Company Information for ROUBEN LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
01421439
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ROUBEN LIMITED | |||
Legal Registered Office | |||
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in ST4 | |||
| |||
Previous Names | |||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BOURNE |
||
ANDREW JOHN BOURNE |
||
JOHN BOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS BOURNE |
Company Secretary | ||
DENNIS BOURNE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014214390018 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 36-42 Church St Stoke-on-Trent ST4 1DJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
RES15 | CHANGE OF COMPANY NAME 30/06/16 | |
CERTNM | COMPANY NAME CHANGED BOURNE SPORTS LIMITED CERTIFICATE ISSUED ON 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 10/11/2014 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 450 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014214390018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AR01 | 23/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE / 10/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOURNE / 10/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BOURNE / 10/02/2012 | |
RES01 | ADOPT ARTICLES 01/04/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOURNE / 20/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
169 | £ SR 450@1 12/12/07 | |
363s | RETURN MADE UP TO 23/12/07; CHANGE OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
Appointment of Liquidators | 2016-10-31 |
Resolutions for Winding-up | 2016-10-31 |
Notices to Creditors | 2016-10-31 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as ROUBEN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069910 | Cricket and polo equipment (excl. balls) | |||
95066990 | Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls) | |||
95066990 | Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls) | |||
95066290 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROUBEN LIMITED | Event Date | 2016-10-25 |
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 Type | Resolutions for Winding-up | |
Defending party | ROUBEN LIMITED | Event Date | 2016-10-25 |
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 Type | Notices to Creditors | |
Defending party | ROUBEN LIMITED | Event Date | 2016-10-25 |
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 | |||
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. |