Rotherham
South Yorkshire
S66 1JQ
Director Name | Mr Edward Peter McDermott |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 December 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 December 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Iain McDonald |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Stephen Kyriacou |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 December 2021) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Mr James Henry Newman |
---|---|
Status | Closed |
Appointed | 30 September 2018(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 December 2021) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Robert Tippett |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Director Name | Mrs Zoe Gross |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Director Name | Paul Hagerty |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Secretary Name | Robert Tippett |
---|---|
Status | Resigned |
Appointed | 18 May 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Director Name | Mr Russell Holmes |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Secretary Name | Mr Russell Holmes |
---|---|
Status | Resigned |
Appointed | 01 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Secretary Name | Mr Simon Christopher Rigg |
---|---|
Status | Resigned |
Appointed | 23 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 September 2018) |
Role | Company Director |
Correspondence Address | Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU |
Website | fishingrepublic.net/ |
---|---|
Email address | [email protected] |
Telephone | 01709 724700 |
Telephone region | Rotherham |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £0.01 | Zoe Gross 8.84% Ordinary |
---|---|
1.4m at £0.01 | John Henry Gross 5.74% Ordinary |
1.2m at £0.01 | Paul Turner 5.21% Ordinary |
9m at £0.01 | Stephen John Gross 37.76% Ordinary |
- | OTHER 28.42% - |
3.3m at £0.01 | The Bank Of New York (Nominees) Limited 14.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 June 2018 | Delivered on: 16 July 2018 Persons entitled: William Christopher Currie Classification: A registered charge Outstanding |
---|---|
28 June 2018 | Delivered on: 11 July 2018 Persons entitled: Sir Terence Patrick Leahy Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2021 | Notice of move from Administration to Dissolution (32 pages) |
13 September 2021 | Administrator's progress report (32 pages) |
23 July 2021 | Administrator's progress report (29 pages) |
8 April 2021 | Statement of affairs with form AM02SOA (16 pages) |
13 January 2021 | Administrator's progress report (28 pages) |
10 December 2020 | Notice of extension of period of Administration (3 pages) |
23 July 2020 | Administrator's progress report (27 pages) |
6 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 June 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 June 2020 | Notice of order removing administrator from office (11 pages) |
21 January 2020 | Administrator's progress report (27 pages) |
20 January 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
23 November 2019 | Notice of extension of period of Administration (3 pages) |
29 July 2019 | Administrator's progress report (27 pages) |
12 March 2019 | Notice of deemed approval of proposals (3 pages) |
25 February 2019 | Statement of administrator's proposal (69 pages) |
28 January 2019 | Registered office address changed from Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 January 2019 (2 pages) |
18 January 2019 | Appointment of an administrator (3 pages) |
11 October 2018 | Appointment of Mr James Henry Newman as a secretary on 30 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Simon Christopher Rigg as a secretary on 29 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
16 July 2018 | Registration of charge 091968220003, created on 28 June 2018 (19 pages) |
11 July 2018 | Registration of charge 091968220002, created on 28 June 2018 (19 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
21 June 2018 | Satisfaction of charge 091968220001 in full (1 page) |
6 April 2018 | Appointment of Mr Stephen Kyriacou as a director on 2 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Russell Holmes as a director on 9 March 2018 (1 page) |
23 February 2018 | Appointment of Mr Simon Christopher Rigg as a secretary on 23 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Russell Holmes as a secretary on 23 February 2018 (1 page) |
22 February 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
16 November 2017 | Termination of appointment of Paul Hagerty as a director on 13 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Zoe Gross as a director on 13 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Zoe Gross as a director on 13 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Paul Hagerty as a director on 13 November 2017 (1 page) |
2 October 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 23 June 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 23 June 2016
|
18 April 2017 | Appointment of Mr Iain Mcdonald as a director on 1 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Iain Mcdonald as a director on 1 March 2017 (2 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
31 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
11 January 2016 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
11 January 2016 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
3 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
2 January 2016 | Appointment of Mr Russell Holmes as a director on 1 January 2016 (2 pages) |
2 January 2016 | Termination of appointment of Robert Tippett as a director on 31 December 2015 (1 page) |
2 January 2016 | Appointment of Mr Russell Holmes as a director on 1 January 2016 (2 pages) |
2 January 2016 | Appointment of Mr Russell Holmes as a secretary on 1 January 2016 (2 pages) |
2 January 2016 | Termination of appointment of Robert Tippett as a secretary on 31 December 2015 (1 page) |
2 January 2016 | Appointment of Mr Russell Holmes as a secretary on 1 January 2016 (2 pages) |
2 January 2016 | Termination of appointment of Robert Tippett as a secretary on 31 December 2015 (1 page) |
2 January 2016 | Termination of appointment of Robert Tippett as a director on 31 December 2015 (1 page) |
9 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 July 2015 | Appointment of Mr James Henry Newman as a director on 29 May 2015 (3 pages) |
7 July 2015 | Appointment of Mr James Henry Newman as a director on 29 May 2015 (3 pages) |
2 July 2015 | Registration of charge 091968220001, created on 30 June 2015 (23 pages) |
2 July 2015 | Registration of charge 091968220001, created on 30 June 2015 (23 pages) |
30 June 2015 | Appointment of Paul Hagerty as a director on 18 May 2015 (3 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Appointment of Robert Tippett as a secretary on 18 May 2015 (3 pages) |
30 June 2015 | Appointment of Mr Edward Peter Mcdermott as a director on 29 May 2015 (3 pages) |
30 June 2015 | Appointment of Robert Tippett as a director on 18 May 2015 (3 pages) |
30 June 2015 | Appointment of Zoe Gross as a director on 18 May 2015 (3 pages) |
30 June 2015 | Appointment of Paul Hagerty as a director on 18 May 2015 (3 pages) |
30 June 2015 | Appointment of Robert Tippett as a director on 18 May 2015 (3 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
30 June 2015 | Appointment of Robert Tippett as a secretary on 18 May 2015 (3 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
30 June 2015 | Appointment of Mr Edward Peter Mcdermott as a director on 29 May 2015 (3 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Appointment of Zoe Gross as a director on 18 May 2015 (3 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Sub-division of shares on 20 May 2015 (5 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
2 June 2015 | Sub-division of shares on 20 May 2015 (5 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Balance Sheet (5 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Re-registration from a private company to a public company (5 pages) |
21 May 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 May 2015 | Re-registration from a private company to a public company
|
21 May 2015 | Re-registration of Memorandum and Articles (19 pages) |
21 May 2015 | Auditor's report (1 page) |
21 May 2015 | Re-registration of Memorandum and Articles (19 pages) |
21 May 2015 | Auditor's statement (1 page) |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|