Dissolved
Dissolved 2017-07-06
Company Information for THEOBEN LIMITED
COWLEY ROAD, CAMBRIDGE, CB4 0DS,
|
Company Registration Number
04334936
Private Limited Company
Dissolved Dissolved 2017-07-06 |
Company Name | ||||
---|---|---|---|---|
THEOBEN LIMITED | ||||
Legal Registered Office | ||||
COWLEY ROAD CAMBRIDGE CB4 0DS Other companies in CB4 | ||||
Previous Names | ||||
|
Company Number | 04334936 | |
---|---|---|
Date formed | 2001-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2017-07-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 22:36:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THEOBENTO LLC | 14881 OAKS NORTH DR DALLAS TX 75254 | Forfeited | Company formed on the 2020-01-07 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ROY RUTTERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN IVOR GODFREY |
Director | ||
JONATHAN VAUGHAN RADFORD |
Company Secretary | ||
JONATHAN VAUGHAN RADFORD |
Director | ||
CAROLINE TERESA RADFORD |
Company Secretary | ||
MARGARET MARY EVANS |
Company Secretary | ||
MICHAEL JOSEPH EVANS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O THE YOUNG COMPANY GROUND FLOOR UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GODFREY | |
LATEST SOC | 11/01/12 STATEMENT OF CAPITAL;GBP 722500 | |
AR01 | 05/12/11 NO CHANGES | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN IVOR GODFREY / 01/06/2010 | |
AR01 | 05/12/10 CHANGES | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DARREN IVOR GODFREY | |
122 | CONVE | |
SH01 | 25/10/07 STATEMENT OF CAPITAL GBP 722507.36 | |
AR01 | 05/12/09 FULL LIST | |
AR01 | 05/12/08 FULL LIST AMEND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUTTERFORD / 01/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN RADFORD | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUTTERFORD / 29/04/2009 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUTTERFORD / 05/11/2006 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
122 | GBP SR 2192@1 | |
122 | GBP SR 2192@1 | |
122 | GBP SR 2192@1 | |
122 | GBP SR 2192@1 | |
88(2) | AD 06/03/08 GBP SI 2192@1=2192 GBP IC 728884/731076 | |
88(2) | AD 27/01/08 GBP SI 2192@1=2192 GBP IC 726692/728884 | |
88(2) | AD 07/01/08 GBP SI 2192@1=2192 GBP IC 724500/726692 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
122 | £ IC 717924/715732 29/08/07 £ SR 2192@1=2192 | |
122 | £ IC 720116/717924 27/09/07 £ SR 2192@1=2192 | |
122 | £ IC 722308/720116 26/10/07 £ SR 2192@1=2192 | |
122 | £ IC 724500/722308 28/11/07 £ SR 2192@1=2192 | |
88(2)R | AD 26/09/07-27/11/07 £ SI 6576@1=6576 £ IC 717924/724500 | |
88(2)R | AD 28/08/07--------- £ SI 2192@1=2192 £ IC 715732/717924 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
88(2)R | AD 17/06/07--------- £ SI 4384@1=4384 £ IC 720116/724500 | |
122 | £ IC 724500/720116 18/06/07 £ SR 4384@1=4384 | |
122 | £ IC 728884/724500 31/07/07 £ SR 4384@1=4384 | |
88(2)R | AD 30/07/07--------- £ SI 4384@1=4384 £ IC 724500/728884 | |
122 | £ IC 733268/728884 28/03/07 £ SR 4384@1=4384 | |
122 | £ IC 728884/724500 26/04/07 £ SR 4384@1=4384 | |
122 | £ IC 737652/733268 07/03/07 £ SR 4384@1=4384 | |
122 | £ IC 742036/737652 17/05/07 £ SR 4384@1=4384 | |
88(2)R | AD 25/04/07--------- £ SI 4384@1=4384 £ IC 733268/737652 | |
88(2)R | AD 27/03/07--------- £ SI 4384@1=4384 £ IC 728884/733268 | |
88(2)R | AD 16/05/07--------- £ SI 4384@1=4384 £ IC 724500/728884 | |
88(2)R | AD 06/03/07--------- £ SI 4384@1=4384 £ IC 737652/742036 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
122 | £ IC 728884/724500 16/01/07 £ SR 4384@1=4384 | |
122 | £ IC 733268/728884 13/12/06 £ SR 4384@1=4384 | |
88(2)R | AD 15/01/07--------- £ SI 4384@1=4384 £ IC 728884/733268 | |
88(2)R | AD 12/12/06--------- £ SI 4384@1=4384 £ IC 724500/728884 | |
122 | £ IC 728884/724500 28/11/06 £ SR 4384@1=4384 | |
122 | £ IC 728884/724500 19/10/06 £ SR 4384@1=4384 | |
122 | £ IC 728884/724500 18/09/06 £ SR 4384@1=4384 | |
122 | £ IC 728884/724500 09/08/06 £ SR 4384@1=4384 | |
122 | £ IC 733269/724500 18/07/06 £ SR 8769@1=8769 | |
88(2)R | AD 27/11/06--------- £ SI 4384@1=4384 £ IC 724500/728884 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
122 | £ IC 733269/724500 21/06/06 £ SR 8769@1=8769 | |
122 | £ IC 734135/724500 16/12/05 £ SR 9635@1=9635 | |
122 | £ IC 743770/734135 23/01/06 £ SR 9635@1=9635 | |
122 | £ IC 753415/743770 23/02/06 £ SR 9645@1=9645 | |
122 | £ IC 762184/753415 02/03/06 £ SR 8769@1=8769 | |
122 | £ IC 768953/762184 08/05/06 £ SR 6769@1=6769 | |
122 | £ SR 9635@1 25/01/05 | |
122 | £ SR 9635@1 05/01/05 | |
123 | NC INC ALREADY ADJUSTED 26/01/06 | |
RES04 | £ NC 722500/1185290 26/0 | |
122 | £ SR 9635@1 28/02/05 | |
122 | £ SR 9635@1 31/10/05 |
Final Meetings | 2017-01-06 |
Notices to Creditors | 2012-11-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (25400 - Manufacture of weapons and ammunition) as THEOBEN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
90292031 | Speed indicators for land vehicles | |||
93059900 | Parts and accessories for weapons and the like of heading 9303 or 9304, n.e.s. (excl. of shotguns or rifles of heading 9303) | |||
90292031 | Speed indicators for land vehicles | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
90292031 | Speed indicators for land vehicles |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THEOBEN LIMITED | Event Date | 2012-11-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS on 09 March 2017 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 07 November 2012 Office Holder details: Mark Upton , (IP No. 9594) of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS . For further details contact: Email: bryan.hunwicke@ensors.co.uk Mark Upton , Liquidator : Ag EF100245 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THEOBEN LIMITED | Event Date | 1970-01-01 |
Nature of Business: Manufacture of Air Rifles and Accessories Date of Appointment: 7 November 2012 Date by which Creditors must Submit their Claims: 6 December 2012 Address to which Creditors must submit their claims: Ensors , Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS . Notice is hereby given that the Creditors of the above-named Company are required, on or before 6 December 2012 , to send their names and addresses and particulars of the debts or claims to the Liquidator of the Company, Mark Upton , of Ensors , Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS . In default thereof they will be excluded form the benefit of any distribution made before such debts are proved. Mark Upton (IP No 9594 ), Office holder capacity: Liquidator : Ensors , Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS . telephone 01223 430721 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |