RBAG CENTRAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRBAG CENTRAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00925449
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RBAG CENTRAL LTD?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is RBAG CENTRAL LTD located?

    Registered Office Address
    70 Mark Lane
    EC3R 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RBAG CENTRAL LTD?

    Previous Company Names
    Company NameFromUntil
    ROBINS CENTRAL LTD.Nov 09, 1992Nov 09, 1992
    ROBINS MIDLANDS LIMITEDApr 21, 1992Apr 21, 1992
    ROBINS DAVIES & LITTLE (MIDLANDS) LIMITEDDec 31, 1977Dec 31, 1977
    R.D. & L. FINANCE LIMITEDJan 03, 1968Jan 03, 1968

    What are the latest accounts for RBAG CENTRAL LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for RBAG CENTRAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2016

    6 pagesAA

    Appointment of Mr Clive Geoffrey Nicholls as a director on Apr 27, 2017

    2 pagesAP01

    Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017

    1 pagesTM01

    Confirmation statement made on Dec 08, 2016 with updates

    6 pagesCS01

    Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on Oct 24, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 22, 2016

    RES15

    Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on Jun 20, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 5
    SH01

    Termination of appointment of Paul James Brown as a secretary on Dec 01, 2014

    1 pagesTM02

    Termination of appointment of Paul James Brown as a director on Dec 01, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on Feb 13, 2015

    1 pagesAD01

    Annual return made up to Dec 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 5
    SH01

    Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD

    1 pagesAD03

    Register inspection address has been changed to 34 the Mall Bromley BR1 1TD

    1 pagesAD02

    Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015

    1 pagesAA01

    Appointment of Mr Ian Victor Muress as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Mr Stephen David Pearsall as a director on Dec 01, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 5
    SH01

