RFS (4) LIMITED

Register to unlock more data on OkredoRegister

RFS (4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319326

Incorporation date

29/06/1977

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon12/03/2014
Final Gazette dissolved following liquidation
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-10-30
dot icon12/12/2013
Return of final meeting in a members' voluntary winding up
dot icon18/09/2013
Insolvency court order
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon23/11/2012
Registered office address changed from Egale House 78 st Albans Road Watford Hertfordshire WD17 1AF on 2012-11-23
dot icon21/11/2012
Declaration of solvency
dot icon21/11/2012
Appointment of a voluntary liquidator
dot icon21/11/2012
Resolutions
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Frederic Schneider on 2009-10-12
dot icon25/03/2010
Director's details changed for Stephen Michael Gowler on 2009-10-12
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon13/03/2010
Compulsory strike-off action has been discontinued
dot icon12/03/2010
Full accounts made up to 2007-12-31
dot icon12/03/2010
Full accounts made up to 2008-12-31
dot icon12/03/2010
Annual return made up to 2009-02-01 with full list of shareholders
dot icon24/10/2009
Auditor's resignation
dot icon17/10/2009
Compulsory strike-off action has been suspended
dot icon15/04/2009
Compulsory strike-off action has been suspended
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon06/06/2008
Location of debenture register
dot icon04/06/2008
Location of register of members
dot icon17/04/2008
Return made up to 01/02/08; full list of members
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Registered office changed on 19/07/07 from: charterhall house charterhall drive chester cheshire CH88 3AN
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon28/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
New director appointed
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon13/01/2005
Director resigned
dot icon09/09/2004
Secretary resigned;director resigned
dot icon09/09/2004
Director resigned
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
New director appointed
dot icon22/11/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon13/01/2003
Director resigned
dot icon30/12/2002
Secretary's particulars changed;director's particulars changed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon13/02/2002
Return made up to 01/02/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 01/02/01; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Director resigned
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon17/03/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon10/02/2000
Return made up to 01/02/00; full list of members
dot icon27/01/2000
Secretary resigned
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Auditor's resignation
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of debenture register
dot icon22/02/1999
Location of register of members
dot icon15/01/1999
Registered office changed on 15/01/99 from: nws house, city road, chester x, CH99 3AN
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Director's particulars changed
dot icon09/03/1998
Return made up to 01/02/98; full list of members
dot icon09/03/1998
Director's particulars changed
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon24/01/1997
New director appointed
dot icon24/01/1997
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon14/04/1995
Certificate of change of name
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Director resigned
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon18/02/1994
Return made up to 01/02/94; full list of members
dot icon06/12/1993
Director resigned
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Resolutions
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Director resigned;new director appointed
dot icon18/02/1993
Return made up to 01/02/93; full list of members
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon28/04/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
Director's particulars changed
dot icon25/02/1992
Return made up to 01/02/92; full list of members
dot icon28/11/1991
New director appointed
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon24/02/1991
Return made up to 01/02/91; full list of members
dot icon29/11/1990
Director resigned
dot icon07/11/1990
Director resigned
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 06/07/90; full list of members
dot icon20/02/1990
Director resigned;new director appointed
dot icon09/06/1989
Return made up to 02/05/89; full list of members
dot icon18/05/1989
Full group accounts made up to 1988-12-31
dot icon18/05/1989
Director resigned
dot icon08/02/1989
Director resigned;new director appointed
dot icon27/01/1989
Director resigned
dot icon30/12/1988
Certificate of change of name
dot icon22/09/1988
Registered office changed on 22/09/88 from: north west house city road chester CH1 3AN
dot icon19/05/1988
Secretary resigned;new secretary appointed
dot icon22/04/1988
Full group accounts made up to 1987-12-31
dot icon18/04/1988
Return made up to 24/03/88; full list of members
dot icon11/02/1988
Auditor's resignation
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Wd 27/10/87 ad 06/10/87--------- £ si 4@1=4 £ ic 1000000/1000004
dot icon12/11/1987
Nc inc already adjusted
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Resolutions
dot icon12/11/1987
Resolutions
dot icon03/11/1987
Director resigned;new director appointed
dot icon24/10/1987
Memorandum and Articles of Association
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 30/03/87; full list of members
dot icon02/12/1986
Secretary resigned;new secretary appointed
dot icon17/11/1986
Director resigned;new director appointed
dot icon23/10/1986
New director appointed
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon10/09/1986
Return made up to 05/06/86; full list of members
dot icon28/08/1986
New director appointed
dot icon30/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, George Alexander
Director
31/10/2006 - 02/07/2007
18
Gowler, Stephen Michael
Director
02/07/2007 - Present
12
Hebert, Thierry
Secretary
03/01/2000 - 31/08/2004
1
Schneider, Frederic
Secretary
02/07/2007 - Present
4
Woolgrove, Thomas
Director
18/03/2005 - 31/10/2006
51

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 RFS (4) LIMITED

RFS (4) LIMITED is an(a) Dissolved company incorporated on 29/06/1977 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 RFS (4) LIMITED?

toggle

RFS (4) LIMITED is currently Dissolved. It was registered on 29/06/1977 and dissolved on 12/03/2014.

Where is RFS (4) LIMITED located?

toggle

RFS (4) LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does RFS (4) LIMITED do?

toggle

RFS (4) LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for RFS (4) LIMITED?

toggle

The latest filing was on 12/03/2014: Final Gazette dissolved following liquidation.