RBSSAF (10) LIMITED

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

    Company NameRBSSAF (10) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04985592
    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 RBSSAF (10) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is RBSSAF (10) LIMITED located?

    Registered Office Address
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RBSSAF (10) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2016
    Next Accounts Due OnAug 31, 2017
    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for RBSSAF (10) 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

    3 pagesDS01

    Confirmation statement made on Dec 15, 2016 with updates

    6 pagesCS01

    Appointment of Mr John Hamer Wood as a director on Aug 08, 2016

    2 pagesAP01

    Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Nov 30, 2015

    20 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015

    2 pagesCH01

    Full accounts made up to Nov 30, 2014

    21 pagesAA

    Appointment of Mr Alan Piers Johnson as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015

    1 pagesTM01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Nov 30, 2013

    24 pagesAA

    Appointment of Trevor Douglas Crome as a director

    2 pagesAP01

    Appointment of Mr Andrew Paul Gadsby as a director

    2 pagesAP01

    Appointment of Mr Nigel Timothy John Clibbens as a director

    2 pagesAP01

    Termination of appointment of Julian Rogers as a director

    1 pagesTM01

    Termination of appointment of Roy Warren as a director

    1 pagesTM01

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

    Annual return made up to Dec 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Full accounts made up to Nov 30, 2012

    27 pagesAA

    Who are the officers of RBSSAF (10) 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
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    WOOD, John Hamer
    Smith House, Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Director
    Smith House, Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    United KingdomBritish136006840001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GADSBY, Andrew Paul
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    EnglandBritish74834980002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    British111421920002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001
    WARREN, Roy Francis
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    Director
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    EnglandBritish132967870001

    Who are the persons with significant control of RBSSAF (10) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc058013
    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.

    Does RBSSAF (10) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenants
    Created On May 20, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from p&o north sea ferries limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys rights title and interest present and future in and to the ship the insurances and any requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Kfw (Formerly Known as Kreditanstalt Fur Wiederaufbau)
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage over a ship
    Created On May 20, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from p&o north sea ferries limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sixty-four sixty-four shares in the passenger cruise ferry M.V. "pride of hull" registered under british flag in the name of the company with hull as its port of choice and having official number 905161. see the mortgage charge document for full details.
    Persons Entitled
    • Kfw (Formerly Known as Kreditanstalt Fur Wiederaufbau)
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)

    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