RFSG(UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRFSG(UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02003659
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RFSG(UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RFSG(UK) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of RFSG(UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEGON FINANCIAL SERVICES GROUP (UK) PLCMay 14, 1991May 14, 1991
    REGENCY LIFE GROUP PLCJul 21, 1989Jul 21, 1989
    REGENCY FINANCIAL GROUP PLCSep 18, 1987Sep 18, 1987
    DRAYFADE LIMITEDMar 25, 1986Mar 25, 1986

    What are the latest accounts for RFSG(UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RFSG(UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RFSG(UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Windsor House Telford Centre Telford Shropshire TF3 4NB* on Aug 29, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 53,015,718.5
    SH01

    Termination of appointment of Roger Craine as a director

    1 pagesTM01

    Appointment of Mr Michael Charles Woodcock as a director

    2 pagesAP01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jun 08, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Secretary's details changed for Mr Paul Shakespeare on Jan 07, 2010

    1 pagesCH03

    Director's details changed for Mr Roger Craine on Jan 07, 2010

    2 pagesCH01

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of RFSG(UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAKESPEARE, Paul
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    British135096740001
    WOODCOCK, Michael Charles
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    Director
    c/o Grant Thornton Uk Llp
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish102653720001
    COLLOFF, Lyn Carol
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    Secretary
    4 Redwood Drive
    BH22 9UH Ferndown
    Dorset
    British3771140003
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    LOKUCIEJEWSKI, George Jerzy
    Church Farm
    Radway
    CV35 0UF Warwick
    Warwickshire
    Secretary
    Church Farm
    Radway
    CV35 0UF Warwick
    Warwickshire
    British8101120002
    PATRICK, Roy
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Secretary
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    British556790001
    SHAKESPEARE, Paul
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    Secretary
    Guttery Close
    Wem
    SY4 5YG Shrewsbury
    2
    Shropshire
    British135096740001
    BAINES, Peter George
    29 Leighlands
    Pound Hill
    RH10 3DN Crawley
    West Sussex
    Director
    29 Leighlands
    Pound Hill
    RH10 3DN Crawley
    West Sussex
    British26845390001
    BURTON, Geoffrey Michael
    6 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill
    London
    Director
    6 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill
    London
    British56942980001
    CRAINE, Roger
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    Director
    Telford Centre
    TF3 4NB Telford
    Windsor House
    Shropshire
    United KingdomBritish89585440001
    FOSTER, William Henry
    Van Lennepweg 159
    2597 Lv
    The Hague
    The Netherlands
    Director
    Van Lennepweg 159
    2597 Lv
    The Hague
    The Netherlands
    British34680170001
    FRANKLIN, Niall Anthony Morris
    14 Laverockbank Terrace
    EH5 3BL Edinburgh
    Director
    14 Laverockbank Terrace
    EH5 3BL Edinburgh
    ScotlandBritish41177750001
    GEDDES, John Anthony
    23 Greenways
    Walton On The Hill
    KT20 7QE Tadworth
    Surrey
    Director
    23 Greenways
    Walton On The Hill
    KT20 7QE Tadworth
    Surrey
    British11849120001
    GREGORY, Anthony
    Top Lodge Well Lane
    Stow On The Wold
    GL54 1BT Cheltenham
    Gloucestershire
    Director
    Top Lodge Well Lane
    Stow On The Wold
    GL54 1BT Cheltenham
    Gloucestershire
    United KingdomBritish8478490002
    KITSON, Graham Roger Heyworth
    11 Highbury Terrace
    N5 1UP London
    Director
    11 Highbury Terrace
    N5 1UP London
    British8478510001
    LOKUCIEJEWSKI, George Jerzy
    Church Farm
    Radway
    CV35 0UF Warwick
    Warwickshire
    Director
    Church Farm
    Radway
    CV35 0UF Warwick
    Warwickshire
    British8101120002
    PATRICK, Roy
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    Director
    16 Midmar Gardens
    EH10 6DZ Edinburgh
    Midlothian
    ScotlandBritish556790001
    REID, Norman Haydn
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    Director
    27 Silhill Hall Road
    B91 1JX Solihull
    West Midlands
    British3771150001
    STEWART, William Wilson
    1 Braehead Park
    EH4 6AX Edinburgh
    Director
    1 Braehead Park
    EH4 6AX Edinburgh
    British1268770002
    STORM, Kornelis Jan
    Vondellaan 24
    FOREIGN Ardenhout 2111 Cp
    The Netherlands
    Director
    Vondellaan 24
    FOREIGN Ardenhout 2111 Cp
    The Netherlands
    Dutch11849140001
    VAN LITH, Dick
    1 Duinrooslaan
    Wassenaar
    The Netherlands
    Director
    1 Duinrooslaan
    Wassenaar
    The Netherlands
    Dutch12363060001
    VISSCHER, Herman Bernard Hans
    Prinsevinken Park 25
    The Hague
    2585 Hl
    The Netherlands
    Director
    Prinsevinken Park 25
    The Hague
    2585 Hl
    The Netherlands
    Dutch8101140001
    WILLS, Kenneth Bertram
    Oakley Grange Plaistow Road
    Kirdford
    RH14 0JY Billingshurst
    West Sussex
    Director
    Oakley Grange Plaistow Road
    Kirdford
    RH14 0JY Billingshurst
    West Sussex
    British11849170001
    WYBREW, John Leonard
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    Director
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    United KingdomBritish35286500002
    YATES, Jonathan James
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British51117310003

    Does RFSG(UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2013Commencement of winding up
    Jul 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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