REBUS ENDEAVOURS LTD
Overview
Company Name | REBUS ENDEAVOURS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10366239 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REBUS ENDEAVOURS LTD?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is REBUS ENDEAVOURS LTD located?
Registered Office Address | 10th Floor 103 Colmore Row B3 3AG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REBUS ENDEAVOURS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for REBUS ENDEAVOURS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Registered office address changed from Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on Oct 11, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 18, 2022 | 14 pages | LIQ03 | ||||||||||
Satisfaction of charge 103662390002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Anglia House 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR England to St Philips Point Temple Row Birmingham B2 5AF on Sep 01, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of David James White as a person with significant control on Jul 02, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Fo Ventures Ltd as a person with significant control on Jul 02, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 103662390003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 07, 2020 with updates | 3 pages | CS01 | ||||||||||
Registration of charge 103662390003, created on Jul 01, 2020 | 65 pages | MR01 | ||||||||||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of David James White as a person with significant control on Jun 09, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Fo Ventures Ltd as a person with significant control on Jun 09, 2020 | 2 pages | PSC02 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr David James White on Dec 12, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from St Andrew Business Park 6 Central Avenue Thorpe St Andrew Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Price Bailey Ltd 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue St Andrew Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mr David James White as a person with significant control on Oct 07, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of REBUS ENDEAVOURS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, David James | Director | PO BOX 898 PO21 9LS Bognor Regis Rebus Endeavours United Kingdom | England | British | Director | 258346470004 | ||||
WHITE, David James | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | United Kingdom | Director | 210678840001 | ||||
WHITE, Emily | Director | Mey House Bridport Road DT1 3QY Poundbury Spirare Ltd England | England | British | Proprietor | 235793890001 |
Who are the persons with significant control of REBUS ENDEAVOURS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David James White | Jul 02, 2021 | 103 Colmore Row B3 3AG Birmingham 10th Floor | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Fo Ventures Ltd | Jun 09, 2020 | 6 Central Avenue St. Andrews Business Park NR7 0HR Norwich Anglia House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David James White | Jul 03, 2019 | PO BOX 898 PO21 9LS Bognor Regis Rebus Endeavours Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Emily White | Jul 27, 2017 | Wenlock Road N1 7GU London 20-22 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David James White | Sep 08, 2016 | Wenlock Road N1 7GU London 20-22 England | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does REBUS ENDEAVOURS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 01, 2020 Delivered On Jul 08, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 14, 2018 Delivered On Dec 14, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 05, 2017 Delivered On Sep 11, 2017 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does REBUS ENDEAVOURS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0