RGGB LIMITED
Overview
| Company Name | RGGB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04329965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RGGB LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RGGB LIMITED located?
| Registered Office Address | 25 Canada Square Level 37 E14 5LQ Canary Wharf London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RGGB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 905 LIMITED | Nov 28, 2001 | Nov 28, 2001 |
What are the latest accounts for RGGB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RGGB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Benjamin Thomas Rogers as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Appointment of David Raymond Janicek as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Allan Dykman as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Merrill Brown as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on Sep 11, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard William Swift as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard William Swift as a secretary on Sep 05, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Appointment of Mr Steven Allan Dykman as a director on Jan 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Merrill Brown as a director on Jan 25, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on Oct 18, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Dines as a director on Nov 07, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of RGGB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANICEK, David Raymond | Director | Canada Square Level 37 E14 5LQ Canary Wharf 25 London England | United States | American | 242982720001 | |||||
| ROGERS, Benjamin Thomas | Director | Canada Square Level 37 E14 5LQ Canary Wharf 25 London England | United States | American | 259420670001 | |||||
| SWIFT, Richard William | Secretary | Red Mill Trading Estate Rigby Street WS10 0NP Wednesbury Unit 20 England | British | 75152300001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| BROWN, Charles Merrill | Director | William Street NY 14206 Buffalo 1250 New York United States | Usa/ Washington | American | 243607710001 | |||||
| DINES, Mark | Director | 6411 Lakemore Court G Amheist New York 1451 Usa | Usa | United States | 69721550001 | |||||
| DINES, Paul | Director | 6372 Woodland Drive Eiamherst 14051 New York Usa | Usa | United States | 38981290001 | |||||
| DYKMAN, Steven Allan | Director | William Street NY 14206 Buffalo 1250 New York United States | Usa/ Michigan | American | 154710240002 | |||||
| SWIFT, Richard William | Director | Red Mill Trading Estate Rigby Street WS10 0NP Wednesbury Unit 20 England | England | British | 75152300002 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of RGGB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sas Holdings Ltd | Nov 21, 2016 | Rigby Street WS10 0NP Wednesbury Unit 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RGGB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 01, 2007 Delivered On Oct 10, 2007 | Satisfied | Amount secured All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rents and deposits relating to the properties all goodwill all the equipment all the investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 27, 2006 Delivered On Oct 12, 2006 | Satisfied | Amount secured All monies due or to become due from roberts-gordon holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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