Company Information for RBS INVOICE FINANCE LIMITED
250 BISHOPSGATE, LONDON, EC2M 4AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
RBS INVOICE FINANCE LIMITED | ||
Legal Registered Office | ||
250 BISHOPSGATE LONDON EC2M 4AA Other companies in TW13 | ||
Previous Names | ||
|
Company Number | 00662221 | |
---|---|---|
Company ID Number | 00662221 | |
Date formed | 1960-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 10:33:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RBS INVOICE FINANCE (HOLDINGS) LIMITED | 250 BISHOPSGATE LONDON EC2M 4AA | Liquidation | Company formed on the 2000-11-15 | |
![]() |
RBS INVOICE FINANCE LIMITED | Singapore | Active | Company formed on the 2011-07-08 |
Officer | Role | Date Appointed |
---|---|---|
RBS SECRETARIAL SERVICES LIMITED |
||
ALAN DAVID PARRY |
||
JOSEPH ALEXANDER PATTARA |
||
JOHN PAUL THWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DUNCAN COWIE |
Director | ||
ADAM HOLDEN |
Director | ||
MICHAEL JEFFREY BARDRICK |
Director | ||
IAN DUNCAN COWIE |
Director | ||
RACHEL ELIZABETH FLETCHER |
Company Secretary | ||
JOHN STEWART HUNTER |
Director | ||
ANDREW DAVID BARNARD |
Director | ||
MELANIE JANE HANNAY |
Director | ||
ALAN SINCLAIR DEVINE |
Director | ||
DANIEL SWEENEY FRUMKIN |
Director | ||
PAUL ANTHONY LYNAM |
Director | ||
ANGELA MARY CUNNINGHAM |
Company Secretary | ||
NEIL JOSEPH BRADLEY |
Director | ||
KEITH HAISMAN |
Director | ||
PETER NIGEL COMFORT |
Director | ||
GEOFFREY HARRISON |
Director | ||
STEPHEN JOHN LENT |
Director | ||
ALAN PETER DICKINSON |
Director | ||
STUART ANTONY HOLLOWAY |
Director | ||
JOHN ALBERT LEA |
Company Secretary | ||
ROBERT JAMES MACKENZIE BULLOCH |
Director | ||
JAMES FREDERICK BECK |
Director | ||
PETER RICHARD IBBETSON |
Director | ||
SUSAN MYRA JONES |
Director | ||
PETER DAVID HAYDEN |
Director | ||
DEREK JOHN LEWIS |
Company Secretary | ||
JEFFREY JOHNSON |
Director | ||
WILLIAM HENRY GREEP |
Director | ||
BRIAN ADDISON CARTE |
Director | ||
PAUL ROBERT GEE |
Director | ||
PATRICIA ANN STRANAGHAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULSTER BANK COMMERCIAL SERVICES (N.I.) LIMITED | Company Secretary | 2017-11-21 | CURRENT | 1989-04-25 | Liquidation | |
METTLE VENTURES LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
280 BISHOPSGATE FINANCE LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2004-07-12 | Active | |
SAFETOSIGN LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-08-21 | Liquidation | |
NEXTLINKS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2000-04-10 | Active | |
NATWEST FIS NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1990-01-12 | Active | |
NATWEST NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1930-02-03 | Liquidation | |
NATWEST PEP NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1981-06-23 | Active | |
STRAND NOMINEES LIMITED | Company Secretary | 2017-04-24 | CURRENT | 1929-02-25 | Active | |
COUTTS SCOTLAND NOMINEES LIMITED | Company Secretary | 2017-04-06 | CURRENT | 1984-03-30 | Active | |
RBSG COLLECTIVE INVESTMENTS LIMITED | Company Secretary | 2015-12-30 | CURRENT | 2002-08-22 | Dissolved 2017-12-21 | |
RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2015-12-30 | CURRENT | 2002-08-22 | Active | |
RBS LIFE HOLDINGS LIMITED | Company Secretary | 2015-12-30 | CURRENT | 2000-08-01 | Liquidation | |
LAND OPTIONS (EAST) LIMITED | Company Secretary | 2015-12-04 | CURRENT | 1999-01-11 | Active | |
NATIONAL WESTMINSTER HOME LOANS LIMITED | Company Secretary | 2015-12-04 | CURRENT | 1979-09-19 | Active | |
THE ONE ACCOUNT LIMITED | Company Secretary | 2015-12-04 | CURRENT | 1997-08-05 | Active | |
RBS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2015-06-24 | CURRENT | 1988-12-09 | Active | |
PRIORITY SITES LIMITED | Company Secretary | 2015-03-26 | CURRENT | 1997-03-11 | Liquidation | |
PRIORITY SITES INVESTMENTS LIMITED | Company Secretary | 2015-03-26 | CURRENT | 1997-02-10 | Liquidation | |
TOTAL CAPITAL FINANCE LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2006-10-31 | Liquidation | |
RBS SME INVESTMENTS LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2009-03-05 | Active | |
RBS ASSET FINANCE EUROPE LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2004-02-10 | Active - Proposal to Strike off | |
RBS ASSET MANAGEMENT HOLDINGS | Company Secretary | 2014-12-12 | CURRENT | 1990-09-27 | Active | |
ROYAL BANK PROJECT INVESTMENTS LIMITED | Company Secretary | 2014-12-08 | CURRENT | 1993-07-07 | Liquidation | |
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED | Company Secretary | 2014-12-08 | CURRENT | 1978-09-22 | Active | |
RBS ASSET MANAGEMENT LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2004-04-07 | Liquidation | |
RBS FUNDING (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-01-16 | Dissolved 2016-01-19 | |
