RBS INVOICE FINANCE (HOLDINGS) LIMITED

RBS INVOICE FINANCE (HOLDINGS) LIMITED

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

    Company NameRBS INVOICE FINANCE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04108349
    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 RBS INVOICE FINANCE (HOLDINGS) LIMITED?

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

    Where is RBS INVOICE FINANCE (HOLDINGS) LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RBS INVOICE FINANCE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITEDDec 29, 2000Dec 29, 2000
    RBS COMMERCIAL SERVICES (HOLDINGS) LIMITEDNov 15, 2000Nov 15, 2000

    What are the latest accounts for RBS INVOICE FINANCE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RBS INVOICE FINANCE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2019

    16 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Cessation of The Royal Bank of Scotland Plc as a person with significant control on Jan 01, 2017

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on Sep 22, 2017

    1 pagesAD01

    Appointment of John-Paul Thwaite as a director on Sep 19, 2017

    2 pagesAP01

    Notification of National Westminster Bank Plc as a person with significant control on Jan 01, 2017

    2 pagesPSC02

    Confirmation statement made on Sep 06, 2017 with updates

    5 pagesCS01

    Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Termination of appointment of John Hamer Wood as a director on Jun 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Joseph Alexander Pattara as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Ian Duncan Cowie as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 09, 2016 with updates

    6 pagesCS01

    Termination of appointment of Alexander Arthur George Rankin as a director on Sep 07, 2016