    Director's details changed for Mr Paul James Brown on Dec 24, 2013

    2 pagesCH01

    Who are the officers of RBAG CENTRAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Clive Geoffrey
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    EnglandBritish198258400001
    PEARSALL, Stephen David
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish112089680002
    BROWN, Paul James
    6 London Street
    EC3R 7LP London
    New London House
    England
    Secretary
    6 London Street
    EC3R 7LP London
    New London House
    England
    147898680001
    MASON, Colin Andrew
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    British27623220002
    PATERSON, Rowan Mark
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    Secretary
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    British2995060002
    SAUNDERS, Ruth Judi Frances
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    Secretary
    2 Bokes Farm Cottages
    Horns Hill, Hawkhurst
    TN18 4XE Cranbrook
    Kent
    British26549970002
    TUBB, Elizabeth Janet Mary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    Secretary
    The Chestnuts
    91b Aylesbury Road
    HP22 5AJ Aston Clinton
    Buckinghamshire
    British83432910002
    BELL, John William
    50 Godwin Way
    CB1 4QR Cambridge
    Director
    50 Godwin Way
    CB1 4QR Cambridge
    British41486130001
    BINNING, Robert Campbell
    Tyne Castle 11 Swinbrook Way
    B90 3LZ Solihull
    West Midlands
    Director
    Tyne Castle 11 Swinbrook Way
    B90 3LZ Solihull
    West Midlands
    EnglandBritish33375160002
    BOLEY, Samuel John
    236 Barrow Road
    Sileby
    LE12 7LR Loughborough
    Leicestershire
    Director
    236 Barrow Road
    Sileby
    LE12 7LR Loughborough
    Leicestershire
    British35736500001
    BROWN, Paul James
    6 London Street
    EC3R 7LP London
    New London House
    England
    Director
    6 London Street
    EC3R 7LP London
    New London House
    England
    EnglandBritish89129090001
    CARTER, Colin Edward John
    Little Waltham Lodge
    Little Waltham
    CM3 3NZ Chelmsford
    Essex
    Director
    Little Waltham Lodge
    Little Waltham
    CM3 3NZ Chelmsford
    Essex
    British2995120001
    GREGG, Peter Arthur
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Balgownie
    Starrock Lane
    CR5 3QD Chipstead
    Surrey
    British3402760001
    HARDY, Peter Nicholas
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    Director
    32 Shoreham Lane
    TN13 3DT Sevenoaks
    Kent
    New Zealand67286820001
    HUGHES, Joseph Harold
    4 Wren View The Burntwood
    Loggerheads
    TF9 2QY Market Drayton
    Salop
    Director
    4 Wren View The Burntwood
    Loggerheads
    TF9 2QY Market Drayton
    Salop
    British32264260001
    JONES, Michael David
    23 Lambourne Crescent
    Lowdham
    NG14 7WE Nottingham
    Director
    23 Lambourne Crescent
    Lowdham
    NG14 7WE Nottingham
    British69647620001
    LESZCZUK, Stefan Peter
    37 Hillview
    Bicknacre
    CM3 4XD Chelmsford
    Essex
    Director
    37 Hillview
    Bicknacre
    CM3 4XD Chelmsford
    Essex
    English32689780001
    LUND, Andrew James
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    Director
    The Ridings Copt Hall Road
    Ightham
    TN15 9DU Sevenoaks
    Kent
    British2995100002
    MURESS, Ian Victor
    Mark Lane
    EC3R 7NQ London
    70
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    United KingdomBritish107295730001
    NELSON-SMITH, Michael William
    22 Ashleigh Road
    B91 1AF Solihull
    West Midlands
    Director
    22 Ashleigh Road
    B91 1AF Solihull
    West Midlands
    British23295450001
    NICHOLLS, Clive Geoffrey
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    Director
    St Peters House
    Main Road, Appleford
    OX14 4PD Abingdon
    Oxfordshire
    United KingdomBritish86419980001
    SEELS, Andrew William
    Church End Cottage 24 Willow Chase
    Hazelmere
    HP15 7QP High Wycombe
    Buckinghamshire
    Director
    Church End Cottage 24 Willow Chase
    Hazelmere
    HP15 7QP High Wycombe
    Buckinghamshire
    British3232460001
    SIMMONDS, Ian Robert
    1401 Warwick Road
    Knowle
    B93 9LR Solihull
    West Midlands
    Director
    1401 Warwick Road
    Knowle
    B93 9LR Solihull
    West Midlands
    United KingdomBritish3232390001
    SMITH, John Edwin
    8 Church Lane
    Derrington
    ST18 9LY Stafford
    Staffordshire
    Director
    8 Church Lane
    Derrington
    ST18 9LY Stafford
    Staffordshire
    British3707370001
    TURNBULL, William John
    Rose Hall Mill Lane
    Combs
    IP14 2NF Stowmarket
    Suffolk
    Director
    Rose Hall Mill Lane
    Combs
    IP14 2NF Stowmarket
    Suffolk
    British23226010001
    WALKER, David John
    5 Woodstone Avenue
    IP1 3TE Ipswich
    Suffolk
    Director
    5 Woodstone Avenue
    IP1 3TE Ipswich
    Suffolk
    British23293970001
    WHELAN, Roy Richard
    14 Elwill Way
    BR3 3AD Beckenham
    Kent
    Director
    14 Elwill Way
    BR3 3AD Beckenham
    Kent
    British2995130001
    WITTRICK, Paul Arthur David
    12 Melton Gardens
    RM1 2AS Romford
    Essex
    Director
    12 Melton Gardens
    RM1 2AS Romford
    Essex
    British32356000001

    Who are the persons with significant control of RBAG CENTRAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mark Lane
    EC3R 7NQ London
    70 Mark Lane
    England
    Dec 08, 2016
    Mark Lane
    EC3R 7NQ London
    70 Mark Lane
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk & Ireland
    Place RegisteredUnited Kingdom
    Registration Number1304989
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0