Liquidation
Company Information for LA SENZA EUROPE LIMITED
KPMG LLP (RESTRUCTURING), ARLINGTON BUSINESS PARK, READING, BERKSHIRE, RG7 4SD,
|
Company Registration Number
04368844
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LA SENZA EUROPE LIMITED | ||
Legal Registered Office | ||
KPMG LLP (RESTRUCTURING) ARLINGTON BUSINESS PARK READING BERKSHIRE RG7 4SD Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 04368844 | |
---|---|---|
Company ID Number | 04368844 | |
Date formed | 2002-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 07/02/2011 | |
Return next due | 06/03/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 12:02:43 |
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 | ||
---|---|---|---|---|
LA SENZA EUROPE LIMITED | LA SENZA 43 GRAFTON STREET DUBLIN 2, DUBLIN, D02DX98, IRELAND D02DX98 | Active | Company formed on the 2002-02-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATHER | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM, UNIT 5 SWALLOWFIELD WAY, HAYES, MIDDLESEX, UB3 1DQ, ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WILLIAMS | |
AP01 | DIRECTOR APPOINTED JAMES COCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABRICE NOTTIN | |
LATEST SOC | 11/02/11 STATEMENT OF CAPITAL;GBP 1400001 | |
AR01 | 07/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM, RYMAN HOUSE, SWALLOWFIELD WAY, HAYES, MIDDLESEX, UB3 1DQ | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES HOLT MATHER | |
AP01 | DIRECTOR APPOINTED MS BEVERLEY ANN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
AR01 | 07/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY ANN MANTZ | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSEMARY FOSTER | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON BELFER | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FOSTER / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FABRICE NOTTIN / 07/02/2008 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2016-12-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Outstanding | GSO CAPITAL PARTNERS L.P. |
The top companies supplying to UK government with the same SIC code (5242 - Retail sale of clothing) as LA SENZA EUROPE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LA SENZA EUROPE LIMITED | Event Date | 2013-01-08 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD by 3 January 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: David John Standish and Robert Andrew Croxen (IP numbers 8798 and 9700 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 8 January 2013 . Further information about this case is available from the offices of KPMG LLP on 0118 373 1401. David John Standish and Robert Andrew Croxen , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | LA SENZA EUROPE LIMITED | Event Date | 2012-01-09 |
In the High Court of Justice, Chancery Division Companies Court case number 11150 David John Standish , Richard Dixon Fleming and Robert Andrew Croxen (IP Nos 8798 and 8370 and 9700 ), of KPMG LLP , Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD Further details contact: Email: Rachel.narraway@kpmg.co.uk. : | |||
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. |