NORMANS GROUP LIMITED

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

    Company NameNORMANS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01366060
    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 NORMANS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORMANS GROUP LIMITED located?

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

    What were the previous names of NORMANS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCHANT RETAIL GROUP LIMITEDAug 22, 1990Aug 22, 1990
    SINGLO GROUP LIMITEDSep 17, 1984Sep 17, 1984
    NORMANS GROUP LIMITEDJun 13, 1984Jun 13, 1984
    BOOMPARK LIMITEDMay 03, 1978May 03, 1978

    What are the latest accounts for NORMANS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NORMANS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on Apr 27, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2017

    LRESSP

    Confirmation statement made on Sep 28, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2015

    6 pagesAA

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Sep 28, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 27, 2014

    9 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 2
    SH01
    capitalOct 21, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 28, 2013

    9 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 29, 2012

    9 pagesAA

    Director's details changed for Dominic Kai Ming Lai on Jun 22, 2013

    3 pagesCH01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    15 pagesAR01

    Director's details changed for Gillian Greig Smith on Aug 15, 2012

    3 pagesCH01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Termination of appointment of Jeremy Seigal as a director

    2 pagesTM01

    Annual return made up to Sep 28, 2011 with full list of shareholders

    16 pagesAR01

    Statement of company's objects

    3 pagesCC04

    Who are the officers of NORMANS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Secretary
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    British104213180001
    HEATON, Alan John
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    BritishDirector136380730002
    LAI, Dominic Kai Ming
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Hong KongCanadianDirector86228980015
    SMITH, Gillian Greig
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United KingdomBritishFinance Director118367450002
    GAISFORD, James Dominic
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    Secretary
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    BritishChartered Accountant154455640001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Secretary
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British1131560001
    JOYCE, Timothy John
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    Secretary
    High Beech Sion Road
    Lansdown
    BA1 5SG Bath
    Somerset
    British101446610001
    LAMONT, Christopher
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    Secretary
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    BritishCompany Director123464960001
    WADHAM, David John Kenneth
    The Old Vicarage
    Owslebury
    SO21 1LU Winchester
    Hants
    Secretary
    The Old Vicarage
    Owslebury
    SO21 1LU Winchester
    Hants
    British46294490001
    GAISFORD, James Dominic
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    Director
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    United KingdomBritishChartered Accountant154455640001
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    EnglandBritishChartered Accountant1131560001
    LAMONT, Christopher
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    Director
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    United KingdomBritishCompany Director123464960001
    MORRIS, Patrick James Stuart
    Clyst House
    Exton
    EX3 0PP Exeter
    Devon
    Director
    Clyst House
    Exton
    EX3 0PP Exeter
    Devon
    United KingdomBritishRetailer32113520001
    NEWTON, Philip
    22 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    22 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    EnglandBritishCompany Director62067240002
    SEIGAL, Jeremy Paul
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    EnglandBritishDirector15074780003
    SLOCOCK, David Michael
    Southover House
    Tolpuddle
    DT2 7HF Dorchester
    Dorset
    Director
    Southover House
    Tolpuddle
    DT2 7HF Dorchester
    Dorset
    United KingdomBritishCompany Director182730001
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    BritishDirector82587750001
    STAPLETON, Maurice Henry
    The Gig House Castle Barns
    Coplowe Lane Bletsoe
    MK44 1TL Bedford
    Director
    The Gig House Castle Barns
    Coplowe Lane Bletsoe
    MK44 1TL Bedford
    EnglandBritishCompany Director90235190001
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    WADHAM, David John Kenneth
    Hopes Cottage
    Tichborne
    SO24 0NA Alresford
    Hampshire
    Director
    Hopes Cottage
    Tichborne
    SO24 0NA Alresford
    Hampshire
    BritishChartered Accountant46294490002
    WALLIS, David William
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    Director
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    EnglandBritishCompany Director48299920002
    YING, Kenneth Tze Man
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Director
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    CanadianDirector130466000001

    Who are the persons with significant control of NORMANS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchant Retail Group Limited
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchinson House
    United Kingdom
    Apr 06, 2016
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchinson House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number1465195
    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 NORMANS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second security interest agreement over the shares
    Created On Aug 14, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All secured sums from the company to the security trustee and/or the beneficiaries (as defined) together with all moneys and liabilities due under the agreement and all other lawful charges and expenses of the security trustee
    Short particulars
    The shares including all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee (As Defined)
    Transactions
    • Aug 25, 2000Registration of a charge (395)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Security interest agreement over shares
    Created On Jul 28, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    The secured sums (as defined) by the obligor to the chargee (as "security trustee") and/or the beneficiaries (as defined) together with all monies and liabilities due or to become due from the company to the chargee (the "security trustee")
    Short particulars
    The shares including all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    First guarantee and debenture
    Created On Jul 28, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the chargor the chargee as security trustee for the beneficiaries (as defined) or the relevant facilities agreement beneficiary (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from any other company to the chargee or the relevant facilities agreement beneficiary under or pursuant to the senior finance documents 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
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Further guarantee & debenture
    Created On May 08, 1980
    Delivered On May 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking & assets charged by the principal deed & further deeds.
    Persons Entitled
    • Barclays Merchant Bank LTD
    Transactions
    • May 19, 1980Registration of a charge
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 03, 1979
    Delivered On May 24, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present future including goodwill & bookdebts uncalled capital together with all fixtures & fittings buildings & fixed plant & machinery (see doc M15 for further details).
    Persons Entitled
    • Barclays Merchant Bank LTD
    Transactions
    • May 24, 1979Registration of a charge
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NORMANS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2018Dissolved on
    Mar 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    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