ALGBANK NOMINEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1968-03-01 | Dissolved 2016-02-02 | |
TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2008-07-16 | Dissolved 2016-04-05 | |
TELFORD HOMES (STRATFORD) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2003-10-07 | Dissolved 2016-04-05 | |
PROGRESS HEALTH (PETERBOROUGH) HOLDINGS LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2005-07-28 | Dissolved 2017-02-28 | |
PROGRESS HEALTH (PETERBOROUGH) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2005-09-12 | Dissolved 2017-02-28 | |
PULLEY'S NOMINEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1935-01-23 | Dissolved 2018-01-03 | |
QUOTED U.K. LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1928-10-23 | Dissolved 2017-04-09 | |
RAINGROVE LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2003-10-28 | Dissolved 2018-01-03 | |
RBOS INDICES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1990-09-25 | Dissolved 2017-04-09 | |
RBS DEVELOPMENT (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1999-04-30 | Dissolved 2018-01-03 | |
RBS FINANCE (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1987-03-11 | Dissolved 2018-01-03 | |
RBS GTS SERVICES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1955-03-25 | Dissolved 2018-01-03 | |
RBS HEALTH TRUSTEE (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2002-10-11 | Dissolved 2018-01-03 | |
RBS INFRASTRUCTURE CAPITAL HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2003-09-03 | Dissolved 2017-02-28 | |
RBS LEASE FINANCE (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1985-12-02 | Dissolved 2018-01-03 | |
RBS OVERSEAS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1994-08-01 | Dissolved 2018-01-03 | |
RBS EQUITIES (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1990-03-01 | Liquidation | |
RBS MANAGEMENT SERVICES (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1992-02-27 | Liquidation | |
RBOS TRUSTEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1992-04-23 | Active - Proposal to Strike off | |
RBS CORPORATE FINANCE LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1994-06-28 | Liquidation | |
RBS HG (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1994-06-29 | Active | |
RBS INVESTMENTS HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1998-12-08 | Liquidation | |
RBS EQUITY PRODUCTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2001-10-16 | Liquidation | |
RBS GROUP INVESTMENTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2004-09-16 | Liquidation | |
RBS INTERNATIONAL INVESTMENT HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2006-12-19 | Liquidation | |
RBS INTERNATIONAL CORPORATE HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-09-07 | Liquidation | |
RBS CORPORATE INVESTMENTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-09-14 | Liquidation | |
MONS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1989-08-24 | Liquidation | |
RBS EQUITIES HOLDINGS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1975-05-12 | Active - Proposal to Strike off | |
RBOS NOMINEES LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1977-04-01 | Active | |
BLYDENSTEIN NOMINEES,LIMITED | Company Secretary | 2014-08-31 | CURRENT | 1929-09-14 | Liquidation | |
RBS INVESTMENTS (UK) LIMITED | Company Secretary | 2014-08-31 | CURRENT | 2007-01-17 | Liquidation | |
RBSG (EUROPE) | Company Secretary | 2014-07-15 | CURRENT | 1988-08-15 | Dissolved 2016-09-20 | |
RBS CI LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2005-09-22 | Dissolved 2017-09-19 | |
ROYSCOT FINANCIAL SERVICES LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1986-04-16 | Liquidation | |
STYLE FINANCIAL SERVICES LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1981-03-04 | Liquidation | |
RBS ARGONAUT LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1997-03-05 | Liquidation | |
CORNHILL HOLDINGS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1958-08-07 | Dissolved 2017-05-02 | |
RBSG INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2014-02-11 | CURRENT | 1999-05-19 | Active | |
GRG REAL ESTATE ASSET MANAGEMENT (NORTHERN IRELAND) LTD | Company Secretary | 2014-01-01 | CURRENT | 2013-10-01 | Liquidation | |
WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2008-06-11 | Liquidation | |
WR (NI) PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2011-06-09 | Liquidation | |
FIRST ACTIVE COMMERCIAL LIMITED | Company Secretary | 2013-12-01 | CURRENT | 1998-03-06 | Dissolved 2015-11-13 | |
FIRST ACTIVE HOLDINGS UK LIMITED | Company Secretary | 2013-12-01 | CURRENT | 1994-11-18 | Dissolved 2015-11-13 | |
LENMUL LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2006-11-09 | Dissolved 2015-11-05 | |
