RBAG CENTRAL LTD
Overview
| Company Name | RBAG CENTRAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00925449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RBAG CENTRAL LTD?
| Company Name | From | Until |
|---|---|---|
| ROBINS CENTRAL LTD. | Nov 09, 1992 | Nov 09, 1992 |
| ROBINS MIDLANDS LIMITED | Apr 21, 1992 | Apr 21, 1992 |
| ROBINS DAVIES & LITTLE (MIDLANDS) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| R.D. & L. FINANCE LIMITED | Jan 03, 1968 | Jan 03, 1968 |
What are the latest accounts for RBAG CENTRAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for RBAG CENTRAL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr Clive Geoffrey Nicholls as a director on Apr 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Victor Muress as a director on Apr 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul James Brown as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul James Brown as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 34 the Mall Bromley BR1 1TD | 1 pages | AD02 | ||||||||||
Current accounting period shortened from Dec 31, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Ian Victor Muress as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen David Pearsall as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul James Brown on Dec 24, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of RBAG CENTRAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Clive Geoffrey | Director | Mark Lane EC3R 7NQ London 70 England | England | British | 198258400001 | |||||
| PEARSALL, Stephen David | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 112089680002 | |||||
| BROWN, Paul James | Secretary | 6 London Street EC3R 7LP London New London House England | 147898680001 | |||||||
| MASON, Colin Andrew | Secretary | 6 Lacebark Close DA15 8WD Sidcup Kent | British | 27623220002 | ||||||
| PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
| SAUNDERS, Ruth Judi Frances | Secretary | 2 Bokes Farm Cottages Horns Hill, Hawkhurst TN18 4XE Cranbrook Kent | British | 26549970002 | ||||||
| TUBB, Elizabeth Janet Mary | Secretary | The Chestnuts 91b Aylesbury Road HP22 5AJ Aston Clinton Buckinghamshire | British | 83432910002 | ||||||
| BELL, John William | Director | 50 Godwin Way CB1 4QR Cambridge | British | 41486130001 | ||||||
| BINNING, Robert Campbell | Director | Tyne Castle 11 Swinbrook Way B90 3LZ Solihull West Midlands | England | British | 33375160002 | |||||
| BOLEY, Samuel John | Director | 236 Barrow Road Sileby LE12 7LR Loughborough Leicestershire | British | 35736500001 | ||||||
| BROWN, Paul James | Director | 6 London Street EC3R 7LP London New London House England | England | British | 89129090001 | |||||
| CARTER, Colin Edward John | Director | Little Waltham Lodge Little Waltham CM3 3NZ Chelmsford Essex | British | 2995120001 | ||||||
| GREGG, Peter Arthur | Director | Balgownie Starrock Lane CR5 3QD Chipstead Surrey | British | 3402760001 | ||||||
| HARDY, Peter Nicholas | Director | 32 Shoreham Lane TN13 3DT Sevenoaks Kent | New Zealand | 67286820001 | ||||||
| HUGHES, Joseph Harold | Director | 4 Wren View The Burntwood Loggerheads TF9 2QY Market Drayton Salop | British | 32264260001 | ||||||
| JONES, Michael David | Director | 23 Lambourne Crescent Lowdham NG14 7WE Nottingham | British | 69647620001 | ||||||
| LESZCZUK, Stefan Peter | Director | 37 Hillview Bicknacre CM3 4XD Chelmsford Essex | English | 32689780001 | ||||||
| LUND, Andrew James | Director | The Ridings Copt Hall Road Ightham TN15 9DU Sevenoaks Kent | British | 2995100002 | ||||||
| MURESS, Ian Victor | Director | Mark Lane EC3R 7NQ London 70 England | United Kingdom | British | 107295730001 | |||||
| NELSON-SMITH, Michael William | Director | 22 Ashleigh Road B91 1AF Solihull West Midlands | British | 23295450001 | ||||||
| NICHOLLS, Clive Geoffrey | Director | St Peters House Main Road, Appleford OX14 4PD Abingdon Oxfordshire | United Kingdom | British | 86419980001 | |||||
| SEELS, Andrew William | Director | Church End Cottage 24 Willow Chase Hazelmere HP15 7QP High Wycombe Buckinghamshire | British | 3232460001 | ||||||
| SIMMONDS, Ian Robert | Director | 1401 Warwick Road Knowle B93 9LR Solihull West Midlands | United Kingdom | British | 3232390001 | |||||
| SMITH, John Edwin | Director | 8 Church Lane Derrington ST18 9LY Stafford Staffordshire | British | 3707370001 | ||||||
| TURNBULL, William John | Director | Rose Hall Mill Lane Combs IP14 2NF Stowmarket Suffolk | British | 23226010001 | ||||||
| WALKER, David John | Director | 5 Woodstone Avenue IP1 3TE Ipswich Suffolk | British | 23293970001 | ||||||
| WHELAN, Roy Richard | Director | 14 Elwill Way BR3 3AD Beckenham Kent | British | 2995130001 | ||||||
| WITTRICK, Paul Arthur David | Director | 12 Melton Gardens RM1 2AS Romford Essex | British | 32356000001 |
Who are the persons with significant control of RBAG CENTRAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbag Legacy Uk Ltd | Dec 08, 2016 | Mark Lane EC3R 7NQ London 70 Mark Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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