Company NameImport Fashion Solutions Limited
Company StatusDissolved
Company Number06013980
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)
Dissolution Date11 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMrs Claire Roberta Buck
StatusClosed
Appointed28 January 2013(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2019)
RoleCompany Director
Correspondence Address21 Sandmoor Drive
Leeds
LS17 7DF
Secretary NameMr John Patrick Bywater
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chantry Grove
Royston
Barnsley
South Yorkshire
S71 4QR
Director NameMr Mark David Giles Blundell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House, Education Road
Leeds
West Yorkshire
LS7 2AL
Director NameJohn David Inglis
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House, Education Road
Leeds
West Yorkshire
LS7 2AL
Director NameMrs Judith Mary Pilkington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlexandra House, Education Road
Leeds
West Yorkshire
LS7 2AL
Director NameMr Richard David Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House, Education Road
Leeds
West Yorkshire
LS7 2AL
Director NameMr Chris Paul Yates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House, Education Road
Leeds
West Yorkshire
LS7 2AL
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House, Education Road
Leeds
West Yorkshire
LS7 2AL

Contact

Websitemodainpelle.com

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10.9k at £0.01Stephen Buck
54.50%
Ordinary B
1000 at £0.01John David Inglis
5.00%
Ordinary C
4.9k at £0.01Business Growth Fund PLC
24.50%
Ordinary A
3k at £0.01Claire Roberta Buck
15.00%
Ordinary B
200 at £0.01Judith Pilkington
1.00%
Ordinary D

Financials

Year2014
Turnover£17,975,140
Net Worth-£631,990
Cash£1,697,202
Current Liabilities£4,107,487

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

14 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 21 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2011Delivered on: 19 January 2011
Persons entitled: Pt Bank Negara Indonesia (Persero), Tbk

