Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R AND B EFB LIMITED
Company Information for

R AND B EFB LIMITED

EUROPEAN HOUSE, DARLASTON ROAD, WALSALL, WEST MIDLANDS, WS2 9SQ,
Company Registration Number
03755447
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R And B Efb Ltd
R AND B EFB LIMITED was founded on 1999-04-21 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". R And B Efb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R AND B EFB LIMITED
 
Legal Registered Office
EUROPEAN HOUSE
DARLASTON ROAD
WALSALL
WEST MIDLANDS
WS2 9SQ
Other companies in WS2
 
Previous Names
WHITECROSS MARKETING LIMITED26/03/2012
Filing Information
Company Number 03755447
Company ID Number 03755447
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-13 16:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R AND B EFB 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 R AND B EFB LIMITED
The following companies were found which have the same name as R AND B EFB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R AND B EFB 2 LIMITED EUROPEAN HOUSE DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SQ Dissolved Company formed on the 2007-06-13

Company Officers of R AND B EFB LIMITED

Current Directors
Officer Role Date Appointed
AYODELE AKINTOLA
Director 2018-02-16
BALBIR SINGH CHATHA
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER SINGH CHATHA
Director 1999-05-01 2018-02-15
RAJINDER SINGH CHATHA
Company Secretary 2000-10-31 2010-03-01
RAJINDER SINGH CHATHA
Director 1999-05-01 2010-03-01
BALBIR SINGH CHATHA
Director 1999-05-01 2007-12-12
HARDEV SINGH SIDHU
Company Secretary 1999-05-01 2000-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-04-21 1999-04-28
COMPANY DIRECTORS LIMITED
Nominated Director 1999-04-21 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYODELE AKINTOLA ODDBINS WINE MERCHANTS LIMITED Director 2018-02-16 CURRENT 2014-03-18 Active - Proposal to Strike off
AYODELE AKINTOLA EUROPEAN FOOD BROKERS LIMITED Director 2018-02-16 CURRENT 1991-04-02 Liquidation
AYODELE AKINTOLA EFB RETAIL LIMITED Director 2018-02-16 CURRENT 1996-01-11 In Administration/Administrative Receiver
AYODELE AKINTOLA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2018-02-16 CURRENT 2009-09-29 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES LIMITED Director 2018-02-16 CURRENT 1997-08-20 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR HEAD OFFICE LIMITED Director 2018-02-16 CURRENT 2009-05-11 Active
AYODELE AKINTOLA WINE CELLAR TRADING LIMITED Director 2018-02-16 CURRENT 2009-08-05 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2018-02-16 CURRENT 2011-04-13 In Administration/Administrative Receiver
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 3 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA CHATEAU PLECK BOND LIMITED Director 2018-02-16 CURRENT 1996-01-04 Active - Proposal to Strike off
AYODELE AKINTOLA 2 TICKS CASH & CARRY LIMITED Director 2018-02-16 CURRENT 1996-04-19 Active
AYODELE AKINTOLA EFB HOLDINGS LIMITED Director 2018-02-16 CURRENT 1999-09-01 Active - Proposal to Strike off
AYODELE AKINTOLA EFB LEISURE LIMITED Director 2018-02-16 CURRENT 2006-07-27 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 1 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA ODDBINS WINE PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2014-04-07 Active - Proposal to Strike off
AYODELE AKINTOLA WINE CELLAR TRADING 1 LIMITED Director 2018-02-16 CURRENT 2009-08-05 Active
AYODELE AKINTOLA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2018-02-16 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 3 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 1 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE PROPERTIES 2 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BALBIR SINGH CHATHA ODDBINS WINE MERCHANTS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 1 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 3 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES PROPERTIES 2 LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BALBIR SINGH CHATHA EFB LEISURE LIMITED Director 2011-12-07 CURRENT 2006-07-27 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 2 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA WHITTALLS WINES MERCHANTS 1 LIMITED Director 2011-04-18 CURRENT 2011-04-13 In Administration/Administrative Receiver
BALBIR SINGH CHATHA R AND B EFB 2 LIMITED Director 2010-03-01 CURRENT 2007-06-13 Dissolved 2013-10-15
BALBIR SINGH CHATHA EUROPEAN FOOD BROKERS LIMITED Director 2010-03-01 CURRENT 1991-04-02 Liquidation
BALBIR SINGH CHATHA EFB RETAIL LIMITED Director 2010-03-01 CURRENT 1996-01-11 In Administration/Administrative Receiver
BALBIR SINGH CHATHA JOHN STEPHENSON & SONS (NELSON) LIMITED Director 2010-03-01 CURRENT 2009-09-29 Active - Proposal to Strike off
BALBIR SINGH CHATHA WHITTALLS WINES LIMITED Director 2010-03-01 CURRENT 1997-08-20 Active - Proposal to Strike off
BALBIR SINGH CHATHA WINE CELLAR HEAD OFFICE LIMITED Director 2010-03-01 CURRENT 2009-05-11 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING LIMITED Director 2010-03-01 CURRENT 2009-08-05 In Administration/Administrative Receiver
BALBIR SINGH CHATHA 2 TICKS CASH & CARRY LIMITED Director 2010-03-01 CURRENT 1996-04-19 Active
BALBIR SINGH CHATHA EFB HOLDINGS LIMITED Director 2010-03-01 CURRENT 1999-09-01 Active - Proposal to Strike off
BALBIR SINGH CHATHA RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED Director 2010-03-01 CURRENT 2005-10-07 Active
BALBIR SINGH CHATHA WINE CELLAR TRADING 1 LIMITED Director 2010-03-01 CURRENT 2009-08-05 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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-07DS01Application to strike the company off the register
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-06PSC02Notification of European Food Brokers Ltd as a person with significant control on 2018-03-06
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-16AP01DIRECTOR APPOINTED MR AYODELE AKINTOLA
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-21AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-16AUDAUDITOR'S RESIGNATION
2015-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-11AR0121/04/15 ANNUAL RETURN FULL LIST
2014-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0121/04/14 ANNUAL RETURN FULL LIST
2013-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-05-14AR0121/04/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-06-18AR0121/04/12 ANNUAL RETURN FULL LIST
2012-06-18AD04Register(s) moved to registered office address
2012-03-26RES15CHANGE OF NAME 26/03/2012
2012-03-26CERTNMCompany name changed whitecross marketing LIMITED\certificate issued on 26/03/12
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-27AR0121/04/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-06-02AR0121/04/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY RAJINDER CHATHA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA
2010-04-08AP01DIRECTOR APPOINTED MR BALBIR SINGH CHATHA
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-30363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / JATINDER CHATHA / 29/06/2009
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJINDER CHATHA / 29/06/2009
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-05-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR BALBIR CHATHA
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-12363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/06
2006-05-31363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-01363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-10-23225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/01
2002-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/01
2001-05-09363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-28288bSECRETARY RESIGNED
2001-03-28288aNEW SECRETARY APPOINTED
2000-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-24225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00
2000-05-2488(2)RAD 16/05/00--------- £ SI 998@1=998 £ IC 2/1000
2000-05-16363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-07-29288bSECRETARY RESIGNED
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288aNEW SECRETARY APPOINTED
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288bDIRECTOR RESIGNED
1999-05-06287REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to R AND B EFB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R AND B EFB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R AND B EFB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of R AND B EFB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R AND B EFB LIMITED
Trademarks
We have not found any records of R AND B EFB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R AND B EFB 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 (99999 - Dormant Company) as R AND B EFB LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where R AND B EFB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R AND B EFB 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 R AND B EFB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.