Liquidation
Company Information for RAINMARK FILMS TWO LIMITED
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
07041109
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAINMARK FILMS TWO LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 07041109 | |
---|---|---|
Company ID Number | 07041109 | |
Date formed | 2009-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 14/10/2013 | |
Return next due | 11/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:09:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANK GEORGE DOELGER III |
||
JAN MOJTO |
||
TRACEY ELIZABETH SCOFFIELD |
||
JEFFREY VANDERBEEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEPTUNE SECRETARIES LIMITED |
Company Secretary | ||
DAVID GILBERT TANNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALL AXE FILMS LIMITED | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
TURBINE STUDIOS LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
DOVETALE MEDIA LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
FRANKENSTEIN PRODUCTIONS (PEN AND RAINCLOUD) TWO LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
FRANKENSTEIN FILMS TWO LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
TO SIR WITH LOVE PRODUCTIONS LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Dissolved 2018-05-15 | |
DALLINGTON PRODUCTIONS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
FRANKENSTEIN PRODUCTIONS LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
FRANKENSTEIN FILMS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
WHITE MUGHAL FILMS LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2018-05-15 | |
TRACEY FILMS LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 16-19 EASTCASTLE STREET LONDON W1W 8DA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 14/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 95 PROMENADE CHELTENHAM GLOS GL50 1WG | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 14/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TANNER | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AR01 | 14/10/10 FULL LIST | |
SH01 | 07/04/10 STATEMENT OF CAPITAL GBP 30 | |
AP01 | DIRECTOR APPOINTED MR JAN MOJTO | |
AP01 | DIRECTOR APPOINTED MR JEFFREY VANDERBEEK | |
AP01 | DIRECTOR APPOINTED MR DAVID GILBERT TANNER | |
RES01 | ADOPT ARTICLES 07/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED RAINMARK LIMITED CERTIFICATE ISSUED ON 04/11/09 | |
RES15 | CHANGE OF NAME 16/10/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-22 |
Appointment of Liquidators | 2014-07-30 |
Resolutions for Winding-up | 2014-07-30 |
Meetings of Creditors | 2014-07-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | BORD SCANNAN NA HEIREANN/THE IRISH FILM BOARD | |
DEED OF CHARGE | Outstanding | BORD SCANNAN NA HEIREANN/THE IRISH FILM BOARD | |
DEBENTURE | Outstanding | JEFFREY VANDERBEEK | |
DEBENTURE | Outstanding | EOS ENTERTAINMENT GMBH |
Creditors Due After One Year | 2012-01-01 | £ 1,572,695 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 70,831 |
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 RAINMARK FILMS TWO LIMITED
Called Up Share Capital | 2012-01-01 | £ 30 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 57,520 |
Current Assets | 2012-01-01 | £ 285,691 |
Debtors | 2012-01-01 | £ 128,385 |
Fixed Assets | 2012-01-01 | £ 2,860 |
Shareholder Funds | 2012-01-01 | £ 1,354,975 |
Stocks Inventory | 2012-01-01 | £ 99,786 |
Tangible Fixed Assets | 2012-01-01 | £ 2,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as RAINMARK FILMS TWO LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | RAINMARK FILMS TWO LIMITED | Event Date | 2016-09-20 |
Principal Trading Address: 16-19 Eastcastle Street, London, W1W 8DA Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a first and final dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 21 October 2016. Creditors of the Company should send their address, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of appointment: 23 July 2014 Office holder details: A J Duncan and N A Bennett (IP Nos. 9319 and 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAINMARK FILMS TWO LIMITED | Event Date | 2014-07-23 |
Anthony Davidson and Stephen Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : For further details contact: Greg Lishak, Email: lishakg@shipleys.com, Tel: 02077668560. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAINMARK FILMS TWO LIMITED | Event Date | 2014-07-23 |
At a general meeting of the above-named Company, duly convened and held at the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 23 July 2014 the following special resolution and ordinary resolution were passed respectively: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind-up the same and that, accordingly, the Company be wound-up voluntarily and that Stephen Blandford Ryman and Anthony Peter Davidson , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ , (IP Nos. 11730 and 4731) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Any act required to be taken by the Joint Liquidators can be undertaken by either one of them acting independently. For further details contact: Greg Lishak, Email: lishakg@shipleys.com, Tel: 02077668560. Tracey Scoffield , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAINMARK FILMS TWO LIMITED | Event Date | 2014-07-07 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 10 Orange Street, Haymarket, London, WC2H 7DQ , on 23 July 2014 , at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 10 Orange Street, London, WC2H 7DQ by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Anthony Davidson of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ , is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Optional alternative contact name: Greg Lishak, Email: lishakg@shipleys.com or telephone 020 7766 8560. | |||
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. |