RBS POWER INVESTMENTS IRELAND LIMITED

RBS POWER INVESTMENTS IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRBS POWER INVESTMENTS IRELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05660871
    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 RBS POWER INVESTMENTS IRELAND LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RBS POWER INVESTMENTS IRELAND LIMITED located?

    Registered Office Address
    135 Bishopgate
    London
    EC2M 3UR
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RBS POWER INVESTMENTS IRELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RBS POWER INVESTMENTS IRELAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RBS POWER INVESTMENTS IRELAND 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

    2 pagesDS01

    Annual return made up to Dec 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: EUR 1
    SH01

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 24, 2013

    2 pagesCH01

    Accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Dec 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Mr Paul Denzil John Sullivan as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Peter James Whitby as a director on Feb 16, 2012

    1 pagesTM01

    Annual return made up to Dec 22, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Termination of appointment of Philip Roberts as a director

    1 pagesTM01

    Annual return made up to Dec 22, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Sharon Jill Caterer as a director

    2 pagesAP01

    Termination of appointment of Ian Merriman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Annual return made up to Dec 22, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Mr Ian Michael Merriman on Jan 04, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Who are the officers of RBS POWER INVESTMENTS IRELAND 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
    EnglandBritish15490360003
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BROWNE, John Richard
    Gortenanima
    Bovally
    BT49 0GF Limavady
    34
    County Derry
    Northern Ireland
    Director
    Gortenanima
    Bovally
    BT49 0GF Limavady
    34
    County Derry
    Northern Ireland
    Northern IrelandBritish133984130002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    HARDY, Thomas William
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    Director
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    EnglandBritish40359960002
    JAMESON, Andrew David
    20 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    Director
    20 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    British110180400001
    MERRIMAN, Ian Michael
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    Director
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    United KingdomBritish100771770001
    ROBERTS, Philip Stephen
    Cambridge Crescent
    TW11 8DY Teddington
    48
    Middlesex
    Director
    Cambridge Crescent
    TW11 8DY Teddington
    48
    Middlesex
    British133984010001
    WHITBY, Peter James
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    Director
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    EnglandEnglish76096790002
    WHITTICK, Robert James
    35 Englewood Road
    SW12 9PA London
    Director
    35 Englewood Road
    SW12 9PA London
    British119328020001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does RBS POWER INVESTMENTS IRELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A share charge
    Created On Jan 30, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from synergen power limited to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties (Thesecurity Trustee)
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Sep 08, 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