Company NameRare Adventures Limited
Company StatusDissolved
Company Number08660059
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Philip Asher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Firoz Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr David Arthur Routledge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Gregory Francis Mannion Clark
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3.18 Canterbury Court
Kennington Park
London
SW9 6DE
Secretary NameMr Christopher Francis Judd
StatusResigned
Appointed13 January 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2016)
RoleCompany Director
Correspondence Address3.18 Canterbury Court
Kennington Park
London
SW9 6DE

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

300 at £1David Arthur Routledge
30.00%
Ordinary
300 at £1Firoz Patel
30.00%
Ordinary
300 at £1Gregory Francis Mannion Clark
30.00%
Ordinary
100 at £1Philip Asher
10.00%
Ordinary

Financials

Year2014
Net Worth£149,396
Cash£161,257
Current Liabilities£75,795

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 June 2015Delivered on: 5 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2019Final Gazette dissolved following liquidation (1 page)
4 April 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
9 March 2018Statement of affairs (11 pages)
9 March 2018Appointment of a voluntary liquidator (3 pages)
9 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
(1 page)
15 February 2018Registered office address changed from 3.18 Canterbury Court Kennington Park London SW9 6DE England to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 15 February 2018 (1 page)
24 August 2017Director's details changed for Mr. Firoz Patel on 22 August 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Director's details changed for Mr. Firoz Patel on 22 August 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
5 September 2016Termination of appointment of Gregory Francis Mannion Clark as a director on 31 May 2016 (1 page)
5 September 2016Termination of appointment of Gregory Francis Mannion Clark as a director on 31 May 2016 (1 page)
5 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
19 May 2016Termination of appointment of Christopher Francis Judd as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Christopher Francis Judd as a secretary on 19 May 2016 (1 page)
11 May 2016Registered office address changed from Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB England to 3.18 Canterbury Court Kennington Park London SW9 6DE on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB England to 3.18 Canterbury Court Kennington Park London SW9 6DE on 11 May 2016 (1 page)
9 February 2016Registered office address changed from Docklands Branch Unit 15 City Business Centre London SE16 2XB to Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Docklands Branch Unit 15 City Business Centre London SE16 2XB to Docklands Hq 2-3 City Business Centre Lower Road London SE16 2XB on 9 February 2016 (1 page)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
5 June 2015Registration of charge 086600590001, created on 1 June 2015 (5 pages)
5 June 2015Registration of charge 086600590001, created on 1 June 2015 (5 pages)
5 June 2015Registration of charge 086600590001, created on 1 June 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Registered office address changed from 23 Hand Court London WC1V 6JF United Kingdom to Docklands Branch Unit 15 City Business Centre London SE16 2XB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 23 Hand Court London WC1V 6JF United Kingdom to Docklands Branch Unit 15 City Business Centre London SE16 2XB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 23 Hand Court London WC1V 6JF United Kingdom to Docklands Branch Unit 15 City Business Centre London SE16 2XB on 1 December 2014 (1 page)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(16 pages)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(16 pages)
18 September 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 700
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 700
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 4 October 2013
  • GBP 700
(3 pages)
11 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
18 February 2014Appointment of Mr Christopher Francis Judd as a secretary (2 pages)
18 February 2014Appointment of Mr Christopher Francis Judd as a secretary (2 pages)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 700
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 700
(4 pages)
22 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 700
(4 pages)
22 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2013Appointment of Mr David Arthur Routledge as a director (2 pages)
4 October 2013Appointment of Mr David Arthur Routledge as a director (2 pages)
22 August 2013Incorporation (23 pages)
22 August 2013Incorporation (23 pages)