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

RAINMAKER EMEA LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
04321694
Private Limited Company
Liquidation

Company Overview

About Rainmaker Emea Ltd
RAINMAKER EMEA LIMITED was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Rainmaker Emea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAINMAKER EMEA LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Previous Names
OPTIMA CONSULTING PARTNERS LIMITED09/06/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINMAKER EMEA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of RAINMAKER EMEA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA CHERRY
Director 2012-11-08
BRADFORD PEPPARD
Director 2013-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MALLORIE BURAK
Director 2013-02-08 2013-10-08
TIMOTHY WILLIAM BURNS
Director 2012-01-18 2013-02-04
MICHAEL SILTON
Director 2010-01-29 2012-09-26
PHILIP NORMAN JOHNSON
Director 2011-04-20 2012-01-18
STEVE VALENZUELA
Company Secretary 2010-04-06 2011-04-20
STEVE VALENZUELA
Director 2010-01-29 2011-04-20
GRAHAM FRANCIS CURME
Director 2001-11-13 2010-08-13
SARAH ELIZABETH CURME
Company Secretary 2006-05-17 2010-01-29
RUPERT WILLIAM JASPER PHELPS COOK
Director 2009-04-29 2010-01-29
SARAH ELIZABETH CURME
Director 2006-03-28 2010-01-29
DAVID TULACZ
Director 2008-10-01 2010-01-29
JAMES DOUGLAS PENTREATH
Director 2007-12-14 2008-08-27
IAN CHARLES JACQUES
Director 2002-11-20 2006-09-01
SARAH ELIZABETH CURME
Company Secretary 2006-05-17 2006-05-17
MYLIEN VERBOOM
Company Secretary 2005-02-02 2006-05-16
SARAH ELIZABETH CURME
Company Secretary 2003-01-16 2005-02-11
SIMON MARTIN JUSTICE
Director 2001-11-13 2003-01-17
GRAHAM FRANCIS CURME
Company Secretary 2001-11-13 2003-01-15
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-11-13 2001-11-13
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA CHERRY RAINMAKER EUROPE LIMITED Director 2012-11-08 CURRENT 2008-01-14 Dissolved 2015-05-19
BRADFORD PEPPARD RAINMAKER EUROPE LIMITED Director 2013-10-08 CURRENT 2008-01-14 Dissolved 2015-05-19

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
2020-12-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-28
2016-11-284.68 Liquidators' statement of receipts and payments to 2016-09-28
2015-10-274.68 Liquidators' statement of receipts and payments to 2015-09-28
2015-01-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM 2Nd Floor West Block Westbrook Mills Borough Road Godalming Surrey GU7 2SG United Kingdom
2014-10-14600Appointment of a voluntary liquidator
2014-10-144.20Volunatary liquidation statement of affairs with form 4.19
2014-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-29
2014-09-03DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-28DISS16(SOAS)Compulsory strike-off action has been suspended
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MALLORIE BURAK
2013-10-18AP01DIRECTOR APPOINTED MR BRADFORD PEPPARD
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-13AP01DIRECTOR APPOINTED MALLORIE BURAK
2013-02-13LATEST SOC13/02/13 STATEMENT OF CAPITAL;GBP 2761.78
2013-02-13AR0119/01/13 ANNUAL RETURN FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURNS
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
2012-11-09AP01DIRECTOR APPOINTED MISS CHRISTINA CHERRY
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILTON
2012-01-19AR0119/01/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM BURNS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON
2011-11-02AA31/12/10 TOTAL EXEMPTION FULL
2011-06-20AR0113/04/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR PHILIP NORMAN JOHNSON
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY STEVE VALENZUELA
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE VALENZUELA
2010-12-16AA31/12/09 TOTAL EXEMPTION FULL
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURME
2010-06-09RES15CHANGE OF NAME 27/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED OPTIMA CONSULTING PARTNERS LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13AR0113/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS CURME / 13/04/2010
2010-04-06AP03SECRETARY APPOINTED MR STEVE VALENZUELA
2010-02-11AP01DIRECTOR APPOINTED MR MICHAEL SILTON
2010-02-11AP01DIRECTOR APPOINTED MR STEVE VALENZUELA
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY SARAH CURME
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TULACZ
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CURME
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT COOK
2010-01-29SH0129/01/10 STATEMENT OF CAPITAL GBP 2696.78
2010-01-27AA31/12/08 TOTAL EXEMPTION FULL
2010-01-11AR0113/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM JASPER PHELPS COOK / 01/10/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-11288aDIRECTOR APPOINTED RUPERT WILLIAM JASPER PHELPS COOK
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-12SASHARE AGREEMENT OTC
2008-12-1288(2)CAPITALS NOT ROLLED UP
2008-11-27363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-19288aDIRECTOR APPOINTED DAVID TULACZ
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES PENTREATH
2008-01-04363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-27288bSECRETARY RESIGNED
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12169£ IC 3027/2427 02/01/07 £ SR 60000@.01=600
2006-12-05363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-11288bDIRECTOR RESIGNED
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RAINMAKER EMEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-10-08
Appointment of Liquidators2014-10-08
Resolutions for Winding-up2014-10-08
Meetings of Creditors2014-09-22
Proposal to Strike Off2014-08-05
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against RAINMAKER EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-28 Outstanding MTI TECHNOLOGY LIMITED
GUARANTEE & DEBENTURE 2009-03-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of RAINMAKER EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINMAKER EMEA LIMITED
Trademarks
We have not found any records of RAINMAKER EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINMAKER EMEA 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 (62090 - Other information technology service activities) as RAINMAKER EMEA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where RAINMAKER EMEA 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.
Import/Export of Goods
Goods imported/exported by RAINMAKER EMEA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185176100Base 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRAINMAKER EMEA LIMITEDEvent Date2014-10-02
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 TypeAppointment of Liquidators
Defending partyRAINMAKER EMEA LIMITEDEvent Date2014-09-29
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 TypeResolutions for Winding-up
Defending partyRAINMAKER EMEA LIMITEDEvent Date2014-09-29
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 TypeMeetings of Creditors
Defending partyRAINMAKER EMEA LIMITEDEvent Date2014-09-18
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 TypeProposal to Strike Off
Defending partyRAINMAKER EMEA LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAINMAKER EMEA LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINMAKER EMEA 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 RAINMAKER EMEA 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.