RBSSAF (10) LIMITED
Overview
| Company Name | RBSSAF (10) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04985592 |
| 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 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 Address | No |
What are the latest accounts for RBSSAF (10) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2016 |
| Next Accounts Due On | Aug 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for RBSSAF (10) 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr John Hamer Wood as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Nov 30, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Piers Johnson on Oct 13, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2014 | 21 pages | AA | ||||||||||
Appointment of Mr Alan Piers Johnson as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2013 | 24 pages | AA | ||||||||||
Appointment of Trevor Douglas Crome as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Paul Gadsby as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Timothy John Clibbens as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Rogers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Warren as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Sullivan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2012 | 27 pages | AA | ||||||||||
Who are the officers of RBSSAF (10) 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 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| WOOD, John Hamer | Director | Smith House, Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | United Kingdom | British | 136006840001 | |||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | London EC2M 3UR London 135 Bishopsgate England | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | England | British | 74834980002 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | 111421900001 | |||||||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||||||
| WARREN, Roy Francis | Director | Glanville Drive Hinton Blewett BS39 5GF Bristol 4 Avon | England | British | 132967870001 |
Who are the persons with significant control of RBSSAF (10) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Leasing Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RBSSAF (10) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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