Company NameRBK Holdings Limited
Company StatusDissolved
Company Number00311504
CategoryPrivate Limited Company
Incorporation Date12 March 1936(88 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melville Lynn Stephens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(57 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 07 February 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Secretary NameMr Melville Lynn Stephens
NationalityBritish
StatusClosed
Appointed13 September 1993(57 years, 6 months after company formation)
Appointment Duration23 years, 5 months (closed 07 February 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameJames Francis Maguire
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2008(72 years after company formation)
Appointment Duration8 years, 10 months (closed 07 February 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1895 J.W. Foster Blvd
Canton
Ma 02021
United States
Director NameMr Martin Edmund O'Brien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(72 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameMr Andrew Smith Dougall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1994)
RoleVice President Finance
Correspondence Address7 Station Road
Henley On Thames
Oxfordshire
RG9 1AY
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(57 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1996)
RoleController
Correspondence AddressJolly Croft
Waddington Fell
Clitheroe
Lancashire
BB7 3AA
Director NameBruce Stanley Nevins
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1994(58 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address53 Lyall Mews
London
Sw1
Director NameAlexander Philip Henderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(60 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2002)
RoleLawyer
Correspondence Address6 Hawkesley Close
Twickenham
Middlesex
TW1 4TR
Director NameMr Terence Richard Clarke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(66 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Standen Park House
Lancaster
Lancashire
LA1 3FF
Director NameMark Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(68 years after company formation)
Appointment Duration2 years (resigned 10 April 2006)
RoleFinance Director
Correspondence AddressFlat 3 3 Heald Road
Bowdon
Cheshire
WA14 2JE
Director NameJustine Rouch
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2008)
RoleFinancial Director
Correspondence AddressCoupe Cottage 334 Blackburn Road
Higher Wheelton
Chorley
PR6 8HS

Contact

Websiterbkholdings.com
Email address[email protected]

Location

Registered Address4th Floor 11-12 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

