ROUBEN LIMITED
STOCKPORT BOURNE SPORTS LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 01421439
Status Liquidation
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 014214390018 in full; Registered office address changed from 36-42 Church St Stoke-on-Trent ST4 1DJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 9 November 2016; Declaration of solvency. The most likely internet sites of ROUBEN LIMITED are www.rouben.co.uk, and www.rouben.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Rouben Limited is a Private Limited Company. The company registration number is 01421439. Rouben Limited has been working since 18 May 1979. The present status of the company is Liquidation. The registered address of Rouben Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . BOURNE, Andrew John is a Secretary of the company. BOURNE, Andrew John is a Director of the company. BOURNE, John is a Director of the company. Secretary BOURNE, Dennis has been resigned. Director BOURNE, Dennis has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
BOURNE, Andrew John
Appointed Date: 04 May 2007

Director
BOURNE, Andrew John
Appointed Date: 04 May 2007
59 years old

Director
BOURNE, John

83 years old

Resigned Directors

Secretary
BOURNE, Dennis
Resigned: 04 May 2007

Director
BOURNE, Dennis
Resigned: 04 May 2007
81 years old

ROUBEN LIMITED Events

22 Nov 2016
Satisfaction of charge 014214390018 in full
09 Nov 2016
Registered office address changed from 36-42 Church St Stoke-on-Trent ST4 1DJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 9 November 2016
04 Nov 2016
Declaration of solvency
04 Nov 2016
Appointment of a voluntary liquidator
04 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-25

...
... and 101 more events
23 Feb 1988
Full accounts made up to 31 March 1987

07 Nov 1986
Full accounts made up to 31 March 1986

07 Nov 1986
Return made up to 15/10/86; full list of members

05 Jun 1986
Director resigned

18 May 1979
Incorporation

ROUBEN LIMITED Charges

31 May 2013
Charge code 0142 1439 0018
Delivered: 8 June 2013
Status: Satisfied on 22 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 34 to 42A church street stoke on trent t/nos SF113288…
25 January 1996
Legal mortgage
Delivered: 9 February 1996
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
5 May 1995
Legal mortgage
Delivered: 15 May 1995
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 36 and 38 church street,stoke on…
5 May 1995
Legal mortgage
Delivered: 15 May 1995
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 40/42/42A church street,stoke on…
5 May 1995
Legal mortgage
Delivered: 15 May 1995
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 5 glebe street,stoke on…
18 March 1994
Legal mortgage
Delivered: 29 March 1994
Status: Satisfied on 18 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 church street, stoke on trent…
14 September 1990
Legal mortgage
Delivered: 26 September 1990
Status: Satisfied on 18 June 2013
Persons entitled: National Westminster Bank PLC
Description: 34 church street stoke on trent staffordshire and/or the…
23 November 1989
Legal mortgage
Delivered: 24 November 1989
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: 40 queen street, burslem, stoke on trent. Floating charge…
31 January 1986
Legal mortgage
Delivered: 10 February 1986
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of welsh street, stoke…
31 January 1986
Legal mortgage
Delivered: 10 February 1986
Status: Satisfied on 18 June 2013
Persons entitled: National Westminster Bank PLC
Description: 40, 42, 42A church street stoke on trent staffordshire t/n…
31 January 1986
Legal mortgage
Delivered: 10 February 1986
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: 5 glebe street stoke on trent staffordshire t/n sf 83074…
31 January 1986
Legal mortgage
Delivered: 10 February 1986
Status: Satisfied on 22 April 2016
Persons entitled: National Westminster Bank PLC
Description: 40, 42, 42A church st. Stoke-on-trent, staffordshire. T/n…
31 January 1986
Legal mortgage
Delivered: 10 February 1986
Status: Satisfied on 18 June 2013
Persons entitled: National Westminster Bank PLC
Description: 36, 38 church street stoke on trent staffordshire t/n sf…
11 December 1985
Mortgage debenture
Delivered: 16 December 1985
Status: Satisfied on 18 June 2013
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
4 September 1984
Charge over book debts
Delivered: 5 September 1984
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.
4 September 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: Property known as telephone exchange, wharf place, stoke on…
27 July 1982
Charge
Delivered: 29 July 1982
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on east side of welch street stoke on…
20 July 1979
Legal charge
Delivered: 30 July 1979
Status: Satisfied on 12 May 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…