RARE PUBLISHING LIMITED

RARE PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRARE PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01924870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RARE PUBLISHING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RARE PUBLISHING LIMITED located?

    Registered Office Address
    7 Billing Road
    NN1 5AN Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RARE PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMD BRASS TACKS LIMITEDJan 18, 2001Jan 18, 2001
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE)Feb 07, 1986Feb 07, 1986
    RABSLAND LIMITEDJun 21, 1985Jun 21, 1985

    What are the latest accounts for RARE PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for RARE PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RARE PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 27,500
    SH01

    Appointment of Mrs Susan Margaret Lake as a secretary on Mar 21, 2013

    2 pagesAP03

    Total exemption small company accounts made up to Jan 31, 2013

    11 pagesAA

    Termination of appointment of Peter John Moore as a secretary on Mar 21, 2013

    1 pagesTM02

    Termination of appointment of Peter John Moore as a director on Mar 21, 2013

    1 pagesTM01

    Registered office address changed from 3rd Floor 21 Great Sutton Street London EC1V 0DY on Sep 05, 2013

    1 pagesAD01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    6 pagesAA

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Previous accounting period extended from Dec 31, 2009 to Jan 31, 2010

    1 pagesAA01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    7 pages395

    Who are the officers of RARE PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKE, Susan Margaret
    The Green
    Thurlby
    PE10 0HA Bourne
    4
    Lincolnshire
    United Kingdom
    Secretary
    The Green
    Thurlby
    PE10 0HA Bourne
    4
    Lincolnshire
    United Kingdom
    182060610001
    LAKE, Grahame
    4 The Green
    Thurlby
    PE10 0HA Bourne
    Lincolnshire
    Director
    4 The Green
    Thurlby
    PE10 0HA Bourne
    Lincolnshire
    EnglandBritish108297820001
    CONCHIE, William Kim
    7 Strafford Road
    TW1 3AD Twickenham
    Secretary
    7 Strafford Road
    TW1 3AD Twickenham
    British27780900002
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    MOORE, Peter John
    66 Vicarage Road
    Blackwater
    GU17 9BD Camberley
    Surrey
    Secretary
    66 Vicarage Road
    Blackwater
    GU17 9BD Camberley
    Surrey
    United Kingdom26131670001
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Secretary
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    British31134280008
    BAKER, Neville Peter
    6 Hut Field Lane
    Papworth Everard
    CB3 8GS Cambridge
    Cambridgeshire
    Director
    6 Hut Field Lane
    Papworth Everard
    CB3 8GS Cambridge
    Cambridgeshire
    British58551030002
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    CONCHIE, William Kim
    White House
    1 Fenwick Road
    TR11 4DR Falmouth
    Cornwall
    Director
    White House
    1 Fenwick Road
    TR11 4DR Falmouth
    Cornwall
    EnglandBritish27780900003
    HANLEY, Jeremy, Sir
    6 Butts Mead
    HA6 2TL Northwood
    Middlesex
    Director
    6 Butts Mead
    HA6 2TL Northwood
    Middlesex
    United KingdomBritish55302100001
    HIGGINS, Paul James
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    Director
    19 Fields Park Road
    NP9 5BA Newport
    Gwent
    EnglandBritish22612650002
    MCKNIGHT, Kevin John
    50a Wardo Avenue
    SW6 London
    Director
    50a Wardo Avenue
    SW6 London
    British10915910003
    MOORE, Peter John
    66 Vicarage Road
    Blackwater
    GU17 9BD Camberley
    Surrey
    Director
    66 Vicarage Road
    Blackwater
    GU17 9BD Camberley
    Surrey
    United KingdomUnited Kingdom26131670001
    QUIRKE, Stephen Joseph James
    67 Micheldever Road
    SE12 8LU London
    Director
    67 Micheldever Road
    SE12 8LU London
    United KingdomBritish10915920002
    SAGAR, Sewak Bharat Singh
    361 Durnsford Road
    Wimbledon Park
    SW19 8EF London
    Director
    361 Durnsford Road
    Wimbledon Park
    SW19 8EF London
    British20561040001
    SHARP, Fiona Mary
    61 Heath Gardens
    TW1 4LY Twickenham
    Middlesex
    Director
    61 Heath Gardens
    TW1 4LY Twickenham
    Middlesex
    British66457680001
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish31134280008
    SPOONER, Linda Jane
    Flat 5 2 Finborough Road
    SW10 9EQ London
    Director
    Flat 5 2 Finborough Road
    SW10 9EQ London
    British58551200001
    STUART, Andrew Peter
    6 Wellingham Road
    East Dulwich
    SE22 9HD London
    Director
    6 Wellingham Road
    East Dulwich
    SE22 9HD London
    British20561050003

    Does RARE PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 04, 2010
    Delivered On Jun 19, 2010
    Outstanding
    Amount secured
    £5,375.00 due or to become due from the company to the chargee
    Short particulars
    All monies due or to become due see image for full details.
    Persons Entitled
    • Archfinall Limited
    Transactions
    • Jun 19, 2010Registration of a charge (MG01)
    Deed of deposit
    Created On Jun 04, 2010
    Delivered On Jun 19, 2010
    Outstanding
    Amount secured
    £2,750 due or to become due from the company to the chargee
    Short particulars
    All monies due or become due under the terms of the lease dated 4 june 2010 see image for full details.
    Persons Entitled
    • Archfinall Limited
    Transactions
    • Jun 19, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 27, 2008
    Delivered On Mar 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Mar 03, 2008Registration of a charge (395)
    Debenture
    Created On Jan 15, 2007
    Delivered On Jan 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Arbuthnot Commercial Finance Limited
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    Debenture
    Created On Nov 30, 2006
    Delivered On Dec 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Arbuthnot Latham & Co Limited
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    Deed of deposit
    Created On Oct 27, 2006
    Delivered On Nov 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £2,750.
    Persons Entitled
    • Archfinall Limited
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    Deed of deposit
    Created On Apr 27, 2006
    Delivered On May 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £5,375.00 plus any interest thereon.
    Persons Entitled
    • Archfinall Limited
    Transactions
    • May 03, 2006Registration of a charge (395)
    Debenture
    Created On Nov 14, 2002
    Delivered On Nov 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    Debenture
    Created On Jul 28, 1998
    Delivered On Jul 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Apr 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 26, 1990
    Delivered On Nov 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts,floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 29, 1990Registration of a charge
    • Nov 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1986
    Delivered On May 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc m 17.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1986Registration of a charge
    • Nov 29, 1991Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0