A. G. FASHION LIMITED
Overview
| Company Name | A. G. FASHION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01826366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of A. G. FASHION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRINCIPLES RETAIL LIMITED | Jul 29, 1999 | Jul 29, 1999 |
| ARCADIA GROUP INTERNATIONAL LIMITED | Dec 17, 1997 | Dec 17, 1997 |
| INNOVATIONS INTERNATIONAL LIMITED | Jun 29, 1988 | Jun 29, 1988 |
| NSP DIRECT MERCHANDISING LIMITED | Nov 19, 1984 | Nov 19, 1984 |
| NSP MERCHANDISING LIMITED | Aug 10, 1984 | Aug 10, 1984 |
| BURVIT LIMITED | Jun 20, 1984 | Jun 20, 1984 |
What are the latest accounts for A. G. FASHION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for A. G. FASHION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 21 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 01, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 26, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 29, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Rebecca Rose Flaherty as a secretary on Dec 17, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Gordon Farndon as a secretary on Dec 17, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Anthony Gordon Farndon as a secretary on Oct 03, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of A. G. FASHION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | 158198380002 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| DAVIES, Martin Christopher Owen | Secretary | Badgers Wood 5 Hays Bridge Cottages Whitewood Lane RH9 8JN South Godstone Surrey | British | 45262940002 | ||||||
| FARNDON, Anthony Gordon | Secretary | Upper Addison Gardens W14 8AJ London 27 United Kingdom | 191983570001 | |||||||
| FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193536940001 | |||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| PRACHAR, Ivan Miroslav | Secretary | 14 Grove Leaze BA15 1PH Bradford On Avon Wiltshire | British | 6242940001 | ||||||
| PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180475410001 | ||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 147356950001 | |||||||
| BEHARRELL, Russell Clive | Director | 2 The Grange Wimbledon SW19 4PT London | England | British | 6730570001 | |||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| BULLWORTHY, Gerald Arthur | Director | Stamford 9 Highview Cheam SM2 7DZ Sutton Surrey | British | 56777100001 | ||||||
| CHENNEL, Peter Stewart | Director | 5 Old Manor Farm Hinton Martell BH21 7HR Wimborne Dorset | British | 65207100001 | ||||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HALLIDAY, Corrie Alexander Ruthvem | Director | 4 Richmond Way W12 8LY London | British | 6242930001 | ||||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| HODGES, John | Director | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
| KLEIN, Robin Matthew | Director | 5 Upper Terrace Hampstead NW3 6RH London | England | British | 56477530001 | |||||
| REID, Anthony John | Director | 16 Elm Grove Road W5 3JJ London England | England | British | 107267280001 | |||||
| SKINNER, Patricia Valda | Director | 11 Manor Drive NW7 3ND London | United Kingdom | British | 28667500001 | |||||
| SWABEY, Nigel Victor | Director | 6 Roedean Crescent Roehampton SW15 5JU London | England | British | 98484300001 | |||||
| TODD, Richard Laurence | Director | 5 Neville Avenue KT3 4SN New Malden Surrey | United Kingdom | British | 30333360002 |
Who are the persons with significant control of A. G. FASHION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcadia Group Limited | Apr 06, 2017 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does A. G. FASHION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does A. G. FASHION 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