SPIRIT MENSWEAR LIMITED
LONDON SUPERPRICE RETAIL LIMITED

Hellopages » Greater London » Enfield » N21 3NA

Company number 05342801
Status Liquidation
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 7122 - Rent water transport equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Administrator's progress report. The most likely internet sites of SPIRIT MENSWEAR LIMITED are www.spiritmenswear.co.uk, and www.spirit-menswear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Spirit Menswear Limited is a Private Limited Company. The company registration number is 05342801. Spirit Menswear Limited has been working since 26 January 2005. The present status of the company is Liquidation. The registered address of Spirit Menswear Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . PATEL, Shahid is a Secretary of the company. BAIYAT, Faizal is a Director of the company. VALLIANI, Hakam is a Director of the company. VISMA, Trehan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DADLANI, Naheed has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Rent water transport equipment".


Current Directors

Secretary
PATEL, Shahid
Appointed Date: 01 August 2005

Director
BAIYAT, Faizal
Appointed Date: 01 October 2005
64 years old

Director
VALLIANI, Hakam
Appointed Date: 01 August 2005
77 years old

Director
VISMA, Trehan
Appointed Date: 01 August 2005
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 26 January 2005

Director
DADLANI, Naheed
Resigned: 20 April 2006
Appointed Date: 01 August 2005
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 August 2005
Appointed Date: 26 January 2005

SPIRIT MENSWEAR LIMITED Events

02 Nov 2007
Order of court to wind up
19 Oct 2007
Notice of a court order ending Administration
05 Jun 2007
Administrator's progress report
27 Feb 2007
Registered office changed on 27/02/07 from: 24 bedford row london WC1R 4TQ
22 Jan 2007
Result of meeting of creditors
...
... and 26 more events
18 Aug 2005
Memorandum and Articles of Association
15 Aug 2005
Company name changed superprice retail LIMITED\certificate issued on 15/08/05
11 Aug 2005
Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ
10 Aug 2005
Particulars of mortgage/charge
26 Jan 2005
Incorporation

SPIRIT MENSWEAR LIMITED Charges

28 April 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Ocean Avenue Investment & Traing Co Limited
Description: 95. fixed and floating charges over the undertaking and all…
20 April 2006
Letter of hypothecation and pledge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Dcd Trade Services Limited
Description: All bills of exchange, promissory notes and negotiable…
14 December 2005
Rent deposit deed
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The sum of £43,750 plus vat deposited.
3 November 2005
Rent deposit deed
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Pat Pensions Limited
Description: The tenant charges its interest in the deposit of £9,583.00…
1 November 2005
Deed of deposit
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Crawley Trustee (Jersey) Limited and Crawley Nominee (Jersey) Limited
Description: All monies standing to the credit of an interest bearing…
17 October 2005
Deed of deposit
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Britel Fund Trustees Limited and the Prudential Assurance Company Limited
Description: All interest from time to time standing to the credit of an…
11 October 2005
Rent deposit deed
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Ls Portfolio Investments Limited
Description: The deposit.
11 October 2005
Rent deposit deed
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Gp Nominees Limited
Description: The deposit balance being the amount which is equal to the…
3 October 2005
Deed of deposit
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…
29 September 2005
Deed of deposit
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Csc Harlequin Limited
Description: The rent deposit balance being the initial amount of…
9 August 2005
Debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Dcd Factors PLC
Description: Fixed and floating charges over the undertaking and all…