BRENTFORD THREE LIMITED
LONDON TIE RACK LIMITED

Hellopages » City of London » City of London » EC2V 7QF

Company number 01524977
Status Liquidation
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address C/O, MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O C/O 88 Wood Street London EC2V 7QF on 14 December 2016; Director's details changed. The most likely internet sites of BRENTFORD THREE LIMITED are www.brentfordthree.co.uk, and www.brentford-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentford Three Limited is a Private Limited Company. The company registration number is 01524977. Brentford Three Limited has been working since 28 October 1980. The present status of the company is Liquidation. The registered address of Brentford Three Limited is C O Moorfields 88 Wood Street London Ec2v 7qf. . RJP SECRETARIES LTD is a Secretary of the company. CURTIS, Stephen is a Director of the company. TIE RACK RETAIL GROUP LTD is a Director of the company. Secretary HUNT, Julian Richard has been resigned. Director BISHKO, Roy Colin has been resigned. Director COLLI, Corrado has been resigned. Director EDWARDS, Gregory Desmond has been resigned. Director EICKHOFF, Brita Henriette has been resigned. Director FLAX, Ronald Allan has been resigned. Director FRANGI, Simone has been resigned. Director FRATINI, Jacopo has been resigned. Director MARCHETTA, Matteo has been resigned. Director MCGINLEY, Nigel Stephen has been resigned. Director MEMORY, David William has been resigned. Director MERRIMAN, Andrew has been resigned. Director MORGAN, Martin Jack has been resigned. Director O'CONNOR, Joanna Mary Elizabeth has been resigned. Director OAKES, Gillian Phillipa has been resigned. Director PERETTI, Cesare has been resigned. Director SPITZ, David Barry has been resigned. Director TUSON, Paul Adam Edward has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
RJP SECRETARIES LTD
Appointed Date: 25 September 2013

Director
CURTIS, Stephen
Appointed Date: 25 September 2013
60 years old

Director
TIE RACK RETAIL GROUP LTD
Appointed Date: 25 September 2013

Resigned Directors

Secretary
HUNT, Julian Richard
Resigned: 25 September 2013

Director
BISHKO, Roy Colin
Resigned: 31 July 2007
81 years old

Director
COLLI, Corrado
Resigned: 14 October 2010
Appointed Date: 31 July 2007
58 years old

Director
EDWARDS, Gregory Desmond
Resigned: 25 September 2013
Appointed Date: 01 May 2013
60 years old

Director
EICKHOFF, Brita Henriette
Resigned: 31 October 1998
Appointed Date: 15 October 1997
65 years old

Director
FLAX, Ronald Allan
Resigned: 02 July 1998
76 years old

Director
FRANGI, Simone
Resigned: 31 July 2007
Appointed Date: 01 July 2001
57 years old

Director
FRATINI, Jacopo
Resigned: 25 September 2013
Appointed Date: 28 February 2011
49 years old

Director
MARCHETTA, Matteo
Resigned: 28 February 2011
Appointed Date: 28 March 2010
51 years old

Director
MCGINLEY, Nigel Stephen
Resigned: 31 July 2007
74 years old

Director
MEMORY, David William
Resigned: 31 July 2007
Appointed Date: 17 October 1995
66 years old

Director
MERRIMAN, Andrew
Resigned: 28 March 2010
Appointed Date: 09 April 2008
59 years old

Director
MORGAN, Martin Jack
Resigned: 30 September 2012
71 years old

Director
O'CONNOR, Joanna Mary Elizabeth
Resigned: 01 May 2013
Appointed Date: 17 September 2012
68 years old

Director
OAKES, Gillian Phillipa
Resigned: 08 June 1999
72 years old

Director
PERETTI, Cesare
Resigned: 25 September 2013
Appointed Date: 28 February 2011
52 years old

Director
SPITZ, David Barry
Resigned: 08 June 1999
83 years old

Director
TUSON, Paul Adam Edward
Resigned: 09 April 2008
Appointed Date: 31 July 2007
58 years old

Persons With Significant Control

Tie Rack Retail Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRENTFORD THREE LIMITED Events

26 Jan 2017
Appointment of a voluntary liquidator
14 Dec 2016
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O C/O 88 Wood Street London EC2V 7QF on 14 December 2016
07 Dec 2016
Director's details changed
16 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31

