DARE2B RETAIL LTD

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

    Company NameDARE2B RETAIL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04839811
    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 DARE2B RETAIL LTD?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DARE2B RETAIL LTD located?

    Registered Office Address
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of DARE2B RETAIL LTD?

    Previous Company Names
    Company NameFromUntil
    RGO RETAIL LIMITEDJul 21, 2003Jul 21, 2003

    What are the latest accounts for DARE2B RETAIL LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for DARE2B RETAIL LTD?

    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

    Accounts for a small company made up to Jan 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Majid Khan as a director on Nov 12, 2020

    2 pagesAP01

    Director's details changed for Mr David Michael Wynn Holt on Nov 12, 2020

    2 pagesCH01

    Director's details changed for Mrs Joanne Black on Nov 12, 2020

    2 pagesCH01

    Accounts for a small company made up to Jan 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2019

    14 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2018

    14 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2016

    7 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of agreements 11/07/2016
    RES13

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Apr 09, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006

    Accounts for a small company made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Apr 09, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006

    Registration of charge 048398110007

    29 pagesMR01

    Termination of appointment of Martyn Ifould as a director

    1 pagesTM01

    Who are the officers of DARE2B RETAIL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, David Michael Wynn
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    Secretary
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    179676140001
    BLACK, Joanne
    NW8
    Director
    NW8
    EnglandBritish44803750002
    BLACK, Keith Joseph
    Risol House
    Mercury Way Dumplington
    M41 7RR Manchester
    Director
    Risol House
    Mercury Way Dumplington
    M41 7RR Manchester
    EnglandBritish10176980004
    HOLT, David Michael Wynn
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    Director
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    EnglandBritish64254470002
    KHAN, Majid
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    Director
    Risol House Mercury Way
    Dumplington
    M41 7RR Urmston, Manchester
    Lancashire
    EnglandBritish196284840001
    IFOULD, Martyn
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    Secretary
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    British182465040001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    IFOULD, Martyn
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    Director
    Cliffe House 35 East Street
    Lindley
    HD3 3ND Huddersfield
    West Yorkshire
    EnglandBritish182465040001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DARE2B RETAIL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury Park, Mercury Way
    Urmston
    M41 7RR Manchester
    Risol House
    England
    Jul 01, 2016
    Mercury Park, Mercury Way
    Urmston
    M41 7RR Manchester
    Risol House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1063450
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DARE2B RETAIL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2014
    Delivered On Jan 31, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    Guarantee & debenture
    Created On Sep 15, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor 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
    • Joanne Black
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Sep 15, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor 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
    • Keith Black
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 15, 2010
    Delivered On Sep 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) 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
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Sep 29, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2005
    Created On Nov 07, 2007
    Delivered On Nov 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Nov 29, 2005
    Delivered On Dec 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 07, 2005Registration of a charge (395)

    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