A. G. FASHION LIMITED

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

    Company NameA. G. FASHION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01826366
    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 A. G. FASHION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A. G. FASHION LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of A. G. FASHION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINCIPLES RETAIL LIMITEDJul 29, 1999Jul 29, 1999
    ARCADIA GROUP INTERNATIONAL LIMITEDDec 17, 1997Dec 17, 1997
    INNOVATIONS INTERNATIONAL LIMITEDJun 29, 1988Jun 29, 1988
    NSP DIRECT MERCHANDISING LIMITEDNov 19, 1984Nov 19, 1984
    NSP MERCHANDISING LIMITEDAug 10, 1984Aug 10, 1984
    BURVIT LIMITEDJun 20, 1984Jun 20, 1984

    What are the latest accounts for A. G. FASHION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for A. G. FASHION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    21 pagesLIQ03

    Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on Jul 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 01, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2017

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2016

    8 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1,701,000
    SH01

    Accounts for a dormant company made up to Aug 29, 2015

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1,701,000
    SH01

    Accounts for a dormant company made up to Aug 30, 2014

    6 pagesAA

    Appointment of Rebecca Rose Flaherty as a secretary on Dec 17, 2014

    2 pagesAP03

    Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 17, 2014

    1 pagesTM02

    Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014

    2 pagesAP03

    Who are the officers of A. G. FASHION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    DAVIES, Martin Christopher Owen
    Badgers Wood 5 Hays Bridge Cottages
    Whitewood Lane
    RH9 8JN South Godstone
    Surrey
    Secretary
    Badgers Wood 5 Hays Bridge Cottages
    Whitewood Lane
    RH9 8JN South Godstone
    Surrey
    British45262940002
    FARNDON, Anthony Gordon
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    Secretary
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    191983570001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193536940001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PRACHAR, Ivan Miroslav
    14 Grove Leaze
    BA15 1PH Bradford On Avon
    Wiltshire
    Secretary
    14 Grove Leaze
    BA15 1PH Bradford On Avon
    Wiltshire
    British6242940001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180475410001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    147356950001
    BEHARRELL, Russell Clive
    2 The Grange
    Wimbledon
    SW19 4PT London
    Director
    2 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish6730570001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    BULLWORTHY, Gerald Arthur
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    Director
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    British56777100001
    CHENNEL, Peter Stewart
    5 Old Manor Farm
    Hinton Martell
    BH21 7HR Wimborne
    Dorset
    Director
    5 Old Manor Farm
    Hinton Martell
    BH21 7HR Wimborne
    Dorset
    British65207100001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HALLIDAY, Corrie Alexander Ruthvem
    4 Richmond Way
    W12 8LY London
    Director
    4 Richmond Way
    W12 8LY London
    British6242930001
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    KLEIN, Robin Matthew
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    Director
    5 Upper Terrace
    Hampstead
    NW3 6RH London
    EnglandBritish56477530001
    REID, Anthony John
    16 Elm Grove Road
    W5 3JJ London
    England
    Director
    16 Elm Grove Road
    W5 3JJ London
    England
    EnglandBritish107267280001
    SKINNER, Patricia Valda
    11 Manor Drive
    NW7 3ND London
    Director
    11 Manor Drive
    NW7 3ND London
    United KingdomBritish28667500001
    SWABEY, Nigel Victor
    6 Roedean Crescent
    Roehampton
    SW15 5JU London
    Director
    6 Roedean Crescent
    Roehampton
    SW15 5JU London
    EnglandBritish98484300001
    TODD, Richard Laurence
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    United KingdomBritish30333360002

    Who are the persons with significant control of A. G. FASHION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2017
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00237511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does A. G. FASHION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a composite guarantee and debenture dated 10 september 2002
    Created On Dec 18, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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 Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 13, 1991
    Delivered On Mar 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1991Registration of a charge
    • May 09, 1998Statement of satisfaction of a charge in full or part (403a)

    Does A. G. FASHION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 29, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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