RB INVESTMENTS 5 LIMITED
Overview
| Company Name | RB INVESTMENTS 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06448615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RB INVESTMENTS 5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RB INVESTMENTS 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2019 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Gary Moore as a director on Jun 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Nicholson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Notification of The Royal Bank of Scotland as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Dec 28, 2017 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director on Aug 11, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Andrew James Nicholson as a director on Aug 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Ann Grimshaw as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Dyllan Hook as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 07, 2015 no member list | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Appointment of Director Helen Ann Grimshaw as a director on Apr 10, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of RB INVESTMENTS 5 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 | ||||||||||
| MOORE, Gary | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 247794910001 | |||||||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a England | 157463380001 | |||||||||||
| HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||||||
| BYFORD, Giles Cady | Director | EC2M 3UR London 135 Bishopsgate England | United Kingdom | British | 146516590001 | |||||||||
| DANBY, Mark James | Director | 17 Kingsway Place EC1R 0LU London | England | British | 78596600002 | |||||||||
| DOLBY, Neil Christopher | Director | 15 Lily Close St Pauls Court W14 9YA London | British | 55735560001 | ||||||||||
| DUKE, Danny Andrew | Director | 1 Downsland Drive CM14 4JT Brentwood Essex | England | British | 125950180001 | |||||||||
| GARLAND, Howard Ivan | Director | Bishopsgate EC2M 3UR London 135 London England | England | British | 79285130001 | |||||||||
| GRIMSHAW, Helen Ann, Director | Director | EC2M 3UR London 135 Bishopsgate England | England | British | 197010670001 | |||||||||
| HOOK, Robert Dyllan | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 155721570001 | |||||||||
| MCGILLIVRAY, Ian | Director | Bishopsgate EC2M 3UR 135 London England | England | British | 169027000001 | |||||||||
| MCMURRAY, Lindsey | Director | 22 Albert Hall Mansions Kensington Gore SW7 2AJ London | United Kingdom | British | 109675450001 | |||||||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||||||
| SCOTT, James William | Director | 135 Bishopsgate London EC2M 3UR | United Kingdom | British | 137693960001 |
Who are the persons with significant control of RB INVESTMENTS 5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland | Apr 06, 2016 | St Andrew Square EH2 2YB Edinburgh 36 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RB INVESTMENTS 5 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does RB INVESTMENTS 5 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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