TVM FASHION LAB LIMITED

TVM FASHION LAB LIMITED

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

    Company NameTVM FASHION LAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07022432
    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 TVM FASHION LAB LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TVM FASHION LAB LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TVM FASHION LAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASHION LAB LTDSep 17, 2009Sep 17, 2009

    What are the latest accounts for TVM FASHION LAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TVM FASHION LAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    36 pagesAM10

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Administrator's progress report

    38 pagesAM10

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 23, 2022

    2 pagesAD01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    40 pagesAM10

    Notice of deemed approval of proposals

    48 pagesAM06

    Termination of appointment of Eno Yuri Polo as a director on Nov 15, 2021

    1 pagesTM01

    Statement of administrator's proposal

    48 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Nov 10, 2021

    2 pagesAD01

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    28 pagesAA

    Registration of charge 070224320009, created on Oct 23, 2020

    75 pagesMR01

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Eno Yuri Polo on Jun 26, 2020

    2 pagesCH01

    Director's details changed for Mr Eno Yuri Polo on Mar 02, 2020

    2 pagesCH01

    Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on Mar 03, 2020

    1 pagesAD01

    Change of details for Gbg International Holding Company Limited as a person with significant control on Mar 02, 2020

    2 pagesPSC05

    Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF

    1 pagesAD02

    Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

    1 pagesAD03

    Who are the officers of TVM FASHION LAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITS, Robert Karl
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United StatesAmerican189286290001
    WISHART, Alice
    Porchester Road
    W2 6ET London
    66
    England
    Secretary
    Porchester Road
    W2 6ET London
    66
    England
    British130289470001
    FAMULAK, Dow Peter, Dr
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    Director
    Marylebone Road
    NW1 6JQ London
    242-246
    England
    United StatesCanadian136103760019
    GUL, Koray
    Porchester Road
    W2 6ET London
    66
    England
    Director
    Porchester Road
    W2 6ET London
    66
    England
    TurkeyTurkish154982710001
    LISTER, Robert Stephen
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    England
    Director
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    England
    EnglandBritish161918280001
    POLO, Eno Yuri, Dr
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    United KingdomKenyan262160590002
    SIEFF, Jonathan David
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish58742100002
    T MODA INVESTMENTS
    Amsterdam
    Prins Bernhardplein 200
    1097 Jb
    Netherlands
    Director
    Amsterdam
    Prins Bernhardplein 200
    1097 Jb
    Netherlands
    140861980001

    Who are the persons with significant control of TVM FASHION LAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gbg International Holding Company Limited
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    Apr 06, 2016
    Westworks
    White City Place, 195 Wood Lane
    W12 7FQ London
    5th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08819328
    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 TVM FASHION LAB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 23, 2020
    Delivered On Nov 10, 2020
    Outstanding
    Brief description
    The intellectual property specified in the instrument under schedule 6 to the instrument, including the trademark “fiorelli” in class 18 with official no. 1503182. for more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, National Association as Second Lien Collateral Agent
    Transactions
    • Nov 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 18, 2019
    Delivered On Oct 02, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
    • Citibank, N.A. (And Its Successors in Title and Permitted Transferees)
    • Hsbc Bank Australia Limited (And Its Successors in Title and Permitted Transferees)
    • Hsbc Bank Usa, National Association (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Oct 02, 2019Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Jul 03, 2019
    Delivered On Jul 18, 2019
    Outstanding
    Brief description
    The intellectual property specified in the instrument including the registered trademark of fiorelli (no.1503182). For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank Usa, National Association (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 18, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 29, 2014
    Delivered On Jan 02, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 02, 2015Registration of a charge (MR01)
    Chargor accession deed
    Created On Feb 18, 2013
    Delivered On Feb 27, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Feb 27, 2013Registration of a charge (MG01)
    • Jun 24, 2019Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On May 08, 2012
    Delivered On May 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    • Aug 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment
    Created On Oct 04, 2011
    Delivered On Oct 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2011Registration of a charge (MG01)
    • Aug 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 10, 2011
    Delivered On Jun 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 14, 2011Registration of a charge (MG01)
    • Aug 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 19, 2011
    Delivered On May 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 21, 2011Registration of a charge (MG01)
    • Aug 23, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TVM FASHION LAB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2021Administration started
    Nov 08, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin Dymant
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Ian Colin Wormleighton
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Daniel Francis Butters
    100 West George Street
    G2 1PJ Glasgow
    practitioner
    100 West George Street
    G2 1PJ Glasgow

    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