RRB CELTNIECĪBA, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 17.03.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "RRB CELTNIECĪBA"
Registration number, date 40003011538, 04.07.1991
VAT number None (excluded 30.10.2013) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 21.05.2004
Legal address Rīga, Mūkusalas iela 42 Check address owners
Fixed capital 301 933 EUR , registered 13.07.2016 (registered payment 13.07.2016: 301 933 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2019 2018 2017
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

Historical company names

Sabiedrība ar ierobežotu atbildību "Rīgas Restaurācijas birojs" Until 27.02.2007 18 years ago
Sabiedrība ar ierobežotu atbildību "RĪGAS RESTAURĀCIJAS BIROJS" Until 21.05.2004 21 year ago

Historical addresses

Rīga, Kalēju iela 23 Until 21.05.2004 21 year ago
Rīga, Pasta iela 3 Until 20.04.1992 33 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 21.03.2011. Case number: C31344011
Started 21.03.2011, ended 09.03.2020
Court: Rīgas pilsētas Pārdaugavas tiesa (1000295063)
Decision: izpildīts kreditoru prasījumu segšanas plāns

09.03.2020

11.03.2020   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

28.08.2018

29.08.2018   Appointment of an administrator in an insolvency case 
Lamsteris Vents (Certificate nr. 00409)
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

23.08.2018

29.08.2018   Administratora atcelšana maksātnespējas procesa lietā 
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

20.04.2012 15:30:00

05.04.2012   Meeting of creditors 

11.11.2011 15:00:00

13.10.2011   Meeting of creditors 

17.10.2011 16:00:00

03.10.2011   Meeting of creditors 

21.03.2011

22.03.2011   Appointment of an administrator in an insolvency case 
Rācenājs Kārlis (Certificate nr. 00080)
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

21.03.2011

22.03.2011   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)
Process 1. Out of court legal protection proceeding: 16.03.2010. Case number: C31280010
Started 16.03.2010, ended 12.01.2011
Court: Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

12.01.2011

03.02.2011   Ārpustiesas tiesiskās aizsardzības procesa izbeigšana 
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

29.03.2010

26.04.2010   Ārpustiesas tiesiskās aizsardzības procesa īstenošanas pasludināšana, pasākumu plāna apstiprināšana, administratora iecelšana 
Baumane Ivita (Certificate nr. 00143)
Ārpustiesas tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

16.03.2010

18.03.2010   Ārpustiesas tiesiskās aizsardzības procesa ierosināšana 
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

21.02.2010

26.04.2010   Ārpustiesas tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 
List of administrators
Administrator Practice place Certificate Contacts

Rācenājs Kārlis

Pasta iela 25, Tukums, Tukuma nov., LV-3101 Nr. 00080 (valid from 01.03.2018 till 01.03.2020)
Cell phone 26271607

Lamsteris Vents

Liliju iela 20, Mārupe, Mārupes nov. Nr. 00409 (valid from 25.04.2024 till 24.04.2029)
Cell phone 20398775
Phone 26857957

Baumane Ivita

Skolas iela 30-2, Rīga, LV-1010 Nr. 00143 (valid from 02.04.2016 till 02.04.2018)
Phone 67898072

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 30.06.2015  TIF (140.91 KB) €7.00

2013

Annual report 10.07.2014  TIF (347.78 KB)

2012

Annual report 31.05.2013  TIF (434.26 KB)

2011

Annual report 30.05.2012  TIF (639.92 KB)

2010

Annual report 30.05.2012  TIF (360.93 KB)

2009

Annual report 06.08.2010  TIF (1.03 MB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 05.08.2009  ZIP (11.34 KB)

2007

Annual report 05.09.2008  TIF (2.84 MB)

2006

Annual report 17.05.2007  TIF (618.68 KB)

2005

Annual report 19.05.2006  PDF (568.76 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement of the creditors’ meeting

DOC 32.5 KB 05.04.2012 04.04.2012 1

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

DOC 29.5 KB 12.10.2011 12.10.2011 1

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

DOC 28 KB 30.09.2011 29.09.2011 1

Articles of Association

TIF 56.03 KB 15.10.2010 13.09.2010 2

Memorandum of association

TIF 384.82 KB 09.09.2010 03.05.1991 12

Shareholders’ register

TIF 27.94 KB 09.09.2010 03.05.1991 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 65.83 KB 17.03.2020 17.03.2020 2

