SHOE CITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHOE CITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03153387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHOE CITY LIMITED?

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

    Where is SHOE CITY LIMITED located?

    Registered Office Address
    Outersole House
    1 Wheatfield Way
    LE10 1YG Hinckley
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHOE CITY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHOE CITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr David John Riddiford as a director on Dec 19, 2016

    2 pagesAP01

    Termination of appointment of David Robert Short as a director on Oct 06, 2016

    1 pagesTM01

    Registered office address changed from Interlink Way West Interlink Business Park Bardon Coalville Leicestershire LE67 1LD to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on Aug 08, 2016

    1 pagesAD01

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    Appointment of Mr Michael David Killick as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Terry Michael Boot as a director on Mar 14, 2016

    1 pagesTM01

    Director's details changed for Mr Terry Michael Boot on Oct 27, 2015

    2 pagesCH01

    Appointment of Diederik Hendrik Stefaan Vandekerckhove as a director on Aug 01, 1998

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Thomas Gerard Driscoll as a director on Jan 31, 1998

    2 pagesTM01

    Termination of appointment of Paul Loft as a director on Jan 31, 1998

    3 pagesTM01

    Termination of appointment of John Darlington as a director on Jan 31, 1998

    4 pagesTM01

    Termination of appointment of Vikki Hall as a secretary on Jan 31, 1998

    1 pagesTM02

    Termination of appointment of Julie Ann Mccarthy as a secretary on Jan 30, 1998

    1 pagesTM02

    Annual return made up to Jul 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 25,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Director's details changed for Mr David Robert Short on Aug 15, 2014

    2 pagesCH01

    Annual return made up to Jul 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 25,000,000
    SH01

