RBS INVOICE FINANCE (HOLDINGS) LIMITED
Overview
| Company Name | RBS INVOICE FINANCE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04108349 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RBS INVOICE FINANCE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| RBS COMMERCIAL SERVICES (HOLDINGS) LIMITED | Nov 15, 2000 | Nov 15, 2000 |
What are the latest accounts for RBS INVOICE FINANCE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RBS INVOICE FINANCE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 16 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on Jan 01, 2017 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 23, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of John-Paul Thwaite as a director on Sep 19, 2017 | 2 pages | AP01 | ||||||||||
Notification of National Westminster Bank Plc as a person with significant control on Jan 01, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of National Westminster Bank Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Termination of appointment of John Hamer Wood as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Appointment of Joseph Alexander Pattara as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Duncan Cowie as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Alexander Arthur George Rankin as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Hamer Wood as a director on Aug 23, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of RBS INVOICE FINANCE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| PATTARA, Joseph Alexander | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 218232410001 | |||||||||
| THWAITE, John Paul | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 207973420001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| BARDRICK, Michael Jeffrey | Director | Smith House Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | England | British | 97155410002 | |||||||||
| BARNARD, Andrew David | Director | Bell Road RH12 3QL Warnham Bell Cottage West Sussex | England | British | 137736080001 | |||||||||
| BRADLEY, Neil Joseph | Director | Neidpath Shootersway Lane HP4 3NP Berkhamsted Hertfordshire | United Kingdom | British | 85614780002 | |||||||||
| BRODIE, Robert Duncan | Director | Business House B PO BOX 1000 Rbs Gogarburn EH12 1HQ Edinburgh Second Floor Midlothian Scotland | England | British | 164253930001 | |||||||||
| BULLOCH, Robert James Mackenzie | Director | Milndavie Road Strathblane G63 9EN Glasgow Strathwood Scotland | United Kingdom | British | 135384410001 | |||||||||
| COWIE, Ian Duncan | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 195617950001 | |||||||||
| COWIE, Ian Duncan | Director | Anvil Way CM1 6SZ Chelmsford 30 Essex England | England | British | 195617950001 | |||||||||
| DARRORT, Pascal Victor | Director | Av. Gabriel Peri 94100 Saint Maur Des Fosses 20 France | French | 132843130001 | ||||||||||
| DEVIN, Richard | Director | 15 Rue Vezelay 75008 Paris France | French | 115370070001 | ||||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| DICKINSON, Alan Peter | Director | TN5 | England | British | 190869750001 | |||||||||
| DOUIN, Olivier George | Director | 3 Rue De Dragon Paris 75006 France | French/Australian | 113061500001 | ||||||||||
| FRUMKIN, Daniel Sweeney | Director | Petworth Pinewood Road GU25 4PA Virginia Water Surrey | United States | 122179520001 | ||||||||||
| HAISMAN, Keith | Director | The Brick House Hermitage Meadow CO10 8QQ Clare Suffolk | England | British | 150598270001 | |||||||||
| HANNAY, Melanie Jane | Director | 35 Belgrave Road BN25 2EN Seaford East Sussex | England | British | 120022180001 | |||||||||
| HAWES, Christopher Sean | Director | Bishopsgate EC2M 4RB London 280 | England | British | 116218350001 | |||||||||
| HOLDEN, Adam | Director | Smith House PO BOX 50 Elmwood Avenue TW13 7QD Feltham Middlesex | England | British | 185018800001 | |||||||||
| HOLLOWAY, Stuart Antony | Director | 1 Potters Close TN25 4PX Ashford Kent | England | British | 68311830002 | |||||||||
| KARRER, Helmut | Director | Im Bachgrund 12a 63303 Dreieich Germany | German | 105040130001 | ||||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LENT, Stephen John, Mr. | Director | Pine Cottage Clanville SP11 9HZ Andover Hampshire | England | British | 77216930003 | |||||||||
| LYNAM, Paul Anthony | Director | 24 Warwick Road RG2 7AX Reading Berkshire | United Kingdom | Irish | 100755360001 | |||||||||
| MARROW, Paul | Director | The Shutters 2 Nightjar Close Ewshot GU10 5TQ Farnham Surrey | United Kingdom | British | 85771600001 | |||||||||
| MATTHEWS, Steven Bruce | Director | Foxholes Lilbourne Lane NN6 6JU Clay Cotton Northamptonshire | United Kingdom | British | 200975340001 | |||||||||
| MCFARLANE, Ross William | Director | Beacon Road, Ringshall HP4 1NE Berkhamsted Badgers Wood Hertfordshire England | England | British | 54399140004 | |||||||||
| MITCHELL, Michael Kevin | Director | Rbs Invoice Finance 1 Spinningfields Square M3 3AP Manchester Rbs Invoice Finance Greater Manchester England | England | British | 148836330001 | |||||||||
| MORGAN, Jason Asa | Director | Sandown Theobalds Road RH15 0ST Burgess Hill West Sussex | United Kingdom | British | 107710770002 | |||||||||
| MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | 54206370002 | ||||||||||
| MORRIN, Martin John | Director | 1 Chaseley Drive CR2 0DN Sanderstead Surrey | England | Irish | 124121400001 |
Who are the persons with significant control of RBS INVOICE FINANCE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Westminster Bank Plc | Jan 01, 2017 | Bishopsgate EC2M 3UR London 135 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Westminster Bank Plc | Apr 06, 2016 | Bishopgate EC2M 3UR London 135 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RBS INVOICE FINANCE (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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