SSGH REALISATIONS (2009) LIMITED

SSGH REALISATIONS (2009) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSSGH REALISATIONS (2009) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03226978
    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 SSGH REALISATIONS (2009) LIMITED?

    • (7415) /

    Where is SSGH REALISATIONS (2009) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SSGH REALISATIONS (2009) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SHOE STUDIO GROUP HOLDINGS LIMITEDMar 02, 2001Mar 02, 2001
    NINE WEST UK HOLDINGS LIMITEDSep 25, 1996Sep 25, 1996
    PRECIS (1455) LIMITEDJul 19, 1996Jul 19, 1996

    What are the latest accounts for SSGH REALISATIONS (2009) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2008

    What are the latest filings for SSGH REALISATIONS (2009) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Aug 26, 2011

    32 pages2.35B

    Administrator's progress report to Mar 01, 2011

    17 pages2.24B

    Administrator's progress report to Sep 01, 2010

    15 pages2.24B

    Administrator's progress report to Sep 01, 2010

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 01, 2010

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 01, 2009

    21 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Statement of administrator's proposal

    33 pages2.17B

    legacy

    1 pages287

    Certificate of change of name

    Company name changed the shoe studio group holdings LIMITED\certificate issued on 23/03/09
    2 pagesCERTNM

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Jan 26, 2008

    15 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Jan 27, 2007

    14 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    7 pages363s

    Auditor's resignation

    1 pagesAUD

    legacy

    19 pages155(6)b

    legacy

    19 pages155(6)b

    Who are the officers of SSGH REALISATIONS (2009) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKS, Jessica
    1 Forge Cottages
    High Street
    RH8 0DT Limpsfield
    Surrey
    Secretary
    1 Forge Cottages
    High Street
    RH8 0DT Limpsfield
    Surrey
    BritishInvestor Relations Manager116562380001
    GLANVILLE, Richard Spencer
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    Director
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    United KingdomBritishDirector69669910005
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritishDirector116560620001
    LUSTMAN, Margaret Eve
    Exeter Road
    NW2 4SE London
    49
    Director
    Exeter Road
    NW2 4SE London
    49
    United KingdomBritishDirector40930620002
    SHEARWOOD, Mike
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    Director
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    EnglandBritishDirector95093740001
    BEDOL, Joel
    18 Burwell Street
    CT 06854 Norwalk
    Usa
    Secretary
    18 Burwell Street
    CT 06854 Norwalk
    Usa
    American50466510001
    CASSAR, Stefan
    48 Norroy Road
    SW15 1PF London
    Secretary
    48 Norroy Road
    SW15 1PF London
    British57039310004
    FLEETWOOD, Matthew David
    37 Hunts Field Close
    WA13 0SS Lymm
    Cheshire
    Secretary
    37 Hunts Field Close
    WA13 0SS Lymm
    Cheshire
    BritishDirector67509880002
    MCCARTHY, Donald
    20 Copley Dene
    BR1 2PW Bromley
    Kent
    Secretary
    20 Copley Dene
    BR1 2PW Bromley
    Kent
    BritishCompany Director64482220001
    PHILIP, Colin James
    11 Oakcroft Close
    HA5 3YY Pinner
    Middlesex
    Secretary
    11 Oakcroft Close
    HA5 3YY Pinner
    Middlesex
    British8205160001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASSAR, Stefan
    48 Norroy Road
    SW15 1PF London
    Director
    48 Norroy Road
    SW15 1PF London
    BritishCompany Director57039310004
    DANSKY, Ira
    115 Dundee Drive
    Stamford
    Connecticut 06903
    Usa
    Director
    115 Dundee Drive
    Stamford
    Connecticut 06903
    Usa
    Us CitizenAttorney72028040001
    DAVIS, Anita
    75 Airedale Avenue
    W4 2NN London
    Director
    75 Airedale Avenue
    W4 2NN London
    BritishDirector58991510001
    DAVIS, Nigel John
    75 Airdale Avenue
    W4 London
    Director
    75 Airdale Avenue
    W4 London
    BritishCompany Director25447050003
    DEL CIELO, Alexander
    164-29 90th Street Howard Beach
    New York 11414
    Usa
    Director
    164-29 90th Street Howard Beach
    New York 11414
    Usa
    AmericanExecutive Vice President50466670002
