RBS FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

RBS FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02108884

Incorporation date

10/03/1987

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London, EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon02/01/2018
Final Gazette dissolved following liquidation
dot icon20/12/2017
Insolvency filing
dot icon02/10/2017
Return of final meeting in a members' voluntary winding up
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon31/01/2017
Declaration of solvency
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Resolutions
dot icon27/11/2016
Statement by Directors
dot icon27/11/2016
Statement of capital on 2016-11-28
dot icon27/11/2016
Solvency Statement dated 28/11/16
dot icon27/11/2016
Resolutions
dot icon10/11/2016
Termination of appointment of Martyn John Taplin as a director on 2016-11-10
dot icon02/10/2016
Auditor's resignation
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/11/2015
Appointment of Director Robert Andrew Horrocks as a director on 2015-11-13
dot icon29/11/2015
Termination of appointment of Bret Shane Woudstra as a director on 2015-11-13
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon23/09/2014
Appointment of Rbs Secretarial Services Limited as a secretary on 2014-08-31
dot icon31/08/2014
Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 2014-08-31
dot icon20/07/2014
Full accounts made up to 2013-12-31
dot icon08/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Grant James as a director
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Termination of appointment of Simon Mould as a director
dot icon13/08/2013
Appointment of Bret Shane Woudstra as a director
dot icon03/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon20/05/2012
Director's details changed for Martyn John Taplin on 2012-05-21
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Appointment of Stephen Paul Nixon as a director
dot icon21/06/2011
Termination of appointment of Julian Blakemore as a director
dot icon23/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/02/2011
Appointment of Julian Everard Blakemore as a director
dot icon02/02/2011
Appointment of Grant Charles James as a director
dot icon02/02/2011
Termination of appointment of Kim Mcneil as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Katherine Liza Antoinetta Fernandes on 2009-10-01
dot icon26/10/2009
Director's details changed for Martyn John Taplin on 2009-10-01
dot icon26/10/2009
Director's details changed for Kim Charmaine Mcneil on 2009-10-01
dot icon26/10/2009
Director's details changed for Simon John Mould on 2009-10-01
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Certificate of change of name
dot icon19/05/2009
Return made up to 15/05/09; full list of members
dot icon05/04/2009
Auditor's resignation
dot icon10/03/2009
Auditor's resignation
dot icon05/11/2008
Return made up to 15/05/08; full list of members; amend
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Appointment terminated director robert cunningham
dot icon18/05/2008
Return made up to 15/05/08; full list of members
dot icon26/03/2008
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 15/05/07; full list of members
dot icon17/05/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/09/2006
Director resigned
dot icon18/05/2006
Return made up to 15/05/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 15/05/05; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 15/05/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 15/05/03; full list of members
dot icon08/05/2003
Secretary resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 15/05/02; full list of members
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon02/08/2001
New secretary appointed
dot icon15/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 15/05/01; full list of members
dot icon27/03/2001
Return made up to 15/05/00; no change of members; amend
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon21/05/2000
Return made up to 15/05/00; no change of members
dot icon22/03/2000
New director appointed
dot icon26/10/1999
Registered office changed on 27/10/99 from: 101 moorgate london EC2M 6SB
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon25/07/1999
Return made up to 15/05/99; no change of members
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Certificate of change of name
dot icon24/06/1998
Return made up to 15/05/98; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 15/05/97; no change of members
dot icon23/02/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Return made up to 15/05/96; no change of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 15/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 15/05/94; no change of members
