Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT PORTLAND STREET AGENTS LIMITED
Company Information for

GREAT PORTLAND STREET AGENTS LIMITED

10 JOHN PRINCES STREET, LONDON, W1G,
Company Registration Number
01972169
Private Limited Company
Dissolved

Dissolved 2016-03-31

Company Overview

About Great Portland Street Agents Ltd
GREAT PORTLAND STREET AGENTS LIMITED was founded on 1985-12-17 and had its registered office in 10 John Princes Street. The company was dissolved on the 2016-03-31 and is no longer trading or active.

Key Data
Company Name
GREAT PORTLAND STREET AGENTS LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
 
Previous Names
ANOUSKA HEMPEL LIMITED20/03/2014
Filing Information
Company Number 01972169
Date formed 1985-12-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-03-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREAT PORTLAND STREET AGENTS LIMITED

Current Directors
Officer Role Date Appointed
MANFIELD SERVICES LIMITED
Company Secretary 2010-11-17
ANDREA DOREEN ABLITT
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANOUSKA WEINBERG
Director 1992-07-31 2014-03-20
JOY ANN WHITEHOUSE
Company Secretary 2009-03-03 2010-11-17
NEVILLE HOWARD ABLITT
Company Secretary 1996-12-05 2009-03-03
NEVILLE HOWARD ABLITT
Director 1992-07-31 2009-03-03
SARAH JILL GRAHAM
Director 1996-12-05 2001-02-02
FREDERICK MAUWER
Company Secretary 1992-07-31 1996-12-05
JENNIFER MARY VICTORIA D'ABO
Director 1992-07-31 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANFIELD SERVICES LIMITED BOTTS CAPITAL NOMINEES LIMITED Company Secretary 2015-07-31 CURRENT 1993-09-24 Active
MANFIELD SERVICES LIMITED ARBITRAL LIMITED Company Secretary 2011-05-20 CURRENT 2007-05-14 Active
MANFIELD SERVICES LIMITED ADAMEVECO LIMITED Company Secretary 2011-03-23 CURRENT 1993-12-10 Dissolved 2015-05-16
MANFIELD SERVICES LIMITED ANOUSKA HEMPEL DESIGNS LIMITED Company Secretary 2010-11-17 CURRENT 1989-12-04 Liquidation
MANFIELD SERVICES LIMITED MANFIELD MANAGEMENT LIMITED Company Secretary 2010-09-29 CURRENT 1985-12-11 Active
MANFIELD SERVICES LIMITED ASAP ASSISTANCE LIMITED Company Secretary 2008-01-31 CURRENT 2002-11-01 Active
MANFIELD SERVICES LIMITED TIMBERGREEN CONSULTANTS LIMITED Company Secretary 2007-12-18 CURRENT 2000-10-02 Active - Proposal to Strike off
MANFIELD SERVICES LIMITED CAR UK LTD Company Secretary 2006-03-29 CURRENT 2004-09-24 Active - Proposal to Strike off
MANFIELD SERVICES LIMITED BASIL AL-BAYATI ARCHITECT LIMITED Company Secretary 2006-02-09 CURRENT 2004-11-25 Active
MANFIELD SERVICES LIMITED WE NEVER SLEEP LIMITED Company Secretary 2004-12-15 CURRENT 2002-12-24 Active
ANDREA DOREEN ABLITT ADAMEVECO LIMITED Director 2014-02-03 CURRENT 1993-12-10 Dissolved 2015-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015
2014-04-114.20STATEMENT OF AFFAIRS/4.19
2014-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 27 ADAM & EVE MEWS LONDON W8 6UG
2014-03-25AP01DIRECTOR APPOINTED ANDREA DOREEN ABLITT
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANOUSKA WEINBERG
2014-03-20RES15CHANGE OF NAME 20/03/2014
2014-03-20CERTNMCOMPANY NAME CHANGED ANOUSKA HEMPEL LIMITED CERTIFICATE ISSUED ON 20/03/14
2014-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-19AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3000000
2013-10-29AR0131/07/13 FULL LIST
2012-12-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-27AR0131/07/12 FULL LIST
2012-09-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANFIELD SERVICES LIMITED / 19/09/2011
2012-04-02AA30/06/11 TOTAL EXEMPTION FULL
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-20AR0131/07/11 FULL LIST
2011-04-02DISS40DISS40 (DISS40(SOAD))
2011-04-01AP04CORPORATE SECRETARY APPOINTED MANFIELD SERVICES LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY JOY WHITEHOUSE
2011-04-01AA30/06/10 TOTAL EXEMPTION FULL
2011-03-30AR0131/07/10 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-09-13AA30/06/09 TOTAL EXEMPTION FULL
2010-05-12AR0131/07/09 FULL LIST
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 10 ADAM & EVE MEWS LONDON W8 6UJ
2009-09-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEVILLE HOWARD ABLITT LOGGED FORM
2009-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-22RES04NC INC ALREADY ADJUSTED 12/08/2008
