Company NameRBL Services Limited
Company StatusDissolved
Company Number06856735
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Noel Joseph Andrew Fox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 04 January 2017)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address6 Rhapsody Crescent
Warley
Brentwood
Essex
CM14 5GD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameBernard Hogan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLydford Lodge
Ongar Road Fyfield
Ongar
Essex
CM5 0RB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth-£124,355
Cash£701
Current Liabilities£339,678

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
5 May 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
8 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (10 pages)
8 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (10 pages)
8 May 2015Liquidators statement of receipts and payments to 26 February 2015 (10 pages)
10 March 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2014Statement of affairs with form 4.19 (9 pages)
10 March 2014Statement of affairs with form 4.19 (9 pages)
19 December 2013Termination of appointment of Bernard Hogan as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2013Termination of appointment of Bernard Hogan as a director (1 page)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(5 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 April 2012Director's details changed for Mr Noel Joseph Andrew Fox on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Noel Joseph Andrew Fox on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
2 April 2012Director's details changed for Mr Noel Joseph Andrew Fox on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(3 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Appointment of Mr Noel Joseph Andrew Fox as a director (2 pages)
19 August 2011Appointment of Mr Noel Joseph Andrew Fox as a director (2 pages)
28 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2009Director appointed bernard hogan (6 pages)
7 April 2009Director appointed bernard hogan (6 pages)
27 March 2009Appointment terminated director dunstana davies (1 page)
27 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
27 March 2009Appointment terminated director dunstana davies (1 page)
24 March 2009Incorporation (19 pages)
24 March 2009Incorporation (19 pages)