Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBG REALISATIONS 2020 LIMITED
Company Information for

RBG REALISATIONS 2020 LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
03610858
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Rbg Realisations 2020 Ltd
RBG REALISATIONS 2020 LIMITED was founded on 1998-07-31 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Rbg Realisations 2020 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RBG REALISATIONS 2020 LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in M2
 
Previous Names
RESTAURANT BAR AND GRILL LIMITED12/01/2021
Filing Information
Company Number 03610858
Company ID Number 03610858
Date formed 1998-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-30
Account next due 30/03/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB834862994  
Last Datalog update: 2024-02-22 12:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RBG REALISATIONS 2020 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 RBG REALISATIONS 2020 LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID MCCULLOCH
Company Secretary 2017-01-11
VERNON LORD
Director 2004-02-27
PETER DAVID MCCULLOCH
Director 2017-01-11
STEVEN JOHN WALKER
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMMOND
Company Secretary 2012-10-23 2017-01-11
JOHN SAMUEL HAMMOND
Director 2016-03-23 2017-01-11
ADRIAN PHILLIP GREEN
Company Secretary 2005-09-05 2012-10-23
ADRIAN PHILLIP GREEN
Director 2005-09-05 2012-10-23
IAIN JAMES DONALD
Director 2004-02-27 2012-06-29
VERNON LORD
Company Secretary 2004-02-27 2005-09-05
DEREK LILLEY
Director 1998-07-31 2004-02-28
SHARON EDWINA LILLEY
Director 1998-07-31 2004-02-28
STEPHEN JOHN GARRITY
Company Secretary 1998-07-31 2004-02-27
STEPHEN JOHN GARRITY
Director 1998-07-31 2004-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-31 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON LORD PROUDCREST LIMITED Director 2006-12-22 CURRENT 2000-09-08 Active - Proposal to Strike off
VERNON LORD BANK RESTAURANT BIRMINGHAM LIMITED Director 2006-12-22 CURRENT 1999-03-09 Active
VERNON LORD INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2006-12-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
VERNON LORD ZINC BAR AND GRILL LIMITED Director 2006-12-22 CURRENT 1995-08-31 Active - Proposal to Strike off
VERNON LORD TRS LEISURE LIMITED Director 2005-06-14 CURRENT 2002-09-10 Active - Proposal to Strike off
VERNON LORD BANK RESTAURANT COMPANY LIMITED Director 2004-01-23 CURRENT 2003-10-14 In Administration/Administrative Receiver
PETER DAVID MCCULLOCH BANK RESTAURANT COMPANY LIMITED Director 2017-01-11 CURRENT 2003-10-14 In Administration/Administrative Receiver
PETER DAVID MCCULLOCH PLAYWORKS LIMITED Director 2017-01-11 CURRENT 2004-08-17 Liquidation
STEVEN JOHN WALKER ALDPIC LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
STEVEN JOHN WALKER WALKER & WALKER LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
STEVEN JOHN WALKER SEVCO 5108 LIMITED Director 2013-05-08 CURRENT 2013-03-07 Active - Proposal to Strike off
STEVEN JOHN WALKER SEVCO 5103 LIMITED Director 2012-11-16 CURRENT 2012-09-12 Active
STEVEN JOHN WALKER CHD ENTERPRISE LIMITED Director 2012-10-15 CURRENT 2008-03-14 Dissolved 2017-05-23
STEVEN JOHN WALKER MYSEA LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
STEVEN JOHN WALKER DREAM CAPITAL LIMITED Director 2007-01-16 CURRENT 2006-11-09 Dissolved 2015-03-17
STEVEN JOHN WALKER PROUDCREST LIMITED Director 2006-12-22 CURRENT 2000-09-08 Active - Proposal to Strike off
STEVEN JOHN WALKER BANK RESTAURANT BIRMINGHAM LIMITED Director 2006-12-22 CURRENT 1999-03-09 Active
STEVEN JOHN WALKER INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2006-12-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
STEVEN JOHN WALKER ZINC BAR AND GRILL LIMITED Director 2006-12-22 CURRENT 1995-08-31 Active - Proposal to Strike off
STEVEN JOHN WALKER TRS LEISURE LIMITED Director 2005-06-14 CURRENT 2002-09-10 Active - Proposal to Strike off
STEVEN JOHN WALKER PLAYWORKS LIMITED Director 2004-10-12 CURRENT 2004-08-17 Liquidation
STEVEN JOHN WALKER BANK RESTAURANT COMPANY LIMITED Director 2003-12-17 CURRENT 2003-10-14 In Administration/Administrative Receiver

