RFB LIMITED

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

    Company NameRFB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03003877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RFB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RFB LIMITED located?

    Registered Office Address
    Bank House
    Market Square
    CW12 1ET Congleton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RFB LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOURCES FOR BUSINESS LIMITEDDec 12, 2000Dec 12, 2000
    RESOURCES FOR CHILDREN LIMITEDDec 21, 1994Dec 21, 1994

    What are the latest accounts for RFB LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What are the latest filings for RFB LIMITED?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2023

    5 pagesAA

    Confirmation statement made on Dec 07, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Mckellar on Apr 18, 2023

    2 pagesCH01

    Director's details changed for Mrs Carole Elizabeth Merchant Mckellar on Apr 18, 2023

    2 pagesCH01

    Registered office address changed from 11 Ryles Close Macclesfield Cheshire SK11 8DA to Bank House Market Square Congleton CW12 1ET on Mar 22, 2023

    1 pagesAD01

    Confirmation statement made on Dec 06, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2022

    7 pagesAA

    Unaudited abridged accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Dec 06, 2021 with updates

    5 pagesCS01

    Change of details for Rfb Limited as a person with significant control on Apr 19, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Dec 06, 2020 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2020

    8 pagesAA

    Registration of charge 030038770003, created on Jun 04, 2020

    24 pagesMR01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Appointment of Mr John Mckellar as a director on Aug 01, 2019

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Who are the officers of RFB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELLAR, John
    Market Square
    CW12 1ET Congleton
    Bank House
    England
    Secretary
    Market Square
    CW12 1ET Congleton
    Bank House
    England
    British83338180001
    MCKELLAR, Carole Elizabeth
    Market Square
    CW12 1ET Congleton
    Bank House
    England
    Director
    Market Square
    CW12 1ET Congleton
    Bank House
    England
    EnglandBritish41592840003
    MCKELLAR, John
    Market Square
    CW12 1ET Congleton
    Bank House
    England
    Director
    Market Square
    CW12 1ET Congleton
    Bank House
    England
    EnglandBritish83338180002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    LANE, Timothy Michael Boyce
    12 Harvest Road
    Tytherington
    SK10 2LH Macclesfield
    Cheshire
    Director
    12 Harvest Road
    Tytherington
    SK10 2LH Macclesfield
    Cheshire
    British80985870001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of RFB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Resources For Business Limited
    Ryles Close
    SK11 8DA Macclesfield
    11
    England
    Apr 06, 2016
    Ryles Close
    SK11 8DA Macclesfield
    11
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RFB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2020
    Delivered On Jun 10, 2020
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jun 10, 2020Registration of a charge (MR01)
    Debenture
    Created On Apr 24, 2008
    Delivered On May 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 01, 2008Registration of a charge (395)
    • Feb 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 22, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Nov 22, 2016Satisfaction of a charge (MR04)

    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