About

Registered Number: 02947265
Date of Incorporation: 11/07/1994 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Having been setup in 1994, R & B Group Ltd have registered office in Colchester, Essex. Currently we aren't aware of the number of employees at the R & B Group Ltd. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Michael 29 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 July 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 24 June 2014
RESOLUTIONS - N/A 23 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2014
4.70 - N/A 23 June 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 31 May 2012
AP03 - Appointment of secretary 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 07 June 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 17 July 2007
287 - Change in situation or address of Registered Office 14 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
AUD - Auditor's letter of resignation 30 April 2003
AA - Annual Accounts 07 March 2003
287 - Change in situation or address of Registered Office 10 February 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 04 August 2002
225 - Change of Accounting Reference Date 13 July 2001
363a - Annual Return 11 July 2001
287 - Change in situation or address of Registered Office 05 June 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363a - Annual Return 04 August 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 25 February 1999
RESOLUTIONS - N/A 05 January 1999
AUD - Auditor's letter of resignation 05 January 1999
225 - Change of Accounting Reference Date 15 December 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 1998
363s - Annual Return 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
AA - Annual Accounts 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
169 - Return by a company purchasing its own shares 04 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
123 - Notice of increase in nominal capital 29 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 August 1997
AUD - Auditor's letter of resignation 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
363a - Annual Return 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 04 August 1997
363s - Annual Return 01 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 1997
AA - Annual Accounts 25 January 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 19 July 1996
225 - Change of Accounting Reference Date 01 May 1996
363s - Annual Return 04 July 1995
SA - Shares agreement 30 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 30 April 1995
CERTNM - Change of name certificate 28 February 1995
88(2)P - N/A 28 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
MEM/ARTS - N/A 13 February 1995
123 - Notice of increase in nominal capital 13 February 1995
123 - Notice of increase in nominal capital 13 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
287 - Change in situation or address of Registered Office 07 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
395 - Particulars of a mortgage or charge 02 February 1995
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 January 1995 Fully Satisfied

N/A

Collateral debenture 31 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.