Oldduck5 Ltd
- Insolvency-proceedings
- Incorporated on 30 Sep 2003
Reg Address: Kemp House, 160 City Road, London EC1V 2NX, United Kingdom
Previous Names:
Gonz Limited - 28 Apr 2022
Gonz Limited - 30 Sep 2003
Company Classifications:
47722 - Retail sale of leather goods in specialised stores
46410 - Wholesale of textiles
- Summary The company with name "Oldduck5 Ltd" is a ltd and located in Kemp House, 160 City Road, London EC1V 2NX. Oldduck5 Ltd is currently in insolvency-proceedings status and it was incorporated on 30 Sep 2003 (20 years 11 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Oldduck5 Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Paul Hatfield | Director | 26 Jan 2021 | British | Active |
2 | Daniel Shaw | Director | 26 Jan 2021 | British | Active |
3 | Dan Bernard Shaw | Director | 26 Jan 2021 | British | Resigned 1 Sep 2021 |
4 | Christopher Paul Hatfield | Director | 26 Jan 2021 | British | Resigned 6 Feb 2021 |
5 | Marco Hackstein | Director | 1 Mar 2020 | German | Resigned 26 Jan 2021 |
6 | Fred George Edwards | Director | 22 Feb 2019 | British | Resigned 26 Jan 2021 |
7 | Pauline Rose Mascolo | Director | 1 Nov 2016 | British | Resigned 18 Sep 2018 |
8 | Fred George Edwards | Director | 19 Aug 2016 | British | Resigned 22 Oct 2018 |
9 | Ryan Daniel Neville | Director | 18 Mar 2014 | British | Resigned 1 Nov 2016 |
10 | Martin Joseph Braddock | Director | 30 Nov 2013 | United Kingdom | Resigned 22 Feb 2019 |
11 | Charles James Clifford | Director | 21 Jun 2012 | British | Resigned 28 Dec 2018 |
12 | Thomas Benedict John Britten | Director | 6 Feb 2012 | British | Resigned 25 Apr 2013 |
13 | Mao Jianhua | Director | 23 Mar 2011 | Chinese | Resigned 11 Jul 2016 |
14 | Roisen Mark Sater | Director | 23 Mar 2011 | British | Resigned 30 Nov 2013 |
15 | Alastair Hops | Director | 1 Mar 2005 | British | Resigned 21 Jul 2011 |
16 | Benoit Ruscoe | Director | 4 Aug 2004 | British | Resigned 21 Jun 2012 |
17 | Howard Harrison | Secretary | 17 Feb 2004 | British | Resigned 31 Aug 2019 |
18 | Ana Maria Gonzalez | Director | 30 Sep 2003 | Venezuelan | Resigned 5 Nov 2007 |
19 | Rowan Donald Peter Mills | Secretary | 30 Sep 2003 | - | Resigned 17 Feb 2004 |
20 | Howard Harrison | Director | 30 Sep 2003 | British | Resigned 31 Aug 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Inc Retail Group Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Jan 2021 | - | Active |
2 | Inc Retail Group Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Jan 2021 | - | Active |
3 | Mauritius 182 Gmbh Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 1 Feb 2020 | - | Ceased 26 Jan 2021 |
4 | Evolutiq Gmbh Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Feb 2020 | - | Ceased 26 Jan 2021 |
5 | Fob Holding Gmbh Natures of Control: Corporate Entity Person With Significant Control Voting Rights 75 To 100 Percent | 22 Feb 2019 | - | Ceased 1 Feb 2020 |
6 | - Natures of Control: Persons With Significant Control Statement | 30 Sep 2016 | - | Ceased 22 Feb 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Oldduck5 Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation In Administration Move To Dissolution | 2 May 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 26 Feb 2024 | Download PDF |
3 | Insolvency - Liquidation In Administration Extension Of Period | 26 Jun 2023 | Download PDF |
4 | Insolvency - Liquidation In Administration Proposals | 27 Jul 2022 | Download PDF |
5 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 27 Jul 2022 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 14 Jul 2021 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 14 Jul 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 14 Jul 2021 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 29 Jun 2021 | Download PDF |
10 | Accounts - Change Account Reference Date Company Current Extended | 27 May 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2021 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 10 Mar 2021 | Download PDF 1 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Mar 2021 | Download PDF 2 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Feb 2021 | Download PDF 48 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2021 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2021 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2021 | Download PDF 2 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Jan 2021 | Download PDF 1 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Jan 2021 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 26 Jan 2021 | Download PDF 5 Pages |
21 | Mortgage - Satisfy Charge Full | 22 Jan 2021 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 22 Jan 2021 | Download PDF 1 Pages |
23 | Confirmation Statement - No Updates | 5 Oct 2020 | Download PDF 3 Pages |
24 | Accounts - Unaudited Abridged | 5 Oct 2020 | Download PDF 15 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2020 | Download PDF 2 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Feb 2020 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Feb 2020 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Feb 2020 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Full | 6 Jan 2020 | Download PDF 15 Pages |
32 | Confirmation Statement - Updates | 11 Oct 2019 | Download PDF 7 Pages |
