Company NameRare Fashion Limited
Company StatusDissolved
Company Number08345420
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)
Previous NameBrabco 1303 Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Reena Talwar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameNeelam Talwar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaya House Unit 34 Wellington Employment Park
Dunes Way
Liverpool
Merseyside
L5 9RJ
Director NamePrem Prakash Talwar
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaya House Unit 34 Wellington Employment Park
Dunes Way
Liverpool
Merseyside
L5 9RJ
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Neil Crudden
StatusResigned
Appointed15 March 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2015)
RoleCompany Director
Correspondence AddressUnit 34 Wellington Employment Park
Dunes Way
Liverpool
L5 9RJ
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL

Contact

Websitewww.rarelondon.com/
Email address[email protected]
Telephone0151 2078068
Telephone regionLiverpool

Location

Registered AddressC/O Duff & Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40 at £1Reena Talwar
40.00%
Ordinary
30 at £1Neelam Talwar
30.00%
Ordinary
30 at £1Prem Prakash Talwar
30.00%
Ordinary

Financials

Year2014
Net Worth-£36,225
Cash£77,249
Current Liabilities£398,921

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 August 2014Delivered on: 19 August 2014
Persons entitled: Ultimate Trade Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate trade finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate trade finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate trade finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate trade finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate trade finance limited pursuant to the factoring agreement between ultimate trade finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate trade finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate trade finance limited including (but not limited to) any amount retained by ultimate trade finance limited under any provision of the factoring agreement between ultimate trade finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
15 July 2014Delivered on: 15 July 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
24 March 2014Delivered on: 26 March 2014
Satisfied on: 25 April 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Notice of move from Administration to Dissolution (29 pages)
2 March 2019Administrator's progress report (28 pages)
18 August 2018Administrator's progress report (26 pages)
6 August 2018Notice of extension of period of Administration (3 pages)
6 March 2018Administrator's progress report (34 pages)
22 October 2017Notice of deemed approval of proposals (3 pages)
22 October 2017Notice of deemed approval of proposals (3 pages)
19 October 2017Statement of administrator's proposal (63 pages)
19 October 2017Statement of administrator's proposal (63 pages)
11 August 2017Registered office address changed from Unit 34 Wellington Employment Park Dunes Way Liverpool L5 9RJ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Unit 34 Wellington Employment Park Dunes Way Liverpool L5 9RJ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 11 August 2017 (2 pages)
9 August 2017Appointment of an administrator (3 pages)
9 August 2017Appointment of an administrator (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
5 May 2015Termination of appointment of Neil Crudden as a secretary on 5 May 2015 (1 page)
5 May 2015Annual return made up to 3 January 2015 with a full list of shareholders (3 pages)
5 May 2015Annual return made up to 3 January 2015 with a full list of shareholders (3 pages)
5 May 2015Termination of appointment of Neil Crudden as a secretary on 5 May 2015 (1 page)
5 May 2015Annual return made up to 3 January 2015 with a full list of shareholders (3 pages)
19 April 2015Appointment of Neelam Talwar as a director on 25 March 2015 (3 pages)
19 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
(4 pages)
19 April 2015Appointment of Prem Prakash Talwar as a director on 25 March 2015 (3 pages)
19 April 2015Appointment of Neelam Talwar as a director on 25 March 2015 (3 pages)
19 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
(4 pages)
19 April 2015Appointment of Prem Prakash Talwar as a director on 25 March 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Registration of charge 083454200003, created on 19 August 2014 (36 pages)
19 August 2014Registration of charge 083454200003, created on 19 August 2014 (36 pages)
15 July 2014Registration of charge 083454200002, created on 15 July 2014 (37 pages)
15 July 2014Registration of charge 083454200002, created on 15 July 2014 (37 pages)
25 April 2014Satisfaction of charge 083454200001 in full (1 page)
25 April 2014Satisfaction of charge 083454200001 in full (1 page)
26 March 2014Registration of charge 083454200001 (10 pages)
26 March 2014Registration of charge 083454200001 (10 pages)
5 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
11 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
13 May 2013Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 13 May 2013 (1 page)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1
(3 pages)
15 March 2013Appointment of Mrs Reena Talwar as a director (2 pages)
15 March 2013Appointment of Mrs Reena Talwar as a director (2 pages)
15 March 2013Termination of appointment of Adam Ryan as a director (1 page)
15 March 2013Company name changed brabco 1303 LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Appointment of Mr Neil Crudden as a secretary (1 page)
15 March 2013Termination of appointment of Brabners Directors Limited as a director (1 page)
15 March 2013Termination of appointment of Adam Ryan as a director (1 page)
15 March 2013Termination of appointment of Brabners Directors Limited as a director (1 page)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1
(3 pages)
15 March 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
15 March 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
15 March 2013Appointment of Mr Neil Crudden as a secretary (1 page)
15 March 2013Company name changed brabco 1303 LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 2
(3 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)