RBS UTILITIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 04578650
Status Liquidation
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 13 July 2016; Liquidators' statement of receipts and payments to 13 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of RBS UTILITIES LIMITED are www.rbsutilities.co.uk, and www.rbs-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rbs Utilities Limited is a Private Limited Company. The company registration number is 04578650. Rbs Utilities Limited has been working since 31 October 2002. The present status of the company is Liquidation. The registered address of Rbs Utilities Limited is Langley House Park Road East Finchley London N2 8ey. . RICHARDSON, Francis is a Secretary of the company. BEATTY, Desmond is a Director of the company. RICHARDSON, Chris is a Director of the company. Secretary CLANCY, Julia has been resigned. Secretary RICHARDSON, Francis has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director RICHARDSON, John has been resigned. Director SPRATLEY, Bernard Neil has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RICHARDSON, Francis
Appointed Date: 31 October 2002

Director
BEATTY, Desmond
Appointed Date: 31 October 2002
56 years old

Director
RICHARDSON, Chris
Appointed Date: 31 October 2002
70 years old

Resigned Directors

Secretary
CLANCY, Julia
Resigned: 24 November 2006
Appointed Date: 21 September 2006

Secretary
RICHARDSON, Francis
Resigned: 21 September 2006
Appointed Date: 31 October 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
RICHARDSON, John
Resigned: 12 February 2009
Appointed Date: 12 February 2009
79 years old

Director
SPRATLEY, Bernard Neil
Resigned: 11 July 2008
Appointed Date: 31 October 2002
73 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

RBS UTILITIES LIMITED Events

06 Sep 2016
Liquidators' statement of receipts and payments to 13 July 2016
16 Sep 2015
Liquidators' statement of receipts and payments to 13 July 2015
31 Jul 2014
Appointment of a voluntary liquidator
24 Jul 2014
Registered office address changed from Unit 25 Claremont Way Industrial Estate London NW2 1BG to Langley House Park Road East Finchley London N2 8EY on 24 July 2014
22 Jul 2014
Declaration of solvency
...
... and 45 more events
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed
13 Dec 2002
Registered office changed on 13/12/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
14 Nov 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

31 Oct 2002
Incorporation

RBS UTILITIES LIMITED Charges

18 November 2011
Debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2008
Debenture
Delivered: 22 February 2008
Status: Satisfied on 22 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…