Dissolved
Dissolved 2016-07-20
Company Information for TIE RACK BAGS LIMITED
LONDON, EC2V,
|
Company Registration Number
04512279
Private Limited Company
Dissolved Dissolved 2016-07-20 |
Company Name | ||||||
---|---|---|---|---|---|---|
TIE RACK BAGS LIMITED | ||||||
Legal Registered Office | ||||||
LONDON EC2V Other companies in TW8 | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
RJP SECRETARIES LTD |
||
STEPHEN CURTIS |
||
TIE RACK RETAIL GROUP LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN RICHARD HUNT |
Company Secretary | ||
GREGORY DESMOND EDWARDS |
Director | ||
JULIAN RICHARD HUNT |
Director | ||
RICCARDO MACCOLINI |
Director | ||
JOANNA MARY ELIZABETH O'CONNOR |
Director | ||
MARTIN JACK MORGAN |
Director | ||
MATTEO MARCHETTA |
Director | ||
CORRADO COLLI |
Director | ||
ANDREW MERRIMAN |
Director | ||
PAUL ADAM EDWARD TUSON |
Director | ||
JULIAN RICHARD HUNT |
Director | ||
NIGEL STEPHEN MCGINLEY |
Director | ||
DAVID WILLIAM MEMORY |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
MATTHEW RUSSELL AUCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUILAM CAPITAL LIMITED | Director | 2017-04-07 | CURRENT | 2016-11-17 | Active | |
QUILAM CAPITAL HOLDINGS LIMITED | Director | 2017-04-07 | CURRENT | 2016-02-01 | Active | |
ASSOCIATED INVESTMENTS LIMITED | Director | 2013-09-25 | CURRENT | 1987-02-09 | Dissolved 2015-04-22 | |
FRANGI ACCESSORIES LIMITED | Director | 2013-09-25 | CURRENT | 2002-10-03 | Dissolved 2015-04-14 | |
FRANGI HANDBAGS LIMITED | Director | 2013-09-25 | CURRENT | 2002-10-03 | Dissolved 2015-04-27 | |
FRANGI LUGGAGE LIMITED | Director | 2013-09-25 | CURRENT | 1982-11-29 | Dissolved 2015-04-27 | |
GEMSTONE RETAIL LIMITED | Director | 2011-03-10 | CURRENT | 2011-01-07 | Dissolved 2014-04-15 | |
GEMSTONE OPERATIONS LIMITED | Director | 2011-03-10 | CURRENT | 2011-01-06 | Dissolved 2013-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O MOORFIELDS CORPORATE RECOVERY LTD 88 WOOD STREET LONDON EC2V 7QF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/08/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TIE RACK RETAIL GROUP LTD / 01/08/2014 | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED TIE RACK RETAIL GROUP LTD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045122790002 | |
AR01 | 15/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO MACCOLINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA O'CONNOR | |
AP01 | DIRECTOR APPOINTED MR GREGORY DESMOND EDWARDS | |
AP01 | DIRECTOR APPOINTED MR JULIAN RICHARD HUNT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY ELIZABETH O'CONNOR / 16/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
AP01 | DIRECTOR APPOINTED MR RICCARDO MACCOLINI | |
AR01 | 15/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O TIE RACK TRADING LIMITED CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 15/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MARY ELIZABETH O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO MARCHETTA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 01/08/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED K.V.Z. (UK) LIMITED CERTIFICATE ISSUED ON 20/04/10 | |
AP01 | DIRECTOR APPOINTED MR MATTEO MARCHETTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN | |
RES15 | CHANGE OF NAME 23/03/2010 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JACK MORGAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FRANGI CARD SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/10 | |
RES15 | CHANGE OF NAME 22/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TUSON | |
288a | DIRECTOR APPOINTED ANDREW JOHN MERRIMAN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04 |
Final Meetings | 2016-02-12 |
Resolutions for Winding-up | 2015-10-12 |
Appointment of Liquidators | 2015-10-12 |
Meetings of Creditors | 2015-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAVENDISH 101 LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK 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 TIE RACK BAGS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TIE RACK BAGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TIE RACK BAGS LIMITED | Event Date | 2015-09-30 |
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 Type | Appointment of Liquidators | |
Defending party | TIE RACK BAGS LIMITED | Event Date | 2015-09-30 |
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 Type | Final Meetings | |
Defending party | TIE RACK BAGS LIMITED | Event Date | 2015-09-30 |
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 Type | Meetings of Creditors | |
Defending party | TIE RACK BAGS LIMITED | Event Date | 2015-09-09 |
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 | |||
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. |