Active - Proposal to Strike off
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 Name | ||
---|---|---|
R AND B EFB LIMITED | ||
Legal Registered Office | ||
EUROPEAN HOUSE DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SQ Other companies in WS2 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
R AND B EFB 2 LIMITED | EUROPEAN HOUSE DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SQ | Dissolved | Company formed on the 2007-06-13 |
Officer | Role | Date Appointed |
---|---|---|
AYODELE AKINTOLA |
||
BALBIR SINGH CHATHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JATINDER SINGH CHATHA |
Director | ||
RAJINDER SINGH CHATHA |
Company Secretary | ||
RAJINDER SINGH CHATHA |
Director | ||
BALBIR SINGH CHATHA |
Director | ||
HARDEV SINGH SIDHU |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ODDBINS WINE MERCHANTS LIMITED | Director | 2018-02-16 | CURRENT | 2014-03-18 | Active - Proposal to Strike off | |
EUROPEAN FOOD BROKERS LIMITED | Director | 2018-02-16 | CURRENT | 1991-04-02 | Liquidation | |
EFB RETAIL LIMITED | Director | 2018-02-16 | CURRENT | 1996-01-11 | In Administration/Administrative Receiver | |
JOHN STEPHENSON & SONS (NELSON) LIMITED | Director | 2018-02-16 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
WHITTALLS WINES LIMITED | Director | 2018-02-16 | CURRENT | 1997-08-20 | Active - Proposal to Strike off | |
WINE CELLAR HEAD OFFICE LIMITED | Director | 2018-02-16 | CURRENT | 2009-05-11 | Active | |
WINE CELLAR TRADING LIMITED | Director | 2018-02-16 | CURRENT | 2009-08-05 | In Administration/Administrative Receiver | |
WHITTALLS WINES MERCHANTS 2 LIMITED | Director | 2018-02-16 | CURRENT | 2011-04-13 | In Administration/Administrative Receiver | |
WHITTALLS WINES MERCHANTS 1 LIMITED | Director | 2018-02-16 | CURRENT | 2011-04-13 | In Administration/Administrative Receiver | |
WHITTALLS WINES PROPERTIES 1 LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES 3 LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 3 LIMITED | Director | 2018-02-16 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
CHATEAU PLECK BOND LIMITED | Director | 2018-02-16 | CURRENT | 1996-01-04 | Active - Proposal to Strike off | |
2 TICKS CASH & CARRY LIMITED | Director | 2018-02-16 | CURRENT | 1996-04-19 | Active | |
EFB HOLDINGS LIMITED | Director | 2018-02-16 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
EFB LEISURE LIMITED | Director | 2018-02-16 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 1 LIMITED | Director | 2018-02-16 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 2 LIMITED | Director | 2018-02-16 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
WINE CELLAR TRADING 1 LIMITED | Director | 2018-02-16 | CURRENT | 2009-08-05 | Active | |
WHITTALLS WINES PROPERTIES 2 LIMITED | Director | 2018-02-16 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 3 LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 1 LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
ODDBINS WINE PROPERTIES 2 LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
ODDBINS WINE MERCHANTS LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES 1 LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES 3 LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
WHITTALLS WINES PROPERTIES 2 LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active - Proposal to Strike off | |
EFB LEISURE LIMITED | Director | 2011-12-07 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
WHITTALLS WINES MERCHANTS 2 LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-13 | In Administration/Administrative Receiver | |
WHITTALLS WINES MERCHANTS 1 LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-13 | In Administration/Administrative Receiver | |
R AND B EFB 2 LIMITED | Director | 2010-03-01 | CURRENT | 2007-06-13 | Dissolved 2013-10-15 | |
EUROPEAN FOOD BROKERS LIMITED | Director | 2010-03-01 | CURRENT | 1991-04-02 | Liquidation | |
EFB RETAIL LIMITED | Director | 2010-03-01 | CURRENT | 1996-01-11 | In Administration/Administrative Receiver | |
JOHN STEPHENSON & SONS (NELSON) LIMITED | Director | 2010-03-01 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
WHITTALLS WINES LIMITED | Director | 2010-03-01 | CURRENT | 1997-08-20 | Active - Proposal to Strike off | |
WINE CELLAR HEAD OFFICE LIMITED | Director | 2010-03-01 | CURRENT | 2009-05-11 | Active | |
WINE CELLAR TRADING LIMITED | Director | 2010-03-01 | CURRENT | 2009-08-05 | In Administration/Administrative Receiver | |
2 TICKS CASH & CARRY LIMITED | Director | 2010-03-01 | CURRENT | 1996-04-19 | Active | |
EFB HOLDINGS LIMITED | Director | 2010-03-01 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED | Director | 2010-03-01 | CURRENT | 2005-10-07 | Active | |
WINE CELLAR TRADING 1 LIMITED | Director | 2010-03-01 | CURRENT | 2009-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
PSC02 | Notification of European Food Brokers Ltd as a person with significant control on 2018-03-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
AP01 | DIRECTOR APPOINTED MR AYODELE AKINTOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SINGH CHATHA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
RES15 | CHANGE OF NAME 26/03/2012 | |
CERTNM | Company name changed whitecross marketing LIMITED\certificate issued on 26/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 21/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 21/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJINDER CHATHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA | |
AP01 | DIRECTOR APPOINTED MR BALBIR SINGH CHATHA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER CHATHA / 29/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJINDER CHATHA / 29/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BALBIR CHATHA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00 | |
88(2)R | AD 16/05/00--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as R AND B EFB LIMITED are:
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. |