dot icon22/02/1994
Director resigned
dot icon10/10/1993
Full accounts made up to 1992-12-31
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
Director resigned;new director appointed
dot icon10/06/1993
Return made up to 15/05/93; no change of members
dot icon10/01/1993
Full accounts made up to 1991-12-31
dot icon19/10/1992
New director appointed
dot icon24/08/1992
Director resigned
dot icon01/06/1992
Return made up to 15/05/92; full list of members
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon29/09/1991
New director appointed
dot icon19/09/1991
Certificate of change of name
dot icon11/07/1991
Director resigned
dot icon27/06/1991
Return made up to 15/05/91; no change of members
dot icon07/10/1990
Director resigned;new director appointed
dot icon02/09/1990
Return made up to 15/05/90; full list of members
dot icon29/01/1990
Accounting reference date extended from 30/09 to 31/12
dot icon20/01/1990
New secretary appointed;new director appointed
dot icon10/01/1990
Director resigned
dot icon10/01/1990
Secretary resigned
dot icon10/01/1990
Registered office changed on 11/01/90 from: enterprise house isambard brunel road portsmouth PO1 2AW
dot icon02/01/1990
Certificate of change of name
dot icon30/11/1989
Full accounts made up to 1989-09-30
dot icon22/10/1989
Registered office changed on 23/10/89 from: nm house seldown poole dorset BH15 1TD
dot icon17/07/1989
New secretary appointed
dot icon17/07/1989
Secretary resigned
dot icon17/07/1989
Director resigned
dot icon12/06/1989
Director resigned
dot icon14/03/1989
Full accounts made up to 1988-09-30
dot icon13/03/1989
Return made up to 27/02/89; full list of members
dot icon28/12/1988
Particulars of mortgage/charge
dot icon09/05/1988
Wd 30/03/88 ad 14/03/88--------- £ si 184211@1=184211 £ ic 8131791/8316002
dot icon09/05/1988
Wd 30/03/88 ad 14/03/88--------- part-paid £ si 1315790@1=1315790 £ ic 6816001/8131791
dot icon02/05/1988
Particulars of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon27/03/1988
New director appointed
dot icon24/03/1988
Nc inc already adjusted
dot icon24/03/1988
Resolutions
dot icon24/03/1988
Wd 23/02/88 ad 01/02/88--------- premium £ si 2631580@1=2631580 £ ic 4184421/6816001
dot icon24/03/1988
Wd 23/02/88 ad 01/02/88--------- £ si 1184421@1=1184421 £ ic 3000000/4184421
dot icon23/03/1988
Full accounts made up to 1987-09-30
dot icon23/03/1988
Return made up to 21/03/88; full list of members
dot icon14/03/1988
Director resigned
dot icon16/02/1988
Wd 18/01/88 ad 23/11/87--------- £ si 250000@1=250000 £ ic 2750000/3000000
dot icon08/12/1987
Particulars of mortgage/charge
dot icon30/11/1987
Registered office changed on 01/12/87 from: nm house serpentine road poole dorset BH15 2BH
dot icon04/10/1987
Director resigned
dot icon29/09/1987
Particulars of mortgage/charge
dot icon19/09/1987
Director resigned;new director appointed
dot icon29/06/1987
Memorandum and Articles of Association
dot icon29/06/1987
Accounting reference date notified as 30/09
dot icon04/06/1987
Certificate of change of name
dot icon02/06/1987
Accounting reference date notified as 30/09
dot icon20/05/1987
Gazettable document
dot icon20/05/1987
New director appointed
dot icon21/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1987
Registered office changed on 22/04/87 from: 2 baches street london N1 6EE
dot icon10/03/1987
Certificate of 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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taplin, Martyn John
Director
11/03/2007 - 09/11/2016
-
Mcneil, Kim Charmaine
Director
11/03/2007 - 23/01/2011
-
Horrocks, Robert Andrew
Director
12/11/2015 - Present
22
Woudstra, Bret Shane
Director
07/08/2013 - 12/11/2015
21
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/08/2014 - Present
462

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 RBS FINANCE (UK) LIMITED

RBS FINANCE (UK) LIMITED is an(a) Dissolved company incorporated on 10/03/1987 with the registered office located at 250 Bishopsgate, London, EC2M 4AA. 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 RBS FINANCE (UK) LIMITED?

toggle

RBS FINANCE (UK) LIMITED is currently Dissolved. It was registered on 10/03/1987 and dissolved on 02/01/2018.

Where is RBS FINANCE (UK) LIMITED located?

toggle

RBS FINANCE (UK) LIMITED is registered at 250 Bishopsgate, London, EC2M 4AA.

What does RBS FINANCE (UK) LIMITED do?

toggle

RBS FINANCE (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RBS FINANCE (UK) LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved following liquidation.