Company NameTPG Raincoat Iii, Limited
Company StatusDissolved
Company Number07288029
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

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

Directors

Director NameClive Denis Bode
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2010(2 days after company formation)
Appointment Duration12 years, 6 months (closed 13 December 2022)
RoleGeneral Counsel Tpg
Country of ResidenceUnited States
Correspondence Address301 Commerce Street
Fort Worth
Texas 76102
United States
Director NameMr John Edward Viola
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2010(1 month after company formation)
Appointment Duration12 years, 4 months (closed 13 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address301 Commerce Street
Fort Worth
76102
Texas
United States
Secretary NameRonald Cami
NationalityBritish
StatusClosed
Appointed20 July 2010(1 month after company formation)
Appointment Duration12 years, 4 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address301 Commerce Street
Suite 3300
Fort Worth
Texas 73102
Director NameVincenzo Morelli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed04 April 2012(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 13 December 2022)
RolePartner Emeritus And Senior Advisor
Country of ResidenceMonaco
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMs Marie Helene Farrelly
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Basinghall Street
London
EC2V 5EH
Director NameMr Liam Patrick Murphy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Basinghall Street
London
EC2V 5EH
Director NameMr Dag Johan Skattum
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed19 June 2010(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 29 July 2010)
RolePartner Tpg Capital
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Stirling Square 5-7 Carlton Gardens
London
SW1Y 5AD
Director NameRamzi Gedeon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 29 July 2010)
RolePrincipal Tpg Capital
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Stirling Square 5-7 Carlton Gardens
London
SW1Y 5AD
Director NameMarkus Andreas Gloel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFinnish
StatusResigned
Appointed29 June 2010(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 29 July 2010)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Stirling Square 5-7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Carl Brewins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Timothy James Whitworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered AddressBridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£180,770,000
Gross Profit£101,567,000
Net Worth-£29,512,000
Cash£8,009,000
Current Liabilities£34,844,000

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 January

Filing History

13 December 2022Final Gazette dissolved following liquidation (1 page)
13 September 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
14 July 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Removal of liquidator by court order (13 pages)
20 June 2022Liquidators' statement of receipts and payments to 30 April 2022 (16 pages)
29 June 2021Liquidators' statement of receipts and payments to 30 April 2021 (16 pages)
4 July 2020Liquidators' statement of receipts and payments to 30 April 2020 (15 pages)
10 July 2019Liquidators' statement of receipts and payments to 30 April 2019 (14 pages)
10 July 2018Liquidators' statement of receipts and payments to 30 April 2018 (16 pages)
11 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (15 pages)
11 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (15 pages)
29 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (12 pages)
29 June 2016Liquidators statement of receipts and payments to 30 April 2016 (12 pages)
29 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (12 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (11 pages)
8 July 2015Liquidators statement of receipts and payments to 30 April 2015 (11 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (11 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
20 May 2014Appointment of a voluntary liquidator (2 pages)
20 May 2014Appointment of a voluntary liquidator (2 pages)
1 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
23 July 2013Notice of deemed approval of proposals (1 page)
23 July 2013Notice of deemed approval of proposals (1 page)
4 July 2013Statement of affairs with form 2.14B (9 pages)
4 July 2013Statement of affairs with form 2.14B (9 pages)
3 July 2013Statement of administrator's proposal (51 pages)
3 July 2013Statement of administrator's proposal (51 pages)
17 May 2013Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from 2Nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 17 May 2013 (2 pages)
16 May 2013Appointment of an administrator (1 page)
16 May 2013Appointment of an administrator (1 page)
11 October 2012Group of companies' accounts made up to 29 January 2012 (30 pages)
11 October 2012Group of companies' accounts made up to 29 January 2012 (30 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 261,541,467
(6 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 261,541,467
(6 pages)
23 April 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 April 2012Appointment of Vincenzo Morelli as a director (3 pages)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
10 October 2011Group of companies' accounts made up to 30 January 2011 (29 pages)
10 October 2011Group of companies' accounts made up to 30 January 2011 (29 pages)
26 July 2011Previous accounting period shortened from 30 June 2011 to 28 January 2011 (1 page)
26 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
26 July 2011Previous accounting period shortened from 30 June 2011 to 28 January 2011 (1 page)
20 June 2011Appointment of Timothy James Whitworth as a director (3 pages)
20 June 2011Appointment of Timothy James Whitworth as a director (3 pages)
20 June 2011Appointment of Carl Brewins as a director (3 pages)
20 June 2011Appointment of Carl Brewins as a director (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 August 2010Termination of appointment of Markus Gloel as a director (2 pages)
11 August 2010Termination of appointment of Dag Skattum as a director (2 pages)
11 August 2010Appointment of Ronald Cami as a secretary (3 pages)
11 August 2010Appointment of John Edward Viola as a director (3 pages)
11 August 2010Appointment of Ronald Cami as a secretary (3 pages)
11 August 2010Appointment of John Edward Viola as a director (3 pages)
11 August 2010Termination of appointment of Ramzi Gedeon as a director (2 pages)
11 August 2010Registered office address changed from 55 Basinghall Street London EC2V 5EH United Kingdom on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 55 Basinghall Street London EC2V 5EH United Kingdom on 11 August 2010 (2 pages)
11 August 2010Termination of appointment of Dag Skattum as a director (2 pages)
11 August 2010Termination of appointment of Markus Gloel as a director (2 pages)
11 August 2010Termination of appointment of Ramzi Gedeon as a director (2 pages)
22 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 240,200,000
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 240,200,000
(4 pages)
9 July 2010Appointment of Clive Denis Bode as a director (3 pages)
9 July 2010Appointment of Clive Denis Bode as a director (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2010Appointment of Markus Andreas Gloel as a director (3 pages)
8 July 2010Termination of appointment of Liam Murphy as a director (2 pages)
8 July 2010Termination of appointment of Marie Farrelly as a director (2 pages)
8 July 2010Termination of appointment of Liam Murphy as a director (2 pages)
8 July 2010Appointment of Dag Johan Skattum as a director (3 pages)
8 July 2010Appointment of Dag Johan Skattum as a director (3 pages)
8 July 2010Appointment of Ramzi Gedeon as a director (3 pages)
8 July 2010Appointment of Ramzi Gedeon as a director (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2010Appointment of Markus Andreas Gloel as a director (3 pages)
8 July 2010Termination of appointment of Marie Farrelly as a director (2 pages)
17 June 2010Incorporation (35 pages)
17 June 2010Incorporation (35 pages)