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
2023-11-22Liquidation. Administration move to dissolve company
2023-06-28Administrator's progress report
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-01-04Administrator's progress report
2023-01-04AM10Administrator's progress report
2022-11-24AM19liquidation-in-administration-extension-of-period
2022-06-23AM10Administrator's progress report
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-01-06Administrator's progress report
2022-01-06AM10Administrator's progress report
2021-10-08AM19liquidation-in-administration-extension-of-period
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-29AM10Administrator's progress report
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2021-03-27AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WALKER
2021-02-15AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-01-12RES15CHANGE OF COMPANY NAME 05/01/23
2021-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-04AM07Liquidation creditors meeting
2020-12-15AM03Statement of administrator's proposal
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR
2020-12-08AM01Appointment of an administrator
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFIN
2020-09-16AP01DIRECTOR APPOINTED MR TARSEM SINGH DHALIWAL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR ANDREW GRIFFIN
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MCCULLOCH
2020-04-07TM02Termination of appointment of Peter David Mcculloch on 2020-03-27
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR VERNON LORD
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036108580030
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-09MR05
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036108580027
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26RES01ADOPT ARTICLES 26/07/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036108580029
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036108580028
2017-01-11AP01DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL HAMMOND
2017-01-11AP03Appointment of Mr Peter David Mcculloch as company secretary on 2017-01-11
2017-01-11TM02Termination of appointment of John Hammond on 2017-01-11
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1014286
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR JOHN SAMUEL HAMMOND
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1014286
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1014286
2014-09-18AR0131/07/14 ANNUAL RETURN FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036108580027
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24AP03SECRETARY APPOINTED MR JOHN HAMMOND
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREEN
2012-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-08-06AR0131/07/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD
2011-11-22AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-08-09AR0131/07/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/01/2010
2010-08-02AR0131/07/10 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 19
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES DONALD / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009
2009-09-09363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 01/07/2009
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALD / 01/06/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/06/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 01/06/2008
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2008-01-15400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2008-01-15400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-08-10363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to RBG REALISATIONS 2020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-08-11
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-12-04
Fines / Sanctions
No fines or sanctions have been issued against RBG REALISATIONS 2020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding TARSEM SINGH DHALIWAL (AS THE SECURITY TRUSTEE)
2017-07-11 Outstanding HSBC BANK PLC
2013-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-10-15 Outstanding TARSEM SINGH DHALIWAL (AS SECURITY TRUSTEE)
MORTGAGE 2010-01-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-08-27 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 FEBRUARY 2004 AND 2007-04-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28/02/2004 AND 2007-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-10-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-09-14 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-06-21 Outstanding GOLDBERRY PROPERTIES LIMITED
MORTGAGE 2005-04-18 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-02-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-02-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-02-28 Satisfied LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2002-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT AGREEMENT 2002-06-27 Outstanding MICHAEL SHANLY INVESTMENTS LIMITED
DEBENTURE 2000-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DESOPIT DEED 2000-08-22 Satisfied GE CAPITAL CORPORATION (ESTATES) LIMITED
Intangible Assets
Patents
We have not found any records of RBG REALISATIONS 2020 LIMITED registering or being granted any patents
Domain Names

RBG REALISATIONS 2020 LIMITED owns 1 domain names.

individualrestaurants.co.uk  

Trademarks
We have not found any records of RBG REALISATIONS 2020 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RBG REALISATIONS 2020 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2012-03-16 GBP £290 Other Running Costs
Gateshead Council 2012-03-16 GBP £80 Other Running Costs
Gateshead Council 2012-03-01 GBP £375 Other Running Costs

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.

Outgoings
Business Rates/Property Tax
No properties were found where RBG REALISATIONS 2020 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRBG REALISATIONS 2020 LIMITEDEvent Date2022-08-11
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRESTAURANT BAR AND GRILL LIMITEDEvent Date2020-12-04
On 25 November 2020 , the Company entered administration and Daniel James Mark Smith of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT and Clare Boardman of Deloitte LLP of 1 City Square, Leeds, LS1 2AL (the "Administrators") were appointed as joint administrators of the Company. On 25 November 2020, the Company (acting by the Administrators) sold the business and certain assets of the Company to Ice Acquisitions Limited of Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW. We: (a) Tarsem Singh Dhaliwal ; and (b) Steven Walker , each of c/o Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW , were directors of the Company on the day it entered administration. We hereby give notice that we are acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under or in respect of the following names: "RBG", "Restaurant Bar and Grill", "The Restaurant Bar and Grill", "Opera", "Opera Bar and Grill", "Opera Grill", "Piccolino", "Piccolinos", "Piccolino Restaurants", "Restaurant Bar and Grill Limited", "The Restaurant Bar and Grill Limited", "Piccolinos Limited", "Piccolinos Restaurants Limited", "barandgrill2go", "piccolino2go". If this notice had not been published, we would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBG REALISATIONS 2020 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 RBG REALISATIONS 2020 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.