KAREN MILLEN RETAIL LIMITED

KAREN MILLEN RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKAREN MILLEN RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06822157
    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 KAREN MILLEN RETAIL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KAREN MILLEN RETAIL LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of KAREN MILLEN RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    K RETAIL PROPCO LIMITEDFeb 23, 2009Feb 23, 2009
    HS 481 LIMITEDFeb 17, 2009Feb 17, 2009

    What are the latest accounts for KAREN MILLEN RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for KAREN MILLEN RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022

    2 pagesAD01

    Administrator's progress report

    30 pagesAM10

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 05, 2021

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 01, 2021

    2 pagesAD01

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    34 pagesAM10

    Notice of deemed approval of proposals

    56 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Statement of administrator's proposal

    56 pagesAM03

    Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on Aug 21, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 24, 2018

    21 pagesAA

    Registration of charge 068221570007, created on Oct 10, 2018

    71 pagesMR01

    Registration of charge 068221570006, created on Aug 20, 2018

    70 pagesMR01

    Registration of charge 068221570005, created on May 03, 2018

    70 pagesMR01

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 25, 2017

    21 pagesAA

    Who are the officers of KAREN MILLEN RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATONS SECRETARIES LIMITED
    Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    5th
    Greater Manchester
    United Kingdom
    Secretary
    Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    5th
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04478887
    87457570002
    BUTTERWICK, Beth Janet
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandBritish166080560001
    TATE, Emily Sarah
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandBritish214449140001
    GLANVILLE, Richard Spencer
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    Director
    Babshole Farm
    Sudburys Farm Road
    CM12 9SP Little Burstead
    Essex
    United KingdomBritish69669910005
    LOVELOCK, Derek John
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish116560620001
    LUSTMAN, Margaret Eve
    Exeter Road
    NW2 4SE London
    49
    Director
    Exeter Road
    NW2 4SE London
    49
    EnglandBritish40930620002
    MCCAUSLAND, Neil William
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish147932460001
    METHERINGHAM, Gemma
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    EnglandBritish154105930001
    PRICE, Stephen
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    United KingdomBritish102756120001
    SHEARWOOD, Michael
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish74094280001
    SHEARWOOD, Mike
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    Director
    Upton Fields House
    Upton Road
    NG25 0QA Southwell
    Nottinghamshire
    EnglandBritish95093740001
    SOUFIPOUR, Sanam
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    London
    England
    EnglandBritish158493180001
    TRUSCOTT, James Christy
    16 Sandwell Drive
    M33 6JL Sale
    Cheshire
    Director
    16 Sandwell Drive
    M33 6JL Sale
    Cheshire
    EnglandBritish107883760001
    WARE, Andrew John Arthur
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    England
    EnglandBritish177674580001
    HEATONS DIRECTORS LIMITED
    5th Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    Greater Manchester
    Director
    5th Floor Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    Greater Manchester
    87457560003

    Who are the persons with significant control of KAREN MILLEN RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    England
    Apr 06, 2016
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number681844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KAREN MILLEN RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2018
    Delivered On Oct 12, 2018
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • Oct 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 20, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    Real property - each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (a) by way of first legal mortgage, all real property now belonging to it; (b) to the extent not subject to a mortgage under paragraph (a) above, by way of first fixed charge, all other real property now belonging to it and all real property acquired by it in the future other than the excluded property; (c) by way of first legal mortgage, all its present and future right, title and interest in investments (including the shares). There was no real property (under paragraph (a) above) listed as a security asset at the charge creation date. For more details please refer to instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2018
    Delivered On May 09, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • May 09, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 06, 2015
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurora Fashions Finance Limited
    Transactions
    • Oct 06, 2015Registration of a charge (MR01)
    Debenture
    Created On Feb 28, 2011
    Delivered On Mar 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of security 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf (The "Security Trustee")
    Transactions
    • Mar 09, 2011Registration of a charge (MG01)
    • Oct 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Oct 08, 2015Satisfaction of a charge (MR04)
    Group guarantee and debenture
    Created On Mar 02, 2009
    Delivered On Mar 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present or future charging company to the security trustee and/or 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf (“Security Trustee”)
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Mar 02, 2009
    Delivered On Mar 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Security Trustee)
    Transactions
    • Mar 07, 2009Registration of a charge (395)
    • Oct 02, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Oct 08, 2015Satisfaction of a charge (MR04)

    Does KAREN MILLEN RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2019Administration started
    Aug 10, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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