ULSTER INVESTMENTS LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2001-07-10 | Dissolved 2015-11-05 | |
ULSTER BANK HOLDINGS (ROI) LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2007-03-30 | Active | |
UB SIG (NI) LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2003-05-23 | Dissolved 2017-12-22 | |
THE MORTGAGE CORPORATION | Company Secretary | 2013-12-01 | CURRENT | 1983-10-07 | Dissolved 2017-01-07 | |
ULSTER BANK (IRELAND) HOLDINGS | Company Secretary | 2013-12-01 | CURRENT | 2006-12-06 | Active | |
LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY | Company Secretary | 2013-11-20 | CURRENT | 1938-02-19 | Active | |
LOMBARD & ULSTER LIMITED | Company Secretary | 2013-11-05 | CURRENT | 1967-04-10 | Active | |
GRG REAL ESTATE ASSET MANAGEMENT (GREAT BRITAIN) LIMITED | Company Secretary | 2013-08-23 | CURRENT | 2013-06-21 | Dissolved 2016-12-20 | |
NATWEST CORPORATE SERVICES (IRELAND) | Company Secretary | 2013-07-25 | CURRENT | 1989-08-10 | Dissolved 2017-03-21 | |
NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED | Company Secretary | 2013-06-21 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
HOLT'S SERVICES AGENCY LIMITED | Company Secretary | 2013-04-10 | CURRENT | 1990-09-10 | Dissolved 2015-11-24 | |
FREEHOLD MANAGERS (NOMINEES) LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1992-02-12 | Active | |
FIT NOMINEE LIMITED | Company Secretary | 2013-04-02 | CURRENT | 2012-05-28 | Active | |
ECOSSE REGENERATION LIMITED | Company Secretary | 2013-03-18 | CURRENT | 2001-10-10 | Dissolved 2017-03-23 | |
JAGUAR CARS FINANCE LIMITED | Company Secretary | 2013-03-07 | CURRENT | 1983-06-15 | Active | |
LOMBARD HOME LOANS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1984-07-16 | Dissolved 2016-01-19 | |
DIRECT LINE FINANCIAL SERVICES | Company Secretary | 2012-10-31 | CURRENT | 1989-04-17 | Dissolved 2015-11-10 | |
NATWEST CORPORATE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-01 | Dissolved 2016-01-12 | |
GROUP VEHICLE SERVICES LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1994-04-19 | Dissolved 2016-01-12 | |
NATWEST INDUSTRIAL FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-01 | Dissolved 2016-03-29 | |
LOMBARD CORPORATE FINANCE (DECEMBER 2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-06-07 | Dissolved 2016-03-08 | |
LOMBARD CORPORATE FINANCE (1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-17 | Dissolved 2016-04-12 | |
R.B. INVESTMENT HOLDINGS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1992-05-29 | Dissolved 2016-05-24 | |
RBSSAF (13) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Dissolved 2016-05-24 | |
RBSSAF (3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Dissolved 2016-05-31 | |
ROYAL BANK OPERATING LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-03-19 | Dissolved 2016-05-10 | |
LOMBARD CORPORATE FINANCE (MARCH 1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-02 | Dissolved 2016-10-18 | |
R.B. LEASING (BLUEWATER) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-10 | Dissolved 2016-10-11 | |
R.B. LEASING (EDEN) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-10 | Dissolved 2016-09-13 | |
RIOSSI MOTORCYCLES LTD | Company Secretary | 2012-10-31 | CURRENT | 1971-08-10 | Dissolved 2016-09-20 | |
NATWEST LEASING AND ASSET FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1990-01-08 | Dissolved 2016-11-01 | |
R.B. ASSET VALUE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-03-19 | Dissolved 2016-11-01 | |
RBSSAF (16) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2004-02-10 | Dissolved 2016-11-08 | |
MOTORSPORT DEALERS INTERNATIONAL LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1997-09-08 | Dissolved 2016-12-27 | |
VAN FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-03-12 | Dissolved 2017-01-17 | |
RBSSAF (10) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Dissolved 2017-05-02 | |
BEVELTOP LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1992-02-05 | Dissolved 2017-04-09 | |
LOMBARD VEHICLE MANAGEMENT (1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-06-05 | Dissolved 2017-04-18 | |
LOMBARD VEHICLE MANAGEMENT (2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1982-01-28 | Dissolved 2017-04-25 | |
LOMBARD VEHICLE MANAGEMENT (3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-07-31 | Dissolved 2017-04-18 | |
DIXON MOTORCYCLE HOLDINGS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2001-12-12 | Dissolved 2017-04-18 | |
LOMBARD VEHICLE MANAGEMENT LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1991-04-02 | Dissolved 2017-10-10 | |
HONROE (UK) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1998-09-18 | Dissolved 2017-04-09 | |
NATWEST (HMHP) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-04-10 | Dissolved 2018-01-03 | |
