Liquidation
Company Information for RNBF LIMITED
SAVANTAS, 83 VICTORIA STREET, LONDON, SW1H 0HW,
|
Company Registration Number
05906671
Private Limited Company
Liquidation |
Company Name | |
---|---|
RNBF LIMITED | |
Legal Registered Office | |
SAVANTAS 83 VICTORIA STREET LONDON SW1H 0HW Other companies in SW17 | |
Company Number | 05906671 | |
---|---|---|
Company ID Number | 05906671 | |
Date formed | 2006-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 10:35:07 |
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 | ||
---|---|---|---|---|
RNBF COMPANY | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 1991-09-05 | |
RNBF HOLDINGS LLC | 7635 BRAESDALE LN HOUSTON TX 77071 | Active | Company formed on the 2023-11-10 | |
RNBF LIMITED | Unknown | |||
RNBF LLC | 324 ROEBLING STREET SUITE 324 BROOKLYN NY 11249 | Active | Company formed on the 2011-10-07 | |
RNBF LLC | New Jersey | Unknown | ||
RNBF PUB LTD | 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET GLASGOW G1 3NQ | Active - Proposal to Strike off | Company formed on the 2018-03-19 | |
RNBFUND PTY LTD | Dissolved | Company formed on the 2016-02-22 |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 106 Lessingham Avenue London SW17 8NF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETKO GEORGIEV | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/13 TO 31/12/13 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Petko Georgiev on 2011-12-20 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH THAKER / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETKO GEORGIEV / 23/11/2009 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-02-11 |
Appointment of Liquidators | 2019-02-11 |
Deemed Consent | 2019-01-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-09-01 | £ 652,195 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 8,814 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RNBF LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 17,336 |
Current Assets | 2011-09-01 | £ 36,023 |
Debtors | 2011-09-01 | £ 18,687 |
Fixed Assets | 2011-09-01 | £ 875,000 |
Secured Debts | 2011-09-01 | £ 652,195 |
Shareholder Funds | 2011-09-01 | £ 250,014 |
Tangible Fixed Assets | 2011-09-01 | £ 875,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RNBF LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RNBF LIMITED | Event Date | 2019-02-06 |
A meeting of shareholders has been called and will be held on 06 February 2019 , the decision date for the deemed consent. Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Adrian Duncan of Savants Covenant Advisory Limited, 83 Victoria Street, London, SW1H 0HW, be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors decision procedure on 06 February 2019 the resolutions were ratified confirming the appointment of Adrian Duncan as liquidator. Adrian Duncan (IP No 9645 ), Savants Covenant Advisory Limited, 83 Victoria Street, London, SW1H 0HW (telephone 020 7504 1339 ). For further details contact: Mayur Khopekar, email: mkhopekar@savants.co.uk, telephone: 0207504 1339. Mr Rajesh Thaker : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RNBF LIMITED | Event Date | 2019-02-06 |
Liquidator's name and address: Adrian Duncan of Savants , 83 Victoria Street, London, SW1H 0HW . : Further information can be obtained by contacting Mayur Khopekar on Tel: 020 7504 1339 . | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | RNBF LIMITED | Event Date | 2019-01-21 |
NOTICE IS HEREBY GIVEN under Rule 6.14, 15.7 and 15.8 of the Insolvency Rules (England & Wales) 2016 that the deemed consent procedure is being proposed by the director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Adrian Duncan of 83 Victoria Street, London, SW1H 0HW as liquidator of the company and the decision date is 23.59 on 06 February 2019. A meeting of shareholders has been called and will be held prior to, 23.59 on 06 February 2019 , the decision date for the deemed consent. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Savants Covenant Advisory Limited, 83 Victoria Street, London, SW1H 0HW between 10.00am and 4.00pm on the two business days preceding the decision date In order to object to the proposed decision, you must deliver a notice stating that you do so to the Adrian Duncan of 83 Victoria Street, London, SW1H 0HW, United Kingdom not later than 23.59 on 05 February 2019. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Name of Insolvency Practitioner calling the meetings: Adrian Duncan ( IP Number 9645 ) Address of Insolvency Practitioner: 83 Victoria Street, London, SW1H 0HW Contact Name: Mayur Khopekar , Email Address: mkhopekar@savants.co.uk Telephone Number: 0207 504 1339 By Order of the Board | |||
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. |