RFC INVESTMENTS LIMITED

RFC INVESTMENTS LIMITED

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

    Company NameRFC INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03488658
    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 RFC INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RFC INVESTMENTS LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RFC INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1730 LIMITEDJan 05, 1998Jan 05, 1998

    What are the latest accounts for RFC INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RFC INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Termination of appointment of Geoff Merson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Mark Allan Tweed as a director on Mar 08, 2013

    1 pagesTM01

    Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on Oct 04, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2012

    LRESSP

    Declaration of solvency

    5 pages4.70

    Annual return made up to Jan 05, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 1
    SH01

    Appointment of Mr Geoff Merson as a director on Dec 19, 2011

    2 pagesAP01

    Termination of appointment of Richard Donald Richter as a director on Sep 02, 2011

    1 pagesTM01

    Appointment of Mr Mark Allan Tweed as a director on Sep 02, 2011

    2 pagesAP01

    Termination of appointment of Mark Gray as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jan 05, 2011 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Frank Roessig as a director

    1 pagesTM01

    Termination of appointment of John Getchis as a director

    1 pagesTM01

    legacy

    4 pagesCAP-SS

    legacy

    4 pagesSH20

    Statement of capital on Nov 22, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Richard Donald Richter as a director

    2 pagesAP01

    Appointment of Mr Mark Russel Gray as a director

    2 pagesAP01

    Who are the officers of RFC INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Karen Britt
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    Secretary
    Badgers Barn
    Farthings Paddock
    BA7 7QA Alford
    Somerset
    British42484650004
    HAMZEHPOUR, Tammy
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    Secretary
    7816 Bush Lake Drive
    Bloomington
    Minnesota Mn 55438
    Usa
    American64501790002
    QUENNEVILLE, Cathy Lynn
    23730 Maude Lea Circle
    Novi
    Michigan
    48375
    Usa
    Secretary
    23730 Maude Lea Circle
    Novi
    Michigan
    48375
    Usa
    British55760730001
    SIMPSON, Phillip Bertram
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    Secretary
    16 Gatscombe Crescent
    Hanover Park
    SL5 7HA Ascot
    British54705580002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ACHESON, William Brian
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    American100315920003
    BRADLEY, Colin Walter
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    Director
    Williamsgate
    The Street
    RG27 0PJ Eversley
    Hampshire
    British70001440003
    COLE, Robert
    36649 Innisbrook Circle
    IRISH Purcellville
    Virginia 20132
    Usa
    Director
    36649 Innisbrook Circle
    IRISH Purcellville
    Virginia 20132
    Usa
    American127030290001
    FAGAN, William Francis
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Director
    Eastern Gate
    Brants Bridge
    RG12 9BZ Bracknell
    Berkshire
    Channel IslandsBritish/Us (Dual)63367360002
    FREEMAN, Timothy, Mr.
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    Director
    94 Oak Hill Crescent
    IG8 9PQ Woodford Green
    Essex
    EnglandBritish141863550001
    GETCHIS, John Frank
    7700 River Falls Drive
    Potomac
    Md 20854
    Usa
    Director
    7700 River Falls Drive
    Potomac
    Md 20854
    Usa
    UsaUnited States141156100001
    GRAY, Mark Russel
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United Kingdom
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United Kingdom
    EnglandBritish104512610002
    MERSON, Geoff
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish165498630001
    NORDEEN, Christopher Jon
    9413 Brooke Drive
    Bethesda
    Maryland 20817 2109
    Usa
    Director
    9413 Brooke Drive
    Bethesda
    Maryland 20817 2109
    Usa
    German61535870005
    RICHTER, Richard Donald
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United Kingdom
    Director
    Parc Nantgarw
    Treforest
    CF15 7QU Cardiff
    Heol Ygamlas
    South Glamorgan
    United Kingdom
    UsaAmerican155727570001
    ROESSIG, Frank Karsten
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    5
    Berkshire
    United Kingdom
    United KingdomGerman121937310001
    SHEEHAN, Dennis William
    200 Sutherland Avenue
    W9 1RX London
    Director
    200 Sutherland Avenue
    W9 1RX London
    U S A71141730002
    SUTHERLAND, Mark Justin
    1 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Director
    1 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    EnglandBritish107239920001
    TWEED, Mark Allan
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    Director
    8 Salisbury Square
    EC4Y 8BB London
    Kpmg Llp
    United KingdomBritish134487970002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does RFC INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2013Dissolved on
    Sep 21, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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