RAPAPORT & TONGE LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1PY

Company number 00568388
Status Active
Incorporation Date 2 July 1956
Company Type Private Limited Company
Address 8-10 GATLEY ROAD, CHEADLE, CHESHIRE, SK8 1PY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 3,500 . The most likely internet sites of RAPAPORT & TONGE LIMITED are www.rapaporttonge.co.uk, and www.rapaport-tonge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. Rapaport Tonge Limited is a Private Limited Company. The company registration number is 00568388. Rapaport Tonge Limited has been working since 02 July 1956. The present status of the company is Active. The registered address of Rapaport Tonge Limited is 8 10 Gatley Road Cheadle Cheshire Sk8 1py. . RAPAPORT, Shirley Ruth is a Secretary of the company. RAPAPORT, Louis is a Director of the company. RAPAPORT, Shirley Ruth is a Director of the company. Director TONGE, Reginald Gregory has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
RAPAPORT, Louis

92 years old

Director

Resigned Directors

Director
TONGE, Reginald Gregory
Resigned: 12 March 1992
112 years old

Persons With Significant Control

Mr Louis Rapaport
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

RAPAPORT & TONGE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,500

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,500

...
... and 62 more events
31 Jan 1989
Return made up to 31/12/88; full list of members

11 Apr 1988
Accounts for a small company made up to 30 September 1987

11 Apr 1988
Return made up to 31/12/87; full list of members

24 Feb 1987
Accounts for a small company made up to 30 September 1986

24 Feb 1987
Return made up to 31/12/86; full list of members

RAPAPORT & TONGE LIMITED Charges

15 July 1983
Charge
Delivered: 27 July 1983
Status: Satisfied on 28 February 1996
Persons entitled: Psa Wholesale Limited
Description: All the companys interest in any vehicle delivered to it…
12 December 1978
Legal charge
Delivered: 28 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119 wilmslow rd, rusholme manchester, title no GM149997.
25 June 1978
Legal charge
Delivered: 5 July 1978
Status: Satisfied on 16 August 1991
Persons entitled: Sumand Holdings Limited
Description: 119, wilmslow road, rusholme, manchester.
31 May 1977
Debenture
Delivered: 21 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
6 May 1972
Second legal charge
Delivered: 25 May 1972
Status: Outstanding
Persons entitled: Bank of Europe LTD
Description: Freehold property on the south side of walmer street east…
5 April 1972
Charge
Delivered: 7 April 1972
Status: Satisfied
Persons entitled: Bank of Europe LTD
Description: 107, wilmslow rd, 1, walmer st. East & buildings on the n/w…
28 June 1971
Legal charge
Delivered: 1 July 1971
Status: Satisfied on 16 August 1991
Persons entitled: Northern Commercial Trust Limited
Description: 107,Wilmslow road,walmer street east.
9 March 1970
Charge
Delivered: 20 March 1970
Status: Satisfied on 16 August 1991
Persons entitled: Mutual Finance LTD
Description: All the stock in trade of new & used vehicles & caravans…
27 January 1970
Equitable charge by deposit of title deeds
Delivered: 28 January 1970
Status: Outstanding
Persons entitled: Northern Commercial Trust LTD
Description: 15 thomas street, manchester.
23 March 1962
Legal charge
Delivered: 29 March 1962
Status: Satisfied on 16 August 1991
Persons entitled: Shell Mex & B.P. LTD
Description: A plot of land in walmer street east and basil street…