Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIE RACK BAGS LIMITED
Company Information for

TIE RACK BAGS LIMITED

LONDON, EC2V,
Company Registration Number
04512279
Private Limited Company
Dissolved

Dissolved 2016-07-20

Company Overview

About Tie Rack Bags Ltd
TIE RACK BAGS LIMITED was founded on 2002-08-15 and had its registered office in London. The company was dissolved on the 2016-07-20 and is no longer trading or active.

Key Data
Company Name
TIE RACK BAGS LIMITED
 
Legal Registered Office
LONDON
EC2V
Other companies in TW8
 
Previous Names
K.V.Z. (UK) LIMITED20/04/2010
FRANGI CARD SERVICES LIMITED17/02/2010
PASSMILL LIMITED04/12/2002
Filing Information
Company Number 04512279
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2016-07-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-09 18:53:31
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 TIE RACK BAGS LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LTD
Company Secretary 2013-09-25
STEPHEN CURTIS
Director 2013-09-25
TIE RACK RETAIL GROUP LTD
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RICHARD HUNT
Company Secretary 2002-11-29 2013-09-25
GREGORY DESMOND EDWARDS
Director 2013-05-01 2013-09-25
JULIAN RICHARD HUNT
Director 2013-05-01 2013-09-25
RICCARDO MACCOLINI
Director 2012-09-17 2013-05-01
JOANNA MARY ELIZABETH O'CONNOR
Director 2011-03-14 2013-05-01
MARTIN JACK MORGAN
Director 2010-02-26 2012-09-30
MATTEO MARCHETTA
Director 2010-03-28 2011-02-28
CORRADO COLLI
Director 2007-11-26 2010-10-14
ANDREW MERRIMAN
Director 2008-04-09 2010-03-28
PAUL ADAM EDWARD TUSON
Director 2007-11-26 2008-04-09
JULIAN RICHARD HUNT
Director 2002-11-29 2007-11-26
NIGEL STEPHEN MCGINLEY
Director 2002-11-29 2007-11-26
DAVID WILLIAM MEMORY
Director 2002-11-29 2007-11-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-08-15 2002-11-29
MATTHEW RUSSELL AUCOTT
Director 2002-08-15 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CURTIS QUILAM CAPITAL LIMITED Director 2017-04-07 CURRENT 2016-11-17 Active
STEPHEN CURTIS QUILAM CAPITAL HOLDINGS LIMITED Director 2017-04-07 CURRENT 2016-02-01 Active
STEPHEN CURTIS ASSOCIATED INVESTMENTS LIMITED Director 2013-09-25 CURRENT 1987-02-09 Dissolved 2015-04-22
STEPHEN CURTIS FRANGI ACCESSORIES LIMITED Director 2013-09-25 CURRENT 2002-10-03 Dissolved 2015-04-14
STEPHEN CURTIS FRANGI HANDBAGS LIMITED Director 2013-09-25 CURRENT 2002-10-03 Dissolved 2015-04-27
STEPHEN CURTIS FRANGI LUGGAGE LIMITED Director 2013-09-25 CURRENT 1982-11-29 Dissolved 2015-04-27
STEPHEN CURTIS GEMSTONE RETAIL LIMITED Director 2011-03-10 CURRENT 2011-01-07 Dissolved 2014-04-15
STEPHEN CURTIS GEMSTONE OPERATIONS LIMITED Director 2011-03-10 CURRENT 2011-01-06 Dissolved 2013-09-13

