RBS SPECIALISED PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | RBS SPECIALISED PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04216794 |
| 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 SPECIALISED PROPERTY INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RBS SPECIALISED PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBS HOTEL INVESTMENTS NO 2 LIMITED | May 15, 2001 | May 15, 2001 |
What are the latest accounts for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RBS SPECIALISED PROPERTY INVESTMENTS 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 | ||||||||||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 28, 2018 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Stephen Paul Nixon as a director on Nov 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Potter as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Dyllan Hook as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 26, 2017
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 23, 2017 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Grahame Stewart Young as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Andrew David Potter as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Pinfield as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Patrick Wood as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of RBS SPECIALISED PROPERTY INVESTMENTS 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 | ||||||||||
| LOWE, Simon Charles | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 109835010002 | |||||||||
| YOUNG, Grahame Stewart | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 170337440001 | |||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| BARTLETT, Paul Eugene | Secretary | 16 Oster Street AL3 5JL St Albans Hertfordshire | British | 54206450004 | ||||||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BATES, Christopher Stephen | Director | Side Elms 1 Beaufort Close RH2 9DG Reigate Surrey | England | British | 122812830001 | |||||||||
| BOAG, Timothy John Donald | Director | 23 St Georges Road St Margaret's TW1 1QS East Twickenham Middlesex | England | British | 62111350003 | |||||||||
| BOAG, Timothy John Donald | Director | 78 Bushwood Road TW9 3BQ Richmond Surrey | British | 62111350002 | ||||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CARPENTER, Paul | Director | Broadoak 4 Overhill Road CR8 2JD Purley Surrey | United Kingdom | British | 53756030002 | |||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| DEVINE, Alan Sinclair | Director | Bishopsgate EC2M 3UR London 135 England | United Kingdom | British | 148842310001 | |||||||||
| DUKE, Danny Andrew | Director | Downsland Drive CM14 4JT Brentwood 1 England | England | British | 125950180001 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | 76313640003 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 25 Boss House Boss Street SE1 2PS London | United Kingdom | British | 76313640003 | |||||||||
| EIGHTEEN, Stephen Brian | Director | Flat 25 Boss House Boss Street SE1 2PS London | United Kingdom | British | 76313640003 | |||||||||
| GREENSHIELDS, John Fraser | Director | Highfield House The Lane TN3 0RP Fordcombe Kent | British | 62806730003 | ||||||||||
| HOOK, Robert Dyllan | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 155721570001 | |||||||||
| HOURICAN, John Patrick | Director | 64 Alma Road AL1 3BL St. Albans Hertfordshire | Irish | 77547010001 | ||||||||||
| MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | 98781970001 | ||||||||||
| NIXON, Stephen Paul | Director | EC2M 4AA London 250, Bishopsgate England | England | British | 161010580001 | |||||||||
| PATTINSON, Simon Timothy | Director | 23 Grange Road CM23 5NG Bishops Stortford Hertfordshire | British | 119347900001 | ||||||||||
| PINFIELD, Andrew | Director | 135 Bishopsgate EC2M 3UR London 5th Floor | England | British | 187860320001 | |||||||||
| POTTER, Andrew David | Director | EC2M 3UR London 135 Bishopsgate England | Scotland | British | 187353880001 | |||||||||
| ROBERTSON, Iain Leith Johnston | Director | 14 March Pines EH4 3PF Edinburgh | British | 52225140001 | ||||||||||
| ROBSON, Jeremy Godfrey | Director | The Crossways Corseley Road TN3 9RT Groombridge East Sussex | British | 98782450001 | ||||||||||
| SULLIVAN, Paul Denzil John | Director | Berberry Drive 10 Berberry Drive MK45 5ER Flitton 10 Bedfordshire England | England | British | 111421900001 | |||||||||
| WHITBY, Peter James | Director | Turner House Chalcot Square NW1 8YP London 36c | Uk | British | 76096790001 | |||||||||
| WIEDEMANN, Benoit Jonathan | Director | The Royal Bank Of Scotland Bankside 2, 90-100 Southward Street SE1 0SW London The Royal Bank Of Scotland England | England | British | 148527460001 | |||||||||
| WOOD, Mark Patrick, Dr | Director | EC2M 3UR London 135 Bishopsgate England | United Kingdom | British | 176795610001 |
Who are the persons with significant control of RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | Jul 29, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does RBS SPECIALISED PROPERTY INVESTMENTS 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