Classification: Debenture
Secured details: All monies due or to become due from the company as principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 April 2019Final Gazette dissolved following liquidation (1 page)
31 January 2019Administrator's progress report (27 pages)
11 January 2019Notice of move from Administration to Dissolution (27 pages)
25 September 2018Notice of order removing administrator from office (14 pages)
25 September 2018Notice of appointment of a replacement or additional administrator (14 pages)
6 August 2018Administrator's progress report (25 pages)
16 February 2018Administrator's progress report (28 pages)
21 November 2017Notice of extension of period of Administration (3 pages)
21 November 2017Notice of extension of period of Administration (3 pages)
15 August 2017Administrator's progress report (31 pages)
15 August 2017Administrator's progress report (31 pages)
16 March 2017Notice of deemed approval of proposals (1 page)
16 March 2017Notice of deemed approval of proposals (1 page)
1 March 2017Statement of administrator's proposal (59 pages)
1 March 2017Statement of administrator's proposal (59 pages)
24 February 2017Statement of affairs with form 2.14B (12 pages)
24 February 2017Statement of affairs with form 2.14B (12 pages)
1 February 2017Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages)
27 January 2017Appointment of an administrator (1 page)
27 January 2017Appointment of an administrator (1 page)
5 January 2017Termination of appointment of John Patrick Bywater as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of John Patrick Bywater as a director on 30 December 2016 (1 page)
15 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
12 December 2016Termination of appointment of Chris Paul Yates as a director on 25 November 2016 (1 page)
12 December 2016Termination of appointment of Chris Paul Yates as a director on 25 November 2016 (1 page)
6 November 2016Particulars of variation of rights attached to shares (2 pages)
6 November 2016Change of share class name or designation (2 pages)
6 November 2016Change of share class name or designation (2 pages)
6 November 2016Particulars of variation of rights attached to shares (2 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
11 October 2016Termination of appointment of Richard David Taylor as a director on 6 October 2016 (1 page)
11 October 2016Termination of appointment of Richard David Taylor as a director on 6 October 2016 (1 page)
11 October 2016Termination of appointment of Judith Mary Pilkington as a director on 6 October 2016 (1 page)
11 October 2016Termination of appointment of Judith Mary Pilkington as a director on 6 October 2016 (1 page)
11 October 2016Appointment of Mr John Patrick Bywater as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Mr John Patrick Bywater as a director on 6 October 2016 (2 pages)
3 October 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 268.12
(22 pages)
3 October 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 268.12
(22 pages)
12 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
12 August 2016Particulars of variation of rights attached to shares (3 pages)
12 August 2016Particulars of variation of rights attached to shares (3 pages)
12 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
29 July 2016Appointment of Mr Christopher Paul Yates as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Christopher Paul Yates as a director on 27 July 2016 (2 pages)
11 May 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 240.71
(29 pages)
11 May 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 240.71
(29 pages)
15 April 2016Satisfaction of charge 1 in full (4 pages)
15 April 2016Satisfaction of charge 1 in full (4 pages)
4 April 2016Termination of appointment of John David Inglis as a director on 23 March 2016 (1 page)
4 April 2016Termination of appointment of John David Inglis as a director on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Mark David Giles Blundell as a director on 30 November 2015 (1 page)
4 April 2016Termination of appointment of Mark David Giles Blundell as a director on 30 November 2015 (1 page)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
30 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(7 pages)
30 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(7 pages)
13 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
13 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
(7 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
(7 pages)
11 November 2014Sub-division of shares on 14 October 2014 (5 pages)
11 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 200
(40 pages)
11 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 200
(40 pages)
11 November 2014Sub-division of shares on 14 October 2014 (5 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Appointment of Mr Richard David Taylor as a director on 14 October 2014 (3 pages)
31 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 188
(4 pages)
31 October 2014Appointment of John David Inglis as a director on 14 October 2014 (3 pages)
31 October 2014Appointment of Mr Richard David Taylor as a director on 14 October 2014 (3 pages)
31 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 188
(4 pages)
31 October 2014Appointment of Judith Pilkington as a director on 14 October 2014 (3 pages)
31 October 2014Appointment of Mr Mark David Giles Blundell as a director on 14 October 2014 (3 pages)
31 October 2014Appointment of Judith Pilkington as a director on 14 October 2014 (3 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 14/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 14/10/2014
(56 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Appointment of Mr Mark David Giles Blundell as a director on 14 October 2014 (3 pages)
31 October 2014Appointment of John David Inglis as a director on 14 October 2014 (3 pages)
25 October 2014Registration of charge 060139800003, created on 14 October 2014 (47 pages)
25 October 2014Registration of charge 060139800003, created on 14 October 2014 (47 pages)
21 October 2014Registration of charge 060139800002, created on 14 October 2014 (50 pages)
21 October 2014Registration of charge 060139800002, created on 14 October 2014 (50 pages)
20 October 2014Full accounts made up to 31 January 2014 (20 pages)
20 October 2014Full accounts made up to 31 January 2014 (20 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
1 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
27 March 2013Termination of appointment of John Bywater as a director (1 page)
27 March 2013Termination of appointment of John Bywater as a director (1 page)
29 January 2013Termination of appointment of John Bywater as a secretary (1 page)
29 January 2013Appointment of Mrs Claire Roberta Buck as a secretary (2 pages)
29 January 2013Appointment of Mrs Claire Roberta Buck as a secretary (2 pages)
29 January 2013Termination of appointment of John Bywater as a secretary (1 page)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
23 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
20 January 2011Duplicate mortgage certificatecharge no:1 (13 pages)
20 January 2011Duplicate mortgage certificatecharge no:1 (13 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 November 2009Current accounting period extended from 30 November 2009 to 31 January 2010 (3 pages)
9 November 2009Current accounting period extended from 30 November 2009 to 31 January 2010 (3 pages)
20 January 2009Return made up to 29/11/08; full list of members (3 pages)
20 January 2009Return made up to 29/11/08; full list of members (3 pages)
20 November 2008Director appointed mr john patrick bywater (2 pages)
20 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 November 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 November 2008Director appointed mr john patrick bywater (2 pages)
5 February 2008Return made up to 29/11/07; full list of members (2 pages)
5 February 2008Return made up to 29/11/07; full list of members (2 pages)
29 November 2006Incorporation (15 pages)
29 November 2006Incorporation (15 pages)