Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBC TOPCO LIMITED
Company Information for

RBC TOPCO LIMITED

160 CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 3AR,
Company Registration Number
03301066
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rbc Topco Ltd
RBC TOPCO LIMITED was founded on 1997-01-13 and has its registered office in Ringwood. The organisation's status is listed as "Active - Proposal to Strike off". Rbc Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RBC TOPCO LIMITED
 
Legal Registered Office
160 CHRISTCHURCH ROAD
RINGWOOD
HAMPSHIRE
BH24 3AR
Other companies in BH24
 
Previous Names
KNIGHTS BROWN HOLDINGS LTD01/09/2017
PURBECK BINS LIMITED07/06/2017
Filing Information
Company Number 03301066
Company ID Number 03301066
Date formed 1997-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-20 07:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBC TOPCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RBC TOPCO LIMITED

Current Directors
Officer Role Date Appointed
RONALD GEORGE ISAAC
Director 2007-10-31
KELVIN WHITE
Director 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN HARRIS
Company Secretary 2007-10-31 2016-08-16
JOAN DAPHNE ROGERS
Company Secretary 1997-01-14 2007-10-31
DAVID GEORGE ROGERS
Director 1997-01-14 2007-10-31
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-01-13 1997-01-14
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-01-13 1997-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD GEORGE ISAAC RBB TOPCO LIMITED Director 2016-08-12 CURRENT 2016-01-21 Active - Proposal to Strike off
RONALD GEORGE ISAAC WILKINS BUILDERS TOPCO LIMITED Director 2016-08-12 CURRENT 2016-01-21 Active
RONALD GEORGE ISAAC KNIGHTS BROWN GROUP LTD Director 2010-01-27 CURRENT 2010-01-27 Active
RONALD GEORGE ISAAC RAYMOND BROWN HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
RONALD GEORGE ISAAC WILKINS BUILDERS LIMITED Director 2005-06-30 CURRENT 1992-03-09 Active
RONALD GEORGE ISAAC BROWNSKIPS.COM LIMITED Director 1999-01-25 CURRENT 1998-11-12 Active - Proposal to Strike off
RONALD GEORGE ISAAC RAYMOND BROWN CONSTRUCTION LTD Director 1998-02-05 CURRENT 1998-02-05 Active - Proposal to Strike off
RONALD GEORGE ISAAC RAYMOND BROWN GROUP LIMITED Director 1997-01-16 CURRENT 1997-01-16 Active - Proposal to Strike off
RONALD GEORGE ISAAC RAYMOND BROWN BUILDING LTD. Director 1991-05-16 CURRENT 1989-05-16 Active
KELVIN WHITE KNIGHTS BROWN UK LTD Director 2016-01-21 CURRENT 2016-01-21 Active
KELVIN WHITE RBB TOPCO LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
KELVIN WHITE WILKINS BUILDERS TOPCO LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
KELVIN WHITE RAYMOND BROWN LTD Director 2010-02-23 CURRENT 1999-09-17 Active - Proposal to Strike off
KELVIN WHITE RAYMOND BROWN CONSTRUCTION LTD Director 2010-02-23 CURRENT 1998-02-05 Active - Proposal to Strike off
KELVIN WHITE BROWNSKIPS.COM LIMITED Director 2010-02-23 CURRENT 1998-11-12 Active - Proposal to Strike off
KELVIN WHITE RAYMOND BROWN BUILDING LTD. Director 2010-02-22 CURRENT 1989-05-16 Active
KELVIN WHITE WILKINS BUILDERS LIMITED Director 2010-02-22 CURRENT 1992-03-09 Active
KELVIN WHITE KNIGHTS BROWN GROUP LTD Director 2010-01-27 CURRENT 2010-01-27 Active
KELVIN WHITE RAYMOND BROWN HOLDINGS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off
KELVIN WHITE RAYMOND BROWN GROUP LIMITED Director 2007-03-29 CURRENT 1997-01-16 Active - Proposal to Strike off
KELVIN WHITE KNIGHTS BROWN LTD Director 2006-12-06 CURRENT 1963-04-05 Active
KELVIN WHITE KNIGHTS BROWN CONSTRUCTION LTD Director 2001-02-06 CURRENT 1986-12-09 Active
KELVIN WHITE FLEXER CONSTRUCTION LIMITED Director 1999-03-10 CURRENT 1994-10-31 Dissolved 2013-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GEORGE ISAAC
2019-11-11AP01DIRECTOR APPOINTED MR MARK JOHN ISAAC
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-28PSC05Change of details for Raymond Brown Limited as a person with significant control on 2017-09-01
2017-09-01RES15CHANGE OF NAME 31/08/2017
2017-09-01CERTNMCompany name changed knights brown holdings LTD\certificate issued on 01/09/17
2017-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-07RES15CHANGE OF COMPANY NAME 07/06/17
2017-06-07CERTNMCOMPANY NAME CHANGED PURBECK BINS LIMITED CERTIFICATE ISSUED ON 07/06/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-27TM02Termination of appointment of Stuart John Harris on 2016-08-16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-04AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-03AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-17AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-01-17AR0113/01/13 ANNUAL RETURN FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEORGE ISAAC / 31/12/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WHITE / 31/12/2012
2013-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART JOHN HARRIS on 2012-12-31
2012-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-27AR0113/01/12 ANNUAL RETURN FULL LIST
2011-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-13AR0113/01/11 ANNUAL RETURN FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-19RES13COMPANY BUSINESS 24/02/2010
2010-03-04MEM/ARTSARTICLES OF ASSOCIATION
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-02-12AR0113/01/10 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-27363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED KELVIN WHITE
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 160 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AR
2008-03-12190LOCATION OF DEBENTURE REGISTER
2008-02-11225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: OAK BANK SOUTH STREET ANDOVER HAMPSHIRE SP10 2BX
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-15363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-04363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-25363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-09363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-22363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-26363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-26363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-25363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-01-26363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-27363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-06-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-06-0488(2)OAD 01/05/97--------- £ SI 10000@1
1997-04-28225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98
1997-04-28287REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD
1997-04-28288aNEW DIRECTOR APPOINTED
1997-04-28288aNEW SECRETARY APPOINTED
1997-01-17288bSECRETARY RESIGNED
1997-01-17287REGISTERED OFFICE CHANGED ON 17/01/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1997-01-17288bDIRECTOR RESIGNED
1997-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RBC TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBC TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RBC TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RBC TOPCO LIMITED
Trademarks
We have not found any records of RBC TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBC TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RBC TOPCO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RBC TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBC TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RBC TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.