FOCUS STORES LIMITED
Overview
Company Name | FOCUS STORES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01866350 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOCUS STORES LIMITED?
- (7499) /
Where is FOCUS STORES LIMITED located?
Registered Office Address | Gawsworth House Westmere Drive CW1 6XB Crewe Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOCUS STORES LIMITED?
Company Name | From | Until |
---|---|---|
CHOICE KITCHENS LIMITED | Feb 22, 1985 | Feb 22, 1985 |
KNOCKSPEED LIMITED | Nov 26, 1984 | Nov 26, 1984 |
What are the latest accounts for FOCUS STORES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 21, 2010 |
What are the latest filings for FOCUS STORES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr William Grimsey on May 13, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Brian Robbins as a director | 2 pages | TM01 | ||||||||||
Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010 | 3 pages | CH03 | ||||||||||
Termination of appointment of Richard Bird as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Thomas Christopher Morgan on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Brian Keith Robbins on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 21, 2010 | 7 pages | AA | ||||||||||
Appointment of Brian Keith Robbins as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Thomas Christopher Morgan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Unitt as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Penelope Teale as a director | 2 pages | TM01 | ||||||||||
Accounts made up to Feb 22, 2009 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Feb 24, 2008 | 7 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of FOCUS STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKINSON, Dawn Michelle | Secretary | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire United Kingdom | British | 105435010001 | ||||||
GLADWIN, Robert Patrick | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | British | Director | 130288970001 | ||||
GRIMSEY, William | Director | 9 The Avenue WD7 7DG Radlett Tall Timbers Hertfordshire | United Kingdom | British | Retailer | 50647840004 | ||||
MORGAN, Thomas Christopher | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | British | None | 152428250002 | ||||
HOSKINS, William | Secretary | 11 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | Chartered Accountant | 121893830001 | |||||
RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | Co Sec | 76973560002 | |||||
WILLIAMS, David Robert | Secretary | 15 St Stephens Road CH42 8PP Prenton Merseyside | British | 157062220001 | ||||||
WILSON, Geoffrey Charles | Secretary | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | 72996700001 | ||||||
ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | Director | 15170380004 | |||||
BIRD, Richard Sidney | Director | 80 Wolsey Road HA6 2EH Northwood Middlesex | United Kingdom | British | Director | 111500210002 | ||||
HOSKINS, William | Director | 11 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | Chartered Accountant | 121893830001 | |||||
JOHNSON, Stephen Richard | Director | The Old Vicarage Lower Dunsforth YO26 9SA York | England | British | Director | 87398750001 | ||||
MCALEER, Andrew | Director | 14 Manor Gardens CW5 5UZ Nantwich Cheshire | British | Company Director | 15170420002 | |||||
ROBBINS, Brian Keith | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | American | None | 153559370002 | ||||
STANLEY, Gregory Alexander | Director | 349 Chelsea Cloisters Sloane Avenue SW3 3DW London | British | Company Director | 55200780003 | |||||
TEALE, Penelope Jane | Director | 1 Weldon Rise Off Pitcher Lane MK5 8BW Loughton Milton Keynes | United Kingdom | British | Director | 126053080001 | ||||
THOMAS, Shelley Frances | Director | Everest Road SK14 4DX Hyde Woodside Farm Cheshire | United Kingdom | British | Director | 133244600001 | ||||
UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | Chief Financial Officer | 182500750001 | ||||
WEST, Gary James | Director | Merlewood House Russell Road TW17 8JS Shepperton Middlesex | United Kingdom | British | Director | 127476430001 | ||||
WILLIAMS, David Robert | Director | 15 St Stephens Road CH42 8PP Prenton Merseyside | United Kingdom | British | Finance Director Focus Div | 157062220001 | ||||
WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | Director | 72996700001 |
Does FOCUS STORES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Aug 19, 1998 Delivered On Sep 03, 1998 | Satisfied | Amount secured All monies due or to become due by any group company (as therein defined) to the chargee (as security trustee for the security beneficiaries, as therein defined) under the banking documents and the mezzanine loan agreement (both as therein defined) whether pursuant to the guarantee (as therein defined) or otherwise and in each case under the working capital facility letter | |
Short particulars F/H property known as bonehill road tamworth t/n SF319160, 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
| ||||
Debenture | Created On Jul 31, 1997 Delivered On Aug 11, 1997 | 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
| ||||
Transactions
| ||||
Debenture | Created On Dec 01, 1995 Delivered On Dec 15, 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
| ||||
Transactions
| ||||
Debenture | Created On Jan 20, 1995 Delivered On Jan 24, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 03, 1994 Delivered On Jun 20, 1994 | Satisfied | Amount secured The payment and discharge of the "choice debt" together with the other monies due or to become due from the company to the chargee as defined in and under the terms of this 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 03, 1994 Delivered On Jun 10, 1994 | 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
| ||||
Debenture | Created On Jun 03, 1994 Delivered On Jun 04, 1994 | 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
| ||||
Transactions
|
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