MOMENTUM CLOTHING LIMITED

MOMENTUM CLOTHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOMENTUM CLOTHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03170853
    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 MOMENTUM CLOTHING LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOMENTUM CLOTHING LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOMENTUM CLOTHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MOMENTUM CLOTHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOMENTUM CLOTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Oct 09, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Wai Ping Annabella Leung as a director on Nov 05, 2014

    2 pagesTM01

    Termination of appointment of Wing on Chan as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Robert Arthur Bacon as a director on Nov 04, 2014

    3 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Kam Yim as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    Who are the officers of MOMENTUM CLOTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritish7316340002
    BIER, Robert Julian
    4 Meadway
    NW11 7JX London
    Secretary
    4 Meadway
    NW11 7JX London
    British25139030001
    KEPPE, Kathleen Susan
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    Secretary
    Castell Madoc
    Lower Chapel
    LD3 9RF Brecon
    Powys
    British35714520001
    WAN, Terry Mei Chow
    Flat B
    16th Floor, Block 9, Villa Athena
    Ma On Shan
    New Territories
    Hong Kong
    Secretary
    Flat B
    16th Floor, Block 9, Villa Athena
    Ma On Shan
    New Territories
    Hong Kong
    British124776580001
    HARBEN REGISTRARS LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Secretary
    37 Warren Street
    W1P 5PD London
    900001570001
    ADAMS, Robert Ernest
    24 Price Road
    Jardine's Lookout
    Hong Kong Sar
    China
    Director
    24 Price Road
    Jardine's Lookout
    Hong Kong Sar
    China
    American100351400001
    BIER, Robert Julian
    4 Meadway
    NW11 7JX London
    Director
    4 Meadway
    NW11 7JX London
    British25139030001
    CHAN, Wing On
    30/F., Phase V
    The Legend, 23 Tai Hang Drive
    Tai Hang
    Flat B
    Hong Kong
    Director
    30/F., Phase V
    The Legend, 23 Tai Hang Drive
    Tai Hang
    Flat B
    Hong Kong
    Hong KongBritish70911380004
    HEFER, Giles William Andrew
    43 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    Director
    43 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    South AfricaBelgian90684690001
    JOHNSON MATHERS, Joanna
    7 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    Director
    7 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    British48087340002
    LEONG, Kwok Yee
    Flat A 27/F Wisteria Mansion
    FOREIGN Tai Koo Shing
    Hong Kong
    China
    Director
    Flat A 27/F Wisteria Mansion
    FOREIGN Tai Koo Shing
    Hong Kong
    China
    Australian54326110005
    LEUNG, Wai Ping Annabella
    31b Broadwood Park
    38 Broadwood Road
    Hong Kong
    Director
    31b Broadwood Park
    38 Broadwood Road
    Hong Kong
    Hong KongBritish90159520001
    YIM, Kam Chuen
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Director
    House No.53b
    10th Street, Hong Lok Yuen
    Tai Po, New Territories
    Hong Kong
    Hong KongAustralian75588100002
    HARBEN NOMINEES LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Director
    37 Warren Street
    W1P 5PD London
    900001560001

    Does MOMENTUM CLOTHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Jul 01, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant charges the deposit being £20,000.00 held in a deposit account opened at barclays bank PLC.
    Persons Entitled
    • Villa Plus Limited
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Oct 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 20, 2000
    Delivered On Apr 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • An:X Clothing (UK) Limited
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 27, 1998
    Delivered On Jun 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1998Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 15, 1997
    Delivered On Sep 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1997Registration of a charge (395)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MOMENTUM CLOTHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Sep 17, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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