Application in Insolvency proceedings

DOCX 36.55 KB 17.03.2020 13.03.2020 2

Application in Insolvency proceedings

EDOC 45.69 KB 17.03.2020 13.03.2020 2

Notary’s decision

EDOC 66.06 KB 11.03.2020 11.03.2020 1

Court decision/judgement

PDF 89.44 KB 10.03.2020 09.03.2020 2

Statement of the State Archives or an equivalent document

RTF 1.56 MB 17.03.2020 26.09.2019 1

Statement of the State Archives or an equivalent document

EDOC 146.53 KB 17.03.2020 26.09.2019 1

Notary’s decision

EDOC 70.25 KB 29.08.2018 29.08.2018 2

Notary’s decision

EDOC 70.26 KB 29.08.2018 29.08.2018 2

Court decision/judgement

PDF 89.55 KB 28.08.2018 28.08.2018 2

Court decision/judgement

PDF 92.07 KB 28.08.2018 23.08.2018 2

Decisions / letters / protocols of public notaries

TIF 34.27 KB 23.08.2012 21.08.2012 1

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

TIF 40.66 KB 08.05.2012 20.04.2012 1

Notary’s decision

EDOC 134.1 KB 05.04.2012 05.04.2012 1

Announcement of the creditors’ meeting

EDOC 48.37 KB 05.04.2012 04.04.2012 1

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

EDOC 53.44 KB 05.04.2012 04.04.2012 1

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

TIF 212.88 KB 30.11.2011 11.11.2011 6

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

TIF 70.63 KB 01.11.2011 17.10.2011 3

Notary’s decision

EDOC 83.23 KB 13.10.2011 13.10.2011 1

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

EDOC 41.61 KB 12.10.2011 12.10.2011 1

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

EDOC 48.29 KB 12.10.2011 12.10.2011 3

Notary’s decision

EDOC 78.37 KB 03.10.2011 03.10.2011 2

Notary’s decision

RTF 141.71 KB 03.10.2011 03.10.2011 2

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

EDOC 41.54 KB 30.09.2011 29.09.2011 1

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

EDOC 48.54 KB 30.09.2011 29.09.2011 3

Decisions / letters / protocols of public notaries

RTF 277.74 KB 31.03.2011 31.03.2011 1

Decisions / letters / protocols of public notaries

EDOC 119.75 KB 31.03.2011 31.03.2011 1

Cover letter

TIF 21.63 KB 31.03.2011 25.03.2011 1

State Revenue Service decisions/letters/statements

TIF 31.97 KB 31.03.2011 24.03.2011 1

Notary’s decision

TIF 44.53 KB 23.03.2011 22.03.2011 2

Court decision/judgement

TIF 75.63 KB 23.03.2011 21.03.2011 2

Decisions / letters / protocols of public notaries

TIF 36.1 KB 08.02.2011 07.02.2011 2

Notary’s decision

TIF 40.84 KB 04.02.2011 03.02.2011 2

Application

TIF 95.21 KB 08.02.2011 02.02.2011 3

Consent of a member of the Board / executive director

TIF 27.57 KB 08.02.2011 01.02.2011 2

Protocols/decisions of a company/organisation

TIF 13.66 KB 08.02.2011 01.02.2011 1

Insolvency Practitioner’s cover letter

TIF 22.95 KB 04.02.2011 28.01.2011 1

Court decision/judgement

TIF 245.91 KB 04.02.2011 12.01.2011 4

Decisions / letters / protocols of public notaries

TIF 39.79 KB 08.12.2010 07.12.2010 2

Application

TIF 54.81 KB 08.12.2010 01.12.2010 2

Notice of a member of the Board regarding the resignation

TIF 10.38 KB 08.12.2010 01.12.2010 1

Decisions / letters / protocols of public notaries

TIF 36.64 KB 15.10.2010 14.10.2010 1

Other documents

TIF 22.48 KB 15.10.2010 04.10.2010 1

Power of attorney, act of empowerment

TIF 34.69 KB 15.10.2010 04.10.2010 1

Decisions / letters / protocols of public notaries

TIF 36.08 KB 30.09.2010 29.09.2010 1

Application

TIF 64.44 KB 15.10.2010 28.09.2010 2

Cover letter

TIF 21.87 KB 30.09.2010 24.09.2010 1

State Revenue Service decisions/letters/statements

TIF 63.66 KB 30.09.2010 22.09.2010 2

Protocols/decisions of a company/organisation

TIF 42.99 KB 15.10.2010 13.09.2010 2

Decisions / letters / protocols of public notaries

TIF 78.4 KB 25.05.2010 24.05.2010 2

Application

TIF 489.73 KB 25.05.2010 20.05.2010 3

Other documents

TIF 86.29 KB 25.05.2010 20.05.2010 2

Protocols/decisions of a company/organisation

TIF 40.13 KB 25.05.2010 20.05.2010 1

Notary’s decision

TIF 46.76 KB 27.04.2010 26.04.2010 2

Notary’s decision

TIF 51 KB 27.04.2010 26.04.2010 2

Insolvency Practitioner’s cover letter

TIF 41.07 KB 27.04.2010 21.04.2010 1

Insolvency Practitioner’s cover letter

TIF 17.34 KB 27.04.2010 30.03.2010 1

Court decision/judgement

TIF 152.66 KB 27.04.2010 29.03.2010 4

Notary’s decision

TIF 37.74 KB 19.03.2010 18.03.2010 2

Court decision/judgement

TIF 31.49 KB 19.03.2010 16.03.2010 1

Plan of measures of the legal protection proceedings

TIF 1.61 MB 27.04.2010 21.02.2010 33

Registration certificates

TIF 41.45 KB 02.03.2011 27.02.2007 1

Registration certificates

TIF 264.51 KB 02.03.2011 21.05.2004 1

Registration certificates

TIF 23.72 KB 02.03.2011 04.07.1991 1

Power of attorney, act of empowerment

TIF 40.31 KB 09.09.2010 30.06.1991 2

Bank statements or other document regarding the payment of the equity

TIF 20.54 KB 09.09.2010 18.06.1991 1

Bank statements or other document regarding the payment of the equity

TIF 22.51 KB 09.09.2010 13.06.1991 1

Other documents

TIF 21.63 KB 09.09.2010 04.06.1991 1

Receipts on the publication and state fees

TIF 46.02 KB 09.09.2010 03.06.1991 2

Appraisal reports

TIF 69.63 KB 09.09.2010 03.05.1991 3

Protocols/decisions of a company/organisation

TIF 56.25 KB 09.09.2010 03.05.1991 2

Protocols/decisions of a company/organisation

TIF 16.1 KB 09.09.2010 08.04.1991 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