FB RAPHAEL 1 LIMITED

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

    Company NameFB RAPHAEL 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05872084
    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 FB RAPHAEL 1 LIMITED?

    • Manufacture of wallpaper (17240) / Manufacturing
    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is FB RAPHAEL 1 LIMITED located?

    Registered Office Address
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of FB RAPHAEL 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDFLIP LIMITEDJul 11, 2006Jul 11, 2006

    What are the latest accounts for FB RAPHAEL 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for FB RAPHAEL 1 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

    4 pagesDS01

    Restoration by order of the court

    4 pagesAC92

    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

    5 pagesDS01

    Appointment of Mrs Josephine Sarah Elizabeth Rance as a director on May 07, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 22, 2015Part Rectified DATE OF APPOINTMENT ON THE AP01 WAS REMOVED FROM THE PUBLIC REGISTER ON 22/10/2015 AS IT WAS INVALID OR INEFFECTIVE OR FACTUALLY INACCURATE OR WAS DERIVED FROM SOMETHING FACTUALLY INACCURATE

    Annual return made up to Jul 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 1,040.58
    SH01

    Appointment of Mrs Josephine Sarah Elizabeth Rance as a director on Feb 09, 2015

    2 pagesAP01

    Termination of appointment of Sarah Cole as a director on Mar 19, 2015

    1 pagesTM01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 058720840003, created on Feb 13, 2015

    75 pagesMR01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Mar 31, 2014

    32 pagesAA

    Statement of capital following an allotment of shares on Nov 27, 2014

    • Capital: GBP 1,000
    3 pagesSH01

    Termination of appointment of Benjamin Jean-Marc Suquet as a director on Nov 27, 2014

    1 pagesTM01

    Termination of appointment of Giles Ashley Cheek as a director on Nov 27, 2014

    1 pagesTM01

    Termination of appointment of Susan Elizabeth Murray as a director on Nov 27, 2014

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jul 11, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Who are the officers of FB RAPHAEL 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAPLYN, Lyn
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Secretary
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    BritishFinance Director119356460001
    ANDERSON, Neil James
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritishCommercial Director175666800001
    DAPLYN, Lyn
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritishFinance Director119356460001
    HACKETT, John
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritishDirector71858430001
    HENSHALL, Donald Brian
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritish,AmericanDirector81638150001
    RANCE, Josephine Sarah Elizabeth
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    EnglandBritishMarketing Director196335330001
    BARRETT, Julian
    24 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Secretary
    24 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    BritishGroup Financial Director114794400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, Julian
    24 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    24 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    BritishGroup Financial Director114794400001
    CHEEK, Giles Ashley
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritishInvestment Director193053970001
    COLE, Sarah
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritishDirector114794690002
    HALL, Fergus Charles Monahan
    73 Ravenscourt Road
    W6 0UJ London
    Director
    73 Ravenscourt Road
    W6 0UJ London
    EnglandBritishDirector116217860001
    HENDERSON, Simon
    Sirron House
    Vine Road
    SW13 0NE Barnes London
    Director
    Sirron House
    Vine Road
    SW13 0NE Barnes London
    BritishDirector118720360001
    LAYISH, Joshua
    5 Ranelagh Road
    SO23 9TA Winchester
    Hampshire
    Director
    5 Ranelagh Road
    SO23 9TA Winchester
    Hampshire
    BritishDirector110642670001
    MOREY, Alexandre Du Hautbourg
    Tullys Head House
    Farnham Lane
    GU27 1HD Haslemere
    Surrey
    Director
    Tullys Head House
    Farnham Lane
    GU27 1HD Haslemere
    Surrey
    BritishDirector86221980001
    MURRAY, Susan Elizabeth
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomBritishNon Executvie Chairman61024890002
    SUQUET, Benjamin Jean-Marc
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    Director
    33 Uddens Trading Estate
    Wimborne
    BH21 7NL Dorset
    United KingdomFrenchDirector148882540001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FB RAPHAEL 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2015
    Delivered On Feb 18, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 18, 2015Registration of a charge (MR01)
    Insurance assignment
    Created On Jul 28, 2008
    Delivered On Aug 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Insurance policies - insurer: scottish provident (scottish mutual assurance limited) life assured: sarah cole p/no: 14420075 sum assured: £1,000,000.00/£500,000.00 term: 5 yrs commencement date: 4/5/07, insurer: bupa health assurance limited life assured: john hackett p/no: H221009301/LIR3/001 sum assured: £1,000,000.00 term: 5 yrs commencement date: 28/6/07, insurer: bupa health assurance limited life assured: lyn daplyn p/no: H229841701/CRI8/001 sum assured: £1,000,000.00 term: 5 yrs commencement date: 26/9/07 with full title guarantee see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) (in Such Capacity the Security Agent)
    Transactions
    • Aug 02, 2008Registration of a charge (395)
    • Aug 05, 2008
    • Jul 29, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Aug 07, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and / or the other secured 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 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 Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)(the Security Agent)
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Jul 29, 2014Satisfaction of a charge (MR04)

    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