16 Nov 2016
Change of name notice
...
... and 240 more events
30 Jun 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

19 Jun 1987
Location of register of members (non legible)

02 Jun 1987
Company name changed associated investments LIMITED\certificate issued on 02/06/87
29 May 1987
Full accounts made up to 1 February 1987
29 May 1987
Gazettable document

BRENTFORD THREE LIMITED Charges

25 September 2013
Charge code 0152 4977 0028
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Cavendish 101 Limited
Description: Notification of addition to or amendment of charge…
27 July 2005
Legal mortgage
Delivered: 29 July 2005
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a second floor flat 64 heathfield court…
22 June 2005
Legal mortgage
Delivered: 23 June 2005
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 3 great west road chiswick t/no NGL292219. With the…
4 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 3 July 2003
Persons entitled: Intesabci S.P.A.London Branch
Description: F/Hold property known as 3 great west rd,chiswick;…
27 January 2000
Debenture
Delivered: 7 February 2000
Status: Satisfied on 3 July 2003
Persons entitled: Banca Commerciale Italiana, London Branch
Description: .. fixed and floating charges over the undertaking and all…
14 September 1995
Charge over credit balances
Delivered: 20 September 1995
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £950,000 together with interest accrued now or…
25 January 1994
Charge over credit balances
Delivered: 28 January 1994
Status: Satisfied on 26 October 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £760000 tog: with interest accrued now or to be…
10 January 1991
Composite guarantee & debenture
Delivered: 18 January 1991
Status: Satisfied on 15 January 1994
Persons entitled: Italian International Bank Plcbanks and Severally to Each of the Banks)(On Its Own Behalf and as Agent for Each of The
Description: (See doc m 132 for full details). Fixed and floating…
2 July 1990
Mortgage debenture
Delivered: 4 July 1990
Status: Satisfied on 15 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1983
Legal mortgage
Delivered: 22 June 1983
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 49 villiers street, strand, london WC2. And/or the…
19 April 1983
Legal mortgage
Delivered: 4 May 1983
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 2A commercial street, leeds.. Floating charge over all…
19 April 1983
Legal mortgage
Delivered: 4 May 1983
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 62 brompton road london SW3. Floating charge over all…
19 April 1983
Legal mortgage
Delivered: 3 May 1983
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 10 chapel market, islington london N1. Floating charge…
19 April 1983
Legal mortgage
Delivered: 3 May 1983
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 103 strand land on WC2. Floating charge over all…
19 April 1983
Legal mortgage
Delivered: 3 May 1983
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor shop forum house, 17 lime street, london…
19 April 1983
Legal mortgage
Delivered: 3 May 1983
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H- 10 cheval place london SW7. Floating charge over all…
6 December 1982
Legal mortgage
Delivered: 13 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H shop no.E1 platform 1 east wing concourse euston…
6 December 1982
Legal mortgage
Delivered: 13 December 1982
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank PLC
Description: L/H the kiosk in booking hall, marble arch station, city of…
6 December 1982
Legal mortgage
Delivered: 9 December 1982
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 28 regent street, london W1.. Floating charge over all…
6 December 1982
Legal mortgage
Delivered: 9 December 1982
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H 158 the arcade liverpool street station in the city of…
6 December 1982
Legal mortgage
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H, 103 the strand london WC2.. Floating charge over all…
6 December 1982
Legal mortgage
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H, 182A kingsroad, chelsea, london SW3. Floating charge…
3 August 1982
Mortgage debenture
Delivered: 9 August 1982
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
1 July 1982
Legal mortgage
Delivered: 9 July 1982
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/Hm property k/a 9 london bridge walk london SE1.…
16 November 1981
Legal mortgage
Delivered: 19 November 1981
Status: Satisfied on 11 February 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 91 oxford street london W1. Floating…
7 October 1981
Legal mortgage
Delivered: 21 October 1981
Status: Satisfied on 22 December 1989
Persons entitled: N V Slavenburgs Bank
Description: 2 montpelier street london SW7 title no:- ngl 296163.
19 May 1981
Mortgage
Delivered: 27 May 1981
Status: Satisfied
Persons entitled: N V Slavenburgs Bank
Description: Various properties (please see doc M18).