Company NameRb Investments 5 Limited
Company StatusDissolved
Company Number06448615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 06 May 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(4 years, 4 months after company formation)
Appointment Duration8 years (closed 06 May 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleBank Executive
Correspondence Address15 Lily Close
St Pauls Court
London
W14 9YA
Director NameDanny Andrew Duke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Downsland Drive
Brentwood
Essex
CM14 4JT
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed10 December 2007(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year after company formation)
Appointment Duration3 years (resigned 17 January 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 November 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameMr Giles Cady Byford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameHelen Ann Grimshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitewww.sofinvestments.com
Telephone020 37286750
Telephone regionLondon

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Current Liabilities£100

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 December 2007Delivered on: 31 December 2007
Persons entitled: Rbs Special Opportunities Fund a LP,Rbs Special Opportunities Fund B LP,Rbs Specialopportunities Fund C LP,Rbs Special Opportunities Fund D LP and Rbs Special Opportunities Fund Employee LP

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the shares of rb investments 2 limited and all other shares in the capital. See the mortgage charge document for full details.
Outstanding

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Return of final meeting in a members' voluntary winding up (7 pages)
5 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (8 pages)
30 July 2018Appointment of a voluntary liquidator (3 pages)
30 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
(1 page)
30 July 2018Declaration of solvency (6 pages)
26 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
17 January 2018Notification of The Royal Bank of Scotland as a person with significant control on 6 April 2016 (4 pages)
13 January 2018Satisfaction of charge 1 in full (4 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Auditor's resignation (1 page)
5 October 2017Auditor's resignation (1 page)
25 September 2017Appointment of Ms Sally Jane Sutherland as a director on 11 August 2017 (2 pages)
25 September 2017Appointment of Ms Sally Jane Sutherland as a director on 11 August 2017 (2 pages)
25 September 2017Termination of appointment of Helen Ann Grimshaw as a director on 11 August 2017 (1 page)
25 September 2017Termination of appointment of Robert Dyllan Hook as a director on 11 August 2017 (1 page)
25 September 2017Appointment of Andrew James Nicholson as a director on 11 August 2017 (2 pages)
25 September 2017Termination of appointment of Robert Dyllan Hook as a director on 11 August 2017 (1 page)
25 September 2017Termination of appointment of Helen Ann Grimshaw as a director on 11 August 2017 (1 page)
25 September 2017Appointment of Andrew James Nicholson as a director on 11 August 2017 (2 pages)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
10 November 2016Memorandum and Articles of Association (10 pages)
10 November 2016Memorandum and Articles of Association (10 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 7 December 2015 no member list (4 pages)
23 December 2015Annual return made up to 7 December 2015 no member list (4 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 April 2015Termination of appointment of Giles Cady Byford as a director on 10 April 2015 (1 page)
22 April 2015Termination of appointment of Giles Cady Byford as a director on 10 April 2015 (1 page)
22 April 2015Appointment of Director Helen Ann Grimshaw as a director on 10 April 2015 (2 pages)
22 April 2015Appointment of Director Helen Ann Grimshaw as a director on 10 April 2015 (2 pages)
2 January 2015Annual return made up to 7 December 2014 no member list (4 pages)
2 January 2015Annual return made up to 7 December 2014 no member list (4 pages)
2 January 2015Annual return made up to 7 December 2014 no member list (4 pages)
1 December 2014Appointment of Mr Giles Cady Byford as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of James William Scott as a director on 27 November 2014 (1 page)
1 December 2014Termination of appointment of Lindsey Mcmurray as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Robert Dyllan Hook as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Robert Dyllan Hook as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of James William Scott as a director on 27 November 2014 (1 page)
1 December 2014Appointment of Mr Giles Cady Byford as a director on 27 November 2014 (2 pages)
1 December 2014Termination of appointment of Lindsey Mcmurray as a director on 27 November 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
23 December 2013Annual return made up to 7 December 2013 no member list (4 pages)
23 December 2013Annual return made up to 7 December 2013 no member list (4 pages)
23 December 2013Annual return made up to 7 December 2013 no member list (4 pages)
6 December 2013Appointment of Mr James William Scott as a director (2 pages)
6 December 2013Appointment of Mr James William Scott as a director (2 pages)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
21 December 2012Annual return made up to 7 December 2012 no member list (3 pages)
21 December 2012Annual return made up to 7 December 2012 no member list (3 pages)
21 December 2012Annual return made up to 7 December 2012 no member list (3 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
27 January 2012Termination of appointment of Howard Garland as a director (1 page)
26 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
26 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
26 January 2012Director's details changed for Howard Garland on 1 October 2009 (2 pages)
29 December 2011Annual return made up to 7 December 2011 no member list (6 pages)
29 December 2011Annual return made up to 7 December 2011 no member list (6 pages)
29 December 2011Annual return made up to 7 December 2011 no member list (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
3 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
29 December 2010Annual return made up to 7 December 2010 no member list (6 pages)
29 December 2010Annual return made up to 7 December 2010 no member list (6 pages)
29 December 2010Annual return made up to 7 December 2010 no member list (6 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 January 2010Annual return made up to 7 December 2009 no member list (4 pages)
4 January 2010Director's details changed for Mr Ian Mcgillivray on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 7 December 2009 no member list (4 pages)
4 January 2010Annual return made up to 7 December 2009 no member list (4 pages)
4 January 2010Director's details changed for Mr Ian Mcgillivray on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Ian Mcgillivray on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Mark James Danby on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Mark James Danby on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Mark James Danby on 1 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 January 2009Director appointed mr ian mcgillivray (2 pages)
29 January 2009Director appointed mr ian mcgillivray (2 pages)
14 January 2009Director appointed howard ivan garland (1 page)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Appointment terminated director neil dolby (1 page)
14 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Director appointed howard ivan garland (1 page)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed ms lindsey mcmurray (1 page)
14 January 2009Appointment terminated director danny duke (1 page)
14 January 2009Director appointed mr mark james danby (2 pages)
14 January 2009Director appointed ms lindsey mcmurray (1 page)
2 January 2009Annual return made up to 07/12/08 (6 pages)
2 January 2009Annual return made up to 07/12/08 (6 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (2 pages)
31 December 2007Particulars of mortgage/charge (9 pages)
31 December 2007Particulars of mortgage/charge (9 pages)
7 December 2007Incorporation (18 pages)
7 December 2007Incorporation (18 pages)