Rake Lane
North Shields
NE29 8EQ
Director Name | Mr Bryan Lee Fairless |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K3 Hamar Close Tyne Tunnel Trading Estate , North Shields Tyne & Wear NE29 7XB |
Registered Address | 16 Mandale Park Wallsend Road North Shields NE29 7FN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
13 January 2023 | Delivered on: 13 January 2023 Persons entitled: Regency Factors Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|---|
8 July 2019 | Delivered on: 25 July 2019 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 22 July 2019 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
21 August 2018 | Delivered on: 24 August 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
16 February 2021 | Satisfaction of charge 111604380001 in full (1 page) |
---|---|
16 October 2020 | Satisfaction of charge 111604380002 in full (1 page) |
16 October 2020 | Satisfaction of charge 111604380003 in full (1 page) |
12 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 8 July 2020 with updates (3 pages) |
20 July 2020 | Director's details changed for Mr David Bowles on 6 July 2020 (2 pages) |
20 July 2020 | Change of details for Mr David Bowles as a person with significant control on 5 July 2020 (2 pages) |
26 May 2020 | Registered office address changed from Unit K3 Hamar Close Tyne Tunnel Trading Estate , North Shields Tyne & Wear NE29 7XB United Kingdom to Unit 7 Rake House Farm Rake Lane North Shields NE29 8EQ on 26 May 2020 (1 page) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 July 2019 | Registration of charge 111604380003, created on 8 July 2019 (12 pages) |
22 July 2019 | Registration of charge 111604380002, created on 8 July 2019 (12 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
5 July 2019 | Resolutions
|
4 July 2019 | Change of details for Mr David Bowles as a person with significant control on 30 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Bryan Lee Fairless as a director on 30 June 2019 (1 page) |
3 July 2019 | Cessation of Bryan Lee Fairless as a person with significant control on 30 June 2019 (1 page) |
29 January 2019 | Change of details for Mr David Bowles as a person with significant control on 12 December 2018 (2 pages) |
29 January 2019 | Notification of Bryan Fairless as a person with significant control on 12 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Bryan Lee Fairless as a director on 12 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
12 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
24 August 2018 | Registration of charge 111604380001, created on 21 August 2018 (14 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|