RATTNER MACKENZIE LIMITED

Register to unlock more data on OkredoRegister

RATTNER MACKENZIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02303498

Incorporation date

09/10/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

Bentima House, 168-172 Old Street, London EC1V 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1988)
dot icon04/12/2014
Final Gazette dissolved following liquidation
dot icon04/09/2014
Return of final meeting in a members' voluntary winding up
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-05-19
dot icon26/06/2013
Liquidators' statement of receipts and payments to 2013-05-19
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon07/06/2011
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 2011-06-08
dot icon05/06/2011
Declaration of solvency
dot icon05/06/2011
Appointment of a voluntary liquidator
dot icon05/06/2011
Resolutions
dot icon18/04/2011
Appointment of Mr Paul Metharam as a director
dot icon12/04/2011
Resolutions
dot icon07/04/2011
Termination of appointment of Albert Ahern as a director
dot icon07/04/2011
Termination of appointment of Nicholas Frankland as a director
dot icon07/04/2011
Termination of appointment of Henry Keeling as a director
dot icon03/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/06/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon12/04/2010
Director's details changed for Albert Frank Steven Ahern on 2010-01-01
dot icon08/04/2010
Termination of appointment of Mark Hewett as a director
dot icon06/04/2010
Appointment of Mr Henry Charles Vaughan Keeling as a director
dot icon11/02/2010
Appointment of Mr Nicholas Charles Frankland as a director
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon10/01/2010
Resolutions
dot icon20/12/2009
Appointment of Mr Mark James Hewett as a director
dot icon20/12/2009
Termination of appointment of John Newbegin as a director
dot icon17/11/2009
Auditor's resignation
dot icon17/11/2009
Auditor's resignation
dot icon20/10/2009
Appointment of Miss Polly Naher as a secretary
dot icon12/10/2009
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH on 2009-10-13
dot icon12/10/2009
Termination of appointment of Clifford Webb as a director
dot icon12/10/2009
Termination of appointment of Paul Tresadern as a director
dot icon12/10/2009
Termination of appointment of Rowland Hughes as a secretary
dot icon12/10/2009
Termination of appointment of Graham Miller as a director
dot icon12/10/2009
Termination of appointment of John Cook as a director
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2009
Resolutions
dot icon07/09/2009
Resolutions
dot icon12/08/2009
Appointment terminated director timothy gowler
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon01/03/2009
Director appointed mr. Paul george tresadern
dot icon30/12/2008
Appointment terminated director graham pearce
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Director's change of particulars / john cook / 15/04/2008
dot icon24/03/2008
Return made up to 22/03/08; full list of members
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 22/03/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon12/03/2006
New director appointed
dot icon12/03/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 22/03/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon04/04/2004
Return made up to 22/03/04; full list of members
dot icon02/02/2004
New director appointed
dot icon25/11/2003
Director resigned
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 22/03/03; full list of members
dot icon29/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 22/03/02; full list of members
dot icon02/08/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon25/09/2000
Director resigned
dot icon24/07/2000
Declaration of mortgage charge released/ceased
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Director resigned
dot icon30/03/2000
Return made up to 22/03/00; full list of members
dot icon20/03/2000
Director's particulars changed
dot icon24/11/1999
Particulars of mortgage/charge
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Return made up to 22/03/99; full list of members
dot icon11/03/1999
Director resigned
dot icon11/02/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon11/02/1999
Director resigned
dot icon14/09/1998
Director's particulars changed
dot icon29/07/1998
Full accounts made up to 1998-04-30
dot icon25/07/1998
Director resigned
dot icon10/04/1998
Return made up to 22/03/98; no change of members
dot icon19/01/1998
Resolutions
dot icon16/09/1997
New director appointed
dot icon26/07/1997
Full accounts made up to 1997-04-30
