Active - Proposal to Strike off
Company Information for DARE2B RETAIL LTD
RISOL HOUSE MERCURY WAY, DUMPLINGTON, URMSTON, MANCHESTER, LANCASHIRE, M41 7RR,
|
Company Registration Number
04839811
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DARE2B RETAIL LTD | ||
Legal Registered Office | ||
RISOL HOUSE MERCURY WAY DUMPLINGTON URMSTON, MANCHESTER LANCASHIRE M41 7RR Other companies in M41 | ||
Previous Names | ||
|
Company Number | 04839811 | |
---|---|---|
Company ID Number | 04839811 | |
Date formed | 2003-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-02-08 06:45:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL WYNN HOLT |
||
JOANNE BLACK |
||
KEITH JOSEPH BLACK |
||
DAVID MICHAEL WYNN HOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN IFOULD |
Director | ||
MARTYN IFOULD |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTDOOR INDUSTRIES ASSOCIATION CIC | Director | 2015-09-16 | CURRENT | 2009-09-29 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
JEWISH WOMENS AID LIMITED | Director | 2013-10-08 | CURRENT | 1995-02-17 | Active | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
TIMESCALE LTD | Director | 1995-08-22 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
CRAGHOPPERS LIMITED | Director | 1995-05-22 | CURRENT | 1995-05-17 | Active | |
RISOL IMPORTS LIMITED | Director | 1994-05-03 | CURRENT | 1939-07-07 | Active | |
REGATTA LTD | Director | 1993-02-18 | CURRENT | 1972-07-31 | Active | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 1991-05-16 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
BARNET YOUTH ZONE | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED | Director | 2007-04-16 | CURRENT | 2002-09-06 | Active | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-06 | Active | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 1995-06-20 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
CRAGHOPPERS LIMITED | Director | 1995-05-22 | CURRENT | 1995-05-17 | Active | |
TIMESCALE LTD | Director | 1995-04-28 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
RISOL IMPORTS LIMITED | Director | 1991-05-16 | CURRENT | 1939-07-07 | Active | |
REGATTA LTD | Director | 1991-05-13 | CURRENT | 1972-07-31 | Active | |
REGATTA CONCESSIONS LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
TIMESCALE LTD | Director | 2013-07-09 | CURRENT | 1995-04-04 | Dissolved 2016-05-24 | |
THE COUNTRYSIDE TRADING CO LIMITED | Director | 2013-07-09 | CURRENT | 1989-04-26 | Active - Proposal to Strike off | |
CRAGHOPPERS LIMITED | Director | 2013-07-09 | CURRENT | 1995-05-17 | Active | |
CRAGHOPPERS CONCESSIONS LIMITED | Director | 2013-07-09 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
HAWKSHEAD OUTDOOR LIMITED | Director | 2013-07-09 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
RISOL IMPORTS LIMITED | Director | 2013-06-18 | CURRENT | 1939-07-07 | Active | |
IVANIDEA LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
REGATTA LTD | Director | 1999-05-17 | CURRENT | 1972-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MAJID KHAN | |
CH01 | Director's details changed for Mrs Joanne Black on 2020-11-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
RES13 | APPROVAL OF AGREEMENTS 11/07/2016 | |
RES13 | APPROVAL OF AGREEMENTS 11/07/2016 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048398110007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN IFOULD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL WYNN HOLT | |
AP03 | Appointment of Mr David Michael Wynn Holt as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN IFOULD | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
RES15 | CHANGE OF NAME 18/03/2013 | |
CERTNM | Company name changed rgo retail LIMITED\certificate issued on 22/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 05/07/11 FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
RES13 | FACILITY AGREEMENT 15/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 05/07/10 FULL LIST | |
09/04/24 ANNUAL RETURN FULL LIST | ||
10/04/24 ANNUAL RETURN FULL LIST | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: RISOL HOUSE MERCURY WAY DUMPLINGTON URMSTON, MANCHESTER LANCASHIRE M41 7RR | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | KEITH BLACK | |
GUARANTEE & DEBENTURE | Outstanding | JOANNE BLACK | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (SECURITY TRUSTEE) | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH NOVEMBER 2005 | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DARE2B RETAIL LTD
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as DARE2B RETAIL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |