RBS SPECIALISED PROPERTY INVESTMENTS LIMITED

RBS SPECIALISED PROPERTY INVESTMENTS LIMITED

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

    Company NameRBS SPECIALISED PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04216794
    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 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 AddressNo

    What were the previous names of RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS HOTEL INVESTMENTS NO 2 LIMITEDMay 15, 2001May 15, 2001

    What are the latest accounts for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 28, 2018

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Stephen Paul Nixon as a director on Nov 08, 2017

    2 pagesAP01

    Termination of appointment of Andrew David Potter as a director on Nov 08, 2017

    1 pagesTM01

    Termination of appointment of Robert Dyllan Hook as a director on Nov 08, 2017

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2017

    • 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

    20 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    7 pagesCS01

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 23, 2017

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1
    • Capital: EUR 3,035,000
    SH01

    Appointment of Grahame Stewart Young as a director on Jan 21, 2016

    2 pagesAP01

    Appointment of Andrew David Potter as a director on Jan 21, 2016

    2 pagesAP01

    Termination of appointment of Andrew Pinfield as a director on Jan 21, 2016

    1 pagesTM01

    Termination of appointment of Mark Patrick Wood as a director on Jan 25, 2016

    1 pagesTM01

    Who are the officers of RBS SPECIALISED PROPERTY 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
    LOWE, Simon Charles
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritish109835010002
    YOUNG, Grahame Stewart
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish170337440001
    BARTLETT, Paul Eugene
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    Secretary
    16 Oster Street
    AL3 5JL St Albans
    Hertfordshire
    British54206450004
    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
    BATES, Christopher Stephen
    Side Elms
    1 Beaufort Close
    RH2 9DG Reigate
    Surrey
    Director
    Side Elms
    1 Beaufort Close
    RH2 9DG Reigate
    Surrey
    EnglandBritish122812830001
    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
    EnglandBritish62111350003
    BOAG, Timothy John Donald
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    Director
    78 Bushwood Road
    TW9 3BQ Richmond
    Surrey
    British62111350002
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    DEVINE, Alan Sinclair
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish148842310001
    DUKE, Danny Andrew
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    Director
    Downsland Drive
    CM14 4JT Brentwood
    1
    England
    EnglandBritish125950180001
    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 KingdomBritish76313640003
    EIGHTEEN, Stephen Brian
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    Director
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    United KingdomBritish76313640003
    EIGHTEEN, Stephen Brian
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    Director
    Flat 25 Boss House
    Boss Street
    SE1 2PS London
    United KingdomBritish76313640003
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish155721570001
    HOURICAN, John Patrick
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Director
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Irish77547010001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    NIXON, Stephen Paul
    EC2M 4AA London
    250, Bishopsgate
    England
    Director
    EC2M 4AA London
    250, Bishopsgate
    England
    EnglandBritish161010580001
    PATTINSON, Simon Timothy
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    British119347900001
    PINFIELD, Andrew
    135 Bishopsgate
    EC2M 3UR London
    5th Floor
    Director
    135 Bishopsgate
    EC2M 3UR London
    5th Floor
    EnglandBritish187860320001
    POTTER, Andrew David
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    ScotlandBritish187353880001
    ROBERTSON, Iain Leith Johnston
    14 March Pines
    EH4 3PF Edinburgh
    Director
    14 March Pines
    EH4 3PF Edinburgh
    British52225140001
    ROBSON, Jeremy Godfrey
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    Director
    The Crossways
    Corseley Road
    TN3 9RT Groombridge
    East Sussex
    British98782450001
    SULLIVAN, Paul Denzil John
    Berberry Drive
    10 Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    10 Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    WHITBY, Peter James
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    Director
    Turner House
    Chalcot Square
    NW1 8YP London
    36c
    UkBritish76096790001
    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
    EnglandBritish148527460001
    WOOD, Mark Patrick, Dr
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    United KingdomBritish176795610001

    Who are the persons with significant control of RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    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.

    What are the latest statements on persons with significant control for RBS SPECIALISED PROPERTY INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016Jul 29, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2017Commencement of winding up
    Dec 07, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    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