33 | Resolution | 11 Apr 2019 | Download PDF 21 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Mar 2019 | Download PDF 2 Pages |
35 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 26 Feb 2019 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 25 Feb 2019 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 25 Feb 2019 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2019 | Download PDF 1 Pages |
39 | Accounts - Unaudited Abridged | 11 Feb 2019 | Download PDF 14 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2018 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 12 Oct 2018 | Download PDF 8 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 25 Sep 2018 | Download PDF 1 Pages |
43 | Capital - Allotment Shares | 27 Jun 2018 | Download PDF 4 Pages |
44 | Capital - Allotment Shares | 27 Jun 2018 | Download PDF 4 Pages |
45 | Capital - Allotment Shares | 27 Jun 2018 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 31 May 2018 | Download PDF 1 Pages |
47 | Capital - Allotment Shares | 20 Feb 2018 | Download PDF 4 Pages |
48 | Resolution | 15 Feb 2018 | Download PDF 42 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2017 | Download PDF 29 Pages |
50 | Confirmation Statement - Updates | 6 Oct 2017 | Download PDF 8 Pages |
51 | Accounts - Total Exemption Full | 1 Sep 2017 | Download PDF 14 Pages |
52 | Capital - Allotment Shares | 3 Apr 2017 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Full | 20 Mar 2017 | Download PDF 9 Pages |
54 | Accounts - Change Account Reference Date Company Previous Shortened | 16 Dec 2016 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2016 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2016 | Download PDF 1 Pages |
57 | Resolution | 27 Oct 2016 | Download PDF 12 Pages |
58 | Incorporation - Memorandum Articles | 27 Oct 2016 | Download PDF 23 Pages |
59 | Confirmation Statement - Updates | 14 Oct 2016 | Download PDF 9 Pages |
60 | Capital - Allotment Shares | 22 Sep 2016 | Download PDF 9 Pages |
61 | Capital - Alter Shares Consolidation | 6 Sep 2016 | Download PDF 4 Pages |
62 | Capital - Name Of Class Of Shares | 1 Sep 2016 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 19 Aug 2016 | Download PDF 2 Pages |
64 | Capital - Name Of Class Of Shares | 11 Aug 2016 | Download PDF 2 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 18 Jul 2016 | Download PDF 1 Pages |
66 | Capital - Allotment Shares | 18 Jul 2016 | Download PDF 3 Pages |
67 | Capital - Allotment Shares | 18 Jul 2016 | Download PDF 3 Pages |
68 | Capital - Allotment Shares | 18 Jul 2016 | Download PDF 3 Pages |
69 | Capital - Allotment Shares | 18 Jul 2016 | Download PDF 3 Pages |
70 | Accounts - Total Exemption Small | 2 Jan 2016 | Download PDF 6 Pages |
71 | Capital - Allotment Shares | 28 Oct 2015 | Download PDF 3 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2015 | Download PDF 8 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2014 | Download PDF 8 Pages |
74 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2014 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2014 | Download PDF 2 Pages |
76 | Accounts - Total Exemption Small | 4 Sep 2014 | Download PDF 7 Pages |
77 | Officers - Termination Director Company With Name | 7 Feb 2014 | Download PDF 1 Pages |
78 | Accounts - Total Exemption Small | 23 Dec 2013 | Download PDF 5 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Oct 2013 | Download PDF 7 Pages |
80 | Officers - Termination Director Company With Name | 21 May 2013 | Download PDF 1 Pages |
81 | Accounts - Total Exemption Small | 4 Jan 2013 | Download PDF 8 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Oct 2012 | Download PDF 8 Pages |
83 | Officers - Appoint Person Director Company With Name | 29 Oct 2012 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 27 Jun 2012 | Download PDF 2 Pages |
85 | Officers - Termination Director Company With Name | 27 Jun 2012 | Download PDF 1 Pages |
86 | Address - Change Sail Company | 29 Dec 2011 | Download PDF 1 Pages |
87 | Address - Change Registered Office Company With Date Old | 29 Dec 2011 | Download PDF 1 Pages |
88 | Mortgage - Legacy | 17 Nov 2011 | Download PDF 5 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2011 | Download PDF 6 Pages |
90 | Officers - Change Person Director Company With Change Date | 27 Oct 2011 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name | 28 Jul 2011 | Download PDF 1 Pages |
92 | Accounts - Total Exemption Small | 13 May 2011 | Download PDF 7 Pages |
93 | Officers - Appoint Person Director Company With Name | 27 Mar 2011 | Download PDF 2 Pages |
94 | Officers - Appoint Person Director Company With Name | 27 Mar 2011 | Download PDF 2 Pages |
95 | Accounts - Total Exemption Small | 6 Jan 2011 | Download PDF 7 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2010 | Download PDF 6 Pages |
97 | Officers - Change Person Secretary Company With Change Date | 28 Oct 2010 | Download PDF 1 Pages |
98 | Officers - Change Person Director Company With Change Date | 28 Oct 2010 | Download PDF 2 Pages |
99 | Officers - Change Person Director Company With Change Date | 28 Oct 2010 | Download PDF 2 Pages |
100 | Officers - Change Person Director Company With Change Date | 28 Oct 2010 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vegan Delivered Limited Mutual People: Christopher Paul Hatfield | Active |
2 | Old1 Ltd Mutual People: Christopher Paul Hatfield | insolvency-proceedings |