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
2016-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O MOORFIELDS CORPORATE RECOVERY LTD 88 WOOD STREET LONDON EC2V 7QF
2015-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM
2015-10-154.20STATEMENT OF AFFAIRS/4.19
2015-10-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-05DISS40DISS40 (DISS40(SOAD))
2015-06-02GAZ1FIRST GAZETTE
2015-04-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14
2015-04-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0115/08/14 FULL LIST
2014-08-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TIE RACK RETAIL GROUP LTD / 01/08/2014
2014-06-03AA31/01/13 TOTAL EXEMPTION FULL
2014-06-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG ENGLAND
2013-10-24AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD
2013-10-24AP02CORPORATE DIRECTOR APPOINTED TIE RACK RETAIL GROUP LTD
2013-10-24AP01DIRECTOR APPOINTED MR STEPHEN CURTIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045122790002
2013-08-19AR0115/08/13 FULL LIST
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO MACCOLINI
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA O'CONNOR
2013-05-09AP01DIRECTOR APPOINTED MR GREGORY DESMOND EDWARDS
2013-05-09AP01DIRECTOR APPOINTED MR JULIAN RICHARD HUNT
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY ELIZABETH O'CONNOR / 16/03/2013
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2012-09-20AP01DIRECTOR APPOINTED MR RICCARDO MACCOLINI
2012-08-22AR0115/08/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O TIE RACK TRADING LIMITED CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-13AR0115/08/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED MRS JOANNA MARY ELIZABETH O'CONNOR
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO MARCHETTA
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI
2010-08-31AR0115/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 01/08/2010
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20CERTNMCOMPANY NAME CHANGED K.V.Z. (UK) LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-04-09AP01DIRECTOR APPOINTED MR MATTEO MARCHETTA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN
2010-04-06RES15CHANGE OF NAME 23/03/2010
2010-03-10AP01DIRECTOR APPOINTED MR MARTIN JACK MORGAN
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17CERTNMCOMPANY NAME CHANGED FRANGI CARD SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-01-31RES15CHANGE OF NAME 22/01/2010
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09
2009-08-25363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08
2008-08-20363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL TUSON
2008-05-27288aDIRECTOR APPOINTED ANDREW JOHN MERRIMAN
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06
2006-08-23363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05
2005-08-22363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2004-08-31363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIE RACK BAGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-12
Resolutions for Winding-up2015-10-12
Appointment of Liquidators2015-10-12
Meetings of Creditors2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against TIE RACK BAGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding CAVENDISH 101 LIMITED
DEBENTURE 2003-04-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31

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 TIE RACK BAGS LIMITED

Intangible Assets
Patents
We have not found any records of TIE RACK BAGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIE RACK BAGS LIMITED
Trademarks
We have not found any records of TIE RACK BAGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIE RACK BAGS 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 (74990 - Non-trading company) as TIE RACK BAGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIE RACK BAGS 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 partyTIE RACK BAGS LIMITEDEvent Date2015-09-30
At a General Meeting of the members of the above named Company, duly convened, and held at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF at 10.15 am on 30 September 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos. 8920 and 8309) be and are hereby appointed Joint Liquidators of the Company. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed. Further details contact: Martyn Ewing, Email: mewing@moorfieldscr.com, Tel: 0207 186 1156. Stephen Curtis , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIE RACK BAGS LIMITEDEvent Date2015-09-30
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Martyn Ewing, Email: mewing@moorfieldscr.com, Tel: 0207 186 1156.
 
Initiating party Event TypeFinal Meetings
Defending partyTIE RACK BAGS LIMITEDEvent Date2015-09-30
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields, 88 Wood Street, London, EC2V 7QF on 08 April 2016 at 10.00 am (members) and 10.30 am (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 September 2015 Office Holder details: Simon Thomas , (IP No. 8920) of Moorfields , 88 Wood Street, London, EC2V 7QF and Nicholas Hugh O'Reilly , (IP No. 8309) of Moorfields , 88 Wood Street, London, EC2V 7QF . For further details contact: Martyn Ewing on tel: 0207 186 1156 or email: mewing@moorfieldscr.com Simon Thomas , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTIE RACK BAGS LIMITEDEvent Date2015-09-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 30 September 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , not later than 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF between 10.00am and 4.00pm on the two business days prior to the meeting. For further details contact: Tel: 020 7186 1144
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIE RACK BAGS 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 TIE RACK BAGS 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.
    Other companies at postcode EC2V