Company NameFdl2013 Recoveries Limited
Company StatusDissolved
Company Number02231783
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(17 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(17 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NameMr Pawan Khosla
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NamePhulla Sehgal
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressKismet Melberry Road
Jesmond Park
Newcastle Upon Tyne
Ne7
Director NameSadari Laz Sehgal
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressSehgal Villa
Jesmond Park East
Newcastle Upon Tyne
Ne7
Director NameSushill Kumar Steven Sehgal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKismet Melbury Road
Jesmond
Newcastle Upon Tyne
NE7 7DE
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 May 2006)
RoleCompany Director
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(6 years after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Secretary NameMr Robert Arthur Bacon
NationalityBritish
StatusResigned
Appointed18 May 2006(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameMr Paul Bacon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kirkby Road
Ravenshead
Nottingham
NG15 9HF
Director NameMr Pawan Khosla
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Tilley Road
Crowther
Washington
Tyne And Wear
NE38 0AE
Director NameMr Gurpreet Singh Sarang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Tilley Road
Crowther
Washington
Tyne And Wear
NE38 0AE

Location

Registered AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Fashion Direct (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,460,756
Net Worth-£7,570,606
Cash£2,262
Current Liabilities£8,449,898

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Notice of move from Administration to Dissolution (24 pages)
6 May 2014Administrator's progress report to 30 April 2014 (24 pages)
26 March 2014Notice to Registrar of companies in respect of order under section 176A (2 pages)
12 December 2013Administrator's progress report to 9 November 2013 (104 pages)
12 December 2013Administrator's progress report to 9 November 2013 (104 pages)
11 July 2013Notice of deemed approval of proposals (1 page)
26 June 2013Statement of administrator's proposal (118 pages)
26 June 2013Statement of affairs with form 2.14B/2.15B (79 pages)
10 June 2013Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ United Kingdom on 10 June 2013 (2 pages)
23 May 2013Appointment of an administrator (1 page)
15 May 2013Change of name notice (2 pages)
15 May 2013Company name changed fashion direct LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
27 February 2013Registered office address changed from 3-4 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 27 February 2013 (1 page)
24 December 2012Accounts for a medium company made up to 31 January 2012 (17 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
9 March 2012Accounts for a medium company made up to 31 January 2011 (17 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Termination of appointment of Gurpreet Sarang as a director (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Termination of appointment of Paul Bacon as a director (1 page)
7 June 2011Director's details changed for Sanjeev Mehan on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Raj Kumar Sehgal on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Sanjeev Mehan on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Mr Raj Kumar Sehgal on 7 June 2011 (2 pages)
28 March 2011Appointment of Mr Pawan Khosla as a director (2 pages)
28 March 2011Termination of appointment of Pawan Khosla as a director (1 page)
18 March 2011Appointment of Mr Pawan Khosla as a director (2 pages)
18 March 2011Appointment of Mr Gurpreet Sarang as a director (2 pages)
21 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
16 June 2010Director's details changed for Paul Bacon on 6 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Paul Bacon on 6 June 2010 (2 pages)
31 March 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 31 March 2010 (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 March 2010Termination of appointment of Robert Bacon as a director (2 pages)
3 March 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
5 January 2010Amended accounts made up to 31 January 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
21 September 2009Location of register of members (1 page)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 January 2008 (5 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
10 November 2007Particulars of mortgage/charge (6 pages)
6 November 2007New director appointed (2 pages)
30 August 2007Company name changed visage wholesale LIMITED\certificate issued on 30/08/07 (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
25 July 2006Return made up to 07/06/06; full list of members (3 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
11 January 2006Accounts for a dormant company made up to 31 January 2005 (6 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
14 June 2005Return made up to 07/06/05; full list of members (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 July 2004Return made up to 07/06/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 August 2003Return made up to 07/06/03; full list of members (6 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
28 June 1999Return made up to 07/06/99; full list of members (6 pages)
22 September 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
5 December 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
10 June 1997Return made up to 07/06/97; no change of members (4 pages)
22 April 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
23 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995Full accounts made up to 31 January 1995 (16 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1989Company name changed\certificate issued on 24/02/89 (2 pages)
17 March 1988Incorporation (15 pages)