shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0861.495.008
Status:Stopped
Since April 19, 2021
Legal situation: Closing of bankruptcy procedure
Since April 19, 2021
Start date:November 5, 2003
Name:ROTOR S.A.
Name in Dutch, since November 5, 2003
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since August 3, 2013
Registered seat's address: Baron de Maerelaan 2   box 216
8380 Brugge
Since November 5, 2003
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since November 5, 2003
Number of establishment units (EU): 0
 
 

Functions

Director Brosens ,  Luc  Since November 5, 2003
Director De Ryck ,  Willy  Since November 5, 2003
Director Paepen ,  Werner  Since November 5, 2003
Person in charge of daily management Brosens ,  Luc  Since November 5, 2003
Curator (designated by court) Pieters ,  Stefan  Since December 17, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2003
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
 

Financial information

Capital 31.000,00 EUR
Annual assembly August
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back