Company NameRBS Cif Trustee Limited
Company StatusDissolved
Company Number06250992
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameHackremco (No. 2492) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr George Reginald Clive Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(6 years, 9 months after company formation)
Appointment Duration5 years (closed 26 February 2019)
RoleHead Of Strategy Development
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Secretary NameKate Susan Smith
StatusClosed
Appointed05 March 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameDonal Quaid
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2016(9 years after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameDavid Morrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 26 February 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address21 Hall Green
Hutton
Brentwood
Essex
CM13 2QX
Director NameMrs Elizabeth Alice Ruth Shenton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence Address9 Buckmaster Avenue
Clayton
Newcastle Under Lyme
Staffordshire
ST5 3AJ
Director NameMr David McGraw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address28 Clark Avenue
Linlithgow
EH49 7AP
Scotland
Secretary NameAndrew James Nicholson
NationalityBritish
StatusResigned
Appointed31 August 2007(3 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2008)
RoleCompany Director
Correspondence Address11 Bankton Drive
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameDonald Rodrick Mackenzie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(6 months after company formation)
Appointment Duration2 years (resigned 18 November 2009)
RoleBank Official
Correspondence Address89 Copt Heath Drive
Knowle
Solihull
West Midlands
BG3 9PQ
Director NameColin Richard Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlakeney
St Catherines Road Frimley Green
Camberley
Surrey
GU16 9NP
Secretary NameJennifer Mary Davis
StatusResigned
Appointed21 May 2008(1 year after company formation)
Appointment Duration11 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address5(Pf3) Viewforth Square
Edinburgh
EH10 4LP
Scotland
Director NameDeborah Ellen Cheyne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 24 April 2009)
RoleBank Official
Correspondence Address91 Coniston Road
Bromley
Kent
BR1 4JA
Director NameStephen James Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address5 Park Avenue
Maidstone
Kent
ME14 5AX
Secretary NameWendy Anne Tavendale
StatusResigned
Appointed16 April 2009(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr David McKenzie Telfer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Egmont Park
Original Newlandsmuir, East Kilbride
Glasgow
G75 8PT
Scotland
Director NameCarol Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Wade Rames Newmark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJohn Peters
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2016)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Malcolm Hilton Groves
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr James Laurence  Mark Pursaill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2017)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 July 2018Termination of appointment of Malcolm Hilton Groves as a director on 4 July 2018 (1 page)
24 May 2018Director's details changed for Mr George Reginald Clive Graham on 7 April 2014 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
14 July 2017Termination of appointment of James Laurence Mark Pursaill as a director on 29 June 2017 (1 page)
14 July 2017Termination of appointment of James Laurence Mark Pursaill as a director on 29 June 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
31 May 2016Appointment of Donal Quaid as a director on 25 May 2016 (2 pages)
31 May 2016Termination of appointment of John Peters as a director on 25 May 2016 (1 page)
31 May 2016Termination of appointment of John Peters as a director on 25 May 2016 (1 page)
31 May 2016Appointment of Donal Quaid as a director on 25 May 2016 (2 pages)
28 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Pursaill
(5 pages)
28 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Pursaill
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(5 pages)
25 March 2015Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015 (1 page)
25 March 2015Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015 (1 page)
25 March 2015Appointment of Kate Susan Smith as a secretary on 5 March 2015 (2 pages)
25 March 2015Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015 (1 page)
25 March 2015Appointment of Kate Susan Smith as a secretary on 5 March 2015 (2 pages)
25 March 2015Appointment of Kate Susan Smith as a secretary on 5 March 2015 (2 pages)
17 November 2014Appointment of Mr James Laurence Mark Pursaill as a director on 27 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2015.
(3 pages)
17 November 2014Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Carol Wilson as a director on 7 November 2014 (1 page)
17 November 2014Appointment of Mr James Laurence Mark Pursaill as a director on 27 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2015.