NATWEST INTERNATIONAL LEASING UNLIMITED | Company Secretary | 2012-10-31 | CURRENT | 2007-11-27 | Converted / Closed | |
NATWEST OPERATING LEASING UNLIMITED | Company Secretary | 2012-10-31 | CURRENT | 2007-11-27 | Converted / Closed | |
THE FINANCIAL TRADING COMPANY LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2000-09-19 | Dissolved 2017-04-09 | |
LOMBARD CORPORATE FINANCE (3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
DESERTLANDS ENTERTAINMENT LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1990-03-26 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (14) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (13) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (7) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
WINCHCOMBE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
SANDFORD LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
VOYAGER LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RBSSAF (25) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2000-05-10 | Active | |
NATWEST INVOICE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2001-04-13 | Active - Proposal to Strike off | |
RBSSAF (4) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (12) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (8) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active | |
RBSSAF (6) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
PATALEX III PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (7) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RBSSAF (11) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
ROYAL BANK LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1975-07-02 | Active | |
ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1977-09-30 | Active | |
ROYAL SCOT LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1982-09-22 | Active | |
LOMBARD PROPERTY FACILITIES LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-05-08 | Active | |
LOMBARD CORPORATE FINANCE (DECEMBER 3) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-09-08 | Active | |
LOMBARD LEASE FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1984-07-03 | Active | |
LOMBARD CORPORATE FINANCE (DECEMBER 1) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1988-06-21 | Active - Proposal to Strike off | |
LOMBARD INDUSTRIAL LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1973-12-10 | Active | |
LOMBARD LEASING COMPANY LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1971-12-01 | Active | |
CALEDONIAN SLEEPERS RAIL LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-06-10 | Active | |
R.B. LEASING (APRIL) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-04-18 | Active | |
P OF A PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-06-06 | Active - Proposal to Strike off | |
PATALEX II PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-06-06 | Active - Proposal to Strike off | |
CNW GROUP LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1990-12-10 | Liquidation | |
NATWEST CORPORATE INVESTMENTS | Company Secretary | 2012-10-31 | CURRENT | 1991-02-06 | Active - Proposal to Strike off | |
LECKHAMPTON FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1992-01-10 | Active | |
R.B. LEASING (DECEMBER) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1993-11-08 | Active - Proposal to Strike off | |
PITTVILLE LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1994-05-09 | Active | |
G L TRAINS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1997-06-26 | Active | |
DIXON MOTORS DEVELOPMENTS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1998-11-24 | Liquidation | |
LOMBARD CORPORATE FINANCE (6) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (15) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (10) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
PRICE PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-16 | Active | |
NANNY MCPHEE PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-16 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (11) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active | |
DISTANT PLANET PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
PATALEX V PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
NORTHERN ISLES FERRIES LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
R.B. LEASING COMPANY LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1972-08-04 | Active | |
R.B. CAPITAL LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1974-01-10 | Active | |
R.B. EQUIPMENT LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1981-10-06 | Active | |
R. B. QUADRANGLE LEASING LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1985-08-14 | Active | |
R.B. LEASING (SEPTEMBER) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-03-05 | Active | |
