Bene Brokers, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 25.06.2015
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Bene Brokers"
Registration number, date 41203035805, 23.11.2009
VAT number None (excluded 25.06.2015) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 23.11.2009
Legal address Rīga, Viestura prospekts 2 Check address owners
Fixed capital 20 000 LVL , registered 29.12.2011 (registered payment 29.12.2011: 20 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2014
Total payments to state budget (thousands, €) 1.17
Personal income tax (thousands, €) 0
Statutory social insurance contributions (thousands, €) 0
Average employees count 0

Historical addresses

Kuldīgas nov., Kuldīga, Kaļķu iela 18-2 Until 04.12.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 05.02.2013. Case number: C32229213
Started 05.02.2013, ended 02.06.2015
Court: Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
Decision: izpildīts kreditoru prasījumu segšanas plāns

02.06.2015

10.06.2015   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

06.03.2014 11:00:00

19.02.2014   Meeting of creditors 

05.02.2013

08.02.2013   Appointment of an administrator in an insolvency case 
Senčilo Inta (Certificate nr. 00017)
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

05.02.2013

08.02.2013   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
List of administrators
Administrator Practice place Certificate Contacts

Senčilo Inta

Tallinas iela 39-3, Rīga, LV-1012 Nr. 00017 (valid from 02.03.2020 till 30.04.2024)
Cell phone 29265448

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 09.06.2015  ZIP €7.00
1_HTML izdruka HTML
BENE BROKERS 54 panta pazinojum 2014 GP PDF

2013

Annual report 01.01.2013 - 31.12.2013 23.10.2014  ZIP
1_HTML izdruka HTML
54 panta pazinojum BENE BROKERS 2013 uzn PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.03.2014  ZIP
1_HTML izdruka HTML
BeneBrokers vadibas zinojums 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 26.04.2012  ZIP
1_HTML izdruka HTML
Zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 29.04.2011  ZIP
1_HTML izdruka HTML
Bene Brokers vadibas zinojums 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 28.04.2010  RAR (6.1 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 28.5 KB 18.02.2014 18.02.2014 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 28.5 KB 18.02.2014 18.02.2014 1

Amendments to the Articles of Association

TIF 10.32 KB 29.12.2011 05.12.2011 1

Articles of Association

TIF 12.64 KB 29.12.2011 05.12.2011 1

Shareholders’ register

TIF 10.26 KB 29.12.2011 05.12.2011 1

Articles of Association

TIF 17.75 KB 25.11.2009 19.11.2009 1

Memorandum of Association

TIF 18.93 KB 25.11.2009 19.11.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 55.88 KB 26.06.2015 25.06.2015 1

Other insolvency documents

TIF 161.53 KB 26.06.2015 15.06.2015 2

Statement of the State Archives or an equivalent document

TIF 44.55 KB 26.06.2015 15.06.2015 1

Notary’s decision

TIF 61.86 KB 10.06.2015 10.06.2015 1

Court decision/judgement

TIF 260.31 KB 10.06.2015 02.06.2015 3

Notary’s decision

EDOC 73.36 KB 24.03.2014 24.03.2014 2

State Revenue Service decisions/letters/statements

EDOC 41.3 KB 19.03.2014 19.03.2014 2

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 369.58 KB 31.03.2014 18.03.2014 4

Notary’s decision

EDOC 72.63 KB 19.02.2014 19.02.2014 1

Notary’s decision

RTF 178.92 KB 19.02.2014 19.02.2014 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 27.66 KB 18.02.2014 18.02.2014 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 86.5 KB 18.02.2014 18.02.2014 3

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 51.75 KB 18.02.2014 18.02.2014 3

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 86.5 KB 18.02.2014 18.02.2014 3

Other insolvency documents

TIF 44.45 KB 26.06.2015 01.10.2013 1

Decisions / letters / protocols of public notaries

EDOC 1.64 MB 25.03.2013 25.03.2013 1

Orders/request/cover notes of court bailiffs

TIF 11.07 KB 26.03.2013 18.03.2013 1

Notary’s decision

EDOC 1.42 MB 22.02.2013 22.02.2013 1

Notary’s decision

RTF 179.31 KB 22.02.2013 22.02.2013 1

Orders/request/cover notes of court bailiffs

TIF 15.11 KB 25.02.2013 18.02.2013 1

Notary’s decision

TIF 25.2 KB 12.02.2013 08.02.2013 1

Court decision/judgement

TIF 141.16 KB 12.02.2013 05.02.2013 4

Notary’s decision

EDOC 704.6 KB 24.09.2012 21.09.2012 1

Notary’s decision

RTF 309.59 KB 24.09.2012 21.09.2012 1

Orders/request/cover notes of court bailiffs

TIF 20.59 KB 24.09.2012 13.09.2012 1

Decisions / letters / protocols of public notaries

EDOC 535.09 KB 09.08.2012 09.08.2012 1

Decisions / letters / protocols of public notaries

RTF 309.99 KB 09.08.2012 09.08.2012 1

Orders/request/cover notes of court bailiffs

TIF 26.09 KB 13.08.2012 02.08.2012 1

Notary’s decision

RTF 310.53 KB 31.07.2012 31.07.2012 1

Notary’s decision

EDOC 496.77 KB 31.07.2012 31.07.2012 1

Decisions / letters / protocols of public notaries

RTF 310.47 KB 26.07.2012 26.07.2012 1

Decisions / letters / protocols of public notaries

EDOC 476.65 KB 26.07.2012 26.07.2012 1

Decisions / letters / protocols of public notaries

TIF 34.48 KB 29.12.2011 29.12.2011 1

Application

TIF 65.83 KB 29.12.2011 05.12.2011 2

Bank statements or other document regarding the payment of the equity

TIF 27.72 KB 29.12.2011 05.12.2011 1

Protocols/decisions of a company/organisation

TIF 27.32 KB 29.12.2011 05.12.2011 2

Notary’s decision

TIF 35.78 KB 07.12.2009 04.12.2009 1

Application

TIF 63.56 KB 07.12.2009 01.12.2009 2

Receipts on the publication and state fees

TIF 28.98 KB 07.12.2009 01.12.2009 2

Notary’s decision

TIF 40.96 KB 25.11.2009 23.11.2009 1

Registration certificates

TIF 57.63 KB 25.11.2009 23.11.2009 1

Announcement regarding the legal address

TIF 9.43 KB 25.11.2009 19.11.2009 1

Application

TIF 130.38 KB 25.11.2009 19.11.2009 3

Bank statements or other document regarding the payment of the equity

TIF 15.14 KB 25.11.2009 19.11.2009 1

Receipts on the publication and state fees

TIF 37.98 KB 25.11.2009 17.11.2009 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register