Liquidation
Company Information for VERSATILE APPAREL LIMITED
14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX,
|
Company Registration Number
06965102
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VERSATILE APPAREL LIMITED | ||
Legal Registered Office | ||
14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 06965102 | |
---|---|---|
Company ID Number | 06965102 | |
Date formed | 2009-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 17/07/2011 | |
Return next due | 14/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:56:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VERSATILE APPAREL UK LIMITED | FIRST FLOOR 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN | Dissolved | Company formed on the 2011-02-09 | |
VERSATILE APPAREL LLC | 4614 STACKSTONE LN KATY TX 77450 | Forfeited | Company formed on the 2011-10-05 | |
VERSATILE APPAREL LTD. | 10905 - 106 AVE. EDMONTON ALBERTA T5H 0R2 | Active | Company formed on the 2012-01-23 | |
VERSATILE APPARELS PVT.LTD. | 35A/3 B B GHOSH SARANI KOLKATA West Bengal 700067 | STRIKE OFF | Company formed on the 1994-10-20 | |
VERSATILE APPAREL, LLC | 7901 4TH ST N STE 300 ST. PETERSBURG FL 33702 | Active | Company formed on the 2020-07-09 |
Officer | Role | Date Appointed |
---|---|---|
LBCO SECRETARIES LIMITED |
||
DERK PIETER BROUWER |
||
STEVEN JOHN HARRISON-DIX |
||
STEVE JOE TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HOGAN |
Director | ||
BASTIAAN VEERMAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEGTL DIGITAL LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2014-01-21 | |
THE RAINBOW PYRAMID FOUNDATION | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2015-11-03 | |
PURPLE FISH INVESTMENT LIMITED | Director | 2009-10-06 | CURRENT | 2009-05-21 | Dissolved 2016-09-06 | |
GALEFORCE LONDON LIMITED | Director | 2009-06-04 | CURRENT | 2009-06-02 | Active | |
UTOPIA 69 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF SUPERVISORS | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C STAY | ORDER OF COURT TO STAY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
O/C STAY | ORDER OF COURT TO STAY WINDING UP | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O QUANTUMA LLP 30 OXFORD STREET SOUTHAMPTON SO14 3DJ | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM FIRST FLOOR 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 5TH FLOOR KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASTIAAN VEERMAN | |
AP01 | DIRECTOR APPOINTED JOHN HOGAN | |
RES01 | ADOPT ARTICLES 30/11/2011 | |
LATEST SOC | 14/12/11 STATEMENT OF CAPITAL;GBP 5000101 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 5000101.0 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
SH01 | 26/07/11 STATEMENT OF CAPITAL GBP 101.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | SUB-DIVISION 24/11/10 | |
RES13 | SUBDIVISION 24/11/2010 | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 100.00 | |
SH01 | 24/11/10 STATEMENT OF CAPITAL GBP 100.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM FIRST FLOOR 12 BERWICK STREET LONDON W1F 0PN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED BASTIAAN VEERMAN | |
SH01 | 16/02/11 STATEMENT OF CAPITAL GBP 100.50 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MISC | AMENDING 288A TO CHANGE SERK PETER'S DOB | |
AR01 | 17/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERK PIETER BROUWER / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE JOE TURNER / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HARRISON-DIX / 13/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM, C/O DMH STALLARD, GAINSBOROUGH HOUSE PEGLER WAY, CRAWLEY, WEST SUSSEX, RH11 7FZ | |
AP04 | CORPORATE SECRETARY APPOINTED LBCO SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED STEVE JOE TURNER | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN HARRISON-DIX | |
288a | DIRECTOR APPOINTED DERK PIETER BROUWER | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ | |
CERTNM | COMPANY NAME CHANGED CANTRA LIMITED CERTIFICATE ISSUED ON 24/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-07 |
Notice of Dividends | 2014-06-09 |
Appointment of Liquidators | 2013-12-17 |
Appointment of Liquidators | 2013-02-14 |
Meetings of Creditors | 2012-03-20 |
Appointment of Administrators | 2012-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BECKMAN PROPERTY INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (5212 - Other retail non-specialised stores) as VERSATILE APPAREL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VERSATILE APPAREL LIMITED | Event Date | 2013-12-02 |
Liquidator's Name and Address: Kelly Joanne Mitchell and Liquidator's Name and Address: Carl Stuart Jackson both of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . Telephone: 023 8033 6464 or info@quantuma.com . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | VERSATILE APPAREL LIMITED | Event Date | 2013-12-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 27 November 2015 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, hearing any explanations that may be given by the Joint Liquidators and determining the release of the Joint Liquidators. Proxies to be used at the meeting should be lodged at Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12.00 noon on the working day immediately before the meetings. Carl Jackson and Kelly Mitchell (IP Nos 8860 and 13870 ), Joint Liquidators , appointed 2 December 2013 . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VERSATILE APPAREL LIMITED | Event Date | 2012-09-27 |
David Oprey , Chantrey Vellacott DFK , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN and Richard Toone , Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square WC1B 5LF . Contact name: David Preston on telephone number: 01273 421200 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | VERSATILE APPAREL LIMITED | Event Date | 2012-01-20 |
In the High Court of Justice, Chancery Division, Companies Court case number 521 Kenneth William Touhey and David John Oprey (IP Nos 8369 and 5814 ) Chantrey Vellacott DFK , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | VERSATILE APPAREL LIMITED | Event Date | |
Date of Appointment of Office Holder: 2 December 2013 Pursuant To Rule 11.2 of The Insolvency Rules 1986 Notice is hereby given that the Joint Liquidators of Versatile Apparel Limited, being Carl Jackson and Kelly Mitchell of Quantuma LLP , intend to declare a first and final dividend to unsecured creditors within a period of two months from the last date of proving. The Last day for receiving proofs is Wednesday 16 July 2014 . Please ensure all proofs and accompanying paperwork are sent to Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ . A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Carl Jackson ( 8860 ) and Kelly Mitchell ( 13870 ) of Quantuma LLP , 30 Oxford Street, Southampton, Hampshire, SO14 3DJ . : Alternative contact: Hannah Brookes on 023 8033 6464 or hannah.brookes@quantuma.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VERSATILE APPAREL LIMITED | Event Date | |
In the High Court of Justice, Chancery Division, Companies Court case number 521 Notice is hereby given by Ken Touhey and David Oprey of Chantrey Vellacott DFK , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , that a meeting of creditors of Versatile Apparel Limited, 5th Floor, Kemp House, 152-160 City Road, London, is to be held at the offices of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF on 27 March 2012 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule) . I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. David Oprey , Office holder capacity: Joint Administrator : 12 March 2012 | |||
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. |