RABEN BD LIMITED

Register to unlock more data on OkredoRegister

RABEN BD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401004

Incorporation date

08/07/1997

Size

Medium

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon13/05/2011
Final Gazette dissolved following liquidation
dot icon13/02/2011
Administrator's progress report to 2011-02-08
dot icon13/02/2011
Notice of move from Administration to Dissolution on 2011-02-08
dot icon23/01/2011
Administrator's progress report to 2010-08-10
dot icon09/08/2010
Notice of extension of period of Administration
dot icon28/06/2010
Registered office address changed from C/O Mcr Corporate Restructuring 11 st James Square Manchester M2 6DN on 2010-06-29
dot icon10/03/2010
Administrator's progress report to 2010-02-10
dot icon05/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon23/09/2009
Statement of administrator's proposal
dot icon15/09/2009
Statement of affairs with form 2.14B
dot icon17/08/2009
Registered office changed on 18/08/2009 from raymond street stoke on trent staffordshire ST1 4DP
dot icon13/08/2009
Appointment of an administrator
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon20/12/2008
Appointment Terminated Director karl strzala
dot icon28/07/2008
Return made up to 09/07/08; full list of members
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/06/2008
Accounts for a medium company made up to 2008-03-31
dot icon20/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon22/10/2007
Return made up to 09/07/07; full list of members
dot icon12/09/2007
Memorandum and Articles of Association
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Registered office changed on 06/09/07 from: 61 woodside road new malden surrey KT3 3AW
dot icon05/09/2007
Declaration of assistance for shares acquisition
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon04/09/2007
Director resigned
dot icon03/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon27/08/2007
Certificate of change of name
dot icon19/08/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon21/09/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon13/09/2006
Court order
dot icon10/07/2006
Return made up to 09/07/06; full list of members
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Resolutions
dot icon24/10/2005
New director appointed
dot icon08/08/2005
Particulars of mortgage/charge
dot icon10/07/2005
Return made up to 09/07/05; full list of members
dot icon10/04/2005
New director appointed
dot icon09/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon05/08/2004
Return made up to 09/07/04; full list of members
dot icon13/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon12/01/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon20/07/2003
Return made up to 09/07/03; full list of members
dot icon01/04/2003
Ad 26/03/03--------- £ si 125000@1=125000 £ ic 1977151/2102151
dot icon13/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon07/01/2003
Director resigned
dot icon02/12/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon03/11/2002
Director resigned
dot icon30/10/2002
Director's particulars changed
dot icon09/09/2002
Director resigned
dot icon30/07/2002
Return made up to 09/07/02; full list of members
dot icon28/07/2002
Director's particulars changed
dot icon03/07/2002
Miscellaneous
dot icon30/06/2002
Full accounts made up to 2001-03-31
dot icon23/06/2002
Ad 20/05/02--------- £ si [email protected]=4930 £ ic 1972221/1977151
dot icon23/06/2002
Nc inc already adjusted 20/05/02
dot icon23/06/2002
Resolutions
dot icon23/06/2002
Resolutions
dot icon23/06/2002
Resolutions
dot icon19/06/2002
Certificate of change of name
dot icon16/06/2002
Director resigned
dot icon12/06/2002
Auditor's resignation
dot icon05/06/2002
Auditor's resignation
dot icon31/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director's particulars changed
dot icon10/02/2002
Registered office changed on 11/02/02 from: 102 jermyn street london SW1Y 6EE
dot icon22/01/2002
New director appointed
dot icon20/01/2002
Director resigned
dot icon03/12/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon12/07/2001
Return made up to 09/07/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
Return made up to 09/07/00; full list of members
dot icon27/04/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon21/03/2000
Director resigned
dot icon06/03/2000
Ad 25/02/00--------- £ si 155555@1=155555 £ ic 1816666/1972221
dot icon22/08/1999
New director appointed
dot icon08/08/1999
Return made up to 09/07/99; full list of members
dot icon20/06/1999
New director appointed
dot icon16/02/1999
Ad 08/02/99--------- £ si 166666@1=166666 £ ic 1650000/1816666
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Director resigned
dot icon14/07/1998
Return made up to 09/07/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon19/04/1998
New director appointed
dot icon14/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Certificate of change of name
dot icon19/11/1997
Ad 15/10/97--------- £ si 1250000@1=1250000 £ ic 400000/1650000
dot icon19/11/1997
Ad 15/10/97--------- £ si 50000@1=50000 £ ic 350000/400000
dot icon19/11/1997
Ad 14/10/97--------- £ si 184998@1=184998 £ ic 165002/350000
dot icon19/11/1997
Ad 14/10/97--------- £ si 82500@1=82500 £ ic 82502/165002
dot icon19/11/1997
Ad 14/10/97--------- £ si 82500@1=82500 £ ic 2/82502
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Recon 15/10/97
dot icon18/11/1997
Resolutions
dot icon18/11/1997
£ nc 400000/2607842 15/10/97
dot icon18/11/1997
£ nc 1000/400000 10/10/97
dot icon18/11/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon18/11/1997
Registered office changed on 19/11/97 from: 12 great james street london WC1N 3DR
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon19/10/1997
Particulars of mortgage/charge
dot icon19/10/1997
Particulars of mortgage/charge
dot icon05/10/1997
Certificate of change of name
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
Registered office changed on 17/09/97 from: 2 blackall street london EC2A 4AD
dot icon08/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gouldingay, David Charles
Director
10/11/1998 - 23/08/2007
13
Blood, Geoffrey
Director
14/10/1997 - 13/12/1998
5
Wilson, Kevin
Director
28/10/2002 - 06/12/2005
33
Mcquaide, Martin
Director
01/01/2002 - 24/01/2003
3
MH SECRETARIES LIMITED
Corporate Secretary
09/09/1997 - 14/10/1997
224

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RABEN BD LIMITED

RABEN BD LIMITED is an(a) Dissolved company incorporated on 08/07/1997 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RABEN BD LIMITED?

toggle

RABEN BD LIMITED is currently Dissolved. It was registered on 08/07/1997 and dissolved on 13/05/2011.

Where is RABEN BD LIMITED located?

toggle

RABEN BD LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does RABEN BD LIMITED do?

toggle

RABEN BD LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for RABEN BD LIMITED?

toggle

The latest filing was on 13/05/2011: Final Gazette dissolved following liquidation.