FISHING REPUBLIC TRADING LIMITED

FISHING REPUBLIC TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFISHING REPUBLIC TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02641312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FISHING REPUBLIC TRADING LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FISHING REPUBLIC TRADING LIMITED located?

    Registered Office Address
    Riverside House
    Irwell Street
    M3 5EN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHING REPUBLIC TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUREFLASH INTERNATIONAL LIMITEDDec 10, 1997Dec 10, 1997
    LUREFLASH PRODUCTS LIMITEDAug 28, 1991Aug 28, 1991

    What are the latest accounts for FISHING REPUBLIC TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FISHING REPUBLIC TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    34 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Administrator's progress report

    29 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    11 pagesAM16

    Administrator's progress report

    31 pagesAM10

    Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on Dec 27, 2019

    2 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of administrator's proposal

    74 pagesAM03

    Registered office address changed from Vulcan Works Chesterton Road Eastwood Trading Estate Eastwood Rotherham S65 1SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on Jan 25, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Full accounts made up to Dec 31, 2017

    39 pagesAA

    Appointment of Mr Stephen Kyriacou as a director on Sep 20, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Richard Walker as a director on Sep 20, 2018

    2 pagesAP01

    Termination of appointment of Zoe Gross as a director on Sep 20, 2018

    1 pagesTM01

    Termination of appointment of John Henry Gross as a director on Sep 20, 2018

    1 pagesTM01

    Termination of appointment of Jean Estelle Gross as a director on Sep 20, 2018

    1 pagesTM01

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 026413120008 in full

    1 pagesMR04

    Satisfaction of charge 026413120009 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    34 pagesAA

    Who are the officers of FISHING REPUBLIC TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, Stephen John
    2 Farrington Court
    Wickersley
    S66 1JQ Rotherham
    South Yorkshire
    Secretary
    2 Farrington Court
    Wickersley
    S66 1JQ Rotherham
    South Yorkshire
    British24918650003
    GROSS, Stephen John
    2 Farrington Court
    Wickersley
    S66 1JQ Rotherham
    South Yorkshire
    Director
    2 Farrington Court
    Wickersley
    S66 1JQ Rotherham
    South Yorkshire
    EnglandBritish24918650003
    KYRIACOU, Stephen
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish211861130001
    WALKER, Jonathan Richard
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish250602530001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    GROSS, Jean Estelle
    Mourino Princess Road
    S64 0AW Mexborough
    South Yorkshire
    Director
    Mourino Princess Road
    S64 0AW Mexborough
    South Yorkshire
    United KingdomBritish51813950001
    GROSS, John Henry
    Mourino Princess Road
    S64 0AW Mexborough
    South Yorkshire
    Director
    Mourino Princess Road
    S64 0AW Mexborough
    South Yorkshire
    EnglandBritish24918660001
    GROSS, Zoe
    2 Farrington Court
    Wickersley
    S66 1JQ Rotherham
    South Yorkshire
    Director
    2 Farrington Court
    Wickersley
    S66 1JQ Rotherham
    South Yorkshire
    EnglandBritish51813980002
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of FISHING REPUBLIC TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chesterton Road
    Eastwood Trading Estate
    S65 1SU Rotherham
    Vulcan Works
    England
    Apr 06, 2016
    Chesterton Road
    Eastwood Trading Estate
    S65 1SU Rotherham
    Vulcan Works
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09196822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does FISHING REPUBLIC TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2015
    Delivered On Jul 28, 2015
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2015
    Delivered On Jun 16, 2015
    Satisfied
    Brief description
    A legal mortgage over the freehold property known as hudson house and land and buildings on the north side of victoria street, kilnhurst, rotherham. Hm land registry title number(s) SYK216858 and SYK311993.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    Deed of assignment of life policy
    Created On Feb 05, 2009
    Delivered On Feb 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of deed of assignment of life policy over halifax financial services p/no. ASSH058422.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 11, 2009Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 09, 2003
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at victoria street kilnhurst rotherham south yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 23, 2002
    Delivered On Oct 30, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    • Mar 10, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 19, 2001
    Delivered On Mar 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land at rear of victoria buildings victoria street kilnhurst mexborough t/no SYK411293. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2001Registration of a charge (395)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Apr 16, 1998
    Delivered On Apr 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1998Registration of a charge (395)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 10, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a victoria street kilnhurst rotherham county of south yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Mar 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 10, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a victoria street kilnhurst rotherham in the county of south yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Mar 16, 2015Satisfaction of a charge (MR04)

    Does FISHING REPUBLIC TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Administration started
    Dec 17, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Katy Mcandrew
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    Andrew Poxon
    Tower 12 Manchester House 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Julien Robert Irving
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester

    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