RBF INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

RBF INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04467869

Incorporation date

23/06/2002

Size

Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS3 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2002)
dot icon27/02/2019
Final Gazette dissolved following liquidation
dot icon28/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2018
Liquidators' statement of receipts and payments to 2018-03-27
dot icon19/04/2017
Registered office address changed from C/O Begbies Traynor (Central) Llp the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS3 2EG on 2017-04-20
dot icon11/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2017
Statement of affairs with form 4.19
dot icon11/04/2017
Appointment of a voluntary liquidator
dot icon11/04/2017
Resolutions
dot icon01/03/2017
Registered office address changed from 55 Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY to C/O Begbies Traynor (Central) Llp the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2017-03-02
dot icon05/02/2017
Satisfaction of charge 7 in full
dot icon05/02/2017
Satisfaction of charge 1 in full
dot icon05/02/2017
Satisfaction of charge 6 in full
dot icon05/02/2017
Satisfaction of charge 2 in full
dot icon05/02/2017
Satisfaction of charge 3 in full
dot icon05/02/2017
Satisfaction of charge 5 in full
dot icon23/11/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon24/02/2016
All of the property or undertaking has been released from charge 7
dot icon21/12/2015
Statement of capital on 2015-12-22
dot icon30/11/2015
Statement by Directors
dot icon30/11/2015
Solvency Statement dated 19/11/15
dot icon30/11/2015
Resolutions
dot icon09/11/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr. David Kenneth Howard on 2015-06-01
dot icon25/06/2015
Termination of appointment of David John Smith as a director on 2014-08-31
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon01/12/2014
Registration of charge 044678690008, created on 2014-12-01
dot icon30/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon12/06/2013
Registered office address changed from 55 Comet Way Southend on Sea Essex SS2 6UW on 2013-06-13
dot icon26/02/2013
Full accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-06-30
dot icon25/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/07/2011
Resolutions
dot icon04/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr. David John Smith on 2010-06-01
dot icon02/08/2010
Director's details changed for Mr William Frederick Ernest Price on 2010-06-01
dot icon02/08/2010
Director's details changed for Mr. David Kenneth Howard on 2010-06-01
dot icon02/08/2010
Secretary's details changed for Mr. David Kenneth Howard on 2010-06-01
dot icon11/01/2010
Full accounts made up to 2009-06-30
dot icon17/08/2009
Return made up to 24/06/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 24/06/08; full list of members
dot icon24/06/2008
Return made up to 24/06/07; full list of members
dot icon16/03/2008
Secretary appointed david kenneth howard
dot icon20/01/2008
Accounts for a small company made up to 2007-06-30
dot icon23/10/2007
Secretary resigned;director resigned
dot icon23/10/2007
New director appointed
dot icon27/07/2007
Full accounts made up to 2006-03-31
dot icon11/07/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon09/07/2007
Ad 15/06/07--------- £ si 172820@1=172820 £ ic 190496/363316
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Resolutions
dot icon09/07/2007
£ nc 191000/365000 15/06/07
dot icon25/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/06/2007
Particulars of mortgage/charge
dot icon09/07/2006
Return made up to 24/06/06; full list of members
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 24/06/05; full list of members
dot icon24/08/2005
Director resigned
dot icon11/07/2004
Return made up to 24/06/04; full list of members
dot icon30/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/08/2003
New secretary appointed;new director appointed
dot icon28/08/2003
Secretary resigned
dot icon07/08/2003
Return made up to 24/06/03; full list of members
dot icon06/05/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon02/01/2003
Ad 14/12/02--------- £ si 99999@1=99999 £ ic 90497/190496
dot icon02/01/2003
Ad 14/12/02--------- £ si 90496@1=90496 £ ic 1/90497
dot icon02/01/2003
Nc inc already adjusted 14/12/02
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon29/12/2002
New director appointed
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Registered office changed on 11/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon23/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
23/06/2002 - 23/06/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
23/06/2002 - 23/06/2002
3353
Price, William Frederick Ernest
Director
30/09/2007 - Present
38
Howard, David Kenneth
Director
23/06/2002 - Present
15
Robins, Sharon Louise
Director
31/07/2003 - 31/07/2007
5

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 RBF INDUSTRIES LIMITED

RBF INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 23/06/2002 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS3 2EG. There are currently 3 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 RBF INDUSTRIES LIMITED?

toggle

RBF INDUSTRIES LIMITED is currently Dissolved. It was registered on 23/06/2002 and dissolved on 27/02/2019.

Where is RBF INDUSTRIES LIMITED located?

toggle

RBF INDUSTRIES LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS3 2EG.

What does RBF INDUSTRIES LIMITED do?

toggle

RBF INDUSTRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for RBF INDUSTRIES LIMITED?

toggle

The latest filing was on 27/02/2019: Final Gazette dissolved following liquidation.