Dissolved
Dissolved 2016-03-31
Company Information for GREAT PORTLAND STREET AGENTS LIMITED
10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | ||
---|---|---|
GREAT PORTLAND STREET AGENTS LIMITED | ||
Legal Registered Office | ||
10 JOHN PRINCES STREET LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MANFIELD SERVICES LIMITED |
||
ANDREA DOREEN ABLITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANOUSKA WEINBERG |
Director | ||
JOY ANN WHITEHOUSE |
Company Secretary | ||
NEVILLE HOWARD ABLITT |
Company Secretary | ||
NEVILLE HOWARD ABLITT |
Director | ||
SARAH JILL GRAHAM |
Director | ||
FREDERICK MAUWER |
Company Secretary | ||
JENNIFER MARY VICTORIA D'ABO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOTTS CAPITAL NOMINEES LIMITED | Company Secretary | 2015-07-31 | CURRENT | 1993-09-24 | Active | |
ARBITRAL LIMITED | Company Secretary | 2011-05-20 | CURRENT | 2007-05-14 | Active | |
ADAMEVECO LIMITED | Company Secretary | 2011-03-23 | CURRENT | 1993-12-10 | Dissolved 2015-05-16 | |
ANOUSKA HEMPEL DESIGNS LIMITED | Company Secretary | 2010-11-17 | CURRENT | 1989-12-04 | Liquidation | |
MANFIELD MANAGEMENT LIMITED | Company Secretary | 2010-09-29 | CURRENT | 1985-12-11 | Active | |
ASAP ASSISTANCE LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2002-11-01 | Active | |
TIMBERGREEN CONSULTANTS LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2000-10-02 | Active - Proposal to Strike off | |
CAR UK LTD | Company Secretary | 2006-03-29 | CURRENT | 2004-09-24 | Active - Proposal to Strike off | |
BASIL AL-BAYATI ARCHITECT LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2004-11-25 | Active | |
WE NEVER SLEEP LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2002-12-24 | Active | |
ADAMEVECO LIMITED | Director | 2014-02-03 | CURRENT | 1993-12-10 | Dissolved 2015-05-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 27 ADAM & EVE MEWS LONDON W8 6UG | |
AP01 | DIRECTOR APPOINTED ANDREA DOREEN ABLITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUSKA WEINBERG | |
RES15 | CHANGE OF NAME 20/03/2014 | |
CERTNM | COMPANY NAME CHANGED ANOUSKA HEMPEL LIMITED CERTIFICATE ISSUED ON 20/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 31/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANFIELD SERVICES LIMITED / 19/09/2011 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/07/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP04 | CORPORATE SECRETARY APPOINTED MANFIELD SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOY WHITEHOUSE | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 31/07/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 31/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 10 ADAM & EVE MEWS LONDON W8 6UJ | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEVILLE HOWARD ABLITT LOGGED FORM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 12/08/2008 | |
123 | GBP NC 1000/10000000 12/08/08 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED JOY ANN WHITEHOUSE | |
88(2) | AD 12/08/08 GBP SI 2999900@1=2999900 GBP IC 100/3000000 | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 1ST FLOOR 27 ADAM & EVE MEWS LONDON W8 6UG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 33 ROLAND GARDENS LONDON SW7 3PF | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Final Meetings | 2015-10-19 |
Resolutions for Winding-up | 2014-04-14 |
Appointment of Liquidators | 2014-04-14 |
Notices to Creditors | 2014-04-14 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | ALL of the property or undertaking has been released from charge | MANSFORD HOLDINGS PLC |
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GREAT PORTLAND STREET AGENTS LIMITED FORMERLY ANOUSKA HEMPEL LIMITED | Event Date | 2014-04-04 |
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 Type | Appointment of Liquidators | |
Defending party | GREAT PORTLAND STREET AGENTS LIMITED | Event Date | 2014-04-04 |
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 Type | Notices to Creditors | |
Defending party | GREAT PORTLAND STREET AGENTS LIMITED | Event Date | 2014-04-04 |
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 Type | Final Meetings | |
Defending party | GREAT PORTLAND STREET AGENTS LIMITED | Event Date | 2014-04-04 |
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 Type | Proposal to Strike Off | |
Defending party | GREAT PORTLAND STREET AGENTS LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GREAT PORTLAND STREET AGENTS LIMITED | Event Date | 2009-08-04 |
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. |