RBS HOTEL INVESTMENTS LIMITED

RBS HOTEL INVESTMENTS LIMITED

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

    Company NameRBS HOTEL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04164030
    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 HOTEL INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is RBS HOTEL INVESTMENTS LIMITED located?

    Registered Office Address
    135 Bishopsgate
    London
    EC2M 3UR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RBS HOTEL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RBS HOTEL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    8 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2016

    LRESSP

    Termination of appointment of Rajesh Sivaraman as a director on Dec 10, 2015

    1 pagesTM01

    Appointment of Andrew James Nicholson as a director on Dec 10, 2015

    2 pagesAP01

    Termination of appointment of Alistair Richmond Aitken as a director on Dec 10, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 20,000,001
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 20,000,001
    SH01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Stephen Eighteen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Rachel Fletcher as a secretary

    1 pagesTM02

    Annual return made up to Feb 20, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Goddard as a director

    1 pagesTM01

    Appointment of Robert Dyllan Hook as a director

    2 pagesAP01

    Who are the officers of RBS HOTEL INVESTMENTS 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
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritishBank Official155721570001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official163664680002
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADCOCK, Neil Robert
    Kemishford
    Mayford
    GU22 0RP Woking
    Willow House
    Surrey
    Director
    Kemishford
    Mayford
    GU22 0RP Woking
    Willow House
    Surrey
    BritishBanker129817310001
    AITKEN, Alistair Richmond
    Ufton Road
    37 Ufton Road
    N1 5BN London
    37
    England
    Director
    Ufton Road
    37 Ufton Road
    N1 5BN London
    37
    England
    United KingdomBritishBank Official135728720001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritishBanker62111350003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritishInvestment Banker53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    DUKE, Danny Andrew
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    Director
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    EnglandBritishBank Official125950180001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    GODDARD, James Michael
    Beeleigh Link
    131 Beeleigh Link
    CM2 6PH Chelmsford
    131
    Essex
    England
    Director
    Beeleigh Link
    131 Beeleigh Link
    CM2 6PH Chelmsford
    131
    Essex
    England
    United KingdomBritishBank Official70168860001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    BritishBanker62806730003
    GRIFFITHS, Julian
    13 Hirst Court
    20 Gatliff Road, Chelsea
    SW1W 8QD London
    Director
    13 Hirst Court
    20 Gatliff Road, Chelsea
    SW1W 8QD London
    BritishBanker101743250002
    HOURICAN, John Patrick
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Director
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    IrishAccountant77547010001
    HOUSTON, Iain Arthur
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    Director
    Maple End 10 Hollydell
    SG13 8BE Hertford
    Hertfordshire
    BritishBank Official8019000001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    PATTINSON, Simon Timothy
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    BritishBank Official119347900001
    ROBERTSON, Iain Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    BritishBanking Executive52225140001
    SIVARAMAN, Rajesh
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    EnglandIndianBank Official148222200001
    WHITBY, Peter James
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    Director
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    UkBritishAccountant76096790001
    WIEDEMANN, Benoit Jonathan
    The Royal Bank Of Scotland
    Bankside 2, 90-100 Southward Street
    SE1 0SW London
    The Royal Bank Of Scotland
    England
    Director
    The Royal Bank Of Scotland
    Bankside 2, 90-100 Southward Street
    SE1 0SW London
    The Royal Bank Of Scotland
    England
    EnglandBritishBank Official148527460001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does RBS HOTEL INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2016Commencement of winding up
    Apr 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    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