Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rancho Steak House Limited
Rancho Steak House Limited is a liquidation company incorporated on 6 June 2007 with the registered office located in . Rancho Steak House Limited was registered 18 years ago.
Watch Company
Status
Liquidation
Company No
06270192
Private limited company
Age
18 years
Incorporated
6 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3073 days
Awaiting first confirmation statement
Dated
6 June 2017
Was due on
20 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3458 days
For period
1 Jul
⟶
31 Aug 2014
(1 year 2 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 August 2015
Was due on
31 May 2016
(9 years ago)
Learn more about Rancho Steak House Limited
Contact
Update Details
Address
61a Osborne Road
Southsea
Portsmouth
Hampshire
England
Same address for the past
6 years
Companies in
Telephone
023 92737235
Email
Available in Endole App
Website
Rancho-steak-house.co.uk
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Mr Nur Ayman Aziz Fahad
Director • Bangladeshi • Lives in England • Born in Jun 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 Aug 2014
For period
1 Jul
⟶
31 Aug 2014
Traded for
14 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.33K
Decreased by £12.27K (-46%)
Total Liabilities
-£7.02K
Decreased by £12.84K (-65%)
Net Assets
£7.31K
Increased by £570 (+8%)
Debt Ratio (%)
49%
Decreased by 25.67% (-34%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
4 Months Ago on 4 Jul 2025
Voluntarily Dissolution
5 Years Ago on 13 Oct 2020
Giash Uddin Resigned
5 Years Ago on 2 Jul 2020
Mr Nur Ayman Aziz Fahad Appointed
5 Years Ago on 30 Jun 2020
Registered Address Changed
6 Years Ago on 15 Jan 2019
Jalal Ahmed Resigned
6 Years Ago on 1 Jan 2019
Mohammad Motiur Rahman Resigned
6 Years Ago on 1 Jan 2019
Voluntary Strike-Off Suspended
9 Years Ago on 28 Jun 2016
Voluntary Gazette Notice
9 Years Ago on 17 May 2016
Application To Strike Off
9 Years Ago on 9 May 2016
Get Alerts
Get Credit Report
Discover Rancho Steak House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 4 Jul 2025
Order of court - restore and wind up
Submitted on 3 Jul 2025
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Oct 2020
Termination of appointment of Giash Uddin as a director on 2 July 2020
Submitted on 2 Jul 2020
Appointment of Mr Nur Ayman Aziz Fahad as a director on 30 June 2020
Submitted on 30 Jun 2020
Registered office address changed from 61 Osborne Road, Southsea Portsmouth Hampshire PO5 3LS to 61a Osborne Road Southsea Portsmouth Hampshire on 15 January 2019
Submitted on 15 Jan 2019
Termination of appointment of Mohammad Motiur Rahman as a director on 1 January 2019
Submitted on 15 Jan 2019
Termination of appointment of Jalal Ahmed as a secretary on 1 January 2019
Submitted on 15 Jan 2019
Voluntary strike-off action has been suspended
Submitted on 28 Jun 2016
First Gazette notice for voluntary strike-off
Submitted on 17 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs