RGGB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRGGB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04329965
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RGGB LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 905 LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for RGGB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RGGB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Benjamin Thomas Rogers as a director on May 23, 2019

    2 pagesAP01

    Appointment of David Raymond Janicek as a director on May 23, 2019

    2 pagesAP01

    Termination of appointment of Steven Allan Dykman as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Charles Merrill Brown as a director on May 23, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Richard William Swift as a director on Sep 05, 2018

    1 pagesTM01

    Termination of appointment of Richard William Swift as a secretary on Sep 05, 2018

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Appointment of Mr Steven Allan Dykman as a director on Jan 25, 2018

    2 pagesAP01

    Appointment of Mr Charles Merrill Brown as a director on Jan 25, 2018

    2 pagesAP01

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Mark Dines as a director on Nov 07, 2014

    1 pagesTM01

    Who are the officers of RGGB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANICEK, David Raymond
    Canada Square
    Level 37
    E14 5LQ Canary Wharf
    25
    London
    England
    Director
    Canada Square
    Level 37
    E14 5LQ Canary Wharf
    25
    London
    England
    United StatesAmerican242982720001
    ROGERS, Benjamin Thomas
    Canada Square
    Level 37
    E14 5LQ Canary Wharf
    25
    London
    England
    Director
    Canada Square
    Level 37
    E14 5LQ Canary Wharf
    25
    London
    England
    United StatesAmerican259420670001
    SWIFT, Richard William
    Red Mill Trading Estate
    Rigby Street
    WS10 0NP Wednesbury
    Unit 20
    England
    Secretary
    Red Mill Trading Estate
    Rigby Street
    WS10 0NP Wednesbury
    Unit 20
    England
    British75152300001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BROWN, Charles Merrill
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    Director
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    Usa/ WashingtonAmerican243607710001
    DINES, Mark
    6411 Lakemore Court
    G Amheist
    New York 1451
    Usa
    Director
    6411 Lakemore Court
    G Amheist
    New York 1451
    Usa
    UsaUnited States69721550001
    DINES, Paul
    6372 Woodland Drive
    Eiamherst
    14051 New York
    Usa
    Director
    6372 Woodland Drive
    Eiamherst
    14051 New York
    Usa
    UsaUnited States38981290001
    DYKMAN, Steven Allan
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    Director
    William Street
    NY 14206 Buffalo
    1250
    New York
    United States
    Usa/ MichiganAmerican154710240002
    SWIFT, Richard William
    Red Mill Trading Estate
    Rigby Street
    WS10 0NP Wednesbury
    Unit 20
    England
    Director
    Red Mill Trading Estate
    Rigby Street
    WS10 0NP Wednesbury
    Unit 20
    England
    EnglandBritish75152300002
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of RGGB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sas Holdings Ltd
    Rigby Street
    WS10 0NP Wednesbury
    Unit 20
    England
    Nov 21, 2016
    Rigby Street
    WS10 0NP Wednesbury
    Unit 20
    England
    No
    Legal FormHolding Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number03779938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RGGB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Manufacturers and Traders Trust Company (The Security Trustee)
    Transactions
    • Oct 10, 2007Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Manufacturers and Traders Trust Company
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Jun 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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