R & B GROUP LIMITED

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

    Company NameR & B GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02947265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R & B GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is R & B GROUP LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of R & B GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRAMAN (110) LIMITEDJul 11, 1994Jul 11, 1994

    What are the latest accounts for R & B GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2013

    What is the status of the latest annual return for R & B GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R & B GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Full accounts made up to Sep 27, 2013

    12 pagesAA

    Registered office address changed from * Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA* on Jun 24, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Jul 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital on Jul 11, 2013

    • Capital: GBP 46,795
    SH01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director

    2 pagesAP01

    Full accounts made up to Sep 28, 2012

    11 pagesAA

    Appointment of Ms. Jolene Anna Gacquin as a director

    2 pagesAP01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Appointment of Mr Michael Evans as a secretary

    1 pagesAP03

    Termination of appointment of Gordon Wordsworth as a secretary

    1 pagesTM02

    Annual return made up to Jul 11, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 24, 2010

    7 pagesAA

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Annual return made up to Jul 11, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Conor O'leary as a director

    3 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Who are the officers of R & B GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    168219440001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritishNone148060720001
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    IrelandIrishDirector176849210001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrishGroup Secretary143778250002
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    EnglandBritishCompany Director137582690001
    BAKER, Loraine Audrey
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    Secretary
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    BritishCompany Director10763890002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    BritishChartered Accountant52277340002
    KEOHANE, Joseph Gerard
    Lidmore
    The Meadows
    PL30 3LT St Teath
    Cornwall
    Secretary
    Lidmore
    The Meadows
    PL30 3LT St Teath
    Cornwall
    Irish73961580001
    STAUNTON, Robin Mark
    Moat Farm Bickfield Lane
    Compton Martin
    BS40 6NF Bristol
    Avon
    Secretary
    Moat Farm Bickfield Lane
    Compton Martin
    BS40 6NF Bristol
    Avon
    BritishSolicitor41835610001
    WORDSWORTH, Gordon
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    Secretary
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    British34197470001
    BAKER, Loraine Audrey
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    Director
    Six Gables
    More End Road Hambrook
    BS16 1SN Bristol
    Avon
    EnglandBritishDirector10763890002
    BAKER, Nicholas Paul
    Dibdens Farm
    Backwell Common
    BS8 3BE Backwell
    North Somerset
    Director
    Dibdens Farm
    Backwell Common
    BS8 3BE Backwell
    North Somerset
    United KingdomBritishDirector159079370001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrishSolicitor89332200002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    BritishChartered Accountant52277340002
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritishGroup Finance Director116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    PYPER, Timothy Edward
    Stock Farm
    Stock Hill, Littleton Upon Severn
    BS35 1NL Bristol
    Avon
    Director
    Stock Farm
    Stock Hill, Littleton Upon Severn
    BS35 1NL Bristol
    Avon
    EnglandBritishSolicitor38987410001
    ROSSI, Pietro Antonio Andreano
    9 Ardmore Vicarage Road
    Leigh Woods
    BS8 3PH Bristol
    Avon
    Director
    9 Ardmore Vicarage Road
    Leigh Woods
    BS8 3PH Bristol
    Avon
    ItalianDirector10763900002
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    BritishChief Executive37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritishDirector111889550001
    STAUNTON, Robin Mark
    Moat Farm Bickfield Lane
    Compton Martin
    BS40 6NF Bristol
    Avon
    Director
    Moat Farm Bickfield Lane
    Compton Martin
    BS40 6NF Bristol
    Avon
    United KingdomBritishSolicitor41835610001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United KingdomBritishChief Executive156683540001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    BritishDirector74795530001

    Does R & B GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 31, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Jun 04, 2014Satisfaction of a charge (MR04)
    Collateral debenture
    Created On Jan 31, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from r & b (dunstable) limited to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • Sep 02, 1997Statement of satisfaction of a charge in full or part (403a)

    Does R & B GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2014Commencement of winding up
    Oct 06, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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