LA SENZA EUROPE LIMITED

LA SENZA EUROPE LIMITED

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

    Company NameLA SENZA EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04368844
    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 LA SENZA EUROPE LIMITED?

    • (5242) /

    Where is LA SENZA EUROPE LIMITED located?

    Registered Office Address
    KPMG LLP (RESTRUCTURING)
    Arlington Business Park Theale
    RG7 4SD Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LA SENZA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGVINE LIMITEDFeb 07, 2002Feb 07, 2002

    What are the latest accounts for LA SENZA EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2010

    What are the latest filings for LA SENZA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 07, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 07, 2017

    22 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2015

    19 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2014

    15 pages4.68

    Administrator's progress report to Jan 08, 2013

    19 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 08, 2012

    35 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    102 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Termination of appointment of James Cocker as a director

    2 pagesTM01

    Termination of appointment of Nicholas Mather as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from , Unit 5 Swallowfield Way, Hayes, Middlesex, UB3 1DQ, England on Jan 17, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Beverley Williams as a director

    1 pagesTM01

    Appointment of James Cocker as a director

    3 pagesAP01

    Termination of appointment of Fabrice Nottin as a director

    2 pagesTM01

    Annual return made up to Feb 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2011

    Statement of capital on Feb 11, 2011

    • Capital: GBP 1,400,001
    SH01

    Registered office address changed from , Ryman House, Swallowfield Way, Hayes, Middlesex, UB3 1DQ on Sep 21, 2010

    1 pagesAD01

    Who are the officers of LA SENZA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARWENT, Robert
    Flat 8 17-20 Embankment Gardens
    SW3 4LW London
    Secretary
    Flat 8 17-20 Embankment Gardens
    SW3 4LW London
    British72764480005
    MANTZ, Ann Elizabeth
    11 Iris Road
    GU4 9HG Bisley
    Surrey
    Secretary
    11 Iris Road
    GU4 9HG Bisley
    Surrey
    British37441550003
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    TOWNER, Richard Edward
    4 Darnley Terrace
    St James's Gardens
    W11 4RL London
    Secretary
    4 Darnley Terrace
    St James's Gardens
    W11 4RL London
    British1801940001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    ALI, Mansoor Anwar
    4 Lawn Vale
    Pinner
    HA5 3EA London
    Director
    4 Lawn Vale
    Pinner
    HA5 3EA London
    EnglandBritish165653590001
    BELFER, Simon Leo
    1 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    1 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritish214271900001
    COCKER, James
    Grosvenor Place
    SW1X 7HF London
    21
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United KingdomBritish202263250001
    COOKE, Malcolm Stanley
    2 Silverdale Close Wychwood Park
    Weston
    CW2 5GW Crewe
    Cheshire
    Director
    2 Silverdale Close Wychwood Park
    Weston
    CW2 5GW Crewe
    Cheshire
    United KingdomBritish14646570002
    COOPER, William Scott
    117 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    Director
    117 Station Road
    HP9 1UT Beaconsfield
    Buckinghamshire
    EnglandBritish67921260001
    DARWENT, Robert
    Flat 8 17-20 Embankment Gardens
    SW3 4LW London
    Director
    Flat 8 17-20 Embankment Gardens
    SW3 4LW London
    British72764480005
    FOSTER, Rosemary Anne
    Woodside Hill Chalfont Heights
    Chalfont
    SL9 9TB St Peter
    Mentmore House
    Bucks
    Director
    Woodside Hill Chalfont Heights
    Chalfont
    SL9 9TB St Peter
    Mentmore House
    Bucks
    British121653790002
    HOWES, Charles Robert Victor
    Bottomley Farmhouse
    Gambles Lane
    GL52 9PU Woodmancote
    Gloucestershire
    Director
    Bottomley Farmhouse
    Gambles Lane
    GL52 9PU Woodmancote
    Gloucestershire
    EnglandBritish76417490001
    KYPRIANOU, Kypros
    30 Chandos Avenue
    Southgate
    N14 7ET London
    Director
    30 Chandos Avenue
    Southgate
    N14 7ET London
    United KingdomBritish95372620003
    MATHER, Nicholas Charles Holt
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    United KingdomBritish135955360001
    NOTTIN, Fabrice
    Grosvenor Place
    SW1X 7HF London
    21
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United KingdomFrench114050420002
    PAPHITIS, Theodoros
    22 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    22 Burstead Close
    KT11 2NL Cobham
    Surrey
    British3905520002
    TOWNER, Richard Edward
    4 Darnley Terrace
    St James's Gardens
    W11 4RL London
    Director
    4 Darnley Terrace
    St James's Gardens
    W11 4RL London
    EnglandBritish1801940001
    WILLIAMS, Beverley Ann
    Swallowfield Way
    UB3 1DQ Hayes
    Unit 5
    Middlesex
    England
    Director
    Swallowfield Way
    UB3 1DQ Hayes
    Unit 5
    Middlesex
    England
    United KingdomBritish152928690001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001

    Does LA SENZA EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Jul 14, 2006
    Delivered On Jul 22, 2006
    Outstanding
    Amount secured
    All monies due or to ecome due by each charging company or any other obligor to any secured party 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
    • Gso Capital Partners L.P.
    Transactions
    • Jul 22, 2006Registration of a charge (395)

    Does LA SENZA EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2012Administration started
    Jan 08, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Jan 08, 2013Commencement of winding up
    Sep 26, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Robert Andrew Croxen
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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