(3 pages)
17 November 2014Termination of appointment of Carol Wilson as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of Carol Wilson as a director on 7 November 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(7 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(7 pages)
8 April 2014Appointment of Mr George Reginald Clive Graham as a director (2 pages)
8 April 2014Appointment of Mr George Reginald Clive Graham as a director (2 pages)
8 April 2014Appointment of Mr Malcolm Hilton Groves as a director (2 pages)
8 April 2014Appointment of Mr Malcolm Hilton Groves as a director (2 pages)
7 April 2014Termination of appointment of David Morrison as a director (1 page)
7 April 2014Termination of appointment of David Morrison as a director (1 page)
7 April 2014Termination of appointment of Colin Wilson as a director (1 page)
7 April 2014Termination of appointment of Colin Wilson as a director (1 page)
21 October 2013Termination of appointment of Stephen Hall as a director (1 page)
21 October 2013Termination of appointment of Stephen Hall as a director (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
29 January 2013Termination of appointment of Wade Newmark as a director (1 page)
29 January 2013Termination of appointment of Wade Newmark as a director (1 page)
24 August 2012Appointment of John Peters as a director (2 pages)
24 August 2012Termination of appointment of David Mcgraw as a director (1 page)
24 August 2012Termination of appointment of David Mcgraw as a director (1 page)
24 August 2012Appointment of John Peters as a director (2 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
30 May 2012Director's details changed for Carol Wilson on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Stephen James Hall on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Stephen James Hall on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages)
30 May 2012Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Carol Wilson on 30 May 2012 (2 pages)
14 March 2012Appointment of Mr Wade Rames Newmark as a director (2 pages)
14 March 2012Appointment of Mr Wade Rames Newmark as a director (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 June 2011Termination of appointment of David Telfer as a director (1 page)
28 June 2011Termination of appointment of David Telfer as a director (1 page)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (7 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (7 pages)
27 September 2010Termination of appointment of Donald Mackenzie as a director (1 page)
27 September 2010Termination of appointment of Donald Mackenzie as a director (1 page)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
8 March 2010Appointment of Carol Wilson as a director (2 pages)
8 March 2010Appointment of Carol Wilson as a director (2 pages)
2 December 2009Appointment of David Mckenzie Telfer as a director (2 pages)
2 December 2009Appointment of David Mckenzie Telfer as a director (2 pages)
17 November 2009Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 June 2009Appointment terminated director deborah cheyne (1 page)
3 June 2009Appointment terminated director deborah cheyne (1 page)
26 May 2009Return made up to 17/05/09; full list of members (5 pages)
26 May 2009Return made up to 17/05/09; full list of members (5 pages)
1 May 2009Secretary appointed wendy anne tavendale (1 page)
1 May 2009Secretary appointed wendy anne tavendale (1 page)
30 April 2009Appointment terminated secretary jennifer davis (1 page)
30 April 2009Appointment terminated secretary jennifer davis (1 page)
17 February 2009Director appointed stephen james hall (1 page)
17 February 2009Director appointed stephen james hall (1 page)
10 February 2009Appointment terminated director peter bole (1 page)
10 February 2009Appointment terminated director peter bole (1 page)
18 December 2008Location of register of members (non legible) (1 page)
18 December 2008Location of register of members (non legible) (1 page)
1 December 2008Registered office changed on 01/12/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page)
1 December 2008Registered office changed on 01/12/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page)
27 November 2008Director appointed deborah ellen cheyne (1 page)
27 November 2008Director appointed deborah ellen cheyne (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(2 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 June 2008Appointment terminated director elizabeth shenton (1 page)
27 June 2008Appointment terminated director elizabeth shenton (1 page)
27 June 2008Director appointed colin richard wilson (1 page)
27 June 2008Director appointed colin richard wilson (1 page)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 May 2008Secretary appointed jennifer mary davis (1 page)
27 May 2008Secretary appointed jennifer mary davis (1 page)
27 May 2008Appointment terminated secretary andrew nicholson (1 page)
27 May 2008Appointment terminated secretary andrew nicholson (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
6 September 2007Memorandum and Articles of Association (4 pages)
6 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Memorandum and Articles of Association (4 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2007Director resigned (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
4 July 2007Company name changed hackremco (no. 2492) LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed hackremco (no. 2492) LIMITED\certificate issued on 04/07/07 (2 pages)
17 May 2007Incorporation (16 pages)
17 May 2007Incorporation (16 pages)