Company NameRBS Contracts Limited
Company StatusDissolved
Company Number05299829
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date13 December 2019 (4 years, 4 months ago)
Previous NameR B S Construction (Doncaster) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geoffrey James Hancock
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMr Sean Patrick Joseph Corbett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameSharon Lesley Hancock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleBuilders
Correspondence AddressStone Lodge
Manor Rise, Wadworth
Doncaster
South Yorkshire
DN11 9LS
Secretary NameSharon Lesley Hancock
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleBuilders
Correspondence AddressStone Lodge
Manor Rise, Wadworth
Doncaster
South Yorkshire
DN11 9LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterbscontracts.co.uk

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Geoffrey James Hancock
50.00%
Ordinary
1 at £1Sean Corbett
50.00%
Ordinary A

Financials

Year2014
Net Worth£481,881
Cash£251,441
Current Liabilities£113,235

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

23 July 2009Delivered on: 28 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
4 September 2018Registered office address changed from Unit 1 Regency House Station Yard Bawtry Doncaster South Yorkshire DN10 6QD to 26 York Place Leeds LS1 2EY on 4 September 2018 (2 pages)
29 August 2018Appointment of a voluntary liquidator (3 pages)
29 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-13
(1 page)
29 August 2018Declaration of solvency (5 pages)
9 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 February 2018Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Director's details changed for Geoffrey James Hancock on 4 July 2013 (2 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Director's details changed for Geoffrey James Hancock on 4 July 2013 (2 pages)
15 July 2013Registered office address changed from Stone Lodge Manor Rise Wadworth Doncaster South Yorkshire DN11 9LS on 15 July 2013 (1 page)
15 July 2013Director's details changed for Geoffrey James Hancock on 4 July 2013 (2 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
15 July 2013Registered office address changed from Stone Lodge Manor Rise Wadworth Doncaster South Yorkshire DN11 9LS on 15 July 2013 (1 page)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr Sean Patrick Joseph Corbett as a director (2 pages)
4 July 2012Appointment of Mr Sean Patrick Joseph Corbett as a director (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
25 August 2011Change of share class name or designation (1 page)
25 August 2011Change of share class name or designation (1 page)
10 August 2011Company name changed r b s construction (doncaster) LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
10 August 2011Company name changed r b s construction (doncaster) LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 August 2011Statement of company's objects (1 page)
1 August 2011Statement of company's objects (1 page)
1 August 2011Particulars of variation of rights attached to shares (1 page)
1 August 2011Particulars of variation of rights attached to shares (1 page)
25 July 2011Change of name notice (1 page)
25 July 2011Change of name notice (1 page)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Geoffrey James Hancock on 29 November 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Geoffrey James Hancock on 29 November 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
27 January 2010Termination of appointment of Sharon Hancock as a director (1 page)
27 January 2010Termination of appointment of Sharon Hancock as a secretary (1 page)
27 January 2010Termination of appointment of Sharon Hancock as a secretary (1 page)
27 January 2010Termination of appointment of Sharon Hancock as a director (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 29/11/06; full list of members (2 pages)
23 January 2007Return made up to 29/11/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
13 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
16 December 2004Registered office changed on 16/12/04 from: the limes, great north road, bawtrey, doncaster south yorkshire DN10 6DF (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: the limes, great north road, bawtrey, doncaster south yorkshire DN10 6DF (1 page)
16 December 2004Director resigned (1 page)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)