dot icon21/04/1997
Return made up to 22/03/97; no change of members
dot icon17/04/1997
Director's particulars changed
dot icon15/08/1996
Full accounts made up to 1996-04-30
dot icon13/06/1996
Director's particulars changed
dot icon06/05/1996
Return made up to 22/03/96; full list of members
dot icon03/10/1995
New director appointed
dot icon22/08/1995
Full accounts made up to 1995-04-30
dot icon05/07/1995
Director resigned
dot icon20/04/1995
Return made up to 22/03/95; no change of members
dot icon20/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon24/07/1994
Full accounts made up to 1994-04-30
dot icon06/05/1994
New director appointed
dot icon18/04/1994
Return made up to 22/03/94; full list of members
dot icon17/04/1994
Director resigned
dot icon14/12/1993
Particulars of mortgage/charge
dot icon30/11/1993
Ad 05/11/93--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon24/07/1993
Resolutions
dot icon24/07/1993
Resolutions
dot icon24/07/1993
Resolutions
dot icon24/07/1993
Resolutions
dot icon24/07/1993
£ nc 500000/1000000 13/07/93
dot icon24/07/1993
Full accounts made up to 1993-04-30
dot icon17/04/1993
Director's particulars changed
dot icon17/04/1993
Director's particulars changed
dot icon17/04/1993
Return made up to 22/03/93; full list of members
dot icon11/08/1992
Full accounts made up to 1992-04-30
dot icon06/04/1992
Return made up to 22/03/92; no change of members
dot icon16/09/1991
New director appointed
dot icon16/09/1991
New director appointed
dot icon06/08/1991
Full accounts made up to 1991-04-30
dot icon17/06/1991
New director appointed
dot icon06/06/1991
Return made up to 22/03/91; no change of members
dot icon08/04/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon03/10/1990
Full accounts made up to 1990-04-30
dot icon24/07/1990
New director appointed
dot icon16/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/04/1990
Return made up to 22/03/90; full list of members
dot icon04/03/1990
Full accounts made up to 1989-04-30
dot icon26/10/1989
Memorandum and Articles of Association
dot icon05/10/1989
Declaration of satisfaction of mortgage/charge
dot icon28/09/1989
Accounting reference date shortened from 31/01 to 30/04
dot icon24/09/1989
Resolutions
dot icon19/09/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon26/06/1989
Memorandum and Articles of Association
dot icon06/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
Director resigned;new director appointed
dot icon27/04/1989
Registered office changed on 28/04/89 from: 246 bishopsgate london EC2M 4QX
dot icon27/04/1989
Memorandum and Articles of Association
dot icon27/04/1989
Wd 19/04/89 ad 04/04/89--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon27/04/1989
Nc dec already adjusted
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon27/04/1989
Resolutions
dot icon21/03/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon26/02/1989
Director's particulars changed
dot icon21/02/1989
Particulars of mortgage/charge
dot icon17/02/1989
New director appointed
dot icon04/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1989
Wd 16/12/88 ad 06/12/88--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/1989
Resolutions
dot icon12/01/1989
Resolutions
dot icon12/01/1989
£ nc 100/1000000
dot icon10/01/1989
Accounting reference date notified as 31/01
dot icon01/12/1988
Certificate of change of name
dot icon10/11/1988
Director resigned;new director appointed
dot icon25/10/1988
Secretary resigned;new secretary appointed
dot icon09/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbegin, John Llywelyn Tracy
Director
30/06/2004 - 18/12/2009
9
Frankland, Nicholas Charles
Director
13/01/2010 - 31/03/2011
10
Metharam, Paul
Director
31/03/2011 - Present
37
Webb, Clifford Reginald
Director
28/08/1991 - 08/10/2009
6
Keeling, Henry Charles Vaughan
Director
02/03/2010 - 31/03/2011
18

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 RATTNER MACKENZIE LIMITED

RATTNER MACKENZIE LIMITED is an(a) Dissolved company incorporated on 09/10/1988 with the registered office located at Bentima House, 168-172 Old Street, London EC1V 9BP. There are currently 2 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 RATTNER MACKENZIE LIMITED?

toggle

RATTNER MACKENZIE LIMITED is currently Dissolved. It was registered on 09/10/1988 and dissolved on 04/12/2014.

Where is RATTNER MACKENZIE LIMITED located?

toggle

RATTNER MACKENZIE LIMITED is registered at Bentima House, 168-172 Old Street, London EC1V 9BP.

What is the latest filing for RATTNER MACKENZIE LIMITED?

toggle

The latest filing was on 04/12/2014: Final Gazette dissolved following liquidation.