Liquidation
Company Information for RAINMAKER EMEA LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
04321694
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAINMAKER EMEA LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 04321694 | |
---|---|---|
Company ID Number | 04321694 | |
Date formed | 2001-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 19/01/2013 | |
Return next due | 16/02/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 22:09:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA CHERRY |
||
BRADFORD PEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALLORIE BURAK |
Director | ||
TIMOTHY WILLIAM BURNS |
Director | ||
MICHAEL SILTON |
Director | ||
PHILIP NORMAN JOHNSON |
Director | ||
STEVE VALENZUELA |
Company Secretary | ||
STEVE VALENZUELA |
Director | ||
GRAHAM FRANCIS CURME |
Director | ||
SARAH ELIZABETH CURME |
Company Secretary | ||
RUPERT WILLIAM JASPER PHELPS COOK |
Director | ||
SARAH ELIZABETH CURME |
Director | ||
DAVID TULACZ |
Director | ||
JAMES DOUGLAS PENTREATH |
Director | ||
IAN CHARLES JACQUES |
Director | ||
SARAH ELIZABETH CURME |
Company Secretary | ||
MYLIEN VERBOOM |
Company Secretary | ||
SARAH ELIZABETH CURME |
Company Secretary | ||
SIMON MARTIN JUSTICE |
Director | ||
GRAHAM FRANCIS CURME |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAINMAKER EUROPE LIMITED | Director | 2012-11-08 | CURRENT | 2008-01-14 | Dissolved 2015-05-19 | |
RAINMAKER EUROPE LIMITED | Director | 2013-10-08 | CURRENT | 2008-01-14 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-28 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM 2Nd Floor West Block Westbrook Mills Borough Road Godalming Surrey GU7 2SG United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALLORIE BURAK | |
AP01 | DIRECTOR APPOINTED MR BRADFORD PEPPARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MALLORIE BURAK | |
LATEST SOC | 13/02/13 STATEMENT OF CAPITAL;GBP 2761.78 | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURNS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINA CHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILTON | |
AR01 | 19/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 13/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP NORMAN JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVE VALENZUELA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE VALENZUELA | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURME | |
RES15 | CHANGE OF NAME 27/05/2010 | |
CERTNM | COMPANY NAME CHANGED OPTIMA CONSULTING PARTNERS LIMITED CERTIFICATE ISSUED ON 09/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS CURME / 13/04/2010 | |
AP03 | SECRETARY APPOINTED MR STEVE VALENZUELA | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SILTON | |
AP01 | DIRECTOR APPOINTED MR STEVE VALENZUELA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH CURME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TULACZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CURME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT COOK | |
SH01 | 29/01/10 STATEMENT OF CAPITAL GBP 2696.78 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM JASPER PHELPS COOK / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED RUPERT WILLIAM JASPER PHELPS COOK | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SA | SHARE AGREEMENT OTC | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED DAVID TULACZ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES PENTREATH | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
169 | £ IC 3027/2427 02/01/07 £ SR 60000@.01=600 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2014-10-08 |
Appointment of Liquidators | 2014-10-08 |
Resolutions for Winding-up | 2014-10-08 |
Meetings of Creditors | 2014-09-22 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MTI TECHNOLOGY LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINMAKER EMEA LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RAINMAKER EMEA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RAINMAKER EMEA LIMITED | Event Date | 2014-10-02 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 29 November 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 29 September 2014. Office Holder Details: Philip Lewis Armstrong and Anthony John Wright (IP Nos 9397 and 10870) both of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU. For further details contact: Philip Lewis Armstrong or Anthony John Wright, Tel: 020 3005 4000. Alternative contact: Patrick Donnan. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAINMAKER EMEA LIMITED | Event Date | 2014-09-29 |
Philip Lewis Armstrong and Anthony John Wright , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : For further details contact: Philip Lewis Armstrong or Anthony John Wright, E-mail: cp.London@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAINMAKER EMEA LIMITED | Event Date | 2014-09-29 |
At a General meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 29 September 2014 at 3.30pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Philip Lewis Armstrong and Anthony John Wright , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos 9397 and 10870) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Philip Lewis Armstrong or Anthony John Wright, E-mail: cp.London@frpadvisory.com. Christina Cherry , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAINMAKER EMEA LIMITED | Event Date | 2014-09-18 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU , on 29 September 2014 , at 3.45 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Patrick Donnan, Tel: 020 3005 4000. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RAINMAKER EMEA LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RAINMAKER EMEA LIMITED | Event Date | 2014-01-28 |
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. |