Company NameRBS Power Investments Ireland Limited
Company StatusDissolved
Company Number05660871
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 26 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(6 years, 4 months after company formation)
Appointment Duration3 years (closed 26 May 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameMr Thomas William Hardy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr Andrew David Jameson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2009)
RoleBank Official
Correspondence Address20 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Robert James Whittick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2009)
RoleBanker
Correspondence Address35 Englewood Road
London
SW12 9PA
Director NameMr John Richard Browne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 September 2009)
RoleBank Official
Country of ResidenceNorthern Ireland
Correspondence Address34 Gortenanima
Bovally
Limavady
County Derry
BT49 0GF
Northern Ireland
Director NamePhilip Stephen Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2011)
RoleBank Official
Correspondence Address48 Cambridge Crescent
Teddington
Middlesex
TW11 8DY
Director NameMr Peter James Whitby
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMaple Tree House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at €1Royal Bank Of Scotland PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (2 pages)
28 January 2015Application to strike the company off the register (2 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 1
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • EUR 1
(5 pages)
27 May 2014Accounts made up to 31 December 2013 (8 pages)
27 May 2014Accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages)
10 July 2013Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages)
1 May 2013Accounts made up to 31 December 2012 (10 pages)
1 May 2013Accounts made up to 31 December 2012 (10 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts made up to 31 December 2011 (16 pages)
27 June 2012Accounts made up to 31 December 2011 (16 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
3 April 2012Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 (2 pages)
3 April 2012Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 (2 pages)
24 February 2012Termination of appointment of Peter James Whitby as a director on 16 February 2012 (1 page)
24 February 2012Termination of appointment of Peter James Whitby as a director on 16 February 2012 (1 page)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
8 February 2011Termination of appointment of Philip Roberts as a director (1 page)
8 February 2011Termination of appointment of Philip Roberts as a director (1 page)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
14 October 2010Appointment of Mrs Sharon Jill Caterer as a director (2 pages)
14 October 2010Termination of appointment of Ian Merriman as a director (1 page)
14 October 2010Appointment of Mrs Sharon Jill Caterer as a director (2 pages)
14 October 2010Termination of appointment of Ian Merriman as a director (1 page)
20 August 2010Full accounts made up to 31 December 2009 (20 pages)
20 August 2010Full accounts made up to 31 December 2009 (20 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Ian Michael Merriman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Michael Merriman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian Michael Merriman on 4 January 2010 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
24 September 2009Appointment terminated director john browne (1 page)
24 September 2009Appointment terminated director john browne (1 page)
22 September 2009Director's change of particulars / peter whitby / 15/09/2009 (1 page)
22 September 2009Director's change of particulars / john browne / 15/09/2009 (1 page)
22 September 2009Director's change of particulars / john browne / 15/09/2009 (1 page)
22 September 2009Director's change of particulars / peter whitby / 15/09/2009 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Full accounts made up to 31 December 2008 (19 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2009Appointment terminated director robert whittick (1 page)
17 March 2009Appointment terminated director robert whittick (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Appointment terminated director andrew jameson (1 page)
25 February 2009Director appointed mr ian michael merriman (2 pages)
25 February 2009Director appointed mr ian michael merriman (2 pages)
25 February 2009Appointment terminated director andrew jameson (1 page)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 October 2008Director appointed philip stephen roberts (1 page)
16 October 2008Director appointed mr john richard browne (1 page)
16 October 2008Director appointed peter james whitby (2 pages)
16 October 2008Director appointed mr john richard browne (1 page)
16 October 2008Director appointed philip stephen roberts (1 page)
16 October 2008Director appointed peter james whitby (2 pages)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Appointment terminated director thomas hardy (1 page)
30 July 2008Full accounts made up to 31 December 2007 (20 pages)
30 July 2008Appointment terminated director thomas hardy (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
11 January 2008Return made up to 22/12/07; full list of members (6 pages)
11 January 2008Return made up to 22/12/07; full list of members (6 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
1 February 2007Return made up to 22/12/06; full list of members (6 pages)
1 February 2007Return made up to 22/12/06; full list of members (6 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (5 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (5 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New secretary appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: one silk street london EC2Y 8HQ (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Memorandum and Articles of Association (12 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Memorandum and Articles of Association (12 pages)
4 January 2006Registered office changed on 04/01/06 from: one silk street london EC2Y 8HQ (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
21 December 2005Incorporation (19 pages)
21 December 2005Incorporation (19 pages)