R & B GROUP LIMITED

Register to unlock more data on OkredoRegister

R & B GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02947265

Incorporation date

10/07/1994

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1994)
dot icon05/10/2015
Final Gazette dissolved following liquidation
dot icon05/07/2015
Return of final meeting in a members' voluntary winding up
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon23/06/2014
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA on 2014-06-24
dot icon22/06/2014
Appointment of a voluntary liquidator
dot icon22/06/2014
Resolutions
dot icon22/06/2014
Declaration of solvency
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon10/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Diane Walker as a director
dot icon30/04/2013
Appointment of Mr Alan Richard Williams as a director
dot icon08/04/2013
Full accounts made up to 2012-09-28
dot icon20/03/2013
Appointment of Ms. Jolene Anna Gacquin as a director
dot icon11/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon09/04/2012
Appointment of Mr Michael Evans as a secretary
dot icon09/04/2012
Termination of appointment of Gordon Wordsworth as a secretary
dot icon14/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-24
dot icon25/01/2011
Termination of appointment of William Barratt as a director
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon09/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon24/06/2010
Appointment of Conor O'leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon20/07/2009
Accounts for a dormant company made up to 2008-09-26
dot icon13/07/2009
Return made up to 11/07/09; full list of members
dot icon20/01/2009
Director's change of particulars / caroline bergin / 12/01/2009
dot icon13/07/2008
Return made up to 11/07/08; full list of members
dot icon24/02/2008
Accounts for a dormant company made up to 2007-09-28
dot icon31/07/2007
Return made up to 11/07/07; full list of members
dot icon31/07/2007
Registered office changed on 01/08/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon16/07/2007
Accounts made up to 2006-09-29
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon13/12/2005
Accounts made up to 2005-09-30
dot icon18/07/2005
Return made up to 11/07/05; full list of members
dot icon10/07/2005
Accounts made up to 2004-09-24
dot icon01/07/2005
Director's particulars changed
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon07/11/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon19/07/2004
Return made up to 11/07/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-09-26
dot icon23/01/2004
Director's particulars changed
dot icon18/12/2003
Director resigned
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
New secretary appointed
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon24/07/2003
Return made up to 11/07/03; full list of members
dot icon17/06/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon29/04/2003
Auditor's resignation
dot icon06/03/2003
Full accounts made up to 2002-09-27
dot icon09/02/2003
Registered office changed on 10/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon15/08/2002
Return made up to 11/07/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-28
dot icon12/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon10/07/2001
Return made up to 11/07/01; full list of members
dot icon04/06/2001
Registered office changed on 05/06/01 from: rowditch derby DE1 1NB
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon03/08/2000
Return made up to 11/07/00; change of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon06/09/1999
Return made up to 11/07/99; no change of members
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Auditor's resignation
dot icon14/12/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon24/08/1998
Conso conve 14/08/98
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon21/07/1998
Return made up to 11/07/98; full list of members
dot icon11/02/1998
Director's particulars changed
dot icon27/01/1998
Full accounts made up to 1997-04-26
dot icon09/09/1997
Ad 12/08/97--------- £ si 1765@1=1765 £ ic 45030/46795
dot icon03/09/1997
Ad 11/08/97--------- £ si 38000@1=38000 £ ic 7030/45030
dot icon03/09/1997
£ ic 10030/7030 11/08/97 £ sr 3000@1=3000
dot icon02/09/1997
Registered office changed on 03/09/97 from: 7 old king street bath BA1 2JW
dot icon01/09/1997
Declaration of satisfaction of mortgage/charge
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Ad 07/08/97--------- £ si [email protected]=30 £ ic 10000/10030
dot icon28/08/1997
Nc inc already adjusted 07/08/97
dot icon28/08/1997
Conve 07/08/97
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon25/08/1997
Auditor's resignation
dot icon25/08/1997
Secretary resigned
dot icon25/08/1997
New director appointed
dot icon25/08/1997
New director appointed
dot icon25/08/1997
New secretary appointed
dot icon03/08/1997
Return made up to 11/07/96; full list of members; amend
dot icon03/08/1997
Secretary's particulars changed;director's particulars changed
dot icon31/07/1997
Return made up to 11/07/97; full list of members
dot icon23/07/1997
£ sr 15000@1 15/08/95
dot icon24/01/1997
Full accounts made up to 1996-04-27
dot icon29/07/1996
Full accounts made up to 1995-04-30
dot icon18/07/1996
Return made up to 11/07/96; no change of members
dot icon30/04/1996
Accounting reference date shortened from 31/12/95 to 30/04/95
dot icon03/07/1995
Return made up to 11/07/95; full list of members
dot icon29/04/1995
Statement of affairs
dot icon29/04/1995
Ad 30/01/95--------- £ si 25000@1
dot icon27/02/1995
Certificate of change of name
dot icon27/02/1995
Ad 30/01/95--------- £ si 25000@1=25000 £ ic 2/25002
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Memorandum and Articles of Association
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
£ nc 10000/26765 30/01/95
dot icon12/02/1995
£ nc 100/10000 27/01/95
dot icon07/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Registered office changed on 07/02/95 from: bush house 72 prince street bristol BS99 7JZ
dot icon06/02/1995
Accounting reference date notified as 31/12
dot icon06/02/1995
Secretary resigned;director resigned;new director appointed
dot icon06/02/1995
New secretary appointed;new director appointed
dot icon06/02/1995
Director resigned;new director appointed
dot icon01/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2013
dot iconLast change occurred
26/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2013
dot iconNext account date
26/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Kevin Mark
Director
12/08/1997 - 31/01/2001
170
Walker, Diane Susan
Director
03/12/2010 - 24/05/2013
118
Simons, John Michael
Director
12/08/1997 - 31/01/2001
16
Truelove, Amelia Anne
Director
18/04/2003 - 31/12/2004
100
Woodall, Frederick Peter
Director
31/01/2001 - 18/04/2003
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R & B GROUP LIMITED

R & B GROUP LIMITED is an(a) Dissolved company incorporated on 10/07/1994 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R & B GROUP LIMITED?

toggle

R & B GROUP LIMITED is currently Dissolved. It was registered on 10/07/1994 and dissolved on 05/10/2015.

Where is R & B GROUP LIMITED located?

toggle

R & B GROUP LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does R & B GROUP LIMITED do?

toggle

R & B GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for R & B GROUP LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved following liquidation.