    Termination of appointment of Theodorus Strijbos as a director

    1 pagesTM01

    Termination of appointment of Peter Hunen as a director

    1 pagesTM01

    Termination of appointment of Frank De Moor as a director

    1 pagesTM01

    Who are the officers of SHOE CITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILLICK, Michael David
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    WalesBritishCfo75927820002
    RIDDIFORD, David John
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    EnglandBritishExecutive Chairman220918310001
    BOOT, Terry Michael
    7 Heron Close
    Great Glen
    LE8 9DZ Leicester
    Leicestershire
    Secretary
    7 Heron Close
    Great Glen
    LE8 9DZ Leicester
    Leicestershire
    BritishFinance Director67041160001
    EVANS, Nicholas David
    Flat 2/3 123 Hammersmith Grove
    W6 0NJ London
    Secretary
    Flat 2/3 123 Hammersmith Grove
    W6 0NJ London
    BritishManager57490310001
    HALL, Vikki
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    Secretary
    28 Burman Drive
    Coleshill
    B46 3NB Birmingham
    British82602670001
    KAPPES, Alyson Elizabeth
    40 Duke Street
    W1A 2HP London
    Secretary
    40 Duke Street
    W1A 2HP London
    British47964550001
    MCCARTHY, Julie Ann
    Attleborough House Townsend Drive
    Attleborough Fields Indu
    CV11 6RU Nuneaton
    Warwickshire
    Secretary
    Attleborough House Townsend Drive
    Attleborough Fields Indu
    CV11 6RU Nuneaton
    Warwickshire
    BritishSolicitor54849760001
    QUINLAN, Diane
    40 Duke Street
    W1A 2HP London
    Secretary
    40 Duke Street
    W1A 2HP London
    British38760910001
    VERMEERSCH, Christine Yvonne Gabriel Cornelisa
    C Buyssestraat 28a
    Nevele 9850
    FOREIGN Belgium
    Secretary
    C Buyssestraat 28a
    Nevele 9850
    FOREIGN Belgium
    Belgian57013330001
    BOOT, Terry Michael
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    Director
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    EnglandBritishCfo67041160001
    BRANTEGEM, Joris Gerard
    Pepertdraatje 1
    Wetteren 9230
    Belgium
    Director
    Pepertdraatje 1
    Wetteren 9230
    Belgium
    BelgianDirector66986730001
    COORENS, Eric Maria Hendrikus
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    Director
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    NetherlandsDutchChief Operating Officer129142340001
    COTTERELL, Rebecca Jane
    Attleborough House
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House
    CV11 6RU Nuneaton
    Warwickshire
    BritishManaging Director37924130001
    DARLINGTON, John
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishChartered Accoutant145849750001
    DE MOOR, Frank Karel
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    Director
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    NetherlandsBelgianChief Executive Officer129143800001
    DE NYS, Jan Emiel Maria Christiaan
    Lindenpark 2
    Deurle 9831
    Belgium
    Director
    Lindenpark 2
    Deurle 9831
    Belgium
    BelgianLawyer57013280001
    DEFTY, David Andrew
    Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Director
    Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    BritishDirector38530980001
    DRISCOLL, Thomas Gerard
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    BritishAccountant145849780001
    DRUM, John David Francis
    1 Garrick Road
    Hendon
    NW9 6AU London
    Director
    1 Garrick Road
    Hendon
    NW9 6AU London
    BritishCompany Secretary13103440003
    GEUTEN, Luc
    Bospleinlaan 5
    1000 Brussel
    Belgium
    Director
    Bospleinlaan 5
    1000 Brussel
    Belgium
    BelgianCompany Director59941280001
    HOOD, John
    7 Woodgate Close
    LE16 8EX Market Harborough
    Leicestershire
    Director
    7 Woodgate Close
    LE16 8EX Market Harborough
    Leicestershire
    EnglandBritishManaging Director71851720001
    HUNEN, Peter Therese Antoon
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    Director
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    NetherlandsDutchCompany Secretary129143820001
    LOFT, Paul
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    BritishCompany Director56489340002
    LOWDEN, Robert
    36 Woodhouse Road
    Quorn
    LE12 8AJ Loughborough
    Leicestershire
    Director
    36 Woodhouse Road
    Quorn
    LE12 8AJ Loughborough
    Leicestershire
    BritishBuying-Merchandising Director71851540003
    MINTERN, Andrew
    1 Garrick Road
    Hendon
    NW9 6AU London
    Director
    1 Garrick Road
    Hendon
    NW9 6AU London
    BritishCommercial Director49420330001
    MOONS, Kurt Bert Maria Herman
    Zonnebloemlaan 3
    Dworp 1653
    FOREIGN Belgium
    Director
    Zonnebloemlaan 3
    Dworp 1653
    FOREIGN Belgium
    BelgianDirector57013530001
    PACK, Michael Anthony
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    BritishFinance Director40673900001
    SEYNAVE, Leon
    Bosweg 1
    1860 Meise
    Belgium
    Director
    Bosweg 1
    1860 Meise
    Belgium
    BelgianDirector59941220001
    SHORT, David Robert
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    Director
    1 Wheatfield Way
    LE10 1YG Hinckley
    Outersole House
    Leicestershire
    England
    EnglandBritishManaging Director38957690003
    STRIJBOS, Theodorus Leonardus
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    Director
    Interlink Way West
    Interlink Business Park Bardon
    LE67 1LD Coalville
    Leicestershire
    NetherlandsDutchChief Financial Officer129142470001
    VANDEKERCKHOVE, Diederick Henrick Stefaan
    Dendermondse Steenweg 75
    Asse 1730
    Brabant
    Belgium
    Director
    Dendermondse Steenweg 75
    Asse 1730
    Brabant
    Belgium
    BelgianDirector59730970001
    VERMEERSCH, Christine Yvonne Gabriel Cornelia
    L Buyssestraat 28a
    Nevele
    9850
    Belgium
    Director
    L Buyssestraat 28a
    Nevele
    9850
    Belgium
    BelgianCfo71851470001
    WINCH-FURNESS, Malcolm John
    400 Oxford Street
    W1A 1AB London
    Director
    400 Oxford Street
    W1A 1AB London
    BritishCompany Secretary41578510001

    Who are the persons with significant control of SHOE CITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apollo Global Management Llc
    Centerville Rd
    Suite 400
    Wilmington
    21711
    Delaware
    Usa
    Apr 06, 2016
    Centerville Rd
    Suite 400
    Wilmington
    21711
    Delaware
    Usa
    No
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number4382726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wellington Street
    LS1 4JP Leeds
    Benson House
    England
    Apr 06, 2016
    Wellington Street
    LS1 4JP Leeds
    Benson House
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3472784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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