About

Registered Number: 03205709
Date of Incorporation: 30/05/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2019 (4 years and 10 months ago)
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winkley Square, Preston, PR1 3JJ

 

Having been setup in 1996, Rare Developments Ltd are based in Preston. Rare Developments Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INAM, Faisal 23 March 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2019
LIQ14 - N/A 01 March 2019
LIQ03 - N/A 30 August 2018
LIQ02 - N/A 22 July 2017
AD01 - Change of registered office address 12 July 2017
RESOLUTIONS - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2017
DISS16(SOAS) - N/A 13 May 2017
TM02 - Termination of appointment of secretary 27 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 24 June 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AA - Annual Accounts 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 08 June 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
MR04 - N/A 04 October 2014
TM01 - Termination of appointment of director 03 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 29 March 2007
AA - Annual Accounts 10 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 04 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 26 April 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
363s - Annual Return 09 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 05 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 25 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 27 January 2000
287 - Change in situation or address of Registered Office 01 September 1999
AUD - Auditor's letter of resignation 23 July 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 18 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
395 - Particulars of a mortgage or charge 17 November 1998
395 - Particulars of a mortgage or charge 17 November 1998
363s - Annual Return 01 July 1998
395 - Particulars of a mortgage or charge 16 May 1998
395 - Particulars of a mortgage or charge 16 May 1998
395 - Particulars of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 27 March 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 24 July 1997
395 - Particulars of a mortgage or charge 10 July 1997
395 - Particulars of a mortgage or charge 10 July 1997
287 - Change in situation or address of Registered Office 25 June 1997
225 - Change of Accounting Reference Date 10 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 05 April 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 20 March 1997
395 - Particulars of a mortgage or charge 24 August 1996
395 - Particulars of a mortgage or charge 24 August 1996
395 - Particulars of a mortgage or charge 24 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
287 - Change in situation or address of Registered Office 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
123 - Notice of increase in nominal capital 23 July 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 August 2006 Outstanding

N/A

Debenture 22 August 2006 Outstanding

N/A

Standard security presented for registration in scotland on 21 march 2007 and 08 August 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on 16 august 2006 and 01 August 2006 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Floating charge 30 October 1998 Fully Satisfied

N/A

Commercial mortgage deed 30 October 1998 Fully Satisfied

N/A

Rent assignment deed 11 May 1998 Fully Satisfied

N/A

Legal charge 11 May 1998 Fully Satisfied

N/A

Rent assignment deed 27 April 1998 Fully Satisfied

N/A

Legal charge 27 April 1998 Fully Satisfied

N/A

Rent assignment deed 16 March 1998 Fully Satisfied

N/A

Legal charge 16 March 1998 Fully Satisfied

N/A

Rent assignment deed 26 June 1997 Fully Satisfied

N/A

Legal charge 26 June 1997 Fully Satisfied

N/A

Rent assignment deed 03 April 1997 Fully Satisfied

N/A

Legal charge 03 April 1997 Fully Satisfied

N/A

Rent assignment deed 10 March 1997 Fully Satisfied

N/A

Legal charge 10 March 1997 Fully Satisfied

N/A

Rent assignment deed 09 August 1996 Fully Satisfied

N/A

Debenture 09 August 1996 Fully Satisfied

N/A

Legal charge 09 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.