FOCUS RETAIL SERVICES LTD

FOCUS RETAIL SERVICES LTD

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

    Company NameFOCUS RETAIL SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04286919
    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 FOCUS RETAIL SERVICES LTD?

    • (7499) /

    Where is FOCUS RETAIL SERVICES LTD located?

    Registered Office Address
    Gawsworth House
    Westmere Drive
    CW1 6XB Crewe
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS RETAIL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    PATHFREE LIMITEDSep 13, 2001Sep 13, 2001

    What are the latest accounts for FOCUS RETAIL SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 21, 2010

    What are the latest filings for FOCUS RETAIL SERVICES LTD?

    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
    ADSR8ZYB

    Director's details changed for Mr William Grimsey on May 13, 2011

    3 pagesCH01
    AEKUSU7V

    Termination of appointment of Brian Robbins as a director

    2 pagesTM01
    AVO1JSBG

    Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010

    3 pagesCH03
    AH4DWOG8

    Director's details changed for Thomas Christopher Morgan on Oct 11, 2010

    3 pagesCH01
    ASVRLO96

    Termination of appointment of Richard Bird as a director

    2 pagesTM01
    ASVQGO90

    Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010

    3 pagesCH01
    ASVPQO99

    Director's details changed for Brian Keith Robbins on Oct 11, 2010

    3 pagesCH01
    ASY37O97

    Annual return made up to Sep 13, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2010

    Statement of capital on Sep 23, 2010

    • Capital: GBP 1
    SH01
    XDOOGNMB

    Accounts for a dormant company made up to Feb 21, 2010

    7 pagesAA
    ALISYMNC

    Appointment of Brian Keith Robbins as a director

    3 pagesAP01
    ALQA3MN7

    Appointment of Thomas Christopher Morgan as a director

    3 pagesAP01
    A9G4CLAA

    Termination of appointment of Andrew Unitt as a director

    2 pagesTM01
    AA26FL91

    Termination of appointment of Penelope Teale as a director

    2 pagesTM01
    AWPXNI63

    Accounts made up to Feb 22, 2009

    7 pagesAA
    AV07WDO9

    legacy

    4 pages363a
    XEXA9DJN

    legacy

    2 pages288a
    AXHW87HG

    legacy

    1 pages288b
    A1YAK78I

    legacy

    4 pages363a
    XVEMJ3LZ

    legacy

    2 pages288a
    AAE0C3GT

    legacy

    1 pages288b
    AAE223GL

    Accounts made up to Feb 24, 2008

    7 pagesAA
    AJKTY2Y4

    legacy

    2 pages288a
    AMC3TZCF

    Who are the officers of FOCUS RETAIL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Dawn Michelle
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    Secretary
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    British105435010001
    GLADWIN, Robert Patrick
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritishDirector130288970001
    GRIMSEY, William
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    Director
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    United KingdomBritishRetailer50647840004
    MORGAN, Thomas Christopher
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritishNone152428250002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Secretary
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    BritishChartered Accountant121893830001
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Secretary
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    British157062220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    BritishDirector15170380004
    BALL, Colin Howard
    Stockley House Love Lane
    WD4 9HN Kings Langley
    Hertfordshire
    Director
    Stockley House Love Lane
    WD4 9HN Kings Langley
    Hertfordshire
    BritishDirector50659800002
    BIRD, Richard Sidney
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    Director
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    United KingdomBritishDirector111500210002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    BritishChartered Accountant121893830001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    Director
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    EnglandBritishDirector87398750001
    NORRIS, Barrington Michael John
    The Old Manor West End Lane
    West End Nailsea
    BS48 4DF Bristol
    Avon
    Director
    The Old Manor West End Lane
    West End Nailsea
    BS48 4DF Bristol
    Avon
    BritishChief Executive27570100001
    PEARSON, David Peter
    Peckforton House
    Peckforton Hall Lane
    CW6 9TH Peckforton
    Cheshire
    Director
    Peckforton House
    Peckforton Hall Lane
    CW6 9TH Peckforton
    Cheshire
    United KingdomBritishDirector173695630001
    PEARSON, David Peter
    Peckforton House
    Peckforton Hall Lane
    CW6 9TH Peckforton
    Cheshire
    Director
    Peckforton House
    Peckforton Hall Lane
    CW6 9TH Peckforton
    Cheshire
    United KingdomBritishDirector173695630001
    ROBBINS, Brian Keith
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomAmericanNone153559370002
    TEALE, Penelope Jane
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    Director
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    United KingdomBritishDirector126053080001
    THOMAS, Shelley Frances
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    Director
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    United KingdomBritishDirector133244600001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishChief Financial Officer182500750001
    WEST, Gary James
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    Director
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    EnglandBritishDirector127476430001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Director
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    United KingdomBritishDirector157062220001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    BritishDirector72996700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FOCUS RETAIL SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank N.V. London Branch (The Security Agent)
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    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
    • Ing Bank N.V., London Branch (Security Agent)
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    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
    • Ing Bank N.V., London Branch (Security Agent)
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    • Apr 14, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V. , London Branch, (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)

    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