FOCUS RETAIL GROUP LIMITED
Overview
Company Name | FOCUS RETAIL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03918467 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOCUS RETAIL GROUP LIMITED?
- (7415) /
Where is FOCUS RETAIL GROUP LIMITED located?
Registered Office Address | Gawsworth House Westmere Drive CW1 6XB Crewe Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOCUS RETAIL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FOCUS RETAIL GROUP PLC | Jun 07, 2001 | Jun 07, 2001 |
FDIA HOLDINGS LIMITED | Mar 20, 2000 | Mar 20, 2000 |
TRUSHELFCO (NO.2608) LIMITED | Feb 03, 2000 | Feb 03, 2000 |
What are the latest accounts for FOCUS RETAIL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 21, 2010 |
What are the latest filings for FOCUS RETAIL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr William Grimsey on May 13, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Robbins as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010 | 3 pages | CH03 | ||||||||||
Termination of appointment of Richard Bird as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Thomas Christopher Morgan on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Brian Keith Robbins on Oct 11, 2010 | 3 pages | CH01 | ||||||||||
Full accounts made up to Feb 21, 2010 | 14 pages | AA | ||||||||||
Appointment of Brian Keith Robbins as a director | 3 pages | AP01 | ||||||||||
Appointment of Thomas Christopher Morgan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Unitt as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Penelope Teale as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Feb 22, 2009 | 16 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Feb 24, 2008 | 16 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of FOCUS RETAIL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKINSON, Dawn Michelle | Secretary | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire United Kingdom | British | 105435010001 | ||||||
GLADWIN, Robert Patrick | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | British | Director | 130288970001 | ||||
GRIMSEY, William | Director | 9 The Avenue WD7 7DG Radlett Tall Timbers Hertfordshire | United Kingdom | British | Retailer | 50647840004 | ||||
MORGAN, Thomas Christopher | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | British | None | 152428250002 | ||||
HOSKINS, William | Secretary | 11 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | Chartered Accountant | 121893830001 | |||||
RIMMER, Barbara | Secretary | 28 Chapel Lane Hale Barns WA15 0HN Altrincham Cheshire | British | 76973560002 | ||||||
WILLIAMS, David Robert | Secretary | 15 St Stephens Road CH42 8PP Prenton Merseyside | British | 157062220001 | ||||||
WILSON, Geoffrey Charles | Secretary | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | Director | 72996700001 | |||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ARCHER, William Ernest | Director | The Priory 2 Astley Close WA16 8GJ Knutsford Cheshire | British | Director | 15170380004 | |||||
BALFOUR, Andrew Gordon | Director | The Old Vicarage Chipping Hill CM8 2JS Witham Essex | England | British | Solicitor | 4867000004 | ||||
BIRD, Richard Sidney | Director | 80 Wolsey Road HA6 2EH Northwood Middlesex | United Kingdom | British | Director | 111500210002 | ||||
BIRD, Richard Sidney | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | British | Director | 111500210001 | |||||
HOSKINS, William | Director | 11 Grange Court Road AL5 1BY Harpenden Hertfordshire | British | Chartered Accountant | 121893830001 | |||||
JOHNSON, Stephen Richard | Director | The Old Vicarage Lower Dunsforth YO26 9SA York | England | British | Director | 87398750001 | ||||
LOWE, James Mcdonald | Director | 17 Denewood Court Victoria Road SK9 5HP Wilmslow Cheshire | British | Director | 86976330001 | |||||
NORRIS, Barrington Michael John | Director | The Old Manor West End Lane West End Nailsea BS48 4DF Bristol Avon | British | Ce | 27570100001 | |||||
PEARSON, David Peter | Director | Peckforton House Peckforton Hall Lane CW6 9TH Peckforton Cheshire | United Kingdom | British | Director | 173695630001 | ||||
RICE, John Michael | Director | Wayside Cottage Street Lane Rodeheath ST7 3SN Cheshire | British | Director | 72718070001 | |||||
ROBBINS, Brian Keith | Director | Westmere Drive CW1 6XB Crewe Gawsworth House Cheshire | United Kingdom | American | None | 153559370002 | ||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
SPURR, Dominique Leonora | Director | 169 Clapham High Street SW4 7SS London | British | Solicitor | 68946770002 | |||||
TEALE, Penelope Jane | Director | 1 Weldon Rise Off Pitcher Lane MK5 8BW Loughton Milton Keynes | United Kingdom | British | Director | 126053080001 | ||||
TERRAS, Duncan Crichton | Director | 8 Saint Andrews Drive North Featherstone WF7 6NE Pontefract West Yorkshire | British | Director | 75100200001 | |||||
THOMAS, Shelley Frances | Director | Everest Road SK14 4DX Hyde Woodside Farm Cheshire | United Kingdom | British | Director | 133244600001 | ||||
UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | Chief Financial Officer | 182500750001 | ||||
WEST, Gary James | Director | Merlewood House Russell Road TW17 8JS Shepperton Middlesex | United Kingdom | British | Director | 127476430001 | ||||
WILLIAMS, David Robert | Director | 15 St Stephens Road CH42 8PP Prenton Merseyside | United Kingdom | British | Director | 157062220001 | ||||
WILSON, Geoffrey Charles | Director | Broadoaks 237 Seabridge Lane ST5 3TB Newcastle Under Lyme Staffordshire | British | Director | 72996700001 | |||||
ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Does FOCUS RETAIL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mezzanine debenture | Created On Mar 03, 2005 Delivered On Mar 10, 2005 | Outstanding | Amount secured All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) 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
| ||||
Transactions
| ||||
Debenture | Created On Feb 16, 2005 Delivered On Feb 25, 2005 | Outstanding | Amount secured All monies due or to become due from each charging company and each of the other obligors to the 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
| ||||
Transactions
| ||||
Subordinated debenture | Created On Feb 16, 2005 Delivered On Feb 25, 2005 | Satisfied | Amount secured All monies due or to become due from each charging company and each of the other obligors to the 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
| ||||
Transactions
| ||||
A mezzanine debenture | Created On Jul 28, 2003 Delivered On Aug 13, 2003 | Satisfied | Amount secured All monies due or to become due from the issuer and each of the other guarantors to the secured parties (or any of them) 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
| ||||
Transactions
| ||||
Senior security accession deed | Created On Jan 29, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee 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
| ||||
Transactions
| ||||
Subordinated security accession deed | Created On Jan 29, 2003 Delivered On Feb 13, 2003 | Satisfied | Amount secured All money and liabilities due or to become due from each charging company and each of the other obligors to the chargee 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
| ||||
Transactions
|
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