FISHING REPUBLIC PLC

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

    Company NameFISHING REPUBLIC PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09196822
    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 PLC?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FISHING REPUBLIC PLC located?

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

    What were the previous names of FISHING REPUBLIC PLC?

    Previous Company Names
    Company NameFromUntil
    FISHING REPUBLIC LIMITEDAug 30, 2014Aug 30, 2014

    What are the latest accounts for FISHING REPUBLIC PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FISHING REPUBLIC PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    11 pagesAM16

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    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

    27 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    69 pagesAM03

    Registered office address changed from Vulcan Works Chesterton Road Eastwood Rotherham South Yorkshire S65 1SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on Jan 28, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Simon Christopher Rigg as a secretary on Sep 29, 2018

    1 pagesTM02

    Appointment of Mr James Henry Newman as a secretary on Sep 30, 2018

    2 pagesAP03

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Registration of charge 091968220003, created on Jun 28, 2018

    19 pagesMR01

    Registration of charge 091968220002, created on Jun 28, 2018

    19 pagesMR01

    Who are the officers of FISHING REPUBLIC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, James Henry
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Secretary
    Irwell Street
    M3 5EN Manchester
    Riverside House
    251356800001
    GROSS, Stephen John
    Wickersley
    S66 1JQ Rotherham
    2 Farrington Court
    South Yorkshire
    United Kingdom
    Director
    Wickersley
    S66 1JQ Rotherham
    2 Farrington Court
    South Yorkshire
    United Kingdom
    EnglandBritish24918650003
    KYRIACOU, Stephen
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish211861130001
    MCDERMOTT, Edward Peter
    Mill Street
    W1S 2AT London
    2
    Director
    Mill Street
    W1S 2AT London
    2
    EnglandBritish131925190001
    MCDONALD, Iain
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    United KingdomBritish229468770001
    NEWMAN, James Henry
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish146905930001
    HOLMES, Russell
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    Secretary
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    203853890001
    RIGG, Simon Christopher
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    Secretary
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    243529230001
    TIPPETT, Robert
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    Secretary
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    198956010001
    GROSS, Zoe
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    Director
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    EnglandBritish51813980002
    HAGERTY, Paul
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    Director
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    UkBritish198954990001
    HOLMES, Russell
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    Director
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    EnglandBritish203853870001
    TIPPETT, Robert
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    Director
    Chesterton Road
    Eastwood
    S65 1SU Rotherham
    Vulcan Works
    South Yorkshire
    England
    EnglandBritish198955170001

    Does FISHING REPUBLIC PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2018
    Delivered On Jul 16, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • William Christopher Currie
    Transactions
    • Jul 16, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2018
    Delivered On Jul 11, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sir Terence Patrick Leahy
    Transactions
    • Jul 11, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 02, 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 02, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)

    Does FISHING REPUBLIC PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Administration started
    Sep 13, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    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
    Katy Mcandrew
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN 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