58 Spring Gardens
Manchester
M2 1EW
Director Name | Neelam Talwar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maya House Unit 34 Wellington Employment Park Dunes Way Liverpool Merseyside L5 9RJ |
Director Name | Prem Prakash Talwar |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maya House Unit 34 Wellington Employment Park Dunes Way Liverpool Merseyside L5 9RJ |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Neil Crudden |
---|---|
Status | Resigned |
Appointed | 15 March 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | Unit 34 Wellington Employment Park Dunes Way Liverpool L5 9RJ |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Website | www.rarelondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 2078068 |
Telephone region | Liverpool |
Registered Address | C/O Duff & Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40 at £1 | Reena Talwar 40.00% Ordinary |
---|---|
30 at £1 | Neelam Talwar 30.00% Ordinary |
30 at £1 | Prem Prakash Talwar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,225 |
Cash | £77,249 |
Current Liabilities | £398,921 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
7 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2019 | Notice of move from Administration to Dissolution (29 pages) |
2 March 2019 | Administrator's progress report (28 pages) |
18 August 2018 | Administrator's progress report (26 pages) |
6 August 2018 | Notice of extension of period of Administration (3 pages) |
6 March 2018 | Administrator's progress report (34 pages) |
22 October 2017 | Notice of deemed approval of proposals (3 pages) |
22 October 2017 | Notice of deemed approval of proposals (3 pages) |
19 October 2017 | Statement of administrator's proposal (63 pages) |
19 October 2017 | Statement of administrator's proposal (63 pages) |
11 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
9 August 2017 | Appointment of an administrator (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 May 2015 | Termination of appointment of Neil Crudden as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders (3 pages) |
5 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders (3 pages) |
5 May 2015 | Termination of appointment of Neil Crudden as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders (3 pages) |
19 April 2015 | Appointment of Neelam Talwar as a director on 25 March 2015 (3 pages) |
19 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
19 April 2015 | Appointment of Prem Prakash Talwar as a director on 25 March 2015 (3 pages) |
19 April 2015 | Appointment of Neelam Talwar as a director on 25 March 2015 (3 pages) |
19 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
19 April 2015 | Appointment of Prem Prakash Talwar as a director on 25 March 2015 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Registration of charge 083454200003, created on 19 August 2014 (36 pages) |
19 August 2014 | Registration of charge 083454200003, created on 19 August 2014 (36 pages) |
15 July 2014 | Registration of charge 083454200002, created on 15 July 2014 (37 pages) |
15 July 2014 | Registration of charge 083454200002, created on 15 July 2014 (37 pages) |
25 April 2014 | Satisfaction of charge 083454200001 in full (1 page) |
25 April 2014 | Satisfaction of charge 083454200001 in full (1 page) |
26 March 2014 | Registration of charge 083454200001 (10 pages) |
26 March 2014 | Registration of charge 083454200001 (10 pages) |
5 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
13 May 2013 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 13 May 2013 (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 March 2013 | Appointment of Mrs Reena Talwar as a director (2 pages) |
15 March 2013 | Appointment of Mrs Reena Talwar as a director (2 pages) |
15 March 2013 | Termination of appointment of Adam Ryan as a director (1 page) |
15 March 2013 | Company name changed brabco 1303 LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Appointment of Mr Neil Crudden as a secretary (1 page) |
15 March 2013 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
15 March 2013 | Termination of appointment of Adam Ryan as a director (1 page) |
15 March 2013 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 March 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
15 March 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
15 March 2013 | Appointment of Mr Neil Crudden as a secretary (1 page) |
15 March 2013 | Company name changed brabco 1303 LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|