Mercury Way Dumplington
Manchester
M41 7RR
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston, Manchester Lancashire M41 7RR |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Closed |
Appointed | 09 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Dumplington Urmston, Manchester Lancashire M41 7RR |
Director Name | Mr Majid Khan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2020(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 April 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston, Manchester Lancashire M41 7RR |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | dare2b.com |
---|---|
Email address | [email protected] |
Telephone | 08448112939 |
Telephone region | Unknown |
Registered Address | Risol House Mercury Way Dumplington Urmston, Manchester Lancashire M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
1 at £1 | Regatta LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£389,000 |
Current Liabilities | £563,000 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 January 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
12 November 2020 | Director's details changed for Mrs Joanne Black on 12 November 2020 (2 pages) |
---|---|
12 November 2020 | Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages) |
28 October 2020 | Accounts for a small company made up to 31 January 2020 (15 pages) |
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 January 2019 (14 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 January 2018 (14 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (16 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
8 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
3 September 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 January 2014 | Registration of charge 048398110007 (29 pages) |
31 January 2014 | Registration of charge 048398110007 (29 pages) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
17 July 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed rgo retail LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed rgo retail LIMITED\certificate issued on 22/03/13
|
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Accounts for a small company made up to 31 January 2012 (14 pages) |
17 August 2012 | Accounts for a small company made up to 31 January 2012 (14 pages) |
22 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
22 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
21 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
21 July 2004 | Full accounts made up to 31 January 2004 (15 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: risol house mercury way dumplington urmston, manchester lancashire M41 7RR (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: risol house mercury way dumplington urmston, manchester lancashire M41 7RR (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2003 | New secretary appointed;new director appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |