NF FASHION LIMITED

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

    Company NameNF FASHION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07150893
    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 NF FASHION LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NF FASHION LIMITED located?

    Registered Office Address
    The Zenith Building 26
    Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NF FASHION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASHION RUNWAY LIMITEDFeb 09, 2010Feb 09, 2010

    What are the latest accounts for NF FASHION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What is the status of the latest annual return for NF FASHION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NF FASHION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Jul 01, 2015

    22 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Termination of appointment of Gareth Downes as a director

    2 pagesTM01

    Administrator's progress report to Jan 02, 2014

    21 pages2.24B

    Result of meeting of creditors

    61 pages2.23B

    Statement of administrator's proposal

    60 pages2.17B

    Statement of affairs with form 2.14B

    17 pages2.16B

    Registered office address changed from * Kings Studios 43-45 Kings Terrace London NW1 0JR England* on Jul 10, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Charles Bodie as a director

    1 pagesTM01

    Registration of charge 071508930014

    20 pagesMR01
    Annotations
    DateAnnotation
    May 20, 2013This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Registration of charge 071508930013

    33 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital on Apr 22, 2013

    • Capital: GBP 700,001
    SH01

    legacy

    8 pagesMG01
    Annotations
    DateAnnotation
    Jan 09, 2013This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Registered office address changed from * 16 Fouberts Place London W1F 7PJ United Kingdom* on Oct 05, 2012

    1 pagesAD01

    legacy

    8 pagesMG01

    legacy

    8 pagesMG01

    Full accounts made up to Jan 31, 2011

    23 pagesAA

    legacy

    11 pagesMG01

    Termination of appointment of Andrew Nikou as a director

    1 pagesTM01

    Who are the officers of NF FASHION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODIE, Charles Stuart
    St Martin's Lane
    WC2N 4BA London
    110
    United Kingdom
    Director
    St Martin's Lane
    WC2N 4BA London
    110
    United Kingdom
    United KingdomBritish142540320002
    DOWNES, Gareth
    St Martin's Lane
    WC2N 4BA London
    110
    United Kingdom
    Director
    St Martin's Lane
    WC2N 4BA London
    110
    United Kingdom
    United KingdomBritish142540330001
    NIKOU, Andrew Kaveh
    Bel Air Road
    Ca 90077
    Los Angeles
    1852
    Usa
    Director
    Bel Air Road
    Ca 90077
    Los Angeles
    1852
    Usa
    UsaAmerican148808700002

    Does NF FASHION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2013
    Delivered On May 20, 2013
    Outstanding
    Brief description
    Lease of 11 floral street, london. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • May 20, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 26, 2013
    Delivered On May 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kelso Place Asset Management LLP (In Its Capacity as Security Agent and Trustee for the Beneficiaries
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    Legal charge
    Created On Dec 28, 2012
    Delivered On Jan 08, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27 hampstead high street london.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Jan 08, 2013Registration of a charge (MG01)
    Legal charge
    Created On Sep 21, 2012
    Delivered On Oct 03, 2012
    Outstanding
    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
    Devlin house 24-25 conduit street and 26-37 st george street london.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 21, 2012
    Delivered On Oct 03, 2012
    Outstanding
    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
    115 fulham road london.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 31, 2012
    Delivered On Aug 03, 2012
    Outstanding
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 30, 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 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
    • Holm Oak Capital Limited (Trustee)
    Transactions
    • Oct 06, 2011Registration of a charge (MG01)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 12, 2011
    Delivered On May 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £187,500 or such other sum see image for full details.
    Persons Entitled
    • The Mayor & Commonalty & Citizens of the City of London
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 07, 2011
    Delivered On Apr 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £89,179 see image for full details.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Apr 08, 2011Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 06, 2011
    Delivered On Apr 15, 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 see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Oct 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Aug 02, 2010
    Delivered On Aug 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re nf fashion limited business premium account account number 03735028.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jul 02, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and opengate capital llc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Trade marks. Austalia nicole farhi 598941 25. 783837 9. 977793 (world intellectual property organisation (wipo) national registration). Canada nichole farhi TMA439084. Canada nichole farhi (initial) TMA573743 (for further details of trade marks charged please refer to the form MG01) see image for full details.
    Persons Entitled
    • French Connection Group PLC
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed & floating charge
    Created On Jul 02, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and opengate capital llc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Security created under the charge by way of fixed charge all present and future goodwill and uncalled capital the equipment fixed charge assets see image for full details.
    Persons Entitled
    • French Connection Group PLC
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 15, 2010
    Delivered On Mar 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and opengate capital, llc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating chargethe intellectual property rights domain names and the trade marks see image for full details.
    Persons Entitled
    • French Connection Group PLC
    Transactions
    • Mar 18, 2010Registration of a charge (MG01)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does NF FASHION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2013Administration started
    Jul 02, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Fraser James Gray
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Jul 01, 2016Dissolved on
    Jul 02, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Fraser James Gray
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    Fraser James Gray
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    proposed liquidator
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    proposed liquidator
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    proposed liquidator
    10 Fleet Place
    EC4M 7RB 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