Company NameRBA Holdings Limited
Company StatusDissolved
Company Number01905746
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Kings Drive
Berrylands
Surbiton
Surrey
KT5 8NQ
Director NameMrs Stephanie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed04 July 2005(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 July 2005)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameArthur George Chopping
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1994)
RoleSystems Director
Correspondence Address6c Somerset Road
Ealing
London
W13 9PB
Director NameMr Timothy John Meredith Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1994)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address37 School Walk
Sunbury On Thames
Middlesex
TW16 6RB
Director NameMr Michal Stefan Grott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2002)
RoleFinance Director
Correspondence Address93 Popes Grove
Twickenham
Middlesex
TW1 4JT
Director NameDesmond George Reeves
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Morella Road
London
SW12 8UH
Secretary NameMr Michael Terence Brown
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameMr Michal Stefan Grott
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 1994)
RoleSecretary
Correspondence Address93 Popes Grove
Twickenham
Middlesex
TW1 4JT
Director NameMartin John Wakeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(9 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 1995)
RoleInsurance Broker
Correspondence AddressGlebe House
Winchfield
Basingstoke
Hampshire
RG27 8DB
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed11 December 1995(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameJohn Peter Hastings Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 2002)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr Peter Mark Redhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 July 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 39 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
5 February 2004Director resigned (1 page)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
11 April 2003Return made up to 31/01/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
1 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (11 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(7 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
12 May 1999Secretary's particulars changed (1 page)
18 February 1999Return made up to 31/01/99; full list of members (9 pages)
6 October 1998Secretary's particulars changed (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (8 pages)
26 February 1998Return made up to 31/01/98; full list of members (10 pages)
18 September 1997Director's particulars changed (1 page)
8 August 1997Full accounts made up to 31 December 1996 (8 pages)
6 July 1997New director appointed (3 pages)
6 July 1997Director resigned (1 page)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
12 February 1996Return made up to 31/01/96; no change of members (8 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned;new director appointed (4 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
14 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)