RARE PUBLISHING LIMITED
Overview
| Company Name | RARE PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01924870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RARE PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMD BRASS TACKS LIMITED | Jan 18, 2001 | Jan 18, 2001 |
| BRASS TACKS PUBLISHING COMPANY LIMITED(THE) | Feb 07, 1986 | Feb 07, 1986 |
| RABSLAND LIMITED | Jun 21, 1985 | Jun 21, 1985 |
What are the latest accounts for RARE PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for RARE PUBLISHING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RARE PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Susan Margaret Lake as a secretary on Mar 21, 2013 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 11 pages | AA | ||||||||||
Termination of appointment of Peter John Moore as a secretary on Mar 21, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter John Moore as a director on Mar 21, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor 21 Great Sutton Street London EC1V 0DY on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 6 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Previous accounting period extended from Dec 31, 2009 to Jan 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 7 pages | 395 | ||||||||||
Who are the officers of RARE PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAKE, Susan Margaret | Secretary | The Green Thurlby PE10 0HA Bourne 4 Lincolnshire United Kingdom | 182060610001 | |||||||
| LAKE, Grahame | Director | 4 The Green Thurlby PE10 0HA Bourne Lincolnshire | England | British | 108297820001 | |||||
| CONCHIE, William Kim | Secretary | 7 Strafford Road TW1 3AD Twickenham | British | 27780900002 | ||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| MOORE, Peter John | Secretary | 66 Vicarage Road Blackwater GU17 9BD Camberley Surrey | United Kingdom | 26131670001 | ||||||
| SMITH, Mark William | Secretary | Overbrook Farley Green GU5 9DN Albury Surrey | British | 31134280008 | ||||||
| BAKER, Neville Peter | Director | 6 Hut Field Lane Papworth Everard CB3 8GS Cambridge Cambridgeshire | British | 58551030002 | ||||||
| CHAMBERLAIN, Alan John | Director | 53 Fernlea Braiswick CO4 5UB Colchester Essex | British | 37261670001 | ||||||
| CONCHIE, William Kim | Director | White House 1 Fenwick Road TR11 4DR Falmouth Cornwall | England | British | 27780900003 | |||||
| HANLEY, Jeremy, Sir | Director | 6 Butts Mead HA6 2TL Northwood Middlesex | United Kingdom | British | 55302100001 | |||||
| HIGGINS, Paul James | Director | 19 Fields Park Road NP9 5BA Newport Gwent | England | British | 22612650002 | |||||
| MCKNIGHT, Kevin John | Director | 50a Wardo Avenue SW6 London | British | 10915910003 | ||||||
| MOORE, Peter John | Director | 66 Vicarage Road Blackwater GU17 9BD Camberley Surrey | United Kingdom | United Kingdom | 26131670001 | |||||
| QUIRKE, Stephen Joseph James | Director | 67 Micheldever Road SE12 8LU London | United Kingdom | British | 10915920002 | |||||
| SAGAR, Sewak Bharat Singh | Director | 361 Durnsford Road Wimbledon Park SW19 8EF London | British | 20561040001 | ||||||
| SHARP, Fiona Mary | Director | 61 Heath Gardens TW1 4LY Twickenham Middlesex | British | 66457680001 | ||||||
| SMITH, Mark William | Director | Overbrook Farley Green GU5 9DN Albury Surrey | United Kingdom | British | 31134280008 | |||||
| SPOONER, Linda Jane | Director | Flat 5 2 Finborough Road SW10 9EQ London | British | 58551200001 | ||||||
| STUART, Andrew Peter | Director | 6 Wellingham Road East Dulwich SE22 9HD London | British | 20561050003 |
Does RARE PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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