R & B V G LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG
Company number 04367116
Status Liquidation
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 27 January 2017; Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016; Registered office address changed from C/O R & Bvg Limited 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 1 March 2016. The most likely internet sites of R & B V G LIMITED are www.rbvg.co.uk, and www.r-b-v-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R B V G Limited is a Private Limited Company. The company registration number is 04367116. R B V G Limited has been working since 05 February 2002. The present status of the company is Liquidation. The registered address of R B V G Limited is 3rd Floor The Pinnacle 73 King Street Manchester M2 4ng. . SMART, Marcus is a Director of the company. Secretary GOMERSALL, Barbara Vanessa has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GOMERSALL, Barbara Vanessa has been resigned. Director GOMERSALL, Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SMART, Marcus
Appointed Date: 07 March 2012
49 years old

Resigned Directors

Secretary
GOMERSALL, Barbara Vanessa
Resigned: 10 June 2014
Appointed Date: 05 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2002
Appointed Date: 05 February 2002

Director
GOMERSALL, Barbara Vanessa
Resigned: 10 June 2014
Appointed Date: 05 February 2002
78 years old

Director
GOMERSALL, Robert
Resigned: 10 June 2014
Appointed Date: 05 February 2002
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2002
Appointed Date: 05 February 2002

R & B V G LIMITED Events

23 Feb 2017
Liquidators statement of receipts and payments to 27 January 2017
31 May 2016
Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016
01 Mar 2016
Registered office address changed from C/O R & Bvg Limited 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 1 March 2016
03 Feb 2016
Statement of affairs with form 4.19
03 Feb 2016
Appointment of a voluntary liquidator
...
... and 44 more events
12 Aug 2002
New secretary appointed;new director appointed
12 Aug 2002
New director appointed
07 Feb 2002
Secretary resigned
07 Feb 2002
Director resigned
05 Feb 2002
Incorporation

R & B V G LIMITED Charges

7 July 2004
Debenture
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…