SSL RETAIL LIMITED

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

    Company NameSSL RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01296016
    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 SSL RETAIL LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SSL RETAIL LIMITED located?

    Registered Office Address
    Kpmg Llp
    1 St Peter'S Square
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SSL RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLYMPUS SPORT INTERNATIONAL LIMITEDJun 30, 1985Jun 30, 1985

    What are the latest accounts for SSL RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What is the status of the latest annual return for SSL RETAIL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSL RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 25, 2015

    23 pages2.24B

    Notice of move from Administration to Dissolution on Sep 25, 2015

    23 pages2.35B

    Administrator's progress report to Jul 02, 2015

    21 pages2.24B

    Administrator's progress report to Jan 02, 2015

    22 pages2.24B

    Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 28, 2015

    2 pagesAD01

    Registered office address changed from C/O Kpmg Llp St. James's Square Manchester Lancashire M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 28, 2015

    2 pagesAD01

    Administrator's progress report to Jul 02, 2014

    23 pages2.24B

    Administrator's progress report to Jan 02, 2014

    24 pages2.24B

    Administrator's progress report to Jul 02, 2013

    24 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 31, 2013

    24 pages2.24B

    Registered office address changed from * J J B Sports Plc Martland Park Challenge Way Wigan Lancashire WN5 0LD* on Dec 20, 2012

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    35 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Keith Jones as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 29, 2012

    7 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2012

    Statement of capital on Jun 08, 2012

    • Capital: GBP 40,135,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 26/04/2012
    RES13

    legacy

    15 pagesMG01

    Accounts for a dormant company made up to Jan 30, 2011

    7 pagesAA

    Appointment of Mr Keith John Jones as a director

    2 pagesAP01

    Who are the officers of SSL RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Secretary
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    161511810001
    WILLIAMS, David Robert
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    United KingdomBritish157062220001
    ASHBY, Jonathan
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    Secretary
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    British134682180001
    FOOT, Peter John Lewis
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    Secretary
    1 Normanton Lane
    Stanford On Soar
    LE12 5PZ Loughborough
    Leicestershire
    British51176110002
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British4527320003
    HEATHER, John Langdale
    32 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    Secretary
    32 Beauchamp Avenue
    CV32 5TA Leamington Spa
    Warwickshire
    British33307810001
    KAYE, David Stanley
    56 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Secretary
    56 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    British78278710002
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    British128847520001
    MANNING, Richard Denley John
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    Secretary
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    152719260001
    SIMKINS, Paul Charles
    49 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    Secretary
    49 Hazel Crescent
    NN12 6UQ Towcester
    Northamptonshire
    British37115350001
    CLAIRMONTS SOLICITORS
    9 Clairmont Gardens
    G3 7LW Glasgow
    Secretary
    9 Clairmont Gardens
    G3 7LW Glasgow
    44581680001
    SEARS SPORTS AND LEISUREWEAR PLC
    Sunningdale Road
    LE3 1TP Leicester
    Secretary
    Sunningdale Road
    LE3 1TP Leicester
    16600870001
    CHAMBERLAIN, Adrian
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    Director
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    British117106730001
    CLIFFORD, Timothy David Ordish
    Flint House
    Hatherden
    SP11 0HP Andover
    Hampshire
    Director
    Flint House
    Hatherden
    SP11 0HP Andover
    Hampshire
    British44473790001
    COPPOCK, Lawrence Patrick
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    EnglandUnited Kingdom152718990001
    DAVIES, Philip Norman
    62 Cunningham Drive
    LE17 4YR Lutterworth
    Leicestershire
    Director
    62 Cunningham Drive
    LE17 4YR Lutterworth
    Leicestershire
    British30542390001
    DUNN, Barry John Keith
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    Director
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    United KingdomBritish60493690005
    FALLON, John Edward
    Gardeners Cottage Old Hall Drive
    Widmerpool Keyworth
    NG12 5PZ Nottingham
    Director
    Gardeners Cottage Old Hall Drive
    Widmerpool Keyworth
    NG12 5PZ Nottingham
    British52124910001
    GLANVILLE, Richard
    Crooked Willows
    Wash Road
    SS15 4BP Basildon
    Essex
    Director
    Crooked Willows
    Wash Road
    SS15 4BP Basildon
    Essex
    British69669910004
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    GREEN, Philip Nigel Ross, Sir
    129 Marylebone Road
    London
    Nw1 5qd
    Director
    129 Marylebone Road
    London
    Nw1 5qd
    United KingdomBritish103945640001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish4527320003
    GUNTER, Kevin
    9 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    Director
    9 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    British55255580001
    HELME, John Frederick
    23 Peacock Place
    NN1 2DP Northampton
    Northamptonshire
    Director
    23 Peacock Place
    NN1 2DP Northampton
    Northamptonshire
    British34463520002
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    JONES, Andrew Gethin
    Orchard Bank Button Bridge Lane
    DY12 3DN Bewdley
    Worcestershire
    Director
    Orchard Bank Button Bridge Lane
    DY12 3DN Bewdley
    Worcestershire
    British57400720001
    JONES, Anthony David
    32 Howe Lane
    LE7 7LB Rothley
    Leicestershire
    Director
    32 Howe Lane
    LE7 7LB Rothley
    Leicestershire
    British41640680002
    JONES, Keith John
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    United KingdomBritish149574500001
    KINNAIRD, John
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    British70691510002
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    British11423040008
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001
    LUSTMAN, Margaret Eve
    25 Sherriff Road
    NW6 2AS London
    Director
    25 Sherriff Road
    NW6 2AS London
    British40930620001
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritish128847520001
    MANNING, Richard Denley John
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    J J B Sports Plc
    Martland Park Challenge Way
    WN5 0LD Wigan
    Lancashire
    EnglandBritish77961690002
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002

    Does SSL RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 27, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and from each other chargor (except as guarantor for the company) to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Jun 03, 2009
    Delivered On Jun 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    Account charge
    Created On Dec 17, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever
    Short particulars
    All of the chargor's rights,title and interest from time to time in and to each charged asset see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for Itself and Bank of Scotland PLC and Kaupthing Singer & Friedlander Limited
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 06, 2008
    Delivered On Oct 11, 2008
    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 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
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    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 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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Sep 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever
    Short particulars
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 29, 2008Registration of a charge (395)
    Debenture
    Created On Apr 03, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Sep 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 1995
    Delivered On Nov 30, 1995
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 1995Registration of a charge (395)
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)

    Does SSL RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2012Administration started
    Sep 25, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    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