FOCUS DIY (INVESTMENTS) LIMITED

FOCUS DIY (INVESTMENTS) LIMITED

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

    Company NameFOCUS DIY (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04560463
    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 FOCUS DIY (INVESTMENTS) LIMITED?

    • (7415) /

    Where is FOCUS DIY (INVESTMENTS) LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FOCUS DIY (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUS WICKES (INVESTMENTS) LTDDec 20, 2002Dec 20, 2002
    DE FACTO 1014 LIMITEDOct 11, 2002Oct 11, 2002

    What are the latest accounts for FOCUS DIY (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 21, 2010

    What are the latest filings for FOCUS DIY (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 01, 2012

    27 pages2.35B

    Administrator's progress report to Nov 04, 2011

    39 pages2.24B

    Notice of deemed approval of proposals

    96 pagesF2.18

    Statement of administrator's proposal

    96 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

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

    3 pagesCH01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on May 11, 2011

    2 pagesAD01

    Termination of appointment of Brian Robbins as a director

    2 pagesTM01

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

    3 pagesCH03

    Termination of appointment of Richard Bird as a director

    2 pagesTM01

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

    3 pagesCH01

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

    3 pagesCH01

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

    3 pagesCH01

    Annual return made up to Sep 04, 2010 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2010

    Statement of capital on Sep 22, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 21, 2010

    16 pagesAA

    Appointment of Brian Keith Robbins as a director

    3 pagesAP01

    Appointment of Thomas Christopher Morgan as a director

    3 pagesAP01

    Termination of appointment of Andrew Unitt as a director

    2 pagesTM01

    Termination of appointment of Penelope Teale as a director

    2 pagesTM01

    Full accounts made up to Feb 22, 2009

    17 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of FOCUS DIY (INVESTMENTS) LIMITED?

    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
    British133575310001
    GLADWIN, Robert Patrick
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish130288970001
    GRIMSEY, William
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    Director
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    United KingdomBritish50647840004
    MORGAN, Thomas Christopher
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish152428250002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Secretary
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    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
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BIRD, Richard Sidney
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    Director
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    United KingdomBritish111500210002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    Director
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    EnglandBritish87398750001
    ROBBINS, Brian Keith
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomAmerican153559370002
    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 KingdomBritish126053080001
    THOMAS, Shelley Frances
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    Director
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    United KingdomBritish133244600001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritish182500750001
    WEST, Gary James
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    Director
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    EnglandBritish127476430001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Director
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    United KingdomBritish157062220001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does FOCUS DIY (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A keyman insurance assignment
    Created On May 12, 2006
    Delivered On May 18, 2006
    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
    The security assets meaning each policy and its related policy benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • May 18, 2006Registration of a charge (395)
    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)
    Subordinated debenture
    Created On Nov 29, 2002
    Delivered On Dec 14, 2002
    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 (The Security Agent)
    Transactions
    • Dec 14, 2002Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2002
    Delivered On Dec 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company and each of the other obligors to the chargee 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
    • Dec 14, 2002Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FOCUS DIY (INVESTMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2012Administration ended
    May 05, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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