279m at £0.1Pentland Group PLC
100.00%
Ordinary
1 at £0.1Richard Stevens & Pentland Group PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 27,899,884.8
(5 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 27,899,884.8
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
28 February 2014Auditors resignation (2 pages)
28 February 2014Auditors resignation (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 27,899,884.8
(5 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 27,899,884.8
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
15 September 2010Director's details changed for Mr Melville Lynn Stephens on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Director's details changed for James Francis Maguire on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Director's details changed for James Francis Maguire on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Melville Lynn Stephens on 21 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Melville Lynn Stephens on 21 August 2010 (1 page)
14 September 2010Director's details changed for Martin Edmund O'brien on 21 August 2010 (2 pages)
14 September 2010Director's details changed for Martin Edmund O'brien on 21 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Melville Lynn Stephens on 21 August 2010 (1 page)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from north stand offices, stadium way horwich bolton BL6 6SW (1 page)
7 April 2009Registered office changed on 07/04/2009 from north stand offices, stadium way horwich bolton BL6 6SW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Resolutions
  • RES13 ‐ Conflict of interest 24/10/2008
(1 page)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Resolutions
  • RES13 ‐ Conflict of interest 24/10/2008
(1 page)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
2 July 2008Director appointed martin edmund o'brien (2 pages)
2 July 2008Director appointed martin edmund o'brien (2 pages)
17 June 2008Appointment terminated director justine rouch (1 page)
17 June 2008Appointment terminated director justine rouch (1 page)
8 April 2008Director appointed james francis maguire (2 pages)
8 April 2008Director appointed james francis maguire (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2007Registered office changed on 04/09/07 from: moor lane mill lancaster LA1 1GF (1 page)
4 September 2007Registered office changed on 04/09/07 from: moor lane mill lancaster LA1 1GF (1 page)
4 September 2007Return made up to 21/08/07; full list of members (2 pages)
4 September 2007Return made up to 21/08/07; full list of members (2 pages)
19 August 2007Director's particulars changed (1 page)
19 August 2007Director's particulars changed (1 page)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
9 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 September 2006Return made up to 21/08/06; full list of members (2 pages)
1 September 2006Return made up to 21/08/06; full list of members (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 November 2005Application for reregistration from PLC to private (1 page)
3 November 2005Application for reregistration from PLC to private (1 page)
3 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2005Re-registration of Memorandum and Articles (15 pages)
3 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2005Re-registration of Memorandum and Articles (15 pages)
3 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2005Full accounts made up to 31 December 2004 (9 pages)
3 August 2005Full accounts made up to 31 December 2004 (9 pages)
21 September 2004Return made up to 21/08/04; full list of members (5 pages)
21 September 2004Return made up to 21/08/04; full list of members (5 pages)
28 July 2004Full accounts made up to 31 December 2003 (9 pages)
28 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
30 September 2003Return made up to 21/08/03; full list of members (6 pages)
30 September 2003Return made up to 21/08/03; full list of members (6 pages)
27 July 2003Full accounts made up to 31 December 2002 (10 pages)
27 July 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
16 September 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2002Return made up to 21/08/02; full list of members (6 pages)
4 September 2002Return made up to 21/08/02; full list of members (6 pages)
29 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
14 September 2001Return made up to 21/08/01; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
18 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Return made up to 13/09/99; full list of members (8 pages)
22 September 1999Return made up to 13/09/99; full list of members (8 pages)
1 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: chaplin house widewater place moorhall road harefield uxbridge middlesex UB9 6NS (1 page)
10 November 1998Registered office changed on 10/11/98 from: chaplin house widewater place moorhall road harefield uxbridge middlesex UB9 6NS (1 page)
28 September 1998Return made up to 13/09/98; full list of members (7 pages)
28 September 1998Return made up to 13/09/98; full list of members (7 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1997Return made up to 13/09/97; full list of members (7 pages)
2 October 1997Return made up to 13/09/97; full list of members (7 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
30 July 1997Full accounts made up to 31 December 1996 (10 pages)
27 September 1996Return made up to 13/09/96; full list of members (7 pages)
27 September 1996Return made up to 13/09/96; full list of members (7 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (11 pages)
2 September 1996Full accounts made up to 31 December 1995 (11 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996New director appointed (2 pages)
11 June 1996Accounting reference date shortened from 08/04/96 to 31/12/95 (1 page)
11 June 1996Accounting reference date shortened from 08/04/96 to 31/12/95 (1 page)
25 March 1996Registered office changed on 25/03/96 from: 1 the square stockley park uxbridge middlesex, UB11 1DN (1 page)
25 March 1996Registered office changed on 25/03/96 from: 1 the square stockley park uxbridge middlesex, UB11 1DN (1 page)
26 September 1995Return made up to 13/09/95; full list of members (10 pages)
26 September 1995Return made up to 13/09/95; full list of members (10 pages)
4 August 1995Full accounts made up to 8 April 1995 (11 pages)
4 August 1995Full accounts made up to 8 April 1995 (11 pages)
4 August 1995Full accounts made up to 8 April 1995 (11 pages)
15 November 1994Director resigned;new director appointed (2 pages)
15 November 1994Director resigned;new director appointed (2 pages)
10 October 1994Full accounts made up to 8 April 1994 (11 pages)
10 October 1994Full accounts made up to 8 April 1994 (11 pages)
10 October 1994Full accounts made up to 8 April 1994 (11 pages)
2 August 1993Full accounts made up to 8 April 1993 (10 pages)
2 August 1993Full accounts made up to 8 April 1993 (10 pages)
2 August 1993Full accounts made up to 8 April 1993 (10 pages)
9 November 1992Full accounts made up to 8 April 1992 (13 pages)
9 November 1992Full accounts made up to 8 April 1992 (13 pages)
9 November 1992Full accounts made up to 8 April 1992 (13 pages)
5 May 1992Full accounts made up to 8 April 1991 (12 pages)
5 May 1992Full accounts made up to 8 April 1991 (12 pages)
5 May 1992Full accounts made up to 8 April 1991 (12 pages)
25 April 1991New director appointed (18 pages)
25 April 1991New director appointed (18 pages)
16 April 1991Company name changed\certificate issued on 16/04/91 (2 pages)
16 April 1991Interim accounts made up to 4 April 1991 (7 pages)
16 April 1991Company name changed\certificate issued on 16/04/91 (2 pages)
16 April 1991Interim accounts made up to 4 April 1991 (7 pages)
16 April 1991Interim accounts made up to 4 April 1991 (7 pages)
12 March 1991Full accounts made up to 31 December 1990 (18 pages)
12 March 1991Full accounts made up to 31 December 1990 (18 pages)
27 September 1990Return made up to 13/09/90; bulk list available separately (8 pages)
27 September 1990Interim accounts made up to 25 September 1990 (7 pages)
27 September 1990Return made up to 13/09/90; bulk list available separately (8 pages)
27 September 1990Interim accounts made up to 25 September 1990 (7 pages)
16 August 1990Full accounts made up to 31 December 1989 (18 pages)
16 August 1990Full accounts made up to 31 December 1989 (18 pages)
29 November 1989Company name changed\certificate issued on 29/11/89 (2 pages)
29 November 1989Company name changed\certificate issued on 29/11/89 (2 pages)
12 July 1989Return made up to 01/06/89; bulk list available separately (5 pages)
12 July 1989Return made up to 01/06/89; bulk list available separately (5 pages)
24 June 1988Return made up to 24/05/88; bulk list available separately (5 pages)
24 June 1988Return made up to 24/05/88; bulk list available separately (5 pages)
29 July 1987Return made up to 16/06/87; bulk list available separately (5 pages)
29 July 1987Return made up to 16/06/87; bulk list available separately (5 pages)
8 August 1986Return made up to 15/07/86; full list of members (6 pages)
8 August 1986Return made up to 15/07/86; full list of members (6 pages)