Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RATTNER MACKENZIE LIMITED
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 Overview

About Rattner Mackenzie Ltd
RATTNER MACKENZIE LIMITED was founded on 1988-10-10 and had its registered office in 168-172 Old Street. The company was dissolved on the 2014-12-05 and is no longer trading or active.

Key Data
Company Name
RATTNER MACKENZIE LIMITED
 
Legal Registered Office
168-172 OLD STREET
LONDON
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATTNER MACKENZIE LIMITED
Is this data useful to you?
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.
Companies with same name RATTNER MACKENZIE LIMITED
The following companies were found which have the same name as RATTNER MACKENZIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RATTNER MACKENZIE BERMUDA LIMITED California Unknown
RATTNER MACKENZIE LIMITED California Unknown
Rattner Mackenzie Limited Maryland Unknown
Rattner Mackenzie Bermuda Ltd Maryland Unknown

Company Officers of RATTNER MACKENZIE LIMITED

Current Directors
Officer Role Date Appointed
POLLY NAHER
Company Secretary 2009-10-20
PAUL METHARAM
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT FRANK STEVEN AHERN
Director 2001-07-26 2011-03-31
NICHOLAS CHARLES FRANKLAND
Director 2010-01-13 2011-03-31
HENRY CHARLES VAUGHAN KEELING
Director 2010-03-02 2011-03-31
MARK JAMES HEWETT
Director 2009-12-18 2010-04-01
JOHN LLYWELYN TRACY NEWBEGIN
Director 2004-06-30 2009-12-18
ROWLAND LLOYD HUGHES
Company Secretary 1991-08-28 2009-10-08
BARRY JOHN COOK
Director 1991-03-22 2009-10-08
GRAHAM JOHN MILLER
Director 2006-03-01 2009-10-08
PAUL GEORGE TRESADERN
Director 2009-02-25 2009-10-08
CLIFFORD REGINALD WEBB
Director 1991-08-28 2009-10-08
TIMOTHY JOHN GOWLER
Director 2004-04-28 2009-08-05
GRAHAM DAVID PEARCE
Director 2002-07-25 2008-12-31
ROWLAND LLOYD HUGHES
Director 1991-08-28 2006-03-01
CHARLES LOUIS COLIN MANCHESTER
Director 2004-01-22 2006-01-27
GARY JAMES LOCKETT
Director 1994-09-09 2003-10-27
JOHN SMITH
Director 1991-03-22 2002-07-31
KEITH WILLIAM STEED
Director 1994-09-09 2000-09-23
CHRISTOPHER FELIX BOYCE MAYS
Director 1997-09-10 2000-03-31
PETER HENRY FOSTER
Director 1995-09-20 1999-03-01
MARK EDWARD RATTNER
Director 1991-06-05 1999-01-31
JOHN LLYWELYN TRACY NEWBEGIN
Director 1991-03-22 1998-07-16
DAVID WILLOUGHBY THOMAS MACKENZIE
Director 1994-04-29 1995-07-03
DAVID WILLOUGHBY THOMAS MACKENZIE
Director 1991-03-22 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL METHARAM JOHN B. COLLINS ASSOCIATES (UK) LIMITED Director 2011-04-14 CURRENT 2000-01-25 Dissolved 2013-12-13
PAUL METHARAM JOHNSON & HIGGINS HOLDINGS LIMITED Director 2008-01-16 CURRENT 1982-09-08 Dissolved 2013-12-03
PAUL METHARAM BM 2011 LIMITED Director 2007-04-27 CURRENT 1997-10-17 Dissolved 2013-12-03
PAUL METHARAM BMAR 2011 LIMITED Director 2007-04-27 CURRENT 1997-10-14 Dissolved 2013-12-03
PAUL METHARAM B & M ACCOUNTANCY LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014
2013-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013
2012-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU UNITED KINGDOM
2011-06-064.70DECLARATION OF SOLVENCY
2011-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2011-04-19AP01DIRECTOR APPOINTED MR PAUL METHARAM
2011-04-13RES01ALTER ARTICLES 31/03/2011
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT AHERN
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKLAND
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KEELING
2011-04-04LATEST SOC04/04/11 STATEMENT OF CAPITAL;GBP 3750000
2011-04-04AR0122/03/11 FULL LIST
2010-06-18AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-04-13AR0122/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FRANK STEVEN AHERN / 01/01/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEWETT
2010-04-07AP01DIRECTOR APPOINTED MR HENRY CHARLES VAUGHAN KEELING
2010-02-12AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FRANKLAND
2010-01-21SH0123/12/09 STATEMENT OF CAPITAL GBP 3750000
2010-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-11RES04NC INC ALREADY ADJUSTED 23/12/2009
2009-12-21AP01DIRECTOR APPOINTED MR MARK JAMES HEWETT
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBEGIN
2009-11-18AUDAUDITOR'S RESIGNATION
2009-11-18AUDAUDITOR'S RESIGNATION
2009-10-21AP03SECRETARY APPOINTED MISS POLLY NAHER
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WEBB
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRESADERN
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY ROWLAND HUGHES
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-11ELRESS366A DISP HOLDING AGM 18/03/2008
2009-09-11ELRESS252 DISP LAYING ACC 18/03/2008
2009-09-08RES01ADOPT ARTICLES 04/09/2009
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GOWLER
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MR. PAUL GEORGE TRESADERN
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PEARCE
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 15/04/2008
2008-03-25363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-05363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to RATTNER MACKENZIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-18
Fines / Sanctions
No fines or sanctions have been issued against RATTNER MACKENZIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
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 1999-11-22 Satisfied LLOYD'SAS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS
DEED OF VARIATION 1993-11-26 Satisfied LLOYD'S
SECURITY AND TRUST DEED 1989-09-08 Satisfied LLOYD'S
TRUST DEED 1989-06-20 Satisfied LLOYD'S
CORPORATE DEPOSIT AGREEMENT 1989-02-16 Satisfied CITIBANK N.A.
Intangible Assets
Patents
We have not found any records of RATTNER MACKENZIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RATTNER MACKENZIE LIMITED
Trademarks
We have not found any records of RATTNER MACKENZIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATTNER MACKENZIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as RATTNER MACKENZIE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RATTNER MACKENZIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRATTNER MACKENZIE LIMITEDEvent Date2014-07-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RATTNER MACKENZIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RATTNER MACKENZIE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1V