    1 pagesTM01

    Appointment of Mr John Hamer Wood as a director on Aug 23, 2016

    2 pagesAP01

    Who are the officers of RBS INVOICE FINANCE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    PATTARA, Joseph Alexander
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish218232410001
    THWAITE, John Paul
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish207973420001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    BARDRICK, Michael Jeffrey
    Smith House
    Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Director
    Smith House
    Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    EnglandBritish97155410002
    BARNARD, Andrew David
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    Director
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    EnglandBritish137736080001
    BRADLEY, Neil Joseph
    Neidpath
    Shootersway Lane
    HP4 3NP Berkhamsted
    Hertfordshire
    Director
    Neidpath
    Shootersway Lane
    HP4 3NP Berkhamsted
    Hertfordshire
    United KingdomBritish85614780002
    BRODIE, Robert Duncan
    Business House B
    PO BOX 1000 Rbs Gogarburn
    EH12 1HQ Edinburgh
    Second Floor
    Midlothian
    Scotland
    Director
    Business House B
    PO BOX 1000 Rbs Gogarburn
    EH12 1HQ Edinburgh
    Second Floor
    Midlothian
    Scotland
    EnglandBritish164253930001
    BULLOCH, Robert James Mackenzie
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    Director
    Milndavie Road
    Strathblane
    G63 9EN Glasgow
    Strathwood
    Scotland
    United KingdomBritish135384410001
    COWIE, Ian Duncan
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish195617950001
    COWIE, Ian Duncan
    Anvil Way
    CM1 6SZ Chelmsford
    30
    Essex
    England
    Director
    Anvil Way
    CM1 6SZ Chelmsford
    30
    Essex
    England
    EnglandBritish195617950001
    DARRORT, Pascal Victor
    Av. Gabriel Peri
    94100 Saint Maur Des Fosses
    20
    France
    Director
    Av. Gabriel Peri
    94100 Saint Maur Des Fosses
    20
    France
    French132843130001
    DEVIN, Richard
    15 Rue Vezelay
    75008 Paris
    France
    Director
    15 Rue Vezelay
    75008 Paris
    France
    French115370070001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    DICKINSON, Alan Peter
    TN5
    Director
    TN5
    EnglandBritish190869750001
    DOUIN, Olivier George
    3 Rue De Dragon
    Paris
    75006
    France
    Director
    3 Rue De Dragon
    Paris
    75006
    France
    French/Australian113061500001
    FRUMKIN, Daniel Sweeney
    Petworth
    Pinewood Road
    GU25 4PA Virginia Water
    Surrey
    Director
    Petworth
    Pinewood Road
    GU25 4PA Virginia Water
    Surrey
    United States122179520001
    HAISMAN, Keith
    The Brick House
    Hermitage Meadow
    CO10 8QQ Clare
    Suffolk
    Director
    The Brick House
    Hermitage Meadow
    CO10 8QQ Clare
    Suffolk
    EnglandBritish150598270001
    HANNAY, Melanie Jane
    35 Belgrave Road
    BN25 2EN Seaford
    East Sussex
    Director
    35 Belgrave Road
    BN25 2EN Seaford
    East Sussex
    EnglandBritish120022180001
    HAWES, Christopher Sean
    Bishopsgate
    EC2M 4RB London
    280
    Director
    Bishopsgate
    EC2M 4RB London
    280
    EnglandBritish116218350001
    HOLDEN, Adam
    Smith House
    PO BOX 50 Elmwood Avenue
    TW13 7QD Feltham
    Middlesex
    Director
    Smith House
    PO BOX 50 Elmwood Avenue
    TW13 7QD Feltham
    Middlesex
    EnglandBritish185018800001
    HOLLOWAY, Stuart Antony
    1 Potters Close
    TN25 4PX Ashford
    Kent
    Director
    1 Potters Close
    TN25 4PX Ashford
    Kent
    EnglandBritish68311830002
    KARRER, Helmut
    Im Bachgrund 12a
    63303 Dreieich
    Germany
    Director
    Im Bachgrund 12a
    63303 Dreieich
    Germany
    German105040130001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LENT, Stephen John, Mr.
    Pine Cottage
    Clanville
    SP11 9HZ Andover
    Hampshire
    Director
    Pine Cottage
    Clanville
    SP11 9HZ Andover
    Hampshire
    EnglandBritish77216930003
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrish100755360001
    MARROW, Paul
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    Director
    The Shutters 2 Nightjar Close
    Ewshot
    GU10 5TQ Farnham
    Surrey
    United KingdomBritish85771600001
    MATTHEWS, Steven Bruce
    Foxholes
    Lilbourne Lane
    NN6 6JU Clay Cotton
    Northamptonshire
    Director
    Foxholes
    Lilbourne Lane
    NN6 6JU Clay Cotton
    Northamptonshire
    United KingdomBritish200975340001
    MCFARLANE, Ross William
    Beacon Road, Ringshall
    HP4 1NE Berkhamsted
    Badgers Wood
    Hertfordshire
    England
    Director
    Beacon Road, Ringshall
    HP4 1NE Berkhamsted
    Badgers Wood
    Hertfordshire
    England
    EnglandBritish54399140004
    MITCHELL, Michael Kevin
    Rbs Invoice Finance
    1 Spinningfields Square
    M3 3AP Manchester
    Rbs Invoice Finance
    Greater Manchester
    England
    Director
    Rbs Invoice Finance
    1 Spinningfields Square
    M3 3AP Manchester
    Rbs Invoice Finance
    Greater Manchester
    England
    EnglandBritish148836330001
    MORGAN, Jason Asa
    Sandown
    Theobalds Road
    RH15 0ST Burgess Hill
    West Sussex
    Director
    Sandown
    Theobalds Road
    RH15 0ST Burgess Hill
    West Sussex
    United KingdomBritish107710770002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    MORRIN, Martin John
    1 Chaseley Drive
    CR2 0DN Sanderstead
    Surrey
    Director
    1 Chaseley Drive
    CR2 0DN Sanderstead
    Surrey
    EnglandIrish124121400001

    Who are the persons with significant control of RBS INVOICE FINANCE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Jan 01, 2017
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts 1948 - 1989
    Place RegisteredCompanies House
    Registration Number00929027
    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.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    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.
    Bishopgate
    EC2M 3UR London
    135
    Apr 06, 2016
    Bishopgate
    EC2M 3UR London
    135
    No
    Legal FormCompanies Act 1948-1989
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00929027
    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 RBS INVOICE FINANCE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Sep 26, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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