Company NameFishing Republic Plc
Company StatusDissolved
Company Number09196822
CategoryPublic Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)
Dissolution Date13 December 2021 (2 years, 3 months ago)
Previous NameFishing Republic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Stephen John Gross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farrington Court Wickersley
Rotherham
South Yorkshire
S66 1JQ
Director NameMr Edward Peter McDermott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(9 months after company formation)
Appointment Duration6 years, 6 months (closed 13 December 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(9 months after company formation)
Appointment Duration6 years, 6 months (closed 13 December 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Iain McDonald
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Stephen Kyriacou
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 13 December 2021)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMr James Henry Newman
StatusClosed
Appointed30 September 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 December 2021)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Robert Tippett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(8 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU
Director NameMrs Zoe Gross
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU
Director NamePaul Hagerty
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU
Secretary NameRobert Tippett
StatusResigned
Appointed18 May 2015(8 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU
Director NameMr Russell Holmes
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU
Secretary NameMr Russell Holmes
StatusResigned
Appointed01 January 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU
Secretary NameMr Simon Christopher Rigg
StatusResigned
Appointed23 February 2018(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2018)
RoleCompany Director
Correspondence AddressVulcan Works Chesterton Road
Eastwood
Rotherham
South Yorkshire
S65 1SU

Contact

Websitefishingrepublic.net/
Email address[email protected]
Telephone01709 724700
Telephone regionRotherham

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £0.01Zoe Gross
8.84%
Ordinary
1.4m at £0.01John Henry Gross
5.74%
Ordinary
1.2m at £0.01Paul Turner
5.21%
Ordinary
9m at £0.01Stephen John Gross
37.76%
Ordinary
-OTHER
28.42%
-
3.3m at £0.01The Bank Of New York (Nominees) Limited
14.04%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

28 June 2018Delivered on: 16 July 2018
Persons entitled: William Christopher Currie

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 11 July 2018
Persons entitled: Sir Terence Patrick Leahy

