RETAIL SHOPS 2020 LIMITED
Overview
Company Name | RETAIL SHOPS 2020 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01217186 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RETAIL SHOPS 2020 LIMITED?
Company Name | From | Until |
---|---|---|
CONRAN SHOP LIMITED(THE) | Jun 24, 1975 | Jun 24, 1975 |
What are the latest accounts for RETAIL SHOPS 2020 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2022 |
Next Accounts Due On | Dec 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for RETAIL SHOPS 2020 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 07, 2023 |
Next Confirmation Statement Due | Jun 21, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2022 |
Overdue | Yes |
What are the latest filings for RETAIL SHOPS 2020 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 18, 2024 | 21 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 18, 2023 | 20 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Satisfaction of charge 012171860004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 30, 2020 | 25 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Terence Orby Conran as a director on Sep 12, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 30, 2019 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Geoffrey Ronald Davies as a director on Mar 19, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Wahla as a director on Mar 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel John Barker as a director on Mar 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Briars as a director on Mar 19, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of RETAIL SHOPS 2020 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Geoffrey Ronald | Director | Bishopstone SP5 4BD Salisbury 4 Faulston Barns England | England | British | Solicitor | 268546900001 | ||||
DUNLEY, Elizabeth | Secretary | 22 Shad Thames London SE1 2YU | 173167850001 | |||||||
GOOD, David John | Secretary | 12 Wells Park Court SE26 6QP London | British | 17940000001 | ||||||
GUNEWARDENA, Desmond Antony Lalith | Secretary | 17 Copse Hill Wimbledon SW20 0NB London | British | Director | 1514660004 | |||||
HOWE, Thomas John | Secretary | Sussex Bell House Midhurst Road GU27 3DH Haslemere Surrey | British | Chartered Accountant | 102918530001 | |||||
SCHUITEMAKER, Martijn Anton | Secretary | 17 Alexandra Wharf 1 Darwen Place E2 9SJ London | Dutch | 97082790001 | ||||||
BARKER, Nigel John | Director | 22 Shad Thames London SE1 2YU | England | British | Finance Director | 214397940001 | ||||
BRIARS, Stephen | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 207978620001 | ||||
BRIGHTON, Malcolm | Director | 22 Shad Thames London SE1 2YU | United Kingdom | British | Director | 164840400001 | ||||
BROOKES, Paul | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 221563980001 | ||||
BULL, Nicholas James Douglas | Director | 12-53 Drayton Gardens SW10 9SA London | British | Banker | 35443110001 | |||||
CALVERT, Simon Nicholas | Director | 22 Shad Thames London SE1 2YU | United Kingdom | British | Director | 179878900001 | ||||
CONRAN, Jasper Alexander Thirlby | Director | 22 Shad Thames London SE1 2YU | United Kingdom | British | Chairman | 147577130001 | ||||
CONRAN, Terence Orby, The Executors Of Sir | Director | Shad Thames SE1 2YU London 22 England | England | British | Director | 35529410001 | ||||
CONRAN, Terence Orby, The Executors Of Sir | Director | Barton Court Kintbury RG17 9SA Hungerford Berkshire | England | British | Designer & Retailer | 35529410001 | ||||
CRAWLEY, Jonathan Matthew | Director | 13 Brickmakers Meadow TN15 8NQ St Marys Platt Kent | British | Managing Director | 122565240001 | |||||
CULTRU, Michel | Director | 10 Avenue George Buffon 78590 Noisy Le Roi France | French | Retailer | 34463420001 | |||||
DICKENS, Polly Judith | Director | Studio 3 Neckinger Mill 162 Abbey Street SE1 2EU London | British | Director | 50915980002 | |||||
DOWNES, Margaret, Dr | Director | 16 Lansdowne Road Dublin 4 Ireland | Ireland | Irish | Chartered Accountant | 15368750001 | ||||
DUNLEY, Elizabeth Anthea | Director | 22 Shad Thames London SE1 2YU | England | British | Finance Director | 173015770001 | ||||
GUNEWARDENA, Desmond Antony Lalith | Director | 17 Copse Hill Wimbledon SW20 0NB London | England | British | Financial Director | 1514660004 | ||||
HOLLAND, Matthew | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 202501720001 | ||||
HOPKINS, Trevor John | Director | 22 Shad Thames London SE1 2YU | England | British | Creative Director | 182731770001 | ||||
HOWE, Thomas John | Director | Sussex Bell House Midhurst Road GU27 3DH Haslemere Surrey | England | British | Finance Director | 102918530001 | ||||
HULF, Jo | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 88377360003 | ||||
MARSHALL, Geoffrey Richard | Director | The Coach House 19 St Marys Road KT6 5EU Long Ditton Surrey | British | Director | 96978850001 | |||||
MAVITY, Harold Roger Wallis | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 122138820003 | ||||
MIDDLEMISS, Paul Gilbert | Director | 22 Shad Thames London SE1 2YU | United Kingdom | British | Director | 113360560001 | ||||
MOORE, Nicholas | Director | Flat 1 46 Cleveland Square W2 6DA London | United Kingdom | British | Managing Director | 110678210002 | ||||
SCHUITEMAKER, Martijn Anton | Director | 17 Alexandra Wharf 1 Darwen Place E2 9SJ London | Dutch | Finance Director | 97082790001 | |||||
SINGH, Daljit | Director | 22 Shad Thames London SE1 2YU | England | British | Creative Director | 93185490001 | ||||
WAHLA, Hugh | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 200860090001 | ||||
WILARY-ATTEW, Jason | Director | 22 Shad Thames London SE1 2YU | England | British | Director | 271780690001 | ||||
WILLCOCK, Alexander Saul Murray | Director | 28 Cleveland Square W2 6DD London | British | Buying Director | 44147320001 | |||||
WOOD, Fiona Anne Murray | Director | 22 Shad Thames London SE1 2YU | England | British | Finance Director | 47935020001 |
Who are the persons with significant control of RETAIL SHOPS 2020 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Conran Retail And Brand Holdings Limited | Apr 06, 2016 | Shad Thames SE1 2YU London 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RETAIL SHOPS 2020 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Feb 20, 2018 Delivered On Mar 01, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does RETAIL SHOPS 2020 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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