About

Registered Number: 04578650
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Rbs Utilities Ltd was registered on 31 October 2002 and are based in London, it has a status of "Liquidation". We do not know the number of employees at this company. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, John 12 February 2009 12 February 2009 1
SPRATLEY, Bernard Neil 31 October 2002 11 July 2008 1

Filing History

Document Type Date
LIQ03 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 06 September 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2014
AD01 - Change of registered office address 24 July 2014
RESOLUTIONS - N/A 22 July 2014
4.70 - N/A 22 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 20 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 April 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 07 January 2010
AA01 - Change of accounting reference date 20 November 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 19 September 2007
363s - Annual Return 19 September 2007
363s - Annual Return 19 September 2007
363s - Annual Return 19 September 2007
363s - Annual Return 19 September 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 04 September 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363a - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 08 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
363s - Annual Return 10 December 2003
225 - Change of Accounting Reference Date 08 September 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
RESOLUTIONS - N/A 14 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2011 Outstanding

N/A

Debenture 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.