Dissolved
Dissolved 2014-12-05
Company Information for RATTNER MACKENZIE LIMITED
168-172 OLD STREET, LONDON, EC1V,
|
Company Registration Number
02303498
Private Limited Company
Dissolved Dissolved 2014-12-05 |
Company Name | |
---|---|
RATTNER MACKENZIE LIMITED | |
Legal Registered Office | |
168-172 OLD STREET LONDON | |
Company Number | 02303498 | |
---|---|---|
Date formed | 1988-10-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-12-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 04:47:56 |
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 | ||
---|---|---|---|---|
RATTNER MACKENZIE BERMUDA LIMITED | California | Unknown | ||
RATTNER MACKENZIE LIMITED | California | Unknown | ||
Rattner Mackenzie Limited | Maryland | Unknown | ||
Rattner Mackenzie Bermuda Ltd | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
POLLY NAHER |
||
PAUL METHARAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT FRANK STEVEN AHERN |
Director | ||
NICHOLAS CHARLES FRANKLAND |
Director | ||
HENRY CHARLES VAUGHAN KEELING |
Director | ||
MARK JAMES HEWETT |
Director | ||
JOHN LLYWELYN TRACY NEWBEGIN |
Director | ||
ROWLAND LLOYD HUGHES |
Company Secretary | ||
BARRY JOHN COOK |
Director | ||
GRAHAM JOHN MILLER |
Director | ||
PAUL GEORGE TRESADERN |
Director | ||
CLIFFORD REGINALD WEBB |
Director | ||
TIMOTHY JOHN GOWLER |
Director | ||
GRAHAM DAVID PEARCE |
Director | ||
ROWLAND LLOYD HUGHES |
Director | ||
CHARLES LOUIS COLIN MANCHESTER |
Director | ||
GARY JAMES LOCKETT |
Director | ||
JOHN SMITH |
Director | ||
KEITH WILLIAM STEED |
Director | ||
CHRISTOPHER FELIX BOYCE MAYS |
Director | ||
PETER HENRY FOSTER |
Director | ||
MARK EDWARD RATTNER |
Director | ||
JOHN LLYWELYN TRACY NEWBEGIN |
Director | ||
DAVID WILLOUGHBY THOMAS MACKENZIE |
Director | ||
DAVID WILLOUGHBY THOMAS MACKENZIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN B. COLLINS ASSOCIATES (UK) LIMITED | Director | 2011-04-14 | CURRENT | 2000-01-25 | Dissolved 2013-12-13 | |
JOHNSON & HIGGINS HOLDINGS LIMITED | Director | 2008-01-16 | CURRENT | 1982-09-08 | Dissolved 2013-12-03 | |
BM 2011 LIMITED | Director | 2007-04-27 | CURRENT | 1997-10-17 | Dissolved 2013-12-03 | |
BMAR 2011 LIMITED | Director | 2007-04-27 | CURRENT | 1997-10-14 | Dissolved 2013-12-03 | |
B & M ACCOUNTANCY LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR PAUL METHARAM | |
RES01 | ALTER ARTICLES 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT AHERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY KEELING | |
LATEST SOC | 04/04/11 STATEMENT OF CAPITAL;GBP 3750000 | |
AR01 | 22/03/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FRANK STEVEN AHERN / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HEWETT | |
AP01 | DIRECTOR APPOINTED MR HENRY CHARLES VAUGHAN KEELING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES FRANKLAND | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 3750000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/12/2009 | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES HEWETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBEGIN | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED MISS POLLY NAHER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TRESADERN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROWLAND HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
ELRES | S366A DISP HOLDING AGM 18/03/2008 | |
ELRES | S252 DISP LAYING ACC 18/03/2008 | |
RES01 | ADOPT ARTICLES 04/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GOWLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. PAUL GEORGE TRESADERN | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM PEARCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 15/04/2008 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-07-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 8TH SEPTEMBER 1989 (THE "PRINCIPAL DEED") AS MODIFIED BY A DEED OF VARIATION DATED 26TH NOVEMBER 1993 (THE "FIRST DEED OF VARIATION"), ISSUED BY THE COMPANY | Satisfied | LLOYD'SAS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS | |
DEED OF VARIATION | Satisfied | LLOYD'S | |
SECURITY AND TRUST DEED | Satisfied | LLOYD'S | |
TRUST DEED | Satisfied | LLOYD'S | |
CORPORATE DEPOSIT AGREEMENT | Satisfied | CITIBANK N.A. |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as RATTNER MACKENZIE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RATTNER MACKENZIE LIMITED | Event Date | 2014-07-05 |
A final meeting of the members of the above-named company is hereby summoned by the liquidator under section 94 of the Insolvency Act 198 6 for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and hearing any explanation to be given by the liquidator. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of the member. Proxies may be lodged with the liquidator ( Brian Tuite - IP No: 5853 ) of Tuite Tang Wong , Alliance House, 29-30 High Holborn WC1V 6AZ no later than 12.00 noon on the business day prior to the meeting. A person requiring further information may contact the liquidators office by telephone on 020 7404 3301 or by email at team@ttwlondon.com The meeting will be held at Tuite Tang Wong, Alliance House, 29-30 High Holborn WC1V 6AZ on 15 August 2014 , at 3.00 pm. | |||
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. |