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 December 2021Final Gazette dissolved following liquidation (1 page)
13 September 2021Notice of move from Administration to Dissolution (32 pages)
13 September 2021Administrator's progress report (32 pages)
23 July 2021Administrator's progress report (29 pages)
8 April 2021Statement of affairs with form AM02SOA (16 pages)
13 January 2021Administrator's progress report (28 pages)
10 December 2020Notice of extension of period of Administration (3 pages)
23 July 2020Administrator's progress report (27 pages)
6 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 June 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 June 2020Notice of order removing administrator from office (11 pages)
21 January 2020Administrator's progress report (27 pages)
20 January 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered 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 2019Notice of extension of period of Administration (3 pages)
29 July 2019Administrator's progress report (27 pages)
12 March 2019Notice of deemed approval of proposals (3 pages)
25 February 2019Statement of administrator's proposal (69 pages)
28 January 2019Registered 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 2019Appointment of an administrator (3 pages)
11 October 2018Appointment of Mr James Henry Newman as a secretary on 30 September 2018 (2 pages)
11 October 2018Termination of appointment of Simon Christopher Rigg as a secretary on 29 September 2018 (1 page)
18 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
16 July 2018Registration of charge 091968220003, created on 28 June 2018 (19 pages)
11 July 2018Registration of charge 091968220002, created on 28 June 2018 (19 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
21 June 2018Satisfaction of charge 091968220001 in full (1 page)
6 April 2018Appointment of Mr Stephen Kyriacou as a director on 2 March 2018 (2 pages)
15 March 2018Termination of appointment of Russell Holmes as a director on 9 March 2018 (1 page)
23 February 2018Appointment of Mr Simon Christopher Rigg as a secretary on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Russell Holmes as a secretary on 23 February 2018 (1 page)
22 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 518,561.99
(3 pages)
16 November 2017Termination of appointment of Paul Hagerty as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Zoe Gross as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Zoe Gross as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Hagerty as a director on 13 November 2017 (1 page)
2 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
30 June 2017Statement of capital following an allotment of shares on 23 June 2016
  • GBP 378,561.99
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 23 June 2016
  • GBP 378,561.99
(3 pages)
18 April 2017Appointment of Mr Iain Mcdonald as a director on 1 March 2017 (2 pages)
18 April 2017Appointment of Mr Iain Mcdonald as a director on 1 March 2017 (2 pages)
12 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 378,267.88
(8 pages)
8 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 378,267.88
(8 pages)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
31 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
17 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 271,125
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 271,125
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 268,750
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 268,750.625000
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 268,750
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 268,750.625000
(4 pages)
11 January 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
11 January 2016Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
3 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 January 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
2 January 2016Appointment of Mr Russell Holmes as a director on 1 January 2016 (2 pages)
2 January 2016Termination of appointment of Robert Tippett as a director on 31 December 2015 (1 page)
2 January 2016Appointment of Mr Russell Holmes as a director on 1 January 2016 (2 pages)
2 January 2016Appointment of Mr Russell Holmes as a secretary on 1 January 2016 (2 pages)
2 January 2016Termination of appointment of Robert Tippett as a secretary on 31 December 2015 (1 page)
2 January 2016Appointment of Mr Russell Holmes as a secretary on 1 January 2016 (2 pages)
2 January 2016Termination of appointment of Robert Tippett as a secretary on 31 December 2015 (1 page)
2 January 2016Termination of appointment of Robert Tippett as a director on 31 December 2015 (1 page)
9 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 237,500
(8 pages)
9 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 237,500
(8 pages)
7 July 2015Appointment of Mr James Henry Newman as a director on 29 May 2015 (3 pages)
7 July 2015Appointment of Mr James Henry Newman as a director on 29 May 2015 (3 pages)
2 July 2015Registration of charge 091968220001, created on 30 June 2015 (23 pages)
2 July 2015Registration of charge 091968220001, created on 30 June 2015 (23 pages)
30 June 2015Appointment of Paul Hagerty as a director on 18 May 2015 (3 pages)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/05/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
30 June 2015Appointment of Robert Tippett as a secretary on 18 May 2015 (3 pages)
30 June 2015Appointment of Mr Edward Peter Mcdermott as a director on 29 May 2015 (3 pages)
30 June 2015Appointment of Robert Tippett as a director on 18 May 2015 (3 pages)
30 June 2015Appointment of Zoe Gross as a director on 18 May 2015 (3 pages)
30 June 2015Appointment of Paul Hagerty as a director on 18 May 2015 (3 pages)
30 June 2015Appointment of Robert Tippett as a director on 18 May 2015 (3 pages)
30 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 237,500.00
(4 pages)
30 June 2015Appointment of Robert Tippett as a secretary on 18 May 2015 (3 pages)
30 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 237,500.00
(4 pages)
30 June 2015Appointment of Mr Edward Peter Mcdermott as a director on 29 May 2015 (3 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/05/2015
(81 pages)
30 June 2015Appointment of Zoe Gross as a director on 18 May 2015 (3 pages)
30 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 237,500.00
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 137,500.00
(4 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ord shares be sub-divided into 10,000 ord shares of £0.01 each 20/05/2015
(2 pages)
2 June 2015Sub-division of shares on 20 May 2015 (5 pages)
2 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 137,500.00
(4 pages)
2 June 2015Sub-division of shares on 20 May 2015 (5 pages)
21 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 May 2015Balance Sheet (5 pages)
21 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 May 2015Re-registration from a private company to a public company (5 pages)
21 May 2015Certificate of re-registration from Private to Public Limited Company (1 page)
21 May 2015Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
(5 pages)
21 May 2015Re-registration of Memorandum and Articles (19 pages)
21 May 2015Auditor's report (1 page)
21 May 2015Re-registration of Memorandum and Articles (19 pages)
21 May 2015Auditor's statement (1 page)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)