Company NameDare2B Retail Ltd
Company StatusDissolved
Company Number04839811
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameRGO Retail Limited

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 NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw8
Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston, Manchester
Lancashire
M41 7RR
Secretary NameMr David Michael Wynn Holt
StatusClosed
Appointed09 July 2013(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston, Manchester
Lancashire
M41 7RR
Director NameMr Majid Khan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 19 April 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston, Manchester
Lancashire
M41 7RR
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedare2b.com
Email address[email protected]
Telephone08448112939
Telephone regionUnknown

Location

Registered AddressRisol House Mercury Way
Dumplington
Urmston, Manchester
Lancashire
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

1 at £1Regatta LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£389,000
Current Liabilities£563,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

30 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Joanne Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor 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
15 September 2010Delivered on: 30 September 2010
Persons entitled: Keith Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor 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
15 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 November 2005Delivered on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

12 November 2020Director's details changed for Mrs Joanne Black on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages)
12 November 2020Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages)
28 October 2020Accounts for a small company made up to 31 January 2020 (15 pages)
17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 January 2019 (14 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 January 2018 (14 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 January 2017 (16 pages)
27 September 2017Full accounts made up to 31 January 2017 (16 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
(4 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
(4 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
3 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
3 September 2014Accounts for a small company made up to 31 January 2014 (7 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
31 January 2014Registration of charge 048398110007 (29 pages)
31 January 2014Registration of charge 048398110007 (29 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
17 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
17 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed rgo retail LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Company name changed rgo retail LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 August 2012Accounts for a small company made up to 31 January 2012 (14 pages)
17 August 2012Accounts for a small company made up to 31 January 2012 (14 pages)
22 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
22 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
7 July 2008Return made up to 05/07/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
6 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 05/07/05; full list of members (3 pages)
6 July 2005Return made up to 05/07/05; full list of members (3 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
21 July 2004Full accounts made up to 31 January 2004 (15 pages)
21 July 2004Full accounts made up to 31 January 2004 (15 pages)
9 July 2004Return made up to 05/07/04; full list of members (7 pages)
9 July 2004Return made up to 05/07/04; full list of members (7 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
1 August 2003Registered office changed on 01/08/03 from: risol house mercury way dumplington urmston, manchester lancashire M41 7RR (1 page)
1 August 2003Registered office changed on 01/08/03 from: risol house mercury way dumplington urmston, manchester lancashire M41 7RR (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2003New director appointed (1 page)
24 July 2003Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003New secretary appointed;new director appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)