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

RAINGOLD (UK) LIMITED

TEMPLE AVENUE, LONDON, EC4Y,
Company Registration Number
05353983
Private Limited Company
Dissolved

Dissolved 2016-09-01

Company Overview

About Raingold (uk) Ltd
RAINGOLD (UK) LIMITED was founded on 2005-02-05 and had its registered office in Temple Avenue. The company was dissolved on the 2016-09-01 and is no longer trading or active.

Key Data
Company Name
RAINGOLD (UK) LIMITED
 
Legal Registered Office
TEMPLE AVENUE
LONDON
 
Previous Names
HADDEN BUSINESS SOLUTIONS LTD18/06/2008
Filing Information
Company Number 05353983
Date formed 2005-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 05:21:40
Primary Source:Companies House
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 RAINGOLD (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MOSS
Director 2014-06-01
CRAIG MOSS
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL BECKER
Director 2009-07-01 2014-01-02
ADAM PAUL BECKER
Company Secretary 2009-07-01 2011-12-30
ANTHONY MOSS
Director 2008-02-04 2011-11-09
CRAIG MOSS
Company Secretary 2005-02-05 2009-10-02
DEBORAH SALTER
Director 2005-02-05 2008-02-04
DEBORAH SALTER
Director 2008-02-04 2008-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MOSS LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED Director 2018-04-01 CURRENT 1986-07-03 Active
ANTHONY MOSS FUTURELINK GROUP LIMITED Director 2017-04-24 CURRENT 2007-04-10 Active
ANTHONY MOSS TEAM CONSTRUCTION LIMITED Director 2016-08-31 CURRENT 2003-10-16 Active
ANTHONY MOSS HOOPER SANDERS LTD Director 2016-07-26 CURRENT 2007-04-10 Dissolved 2017-08-15
ANTHONY MOSS WHITE MANAGEMENT SERVICES LTD Director 2016-07-26 CURRENT 2007-04-10 Dissolved 2017-08-29
ANTHONY MOSS BLAKER MANAGEMENT SERVICES LIMITED Director 2014-06-01 CURRENT 2003-10-16 Dissolved 2016-10-18
ANTHONY MOSS HOME PARK PAYROLL SERVICES LIMITED Director 2014-06-01 CURRENT 2003-10-16 Active
ANTHONY MOSS IMPACT MARKETING SOLUTIONS LIMITED Director 2014-06-01 CURRENT 2002-05-09 Dissolved 2017-01-12
ANTHONY MOSS TAX TALK (UK) LIMITED Director 2014-06-01 CURRENT 2011-08-02 Dissolved 2017-01-11
ANTHONY MOSS FUTURELINK LIMITED Director 2014-06-01 CURRENT 2003-08-15 Active
ANTHONY MOSS MOIR MANAGEMENT SERVICES LTD Director 2014-06-01 CURRENT 2005-01-28 Active
ANTHONY MOSS ORIGIN WEALTH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
ANTHONY MOSS BROMLEY SUPPORT SERVICES LTD Director 2010-04-30 CURRENT 2005-02-05 Dissolved 2015-11-06
ANTHONY MOSS FUSION ALLIANCE LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
CRAIG MOSS MOIR MANAGEMENT SERVICES LTD Director 2011-11-09 CURRENT 2005-01-28 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
2016-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2016
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 6 SNOW HILL LONDON EC1A 2AY
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN
2015-02-094.20STATEMENT OF AFFAIRS/4.19
2015-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-04AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-02AP01DIRECTOR APPOINTED MR ANTHONY MOSS
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0105/02/14 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BECKER
2013-08-19AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-12AR0105/02/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL BECKER / 12/02/2013
2012-10-22AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-20AR0105/02/12 FULL LIST
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY ADAM BECKER
2011-11-09AP01DIRECTOR APPOINTED MR CRAIG MOSS
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS
2011-08-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-17AR0105/02/11 FULL LIST
2010-11-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-19AR0105/02/10 FULL LIST
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOSS
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-24288aDIRECTOR APPOINTED MR ADAM PAUL BECKER
2009-07-24288aSECRETARY APPOINTED MR ADAM PAUL BECKER
2009-03-25363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-07CERTNMCOMPANY NAME CHANGED HADDEN BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 18/06/08
2008-05-21363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH SALTER
2008-05-21288aDIRECTOR APPOINTED MR ANTHONY MOSS
2008-03-20288aDIRECTOR APPOINTED DEBORAH JEAN SALTER
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH SALTER
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-1888(2)RAD 12/12/05--------- £ SI 99@1
2006-04-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-04-03123NC INC ALREADY ADJUSTED 12/12/05
2006-03-30123NC INC ALREADY ADJUSTED 12/01/06
2006-03-30RES13SH DIV INTO £100 12/12/05
2006-03-17RES13DIVISION OF SHARES 12/12/05
2006-03-17RES04£ NC 1/100 12/12/05
2005-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to RAINGOLD (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-21
Appointment of Liquidators2015-01-30
Resolutions for Winding-up2015-01-30
Meetings of Creditors2015-01-20
Fines / Sanctions
No fines or sanctions have been issued against RAINGOLD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAINGOLD (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 151,934
Creditors Due Within One Year 2012-02-29 £ 1,168,095

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 RAINGOLD (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 162,909
Cash Bank In Hand 2012-02-29 £ 631,030
Current Assets 2013-02-28 £ 199,102
Current Assets 2012-02-29 £ 1,245,222
Debtors 2013-02-28 £ 36,193
Debtors 2012-02-29 £ 614,192
Shareholder Funds 2013-02-28 £ 47,168
Shareholder Funds 2012-02-29 £ 84,586
Tangible Fixed Assets 2012-02-29 £ 7,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAINGOLD (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINGOLD (UK) LIMITED
Trademarks
We have not found any records of RAINGOLD (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAINGOLD (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maldon District Council 2010-12-21 GBP £1,080 Finance
Maldon District Council 2010-12-14 GBP £1,440 Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAINGOLD (UK) 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 TypeAppointment of Liquidators
Defending partyRAINGOLD (UK) LIMITEDEvent Date2015-01-27
Mark Philip Bassford of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAINGOLD (UK) LIMITEDEvent Date2015-01-27
At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 27 January 2015 the following SPECIAL RESOLUTION was duly passed: That the Company be wound up voluntarily, and that M P Bassford of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY be and he is hereby appointed Liquidator for the purposes of such winding-up. Mark Philip Bassford (IP number 9323 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY was appointed Liquidator of the Company on 27 January 2015 . Further information about this case is available from the offices of Guardian Business Recovery on 020 7002 7830. Anthony Moss , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyRAINGOLD (UK) LIMITEDEvent Date2015-01-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 19 May 2016 at 10:15 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Philip Bassford (IP number 9323 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 27 January 2015 . Further information about this case is available from Paul Whiter at the offices of Guardian Business Recovery at mb@gbr.uk.com or pw@gbr.uk.com. Mark Philip Bassford , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyRAINGOLD (UK) LIMITEDEvent Date2015-01-15
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 the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 27 January 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mark Bassford FCA FABRP (IP Number 9323 ) of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Further information is available from Sutinder Nagi at the offices of Guardian Business Recovery on 020 7002 7830 or at sn@gbr.uk.com . Anthony Moss , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINGOLD (UK) 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 RAINGOLD (UK) 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.