Company NameRae-Design (UK) Limited
Company StatusDissolved
Company Number06899699
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew George Rae
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleArchitect Technician
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameMr John Stephen Clarke
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairview Road
Macclesfield
Cheshire
SK11 8NZ

Contact

Telephone0161 2365500
Telephone regionManchester

Location

Registered AddressHill Quays
5 Jordan Street
Manchester
Greater Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Andrew George Rae
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

30 July 2009Delivered on: 1 August 2009
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (3 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
22 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 February 2011Registered office address changed from Hillcrest Faulkners Lane Mobberley Knutsford WA16 7AL on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Hillcrest Faulkners Lane Mobberley Knutsford WA16 7AL on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Hillcrest Faulkners Lane Mobberley Knutsford WA16 7AL on 1 February 2011 (1 page)
31 January 2011Termination of appointment of John Clarke as a director (1 page)
31 January 2011Termination of appointment of John Clarke as a director (1 page)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
31 August 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
19 June 2010Director's details changed for John Stephen Clarke on 8 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Andrew George Rae on 8 May 2010 (2 pages)
19 June 2010Director's details changed for John Stephen Clarke on 8 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Andrew George Rae on 8 May 2010 (2 pages)
19 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Mr Andrew George Rae on 8 May 2010 (2 pages)
19 June 2010Director's details changed for John Stephen Clarke on 8 May 2010 (2 pages)
19 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
4 June 2009Director appointed john stephen clarke (1 page)
4 June 2009Director appointed john stephen clarke (1 page)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 May 2009Incorporation (18 pages)
8 May 2009Incorporation (18 pages)