FACTORY SHACK 1997 LIMITED

FACTORY SHACK 1997 LIMITED

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

    Company NameFACTORY SHACK 1997 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03431671
    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 FACTORY SHACK 1997 LIMITED?

    • (5245) /

    Where is FACTORY SHACK 1997 LIMITED located?

    Registered Office Address
    2 Mountview Court 310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FACTORY SHACK 1997 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for FACTORY SHACK 1997 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to May 11, 2011

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesF10.2

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 12, 2010

    LRESEX

    Registered office address changed from 4 Castle Hill Court Castle Hill Berkhamsted Hertfordshire HP4 1JU on Apr 22, 2010

    2 pagesAD01

    Registered office address changed from C/O Pinehurst Secretarial Limited Pinehurst House Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS on Jan 08, 2010

    1 pagesAD01

    Termination of appointment of Mark Ashcroft as a secretary

    2 pagesTM02

    Termination of appointment of Mark Ashcroft as a director

    2 pagesTM01

    Appointment of Robert Schneiderman as a secretary

    3 pagesAP03

    Appointment of Spencer Overton as a director

    1 pagesAP01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Registered office address changed from Steinhoff Uk Group Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY on Oct 12, 2009

    1 pagesAD01

    legacy

    5 pages363a

    legacy

    1 pages403a

    Full accounts made up to Jun 30, 2008

    20 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    Who are the officers of FACTORY SHACK 1997 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDERMAN, Robert
    Snaresbrook Drive
    HA7 4QW Stanmore
    14
    Middlesex
    Secretary
    Snaresbrook Drive
    HA7 4QW Stanmore
    14
    Middlesex
    British147047950001
    OVERTON, Spencer
    Castle Hill
    HP4 1JU Berkhamsted
    4 Castle Hill Court
    Hertfordshire
    Director
    Castle Hill
    HP4 1JU Berkhamsted
    4 Castle Hill Court
    Hertfordshire
    United KingdomBritish130421520001
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Secretary
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    British113691350001
    PULLAN, David Michael
    Highfield House Highfield Road
    Idle
    BD10 8QY Bradford
    West Yorkshire
    Secretary
    Highfield House Highfield Road
    Idle
    BD10 8QY Bradford
    West Yorkshire
    British63140730001
    SCOTT, Martin Leslie
    Brampton Cottage
    Otley Road Beckwithshaw
    HG3 1QR Harrogate
    North Yorkshire
    Secretary
    Brampton Cottage
    Otley Road Beckwithshaw
    HG3 1QR Harrogate
    North Yorkshire
    British29064050003
    SUSSMAN, Ryan Jonathan
    3 Sovereign Court
    LS17 7UT Leeds
    West Yorkshire
    Secretary
    3 Sovereign Court
    LS17 7UT Leeds
    West Yorkshire
    South African54192400002
    WINSTON, Jonathan Marc
    112 Street Lane
    LS8 2AL Leeds
    Secretary
    112 Street Lane
    LS8 2AL Leeds
    British56208940002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Director
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    United KingdomBritish113691350001
    DACK, John Edward
    Flat 1 Sandal Park Court
    Barnsley Road
    WF1 5NW Wakefield
    West Yorkshire
    Director
    Flat 1 Sandal Park Court
    Barnsley Road
    WF1 5NW Wakefield
    West Yorkshire
    British65939330001
    DIEPERINK, Philip Jean
    The Old Coach House
    Trewsbury Road, Coates
    GL7 6NY Cirencester
    Glos
    Director
    The Old Coach House
    Trewsbury Road, Coates
    GL7 6NY Cirencester
    Glos
    Dutch124398320002
    HUGHES, Beverly Ann
    12 West Lane
    Sharlston
    WF4 1AD Wakefield
    West Yorkshire
    Director
    12 West Lane
    Sharlston
    WF4 1AD Wakefield
    West Yorkshire
    British58705850001
    JOOSTE, Markus Johannes
    28 6th Street
    Wynberg
    Johannnesburg
    2090
    South Africa
    Director
    28 6th Street
    Wynberg
    Johannnesburg
    2090
    South Africa
    South African63541470001
    RAGAN, Michael
    22 Castle Ings Drive
    LS12 5EB Leeds
    West Yorkshire
    Director
    22 Castle Ings Drive
    LS12 5EB Leeds
    West Yorkshire
    British49731200001
    SCOTT, Martin Leslie
    Brampton Cottage
    Otley Road Beckwithshaw
    HG3 1QR Harrogate
    North Yorkshire
    Director
    Brampton Cottage
    Otley Road Beckwithshaw
    HG3 1QR Harrogate
    North Yorkshire
    British29064050003
    SUSSMAN, Israel David
    12 Biarritz
    3rd Avenue
    JHB 2041 Parktown
    South Africa
    Director
    12 Biarritz
    3rd Avenue
    JHB 2041 Parktown
    South Africa
    South AfricaSouth African63541840001
    SUSSMAN, Ryan Jonathan
    3 Sovereign Court
    LS17 7UT Leeds
    West Yorkshire
    Director
    3 Sovereign Court
    LS17 7UT Leeds
    West Yorkshire
    United KingdomSouth African54192400002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    Director
    12 York Place
    LS1 2DS Leeds
    51066670001

    Does FACTORY SHACK 1997 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 2006
    Delivered On Nov 28, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2006Registration of a charge (395)
    • Aug 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Feb 15, 2000
    Delivered On Mar 02, 2000
    Outstanding
    Amount secured
    The payment by the company of the liabilities (as defined) to the chargee under the terms of the rental deposit deed
    Short particulars
    The company charges its interest in the deposit account being a sum equal to twelve months rent reserved from time to time under the lease together with vat thereon at the standard rate (if properly due under the terms of the lease).
    Persons Entitled
    • Cornelius Parish Limited
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    Rent deposit deed
    Created On Oct 29, 1997
    Delivered On Oct 31, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as defined in the deed
    Short particulars
    As a continuing security the account being the deposit account in the sole name of the landlord at lloyds bank PLC 5 high street swindon and the deposit sum being the sum of £10,000 together with further moneys as demanded pursuant to the deed.
    Persons Entitled
    • Threadneedle Pension Fund Managers Limited
    Transactions
    • Oct 31, 1997Registration of a charge (395)

    Does FACTORY SHACK 1997 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2010Commencement of winding up
    Jul 20, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ 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