Company NameRapaport & Tonge Limited
Company StatusDissolved
Company Number00568388
CategoryPrivate Limited Company
Incorporation Date2 July 1956(67 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Louis Rapaport
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameShirley Ruth Rapaport
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Secretary NameShirley Ruth Rapaport
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameReginald Gregory Tonge
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1992)
RoleCompany Director
Correspondence Address7 Hyldavale Avenue
Gatley
Cheadle
Cheshire
SK8 4DE

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.2k at £1Louis Rapaport
90.00%
Ordinary
350 at £1Mrs Dorothy Tonge
10.00%
Ordinary

Financials

Year2014
Net Worth-£119,407
Cash£1
Current Liabilities£124,866

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 December 1978Delivered on: 28 December 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 wilmslow rd, rusholme manchester, title no GM149997.
Outstanding
31 May 1977Delivered on: 21 June 1977
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings & fixtures fixed plant & machinery.
Outstanding
6 May 1972Delivered on: 25 May 1972
Persons entitled: Bank of Europe LTD

Classification: Second legal charge
Secured details: All monies due.
Particulars: Freehold property on the south side of walmer street east, rusholme, manchester.
Outstanding
27 January 1970Delivered on: 28 January 1970
Persons entitled: Northern Commercial Trust LTD

Classification: Equitable charge by deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 thomas street, manchester.
Outstanding
25 June 1978Delivered on: 5 July 1978
Satisfied on: 16 August 1991
Persons entitled: Sumand Holdings Limited

Classification: Legal charge
Secured details: £6,000.
Particulars: 119, wilmslow road, rusholme, manchester.
Fully Satisfied
5 April 1972Delivered on: 7 April 1972
Persons entitled: Bank of Europe LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107, wilmslow rd, 1, walmer st. East & buildings on the n/w side of walmer st east.
Fully Satisfied
28 June 1971Delivered on: 1 July 1971
Satisfied on: 16 August 1991
Persons entitled: Northern Commercial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107,Wilmslow road,walmer street east.
Fully Satisfied
9 March 1970Delivered on: 20 March 1970
Satisfied on: 16 August 1991
Persons entitled: Mutual Finance LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock in trade of new & used vehicles & caravans (see doc 29 for further details).
Fully Satisfied
15 July 1983Delivered on: 27 July 1983
Satisfied on: 28 February 1996
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit retail vehicle supply agreement dated 15 j uly 1983.
Particulars: All the companys interest in any vehicle delivered to it under the terms of the said credit agreement and any moneys received therefor.
Fully Satisfied
23 March 1962Delivered on: 29 March 1962
Satisfied on: 16 August 1991
Persons entitled: Shell Mex & B.P. LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land in walmer street east and basil street, rusholme, manchester, with all buildings thereon.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (2 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,500
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,500
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,500
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,500
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,500
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,500
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Mr Louis Rapaport on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Shirley Ruth Rapaport on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Louis Rapaport on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Louis Rapaport on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Shirley Ruth Rapaport on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Shirley Ruth Rapaport on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Shirley Ruth Rapaport on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Shirley Ruth Rapaport on 8 March 2010 (1 page)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Shirley Ruth Rapaport on 8 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
31 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 5C 419-421 barlow moor road chorlton manchester M21 2ER (1 page)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from unit 5C 419-421 barlow moor road chorlton manchester M21 2ER (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
(6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)