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

ROUBEN LIMITED

7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
01421439
Private Limited Company
Liquidation

Company Overview

About Rouben Ltd
ROUBEN LIMITED was founded on 1979-05-18 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Rouben Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ROUBEN LIMITED
 
Legal Registered Office
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in ST4
 
Telephone01782410411
 
Previous Names
BOURNE SPORTS LIMITED30/06/2016
Filing Information
Company Number 01421439
Company ID Number 01421439
Date formed 1979-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/03/2017
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 16:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUBEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN 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 ROUBEN LIMITED
The following companies were found which have the same name as ROUBEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUBEN E. HALPRIN, INC. FL Inactive Company formed on the 1965-05-07
ROUBEN FLOORING SOLUTIONS CORP. WHITE AND WILLIAMS, LLP 7 TIMES SQUARE, SUITE 2900 NEW YORK NY 10036 Active Company formed on the 2013-08-27
ROUBEN GROUP, LLC 2206 BROAD STREET CRANSTON RI 02905 Active Company formed on the 2021-04-23
ROUBEN INTERNATIONAL LIMITED 40 BOXHEDGE ROAD WEST BANBURY OX16 0BS Active Company formed on the 2018-06-18
Rouben Jiji M D P A Maryland Unknown
Rouben Khalatian, M. D., Inc. 850 S Atlantic Blvd, No 201 Monterey Park CA 91754 FTB Suspended Company formed on the 1978-09-25
ROUBEN LIMITED GORLEY VALE FARM FURZE HILL FORDINGBRIDGE SP6 2PX Active Company formed on the 2018-03-16
ROUBEN OVANESSPOUR LLC California Unknown
ROUBEN REALTY, LLC 2145 E 2ND STREET 2ND FL Kings BROOKLYN NY 11223 Active Company formed on the 2015-05-01
ROUBEN SPORTING GOODS INC California Unknown
ROUBEN STUDIO AND GALLERY California Unknown
ROUBEN'S SPECIALTY COFFEE PTY LTD Active Company formed on the 2016-09-07
ROUBENI & YAGHOUBI, U.S.A., INC. 102 MADISON AVENUE, 2ND FLOOR New York NEW YORK NY 10016 Active Company formed on the 1998-12-16
ROUBENI-KAMALI ORGANIZATION LLC 151 W 30TH STREET New York NEW YORK NY 10001 Active Company formed on the 1998-06-10
ROUBENS AND SON CORPORATION New Jersey Unknown
ROUBENS ARCO MINI MARKET INC California Unknown
ROUBENS LEGAL CONSULTING LTD 320 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Active Company formed on the 2023-02-17

Company Officers of ROUBEN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BOURNE
Company Secretary 2007-05-04
ANDREW JOHN BOURNE
Director 2007-05-04
JOHN BOURNE
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS BOURNE
Company Secretary 1990-12-28 2007-05-04
DENNIS BOURNE
Director 1990-12-28 2007-05-04

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
2019-04-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-24
2016-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014214390018
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 36-42 Church St Stoke-on-Trent ST4 1DJ
2016-11-044.70DECLARATION OF SOLVENCY
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-044.70DECLARATION OF SOLVENCY
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-19AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-06-30RES15CHANGE OF COMPANY NAME 30/06/16
2016-06-30CERTNMCOMPANY NAME CHANGED BOURNE SPORTS LIMITED CERTIFICATE ISSUED ON 30/06/16
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 450
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 450
2015-01-09AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-15RES01ADOPT ARTICLES 10/11/2014
2014-12-15RES12Resolution of varying share rights or name
2014-12-15SH08Change of share class name or designation
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 450
2014-01-26AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014214390018
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-01-09AR0123/12/12 FULL LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10AR0123/12/11 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOURNE / 10/02/2012
2012-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BOURNE / 10/02/2012
2011-12-08RES01ADOPT ARTICLES 01/04/2011
2011-12-08RES12VARYING SHARE RIGHTS AND NAMES
2011-12-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0123/12/10 FULL LIST
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-20AR0123/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOURNE / 20/01/2010
2009-06-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06169£ SR 450@1 12/12/07
2008-01-22363sRETURN MADE UP TO 23/12/07; CHANGE OF MEMBERS
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-02-06363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-21363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-15363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-02-07363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-02-09363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to ROUBEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-31
Resolutions for Winding-up2016-10-31
Notices to Creditors2016-10-31
Fines / Sanctions
No fines or sanctions have been issued against ROUBEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-08 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1996-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-09-04 Satisfied MIDLAND BANK PLC
CHARGE OVER BOOK DEBTS 1984-09-04 Satisfied MIDLAND BANK PLC
CHARGE 1982-07-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1979-07-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 144,665
Creditors Due After One Year 2012-03-31 £ 123,284
Creditors Due Within One Year 2013-03-31 £ 210,283
Creditors Due Within One Year 2012-03-31 £ 277,583
Provisions For Liabilities Charges 2013-03-31 £ 4,980
Provisions For Liabilities Charges 2012-03-31 £ 6,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ROUBEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,762
Cash Bank In Hand 2012-03-31 £ 13,906
Current Assets 2013-03-31 £ 277,073
Current Assets 2012-03-31 £ 299,507
Debtors 2013-03-31 £ 4,157
Debtors 2012-03-31 £ 5,008
Secured Debts 2013-03-31 £ 87,201
Secured Debts 2012-03-31 £ 109,739
Shareholder Funds 2013-03-31 £ 240,129
Shareholder Funds 2012-03-31 £ 226,819
Stocks Inventory 2013-03-31 £ 260,154
Stocks Inventory 2012-03-31 £ 280,593
Tangible Fixed Assets 2013-03-31 £ 322,984
Tangible Fixed Assets 2012-03-31 £ 334,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROUBEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROUBEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUBEN 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 (47721 - Retail sale of footwear in specialised stores) as ROUBEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROUBEN 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 ROUBEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0195069910Cricket and polo equipment (excl. balls)
2012-04-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2011-03-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2010-04-0195066290

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyROUBEN LIMITEDEvent Date2016-10-25
Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROUBEN LIMITEDEvent Date2016-10-25
At a General Meeting of the members of the above named company, duly convened and held at Sigma House, Lakeside, Festival Park, Stoke-on-Trent, ST1 5RY on 25 October 2016 , the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the company be wound up voluntarily, and that Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up and that the Liquidator be granted sanction to distribute property and/or shares to any Shareholders of the company at the Liquidators discretion. Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com
 
Initiating party Event TypeNotices to Creditors
Defending partyROUBEN LIMITEDEvent Date2016-10-25
In accordance with Rule 4.106A, I, Vincent A Simmons of B V Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 25 October 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 01 December 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, 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 distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Vincent A Simmons , (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Stephanie Adams, Email: s.adams@bvllp.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUBEN 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 ROUBEN 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3