HCB CEĻU BŪVE, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 15.09.2009
Business form Limited Liability Company
Registered name SIA "HCB CEĻU BŪVE"
Registration number, date 40003776827, 21.10.2005
VAT number None (excluded 27.01.2009) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 21.10.2005
Legal address Rīga, Jūrmalas gatve 154-1 Check address owners
Fixed capital 27 000 LVL , registered 24.02.2006 (registered payment 24.02.2006: 27 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Historical addresses

Rīga, Pūres iela 5-2 Until 05.12.2008 18 years ago
Rīgas rajons, Mārupes pagasts, Lidosta "Rīga", 10/4 Until 30.10.2008 18 years ago
Rīga, Valdeķu iela 50/2-92 Until 04.09.2008 18 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 19.01.2009. Case number: C28198009
Started 19.01.2009, ended 27.08.2009
Court: Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
Decision: pabeigta bankrota procedūra

27.08.2009

02.09.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

25.06.2009 09:00:00

11.06.2009   Noslēguma kreditoru sapulce 

29.05.2009 10:00:00

06.05.2009   Kārtējā kreditoru sapulce 

30.04.2009 14:00:00

15.04.2009   Pirmā kreditoru sapulce 

06.02.2009

13.02.2009   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)

23.01.2009

27.01.2009   Appointment of an administrator in an insolvency case 
Strods Armands (Certificate nr. 00197)

19.01.2009

26.01.2009   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Kurzemes rajona tiesa (1000053267)
List of administrators
Administrator Practice place Certificate Contacts

Strods Armands

Antonijas iela 16A-23, Rīga, LV-1010 Nr. 00197 (valid from 02.04.2016 till 02.04.2018)
Phone 29484948

Annual reports

Year Period Received Type of delivery Price

2008

Annual report 22.07.2015  TIF (2.41 MB)

2007

Annual report 13.05.2008  TIF (1.62 MB)

2006

Annual report 23.05.2007  TIF (260.76 KB)

2005

Annual report 31.01.2007  TIF (571.59 KB)

Documents

Type Format Size Added Document date Number of pages

Agenda of the creditors’ meeting

TIF 12.48 KB 12.06.2009 10.06.2009 1

Announcement of the creditors’ meeting

TIF 11.39 KB 12.06.2009 10.06.2009 1

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

TIF 6.68 KB 07.05.2009 05.05.2009 1

Agenda of the creditors’ meeting

TIF 18.44 KB 16.04.2009 14.04.2009 1

Articles of Association

TIF 16.12 KB 19.11.2008 28.10.2008 1

Shareholders’ register

TIF 16.63 KB 19.11.2008 28.10.2008 1

Articles of Association

TIF 23.43 KB 19.11.2008 26.08.2008 2

Shareholders’ register

TIF 27.61 KB 19.11.2008 26.08.2008 1

Amendments to the Articles of Association

TIF 9.24 KB 14.11.2008 20.02.2006 1

Articles of Association

TIF 75.64 KB 14.11.2008 20.02.2006 4

Regulations for the increase/reduction of the equity

TIF 19.56 KB 14.11.2008 20.02.2006 1

Shareholders’ register

TIF 9.49 KB 14.11.2008 20.02.2006 1

Articles of Association

TIF 75.85 KB 14.11.2008 18.10.2005 4

Memorandum of Association

TIF 22.72 KB 14.11.2008 18.10.2005 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 162.52 KB 19.11.2008 5

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 46.51 KB 16.09.2009 15.09.2009 2

