Company Information for RBMS LIMITED
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
03579656
Private Limited Company
Liquidation |
Company Name | |
---|---|
RBMS LIMITED | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in EC2P | |
Company Number | 03579656 | |
---|---|---|
Company ID Number | 03579656 | |
Date formed | 1998-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-06-30 | |
Account next due | 31/03/2011 | |
Latest return | 11/06/2010 | |
Return next due | 09/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-23 13:03:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RBMS 28TH ST LLC | 6437 NW 108TH TER PARKLAND FL 33076 | Inactive | Company formed on the 2017-01-03 | |
RBMS AUTO INCORPORATED | California | Unknown | ||
RBMS CONSULTANT SERVICES LIMITED | FLAT 12 DOWNEY HOUSE 13 ASHFLOWER DRIVE HAROLD WOOD ROMFORD RM3 0JW | Active - Proposal to Strike off | Company formed on the 2014-12-19 | |
RBMS Consultants LLC | 102 Myrick Ct 5477 Seven Lakes West West End NC 27336 | Active | Company formed on the 2013-01-31 | |
RBMS CORPORATION | 5221 100TH ST SW LAKEWOOD WA 984990000 | Dissolved | Company formed on the 2013-09-13 | |
RBMS CORPORATION | California | Unknown | ||
RBMS COVINA CORPORATION | California | Unknown | ||
RBMS DELONG LLC | 11 W SHORE LN MONTGOMERY TX 77356 | ACTIVE | Company formed on the 2012-11-19 | |
RBMS ELECTRICAL LTD | GREEN ACRES CROWFIELD BRACKLEY NN13 5TW | Active | Company formed on the 2021-02-25 | |
RBMS FITNESS LTD | 128 City Road London EC1V 2NX | Active | Company formed on the 2023-04-03 | |
RBMS GLOBAL PTY. LTD. | NSW 2000 | Dissolved | Company formed on the 2017-04-07 | |
RBMS HEALTH Inc. | 3409 OVERHILL TRAIL ROANOKE VA 24018 | REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES | Company formed on the 2017-08-07 | |
RBMS HOLDINGS LLC | 801 HUNTINGTON CT SOUTHLAKE TX 76092 | Active | Company formed on the 2021-10-07 | |
RBMS INC | 2 NEW DROP LANE Richmond STATEN ISLAND NY 10306 | Active | Company formed on the 2005-07-19 | |
RBMS INTERNATIONAL LLC | 175 FONTAINEBLEAU BLVD MIAMI FL 33172 | Active | Company formed on the 2016-04-18 | |
RBMS INTERNATIONAL 2 LLC | 1825 PONCE DE LEON CORAL GABLES FL 33134 | Active | Company formed on the 2021-05-25 | |
RBMS IT SOLUTIONS LTD | 26 Maes-Y-Rhedyn Pont-Y-Clun CF72 8AN | active | Company formed on the 2024-04-10 | |
RBMS LLC | 4255 ROWANNE ROAD - COLUMBUS OH 43214 | Active | Company formed on the 2002-06-14 | |
RBMS LLC | 3732 NW 16TH STREET FORT LAUDERDALE FL 33311 | Inactive | Company formed on the 2019-12-18 | |
RBMS LOCUMS LTD | 1192 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AB | Active - Proposal to Strike off | Company formed on the 2017-09-14 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA MARY BEARDALL |
||
JOSEPH RICHARD BEARDALL |
||
SHEILA MARY BEARDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURE SECURE LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-20 | Active | |
VENTURE SECURE LIMITED | Director | 2016-04-01 | CURRENT | 2004-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-08 | |
LIQ MISC OC | Court order insolvency:removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-08 | |
LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/13 FROM C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o - replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/12 FROM 6 Fleet Close Page Hill Buckingham Buckinghamshire MK18 1YN | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 30/06/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/06/08; full list of members | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 36 ELLESBOROUGH ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EL | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 8A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BW | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 98 HIGH STREET THAME OXON OX9 3EH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED POLYMELT LIMITED CERTIFICATE ISSUED ON 31/12/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-06-14 |
Petitions to Wind Up (Companies) | 2010-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | RBMS LIMITED | Event Date | 2010-08-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 6542 A Petition to wind up the above-named Company, Registration Number 3579656, of 6 Fleet Close Page Hill, Buckingham, Buckinghamshire MK18 1YN , presented on 12 August 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2010 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1489544/37/O/LMH.) : | |||
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. |