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    BritishSolicitor29438580001
    DIPUMA, Gloria Walker
    45 Tupper Drive
    06902 Stamford
    Connecticut
    America
    Director
    45 Tupper Drive
    06902 Stamford
    Connecticut
    America
    Us CitizenSenior Vice President59134040001
    EGAN, John Gerard
    17 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    17 Kent Road
    KT8 9JZ East Molesey
    Surrey
    BritishCompanydirector73851980002
    FISHER, Joel
    25 Tuckahoe Road
    CT 06612 Easton
    Usa
    Director
    25 Tuckahoe Road
    CT 06612 Easton
    Usa
    AmericanCompany Director50466620001
    FORTE, Robert
    113 County Place Shelton Ct 06484
    Fairfield
    America
    Director
    113 County Place Shelton Ct 06484
    Fairfield
    America
    AmericanCompany Director58911470001
    GALVIN, Robert
    44 Holmes Road
    Ridgefield Connecticut Ct 06877
    Usa
    Director
    44 Holmes Road
    Ridgefield Connecticut Ct 06877
    Usa
    AmericanCompany Director53481670001
    HORD, Noel
    4 Sound Shore Drive
    Greenwich Ct06830
    FOREIGN Usa
    Director
    4 Sound Shore Drive
    Greenwich Ct06830
    FOREIGN Usa
    AmericanCompany Director52299050001
    HOWALD, Jeffrey Kevin
    140 New Street
    Apt. 2312
    10543 Mamaroneck
    New York
    Usa
    Director
    140 New Street
    Apt. 2312
    10543 Mamaroneck
    New York
    Usa
    Us CitizenChief Financial Officer72240490002
    HOWALD, Jeffrey Kevin
    2155 Riding Trail Drive
    Chesterfield 63005
    FOREIGN Missouri Usa
    Director
    2155 Riding Trail Drive
    Chesterfield 63005
    FOREIGN Missouri Usa
    Us CitizenSenior Vice President72240490001
    LENICH, William
    5 Spruce Meadow Court
    Wilton
    Connecticut Ct 06897
    Usa
    Director
    5 Spruce Meadow Court
    Wilton
    Connecticut Ct 06897
    Usa
    AmericanCompany Director50466570001
    MADORE, Robert
    463 North Street
    Ridefield
    Ct 06877
    United States
    Director
    463 North Street
    Ridefield
    Ct 06877
    United States
    AmericanCorporate Officer73693980001
    MCCARTHY, Donald
    2 Fairway Gardens
    Park Langley
    BR3 6YL Beckenham
    London
    Director
    2 Fairway Gardens
    Park Langley
    BR3 6YL Beckenham
    London
    BritishCompany Director64482220002
    PHILIP, Colin James
    11 Oakcroft Close
    HA5 3YY Pinner
    Middlesex
    Director
    11 Oakcroft Close
    HA5 3YY Pinner
    Middlesex
    BritishAccountant8205160001
    SPITZ, David Barry
    Flat 3 The Pavilions
    24/26 Avenue Road St Johns Wood
    NW8 6BS London
    Director
    Flat 3 The Pavilions
    24/26 Avenue Road St Johns Wood
    NW8 6BS London
    United KingdomBritishDirector34724360002
    SPITZ, David Barry
    Flat 3 The Pavilions
    24/26 Avenue Road St Johns Wood
    NW8 6BS London
    Director
    Flat 3 The Pavilions
    24/26 Avenue Road St Johns Wood
    NW8 6BS London
    United KingdomBritishDirector34724360002
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    BritishSolicitor47611200001

    Does SSGH REALISATIONS (2009) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 2006
    Delivered On Oct 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
    • Kaupthing Bank Hf. (As Security Trustee for the Secured Parties) (the "Security Trustee")
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    Debenture
    Created On Feb 02, 2005
    Delivered On Feb 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 12, 2005Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 21, 2003
    Delivered On Sep 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due , subject to a maximum aggregate amount of £3,500,000, from the company and each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all assets now or in the future.
    Persons Entitled
    • David Spitz for and on Behalf of Himself and as Agent on Behalf of the Noteholders
    Transactions
    • Sep 02, 2003Registration of a charge (395)
    • Feb 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 29, 2001
    Delivered On Feb 09, 2001
    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
    • Feb 09, 2001Registration of a charge (395)
    • Feb 04, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SSGH REALISATIONS (2009) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2009Administration started
    Aug 26, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Lee Antony Manning
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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