ALAN STUART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALAN STUART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01700275
    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 ALAN STUART LIMITED?

    • Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALAN STUART LIMITED located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALAN STUART LIMITED?

    Previous Company Names
    Company NameFromUntil
    VICTORYDASH LIMITEDFeb 17, 1983Feb 17, 1983

    What are the latest accounts for ALAN STUART LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for ALAN STUART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 08, 2023

    22 pagesLIQ03

    Satisfaction of charge 5 in full

    2 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of affairs

    11 pagesLIQ02

    Registered office address changed from 140 New Bond Street London W1S 2TW to 3 Field Court London WC1R 5EF on Feb 16, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2022

    LRESEX

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    16 pagesAA

    Full accounts made up to Oct 31, 2019

    16 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Jun 29, 2020

    2 pagesPSC09

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2019 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2018

    16 pagesAA

    Full accounts made up to Oct 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD03

    Full accounts made up to Oct 31, 2015

    16 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 671,631
    SH01

    Who are the officers of ALAN STUART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Steven George William
    Field Court
    WC1R 5EF London
    3
    Secretary
    Field Court
    WC1R 5EF London
    3
    British58498970001
    SCHIMEL, Alain
    Field Court
    WC1R 5EF London
    3
    Director
    Field Court
    WC1R 5EF London
    3
    FranceFrenchCompany Director29147670002
    SCHIMEL, Laurent David
    Field Court
    WC1R 5EF London
    3
    Director
    Field Court
    WC1R 5EF London
    3
    FranceFrenchGeneral Manager Zilli Sa172889300001
    MINCING LANE CORPORATE SERVICES LIMITED
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    Secretary
    Pickfords Wharf
    Clink Street
    SE1 9DG London
    32940220004

    What are the latest statements on persons with significant control for ALAN STUART LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 2017Jun 29, 2020The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ALAN STUART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Sep 09, 1999
    Delivered On Sep 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    140 new bond street london W1. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 21, 1999Registration of a charge (395)
    • May 16, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 19, 1996
    Delivered On Jun 21, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 21, 1996Registration of a charge (395)
    • Mar 17, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 02, 1989
    Delivered On Feb 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement of even date
    Short particulars
    140 new bond street, london W1.
    Persons Entitled
    • Gerald Austin Limited
    Transactions
    • Feb 16, 1989Registration of a charge
    Counter indemnity and charge on deposit
    Created On Aug 03, 1985
    Delivered On Aug 13, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £10,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 1985Registration of a charge
    Counter indemnity and charge on deposit
    Created On Apr 09, 1985
    Delivered On Apr 15, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £10,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1985Registration of a charge

    Does ALAN STUART LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2024Due to be dissolved on
    Feb 09, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn 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