RBF INDUSTRIES LIMITED
SOUTHEND ON SEA


Company number 04467869
Status Liquidation
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS3 2EG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer This document is being processed and will be available in 5 days. ; Statement of affairs with form 4.19 This document is being processed and will be available in 5 days. ; Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. . The most likely internet sites of RBF INDUSTRIES LIMITED are www.rbfindustries.co.uk, and www.rbf-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Rbf Industries Limited is a Private Limited Company. The company registration number is 04467869. Rbf Industries Limited has been working since 24 June 2002. The present status of the company is Liquidation. The registered address of Rbf Industries Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss3 2eg. . HOWARD, David Kenneth is a Secretary of the company. HOWARD, David Kenneth is a Director of the company. PRICE, William Frederick Ernest is a Director of the company. Secretary ROBINS, Sharon Louise has been resigned. Secretary SMITH, David John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HARRIDENCE, Karl Stuart has been resigned. Director ROBINS, Sharon Louise has been resigned. Director SMITH, David John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HOWARD, David Kenneth
Appointed Date: 01 January 2008

Director
HOWARD, David Kenneth
Appointed Date: 24 June 2002
65 years old

Director
PRICE, William Frederick Ernest
Appointed Date: 01 October 2007
77 years old

Resigned Directors

Secretary
ROBINS, Sharon Louise
Resigned: 01 August 2007
Appointed Date: 01 August 2003

Secretary
SMITH, David John
Resigned: 01 August 2003
Appointed Date: 24 June 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Director
HARRIDENCE, Karl Stuart
Resigned: 31 March 2005
Appointed Date: 14 December 2002
54 years old

Director
ROBINS, Sharon Louise
Resigned: 01 August 2007
Appointed Date: 01 August 2003
54 years old

Director
SMITH, David John
Resigned: 31 August 2014
Appointed Date: 24 June 2002
70 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

RBF INDUSTRIES LIMITED Events

12 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 5 days.

12 Apr 2017
Statement of affairs with form 4.19
This document is being processed and will be available in 5 days.

12 Apr 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

12 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
This document is being processed and will be available in 5 days.

02 Mar 2017
Registered office address changed from 55 Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY to C/O Begbies Traynor (Central) Llp the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2 March 2017
...
... and 78 more events
16 Jul 2002
Director resigned
11 Jul 2002
New director appointed
11 Jul 2002
New secretary appointed;new director appointed
11 Jul 2002
Registered office changed on 11/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
24 Jun 2002
Incorporation

RBF INDUSTRIES LIMITED Charges

1 December 2014
Charge code 0446 7869 0008
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 September 2011
All assets debenture
Delivered: 26 September 2011
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Tbs Commercial Finance
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Debenture
Delivered: 18 June 2007
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2002
Guarantee and set off agreement
Delivered: 24 December 2002
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any existing…
14 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 26 June 2007
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2002
Assignment of keyman life policy in favour of lloyds tsb bank PLC
Delivered: 17 December 2002
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The company with full title guarantee hereby assigns to the…
14 December 2002
Assignment of keyman life policy in favour of lloyds tsb bank PLC
Delivered: 17 December 2002
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The company with full title guarantee hereby assigns to the…
14 December 2002
Debenture deed
Delivered: 17 December 2002
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…