RB INVESTMENTS 5 LIMITED

RB INVESTMENTS 5 LIMITED

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

    Company NameRB INVESTMENTS 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06448615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RB INVESTMENTS 5 LIMITED?

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

    Where is RB INVESTMENTS 5 LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RB INVESTMENTS 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RB INVESTMENTS 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2019

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Gary Moore as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Nicholson as a director on May 31, 2018

    1 pagesTM01

    Notification of The Royal Bank of Scotland as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Dec 28, 2017 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Sally Jane Sutherland as a director on Aug 11, 2017

    2 pagesAP01

    Appointment of Andrew James Nicholson as a director on Aug 11, 2017

    2 pagesAP01

    Termination of appointment of Helen Ann Grimshaw as a director on Aug 11, 2017

    1 pagesTM01

    Termination of appointment of Robert Dyllan Hook as a director on Aug 11, 2017

    1 pagesTM01

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 10, 2017

    1 pagesAD01

    Confirmation statement made on Dec 21, 2016 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 07, 2015 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Appointment of Director Helen Ann Grimshaw as a director on Apr 10, 2015

    2 pagesAP01

    Who are the officers of RB INVESTMENTS 5 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
    MOORE, Gary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish247794910001
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    England
    157463380001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    BYFORD, Giles Cady
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    United KingdomBritish146516590001
    DANBY, Mark James
    17 Kingsway Place
    EC1R 0LU London
    Director
    17 Kingsway Place
    EC1R 0LU London
    EnglandBritish78596600002
    DOLBY, Neil Christopher
    15 Lily Close
    St Pauls Court
    W14 9YA London
    Director
    15 Lily Close
    St Pauls Court
    W14 9YA London
    British55735560001
    DUKE, Danny Andrew
    1 Downsland Drive
    CM14 4JT Brentwood
    Essex
    Director
    1 Downsland Drive
    CM14 4JT Brentwood
    Essex
    EnglandBritish125950180001
    GARLAND, Howard Ivan
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    EnglandBritish79285130001
    GRIMSHAW, Helen Ann, Director
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish197010670001
    HOOK, Robert Dyllan
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    Director
    90-100 Southwark Street
    SE1 0SW London
    Bankside 2
    England
    EnglandBritish155721570001
    MCGILLIVRAY, Ian
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    Director
    Bishopsgate
    EC2M 3UR
    135
    London
    England
    EnglandBritish169027000001
    MCMURRAY, Lindsey
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    Director
    22 Albert Hall Mansions
    Kensington Gore
    SW7 2AJ London
    United KingdomBritish109675450001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SCOTT, James William
    135 Bishopsgate
    London
    EC2M 3UR
    Director
    135 Bishopsgate
    London
    EC2M 3UR
    United KingdomBritish137693960001

    Who are the persons with significant control of RB INVESTMENTS 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    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.
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc090312
    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 RB INVESTMENTS 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An agreement
    Created On Dec 12, 2007
    Delivered On Dec 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the shares of rb investments 2 limited and all other shares in the capital. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Special Opportunities Fund a LP,Rbs Special Opportunities Fund B LP,Rbs Specialopportunities Fund C LP,Rbs Special Opportunities Fund D LP and Rbs Special Opportunities Fund Employee LP
    Transactions
    • Dec 31, 2007Registration of a charge (395)
    • Mar 30, 2008
    • Jan 13, 2018Satisfaction of a charge (MR04)

    Does RB INVESTMENTS 5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    May 06, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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