Liquidation
Company Information for THREE14 LTD
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
05951209
Private Limited Company
Liquidation |
Company Name | |
---|---|
THREE14 LTD | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in W10 | |
Company Number | 05951209 | |
---|---|---|
Company ID Number | 05951209 | |
Date formed | 2006-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-16 10:39:29 |
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 | ||
---|---|---|---|---|
THREE14 ACCOUNTANCY GROUP LIMITED | 10 Exchange Quay Salford M5 3EQ | active | Company formed on the 2024-04-06 | |
Three14 Analytics, LLC | PO Box 273417 Fort Collins CO 80527-3417 | Voluntarily Dissolved | Company formed on the 2015-08-26 | |
THREE14 CONSULTING LIMITED | Unit 36 Brook Street BROOK STREET Tring HP23 5EF | Active - Proposal to Strike off | Company formed on the 2021-04-27 | |
THREE14 HELIX, INC. | 155 OFFICE PLAZA DR. TALLAHASSEE FL 32301 | Active | Company formed on the 2021-04-12 | |
THREE14 LIMITED T/A CHARLOTTE OLYMPIA | Unknown | |||
THREE14 LLC | 635 85TH STREET MIAMI BEACH FL 33141 | Inactive | Company formed on the 2009-05-22 | |
THREE14 PHOTOGRAPHY LLC | 242-12 SUPERIOR ROAD Nassau FLORAL PARK NY 11001 | Active | Company formed on the 2014-05-09 | |
THREE14 PUBLISHING LLC | Georgia | Unknown | ||
THREE14 VENTURES LIMITED | 64 CAREW ROAD LONDON N17 9BA | Active - Proposal to Strike off | Company formed on the 2022-12-30 | |
THREE14, LLC | 67 BRAND DR Suffolk HUNTINGTON NY 11743 | Active | Company formed on the 2019-05-30 |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE OLYMPIA DELLAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA NGAN |
Company Secretary | ||
BONNIE MANVEEN TAKHAR |
Director | ||
MAXIM DEVIN CREWE |
Director | ||
BENOIT FRANCOIS JOSEPH SACKEBANDT |
Director | ||
BENOIT FRANCOIS JOSEPH SACKEBANDT |
Company Secretary | ||
MARLIES MARRIEKE ELISABETH SPIEKMAN |
Company Secretary | ||
MARLIES MARRIEKE ELISABETH SPIEKMAN |
Director | ||
STEWART WHALLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLOTTE OLYMPIA HOLDINGS LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 320 Garratt Lane London SW18 4EJ England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF BONNIE MANVEEN TAKHAR AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM Unit 1C and 1D, Phoenix Brewery 13 Bramley Road London W10 6SZ | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/11/17 | |
TM02 | Termination of appointment of Christina Ngan on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONNIE MANVEEN TAKHAR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIM DEVIN CREWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENOIT FRANCOIS JOSEPH SACKEBANDT | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059512090005 | |
TM02 | Termination of appointment of Benoit Francois Joseph Sackebandt on 2015-01-05 | |
AP03 | Appointment of Miss Christina Ngan as company secretary on 2015-01-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM Unit 1C 1D Phoenix Brewery 13 Bramley Road London W10 6SP | |
AP01 | DIRECTOR APPOINTED MR BENOIT FRANCOIS JOSEPH SACKEBANDT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARLIES SPIEKMAN | |
AP03 | SECRETARY APPOINTED BENOIT FRANCOIS JOSEPH SACKEBANDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARLIES SPIEKMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 29/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAXIM DEVIN CREWE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059512090004 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED BONNIE MANVEEN TAKHAR | |
AP01 | DIRECTOR APPOINTED MARLIES MARRIEKE ELISABETH SPIEKMAN | |
AP03 | SECRETARY APPOINTED MARLIES MARRIEKE ELISABETH SPIEKMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM CANALOT STUDIOS UNIT 105 222 KENSAL ROAD LONDON W10 5BN ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 222 CAMELOT STUDIOS UNIT 105 KENSAL ROAD LONDON W10 5BN UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART WHALLEY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DELLAL / 25/10/2010 | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DELLAL / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CANALOT STUDIOS UNIT 105 222 KENSAL ROAD LONDON W10 5BN | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 7TH FLOOR 100 BROMPTON ROAD LONDON SW3 1ER | |
AR01 | 29/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DELLAL / 01/04/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2019-01-25 |
Appointment of Administrators | 2019-01-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CLEOPATRAMAKER NOMINEE 1 LIMITED AND CLEOPATRAMAKER NOMINEE 2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | CLEOPATRAMAKER NOMINEE 1 LIMITED AND CLEOPATRAMAKER NOMINEE 2 LIMITED |
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as THREE14 LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
64041100 | Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials | |||
64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
64051000 | Footwear with uppers of leather or composition leather (excl. with outer soles of rubber, plastics, leather or composition leather and uppers of leather, orthopaedic footwear and toy footwear) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THREE14 LIMITED T/AS CHARLOTTE OLYMPIA | Event Date | 2019-09-13 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THREE14 LIMITED T/AS CHARLOTTE OLYMPIA | Event Date | 2019-09-13 |
Final Date for Proving: 10 January 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first interim dividend. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82, St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82, St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Moratoria, | |
Defending party | THREE14 LIMITED | Event Date | 2019-01-25 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THREE14 LIMITED T/A CHARLOTTE OLYMPIA | Event Date | 2018-12-24 |
In the High Court of Justice Chancery Division, Companies Court, case number 011156 Joint Administrator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Administrator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
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. |