Leeds
LS1 2EY
Director Name | Mr Sean Patrick Joseph Corbett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 York Place Leeds LS1 2EY |
Director Name | Sharon Lesley Hancock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Builders |
Correspondence Address | Stone Lodge Manor Rise, Wadworth Doncaster South Yorkshire DN11 9LS |
Secretary Name | Sharon Lesley Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Builders |
Correspondence Address | Stone Lodge Manor Rise, Wadworth Doncaster South Yorkshire DN11 9LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rbscontracts.co.uk |
---|
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Geoffrey James Hancock 50.00% Ordinary |
---|---|
1 at £1 | Sean Corbett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £481,881 |
Cash | £251,441 |
Current Liabilities | £113,235 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 July 2009 | Delivered 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 |
---|
13 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 September 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
29 August 2018 | Resolutions
|
29 August 2018 | Declaration of solvency (5 pages) |
9 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 February 2018 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Director's details changed for Geoffrey James Hancock on 4 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Director's details changed for Geoffrey James Hancock on 4 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from Stone Lodge Manor Rise Wadworth Doncaster South Yorkshire DN11 9LS on 15 July 2013 (1 page) |
15 July 2013 | Director's details changed for Geoffrey James Hancock on 4 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Registered office address changed from Stone Lodge Manor Rise Wadworth Doncaster South Yorkshire DN11 9LS on 15 July 2013 (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mr Sean Patrick Joseph Corbett as a director (2 pages) |
4 July 2012 | Appointment of Mr Sean Patrick Joseph Corbett as a director (2 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Change of share class name or designation (1 page) |
25 August 2011 | Change of share class name or designation (1 page) |
10 August 2011 | Company name changed r b s construction (doncaster) LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed r b s construction (doncaster) LIMITED\certificate issued on 10/08/11
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
1 August 2011 | Statement of company's objects (1 page) |
1 August 2011 | Statement of company's objects (1 page) |
1 August 2011 | Particulars of variation of rights attached to shares (1 page) |
1 August 2011 | Particulars of variation of rights attached to shares (1 page) |
25 July 2011 | Change of name notice (1 page) |
25 July 2011 | Change of name notice (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Geoffrey James Hancock on 29 November 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Geoffrey James Hancock on 29 November 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Termination of appointment of Sharon Hancock as a director (1 page) |
27 January 2010 | Termination of appointment of Sharon Hancock as a secretary (1 page) |
27 January 2010 | Termination of appointment of Sharon Hancock as a secretary (1 page) |
27 January 2010 | Termination of appointment of Sharon Hancock as a director (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
23 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 29/11/05; full list of members
|
25 January 2006 | Return made up to 29/11/05; full list of members
|
13 September 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
13 September 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: the limes, great north road, bawtrey, doncaster south yorkshire DN10 6DF (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: the limes, great north road, bawtrey, doncaster south yorkshire DN10 6DF (1 page) |
16 December 2004 | Director resigned (1 page) |
29 November 2004 | Incorporation (16 pages) |
29 November 2004 | Incorporation (16 pages) |