Polly Judith
    Studio 3 Neckinger Mill
    162 Abbey Street
    SE1 2EU London
    Director
    Studio 3 Neckinger Mill
    162 Abbey Street
    SE1 2EU London
    BritishDirector50915980002
    DOWNES, Margaret, Dr
    16 Lansdowne Road
    Dublin 4
    Ireland
    Director
    16 Lansdowne Road
    Dublin 4
    Ireland
    IrelandIrishChartered Accountant15368750001
    DUNLEY, Elizabeth Anthea
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishFinance Director173015770001
    GUNEWARDENA, Desmond Antony Lalith
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    17 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritishFinancial Director1514660004
    HOLLAND, Matthew
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector202501720001
    HOPKINS, Trevor John
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishCreative Director182731770001
    HOWE, Thomas John
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    Director
    Sussex Bell House
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    EnglandBritishFinance Director102918530001
    HULF, Jo
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector88377360003
    MARSHALL, Geoffrey Richard
    The Coach House 19 St Marys Road
    KT6 5EU Long Ditton
    Surrey
    Director
    The Coach House 19 St Marys Road
    KT6 5EU Long Ditton
    Surrey
    BritishDirector96978850001
    MAVITY, Harold Roger Wallis
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector122138820003
    MIDDLEMISS, Paul Gilbert
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    United KingdomBritishDirector113360560001
    MOORE, Nicholas
    Flat 1
    46 Cleveland Square
    W2 6DA London
    Director
    Flat 1
    46 Cleveland Square
    W2 6DA London
    United KingdomBritishManaging Director110678210002
    SCHUITEMAKER, Martijn Anton
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    Director
    17 Alexandra Wharf
    1 Darwen Place
    E2 9SJ London
    DutchFinance Director97082790001
    SINGH, Daljit
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishCreative Director93185490001
    WAHLA, Hugh
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector200860090001
    WILARY-ATTEW, Jason
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishDirector271780690001
    WILLCOCK, Alexander Saul Murray
    28 Cleveland Square
    W2 6DD London
    Director
    28 Cleveland Square
    W2 6DD London
    BritishBuying Director44147320001
    WOOD, Fiona Anne Murray
    22 Shad Thames
    London
    SE1 2YU
    Director
    22 Shad Thames
    London
    SE1 2YU
    EnglandBritishFinance Director47935020001

    Who are the persons with significant control of RETAIL SHOPS 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Conran Retail And Brand Holdings Limited
    Shad Thames
    SE1 2YU London
    22
    England
    Apr 06, 2016
    Shad Thames
    SE1 2YU London
    22
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number02488068
    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 RETAIL SHOPS 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2019
    Delivered On May 20, 2019
    Satisfied
    Brief description
    4 fixed security. 4.1 as continuing security for the payment of the secured liabilities each chargor with full title guarantee:. 4.1.1 charges to the chargee by way of fixed charge its interest in:. (A) any freehold or leasehold property whether owned at the date of this debenture by any chargor or acquired subsequently, save that where the consent of any landlord is required to any such charge it will not take effect until such consent has been obtained or the need for it under this debenture has been waived by the chargee;. (B) all existing and future fixed assets, stock, intellectual property, goodwill, contracts and debts;. (C) the equipment;. (D) any investment;. (E) its existing and future goodwill and uncalled capital;. (F) all existing and future cash at bank; and. (G) any sum now or at any time after the date of this debenture received by the chargor as a result of any order of the court under sections 213, 214, 238, 239 or 244 of the insolvency act 1986;. 4.1.2 assigns to the chargee by way of security its interest in and the benefit of all agreements entered into on or before the date of this debenture and the benefit of any guarantee or security for the performance of any of such agreements provided that if any such agreement, guarantee or security is expressed to be non-assignable then the relevant chargor charges to the chargee by way of fixed charge its interest in and the benefit of it;. 4.1.3 assigns to the chargee by way of security its interest in the rental income and charges to the chargee by way of fixed charge its interest in all other debts;. 4.1.4 assigns to the chargee all claims and other rights of the chargor (present and future) against or in relation to any third party including all rights and interests of the chargor under all policies of insurance either now or in the future held by or written in favour of the chargor or in which the chargor is otherwise interested; and. 4.1.5 charges to the chargee by way of fixed charge all other existing and future property of the chargor not charged or assigned by the previous paragraphs of this clause (other than the chargor’s stock in trade).. 4.2 each chargor hereby undertakes to use its best endeavours to procure as soon as practical the consent of any landlord that may at any time and from time to time be required for the creation of a charge pursuant to clause 4.1 over any property for the time being of the chargor.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Conran and Partners Limited
    Transactions
    • May 20, 2019Registration of a charge (MR01)
    • Mar 25, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 14, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Brief description
    Any freehold or leasehold property; all fixed assets, stock, intellectual property, goodwill, contracts and debt, equipment, investments and future good will and uncalled capital and cash at bank.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Terence Orby Conran
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 26, 2018
    Delivered On Jul 03, 2018
    Outstanding
    Brief description
    All present and future freehold and leasehold property. All present and future intellectual property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sir Terence Orby Conran C.H.
    Transactions
    • Jul 03, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 20, 2018
    Delivered On Mar 01, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Acasta European Insurance Company Limited
    Transactions
    • Mar 01, 2018Registration of a charge (MR01)
    • Jul 23, 2019Satisfaction of a charge (MR04)

    Does RETAIL SHOPS 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Hamilton Turner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Steven John Parker
    Fourth Floor Euston House 24 Eversholt Street
    NW1 1DB London
    practitioner
    Fourth Floor Euston House 24 Eversholt Street
    NW1 1DB London
    Gareth David Wilcox
    Cornwall Buildings 45 Newhall Street
    B3 3QR Birmingham
    practitioner
    Cornwall Buildings 45 Newhall Street
    B3 3QR Birmingham

    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