Application in Insolvency proceedings

TIF 61.29 KB 16.09.2009 14.09.2009 2

Statement of the State Archives or an equivalent document

TIF 16.89 KB 16.09.2009 07.09.2009 1

Notary’s decision

TIF 35.26 KB 03.09.2009 02.09.2009 1

Court decision/judgement

TIF 188.84 KB 03.09.2009 27.08.2009 4

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

TIF 289.18 KB 29.06.2009 25.06.2009 14

Notary’s decision

TIF 38.63 KB 12.06.2009 11.06.2009 2

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

TIF 46.91 KB 12.06.2009 10.06.2009 2

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

TIF 191.92 KB 02.06.2009 29.05.2009 8

Notary’s decision

TIF 32.27 KB 07.05.2009 06.05.2009 1

Announcement to creditors

TIF 9.74 KB 07.05.2009 05.05.2009 1

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

TIF 52.84 KB 07.05.2009 05.05.2009 2

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

TIF 640.18 KB 07.05.2009 30.04.2009 21

Notary’s decision

TIF 35.04 KB 16.04.2009 15.04.2009 1

Announcement to creditors

TIF 15.99 KB 16.04.2009 14.04.2009 1

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

TIF 55.23 KB 16.04.2009 14.04.2009 2

Decisions / letters / protocols of public notaries

TIF 33.22 KB 16.04.2009 24.02.2009 1

Notary’s decision

TIF 42.12 KB 16.02.2009 13.02.2009 2

Court cover letter

TIF 17.98 KB 16.02.2009 09.02.2009 1

Court decision/judgement

TIF 234.28 KB 16.02.2009 06.02.2009 6

Notary’s decision

TIF 33.47 KB 04.02.2009 27.01.2009 1

Notary’s decision

TIF 37.17 KB 27.01.2009 26.01.2009 2

Court decision/judgement

TIF 47.38 KB 04.02.2009 23.01.2009 1

Other insolvency documents

TIF 10.58 KB 04.02.2009 23.01.2009 2

Court cover letter

TIF 20.67 KB 27.01.2009 19.01.2009 1

Court decision/judgement

TIF 35.64 KB 27.01.2009 19.01.2009 1

Decisions / letters / protocols of public notaries

TIF 38.62 KB 27.01.2009 14.01.2009 1

Cover letter

TIF 29.75 KB 27.01.2009 09.01.2009 1

State Revenue Service decisions/letters/statements

TIF 62.64 KB 27.01.2009 06.01.2009 2

Decisions / letters / protocols of public notaries

TIF 29.41 KB 09.12.2008 05.12.2008 1

Application

TIF 81.55 KB 09.12.2008 28.11.2008 3

Decisions / letters / protocols of public notaries

TIF 44.72 KB 09.12.2008 27.11.2008 2

Receipts on the publication and state fees

TIF 30.18 KB 09.12.2008 26.11.2008 2

Protocols/decisions of a company/organisation

TIF 11.12 KB 09.12.2008 25.11.2008 1

Orders/request/cover notes of court bailiffs

TIF 32.03 KB 09.12.2008 24.11.2008 1

Decisions / letters / protocols of public notaries

TIF 40.69 KB 19.11.2008 30.10.2008 2

Receipts on the publication and state fees

TIF 32.2 KB 19.11.2008 29.10.2008 2

Announcement regarding the legal address

TIF 7.3 KB 19.11.2008 28.10.2008 1

Application

TIF 118.42 KB 19.11.2008 28.10.2008 4

Protocols/decisions of a company/organisation

TIF 33.17 KB 19.11.2008 28.10.2008 1

Sample report

TIF 22.64 KB 19.11.2008 15.09.2008 1

Decisions / letters / protocols of public notaries

TIF 39.57 KB 19.11.2008 04.09.2008 1

Announcement regarding the legal address

TIF 12.52 KB 19.11.2008 26.08.2008 1

Application

TIF 98.45 KB 19.11.2008 26.08.2008 4

Protocols/decisions of a company/organisation

TIF 25.82 KB 19.11.2008 26.08.2008 1

Receipts on the publication and state fees

TIF 48.59 KB 19.11.2008 26.08.2008 3

Sample report

TIF 22.9 KB 19.11.2008 26.08.2008 1

Decisions / letters / protocols of public notaries

TIF 33.68 KB 19.11.2008 06.12.2007 1

Cover letter

TIF 21.25 KB 19.11.2008 03.12.2007 1

State Revenue Service decisions/letters/statements

TIF 22.17 KB 19.11.2008 28.11.2007 1

Decisions / letters / protocols of public notaries

TIF 32.15 KB 19.11.2008 15.11.2007 1

Cover letter

TIF 22.38 KB 19.11.2008 12.11.2007 1

State Revenue Service decisions/letters/statements

TIF 41.62 KB 19.11.2008 09.11.2007 1

Decisions / letters / protocols of public notaries

TIF 35.11 KB 19.11.2008 22.06.2007 2

Protocols/decisions of a company/organisation

TIF 21.29 KB 19.11.2008 19.06.2007 1

Receipts on the publication and state fees

TIF 29.08 KB 19.11.2008 19.06.2007 2

Sample report

TIF 17.14 KB 19.11.2008 19.06.2007 1

Application

TIF 120.48 KB 19.11.2008 18.06.2007 4

Receipts on the publication and state fees

TIF 31.74 KB 19.11.2008 14.03.2007 2

Application

TIF 57.14 KB 19.11.2008 08.03.2007 2

Protocols/decisions of a company/organisation

TIF 18.83 KB 19.11.2008 08.03.2007 1

Decisions / letters / protocols of public notaries

TIF 39.29 KB 19.11.2008 22.11.2006 2

Submission/Application

TIF 23.06 KB 19.11.2008 15.11.2006 1

Decisions / letters / protocols of public notaries

TIF 31.38 KB 14.11.2008 24.02.2006 2

Receipts on the publication and state fees

TIF 25.02 KB 19.11.2008 21.02.2006 2

Receipts on the publication and state fees

TIF 52.5 KB 14.11.2008 21.02.2006 3

Application

TIF 68.94 KB 14.11.2008 20.02.2006 2

Statement of the Board regarding the payment of the equity

TIF 7.67 KB 14.11.2008 20.02.2006 1

Power of attorney, act of empowerment

TIF 15.19 KB 14.11.2008 20.02.2006 1

Protocols/decisions of a company/organisation

TIF 17.61 KB 14.11.2008 20.02.2006 1

Bank statements or other document regarding the payment of the equity

TIF 36.33 KB 14.11.2008 12.02.2006 1

Decisions / letters / protocols of public notaries

TIF 39.04 KB 14.11.2008 21.10.2005 2

Registration certificates

TIF 21.16 KB 14.11.2008 21.10.2005 1

Announcement regarding the legal address

TIF 6.16 KB 14.11.2008 18.10.2005 1

Application

TIF 118.78 KB 14.11.2008 18.10.2005 4

Bank statements or other document regarding the payment of the equity

TIF 14.86 KB 14.11.2008 18.10.2005 1

Consent of the auditor

TIF 7.06 KB 14.11.2008 18.10.2005 1

Consent of a member of the Board / executive director

TIF 6.98 KB 14.11.2008 18.10.2005 1

Power of attorney, act of empowerment

TIF 11.34 KB 14.11.2008 18.10.2005 1

Receipts on the publication and state fees

TIF 33.3 KB 14.11.2008 18.10.2005 2

State Revenue Service decisions/letters/statements

TIF 36.7 KB 16.04.2009 1
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