2009-09-22123GBP NC 1000/10000000 12/08/08
2009-09-22AA30/06/08 TOTAL EXEMPTION FULL
2009-09-22288aSECRETARY APPOINTED JOY ANN WHITEHOUSE
2009-09-2288(2)AD 12/08/08 GBP SI 2999900@1=2999900 GBP IC 100/3000000
2009-08-04GAZ1FIRST GAZETTE
2008-10-31225PREVEXT FROM 31/12/2007 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-02AA31/12/06 TOTAL EXEMPTION FULL
2007-08-24363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-30225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-09-14363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-03244DELIVERY EXT'D 3 MTH 30/06/05
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 1ST FLOOR 27 ADAM & EVE MEWS LONDON W8 6UG
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 33 ROLAND GARDENS LONDON SW7 3PF
2005-08-19363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-19225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-05363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20288bDIRECTOR RESIGNED
2000-11-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-22363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GREAT PORTLAND STREET AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-19
Resolutions for Winding-up2014-04-14
Appointment of Liquidators2014-04-14
Notices to Creditors2014-04-14
Proposal to Strike Off2011-01-11
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against GREAT PORTLAND STREET AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-09-30 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-10-01 ALL of the property or undertaking has been released from charge MANSFORD HOLDINGS PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT PORTLAND STREET AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of GREAT PORTLAND STREET AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT PORTLAND STREET AGENTS LIMITED
Trademarks
We have not found any records of GREAT PORTLAND STREET AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT PORTLAND STREET AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as GREAT PORTLAND STREET AGENTS LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where GREAT PORTLAND STREET AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGREAT PORTLAND STREET AGENTS LIMITED FORMERLY ANOUSKA HEMPEL LIMITEDEvent Date2014-04-04
At a GENERAL MEETING of the above-named Company, duly convened, and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 4 April 2014 , the subjoined SPECIAL RESOLUTION was duly passed, viz : That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Contact details: Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348 . A Ablitt - Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREAT PORTLAND STREET AGENTS LIMITEDEvent Date2014-04-04
Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). :
 
Initiating party Event TypeNotices to Creditors
Defending partyGREAT PORTLAND STREET AGENTS LIMITEDEvent Date2014-04-04
Formerly Anouska Hempel Limited Any other name: ANOUSKA HEMPEL LIMITED Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH In accordance with Legislation section: Rule 4.106 , I Anthony Hyams (IP No: 9413) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 4 April 2014 I was appointed Liquidator of Great Portland Street Agents Limited Formerly Anouska Hempel Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 4 July 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com 020 7495 2348
 
Initiating party Event TypeFinal Meetings
Defending partyGREAT PORTLAND STREET AGENTS LIMITEDEvent Date2014-04-04
Nature of Business: Clothing, retailer and design NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 17 December 2015 at 10.00 am and 10.15 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of creditors: That the Liquidator be granted his release from office. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ), Liquidator (appointed 4 April 2014 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREAT PORTLAND STREET AGENTS LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREAT PORTLAND STREET AGENTS LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT PORTLAND STREET AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT PORTLAND STREET AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.