SUNGLASS TIME (EUROPE) LIMITED

SUNGLASS TIME (EUROPE) LIMITED

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

    Company NameSUNGLASS TIME (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03848234
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNGLASS TIME (EUROPE) LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUNGLASS TIME (EUROPE) LIMITED located?

    Registered Office Address
    Verulam Point
    Station Way
    AL1 5HE St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNGLASS TIME (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESIGNER SHADES (EUROPE) LIMITEDSep 21, 1999Sep 21, 1999

    What are the latest accounts for SUNGLASS TIME (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What are the latest filings for SUNGLASS TIME (EUROPE) 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

    All of the property or undertaking no longer forms part of charge 7

    5 pagesMR05

    All of the property or undertaking no longer forms part of charge 6

    5 pagesMR05

    Satisfaction of charge 1 in full

    5 pagesMR04

    All of the property or undertaking no longer forms part of charge 5

    7 pagesMR05

    Full accounts made up to Jan 03, 2015

    18 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Marcello Favagrossa as a director on Oct 03, 2014

    2 pagesAP01

    Termination of appointment of Fabio D'angelantonio as a director on Oct 03, 2014

    1 pagesTM01

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 28, 2013

    19 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 10,000
    SH01

    Registered office address changed from * C/O Luxottica Retail Uk Veralum Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom* on Nov 07, 2013

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2012

    14 pagesAA

    Current accounting period extended from Aug 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Appointment of Mr Fabio D'angelantonio as a director

    2 pagesAP01

    Appointment of Mr Richard Peck as a director

    2 pagesAP01

    Appointment of Mr John Williams as a director

    2 pagesAP01

    Termination of appointment of Mary-Rose Cooney as a secretary

    1 pagesTM02

    Termination of appointment of Mary Cooney as a director

    1 pagesTM01

    Registered office address changed from * the Gallery Back York Place Harrogate North Yorkshire HG1 1HQ* on Jan 28, 2013

    1 pagesAD01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Keith Gardner as a secretary

    1 pagesTM02

    Who are the officers of SUNGLASS TIME (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAVAGROSSA, Marcello
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    Director
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    ItalyItalian192789690001
    PECK, Richard Charles
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    England
    Director
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    England
    EnglandBritish86640990001
    WILLIAMS, John
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    England
    Director
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    England
    EnglandBritish175349630001
    BARKER, Christopher Albion
    101 Aire Road
    LS22 7FJ Wetherby
    West Yorkshire
    Secretary
    101 Aire Road
    LS22 7FJ Wetherby
    West Yorkshire
    Other5580430001
    COONEY, Mary-Rose
    c/o Luxottica Retail Uk
    Station Way
    AL1 5HE St. Albans
    Veralum Point
    Hertfordshire
    United Kingdom
    Secretary
    c/o Luxottica Retail Uk
    Station Way
    AL1 5HE St. Albans
    Veralum Point
    Hertfordshire
    United Kingdom
    172494140001
    GARDNER, Keith
    The Gallery
    Back York Place
    HG1 1HQ Harrogate
    North Yorkshire
    Secretary
    The Gallery
    Back York Place
    HG1 1HQ Harrogate
    North Yorkshire
    English124404040001
    MOORE, Peter John
    12 Gough Square
    EC4A 3DE London
    Secretary
    12 Gough Square
    EC4A 3DE London
    British66633420001
    PARRISH, Brian Walter
    7 Byron Court
    Beech Grove
    HG2 0LL Harrogate
    North Yorkshire
    Secretary
    7 Byron Court
    Beech Grove
    HG2 0LL Harrogate
    North Yorkshire
    British11478530002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    COONEY, Mary Rose
    c/o Luxottica Retail Uk
    Station Way
    AL1 5HE St. Albans
    Veralum Point
    Hertfordshire
    United Kingdom
    Director
    c/o Luxottica Retail Uk
    Station Way
    AL1 5HE St. Albans
    Veralum Point
    Hertfordshire
    United Kingdom
    United KingdomBritish73189360002
    COONEY, Michael Thomas
    The Gallery
    Back York Place
    HG1 1HQ Harrogate
    North Yorkshire
    Director
    The Gallery
    Back York Place
    HG1 1HQ Harrogate
    North Yorkshire
    United KingdomBritish1557100002
    D'ANGELANTONIO, Fabio
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    England
    Director
    Station Way
    AL1 5HE St. Albans
    Verulam Point
    Hertfordshire
    England
    ItalyItalian213619390001
    GARDNER, Keith
    The Gallery
    Back York Place
    HG1 1HQ Harrogate
    North Yorkshire
    Director
    The Gallery
    Back York Place
    HG1 1HQ Harrogate
    North Yorkshire
    EnglandEnglish124404040001
    SHEWARD, Judith Anne
    12 Gough Square
    EC4A 3DE London
    Director
    12 Gough Square
    EC4A 3DE London
    British66633480003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does SUNGLASS TIME (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 05, 2009
    Delivered On Nov 10, 2009
    Outstanding
    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
    Rent deposit deed see image for full details.
    Persons Entitled
    • Hfo Street No. 1 Limited and Hfo Street No.2 Limited
    Transactions
    • Nov 10, 2009Registration of a charge (MG01)
    • Jul 07, 2016All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of rental deposit
    Created On Dec 23, 2008
    Delivered On Jan 10, 2009
    Outstanding
    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
    All the interest in the deposit account and all money from time to time standing to the credit of the deposit account.
    Persons Entitled
    • The Designer Retail Outlet Centres (York) General Partner Limited as General Partner of the Designer Retail Outlet Centres (York) Limited Partnership
    Transactions
    • Jan 10, 2009Registration of a charge (395)
    • Jul 07, 2016All of the property or undertaking no longer forms part of the charge (MR05)
    Deed of rental deposit
    Created On Mar 15, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the interest in the deposit account and all money from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Bmg (Ashford) Limited
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    • Jul 07, 2016All of the property or undertaking no longer forms part of the charge (MR05)
    Rent deposit deed
    Created On Jan 02, 2007
    Delivered On Jan 04, 2007
    Satisfied
    Amount secured
    £5,000 due or to become due from the company to
    Short particulars
    The account as defined in the rent deposit deed.
    Persons Entitled
    • Gunwharf Quays Limited
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 28, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    £5,000.00 due or to become due from the company to the chargee
    Short particulars
    £5,000.00.
    Persons Entitled
    • The Berkeley Festival Waterfront Company Limited
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Lease (counterpart)
    Created On Mar 17, 2000
    Delivered On Mar 27, 2000
    Satisfied
    Amount secured
    £8,062.50 due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The interest of the tenant in an account set up by the landlord into which the tenant has paid the sum of £8,062.50 and all money withdrawn therefrom the charge being contained in clause 9.5 on page 22 of the counterpart lease.
    Persons Entitled
    • Freeport Village Braintree Limited
    Transactions
    • Mar 27, 2000Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Feb 16, 2000
    Delivered On Feb 23, 2000
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 23, 2000Registration of a charge (395)
    • Jul 07, 2016Satisfaction of a charge (MR04)

    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