R.B. LEASING (MARCH) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-04-21 | Active | |
LOMBARD LEASING CONTRACTS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1986-10-02 | Active | |
HELENA PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-09-11 | Active - Proposal to Strike off | |
PATALEX PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-08-31 | Active - Proposal to Strike off | |
LOMBARD CORPORATE FINANCE (JUNE 2) LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-09-08 | Active | |
RIOSSI LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1987-10-08 | Liquidation | |
NATWEST CAPITAL FINANCE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
LOMBARD CHARTERHIRE LIMITED | Company Secretary | 2012-10-31 | CURRENT | 1983-01-12 | Active | |
PATALEX IV PRODUCTIONS LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
LOMBARD PLANT FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1989-03-02 | Dissolved 2016-01-19 | |
NATWEST VENTURES MANAGERS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1990-03-12 | Dissolved 2016-01-12 | |
GL LEASE COMPANY NO.10 LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2000-02-22 | Dissolved 2016-02-02 | |
LOMBARD FACILITIES LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1956-05-04 | Dissolved 2016-06-14 | |
LOMBARD ASSET LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1985-10-02 | Dissolved 2016-09-27 | |
LOMBARD GATX HOLDINGS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2000-12-21 | Liquidation | |
ROVER FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1976-01-20 | Dissolved 2017-04-11 | |
ROVER FINANCE HOLDINGS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1992-02-27 | Dissolved 2017-08-01 | |
GATX ASSET RESIDUAL MANAGEMENT LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1992-07-17 | Dissolved 2017-08-12 | |
FARMING AND AGRICULTURAL FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1947-06-02 | Active - Proposal to Strike off | |
ROYSCOT LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
LOMBARD TECHNOLOGY SERVICES LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1986-07-22 | Active | |
LOMBARD VENTURE FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
ROYSCOT LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1964-05-25 | Dissolved 2018-04-10 | |
LOMBARD BUSINESS LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2001-11-01 | Active | |
LOMBARD INITIAL LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1985-08-30 | Active - Proposal to Strike off | |
LOMBARD DISCOUNT LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1953-08-08 | Active | |
LOMBARD MARITIME LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1959-03-02 | Active | |
LOMBARD LESSORS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1967-07-05 | Active | |
LOMBARD NORTH CENTRAL LEASING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1973-03-15 | Active | |
LOMBARD BUSINESS FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1987-07-20 | Active - Proposal to Strike off | |
ROYSCOT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2012-09-14 | CURRENT | 1936-01-25 | Active | |
LOMBARD FINANCE LIMITED | Company Secretary | 2012-09-14 | CURRENT | 1981-06-04 | Active | |
INTERSTREAM LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1963-01-29 | Dissolved 2015-11-10 | |
NATWEST STOCKBROKERS FINANCIAL SERVICES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1979-10-08 | Dissolved 2016-01-19 | |
NWM PROPERTY ADVISORY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1984-07-27 | Dissolved 2016-02-02 | |
ROYAL BANK OF SCOTLAND LONDON TRUSTEE COMPANY(THE) | Company Secretary | 2012-07-27 | CURRENT | 1964-07-06 | Dissolved 2015-12-01 | |
S.J.NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1940-09-05 | Dissolved 2015-12-08 | |
SOUTHGATE NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1965-06-01 | Dissolved 2015-12-01 | |
UNAT NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1963-09-13 | Dissolved 2015-12-01 | |
CW NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1970-03-12 | Dissolved 2016-02-16 | |
CHILDS NOMINEES,LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1934-12-11 | Dissolved 2016-02-16 | |
BIRCHIN LANE NOMINEES,LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1925-04-01 | Dissolved 2016-02-16 | |
THE NATIONAL BANK (BRANCH OFFICES NOMINEES) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1921-04-14 | Dissolved 2015-12-01 | |
FIELDING FUTURES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1982-08-09 | Dissolved 2016-03-01 | |
NATIONAL PROVINCIAL BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1880-07-01 | Dissolved 2016-03-29 | |
DOUBLEMERE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1992-06-23 | Dissolved 2016-06-07 | |
DRIVEFIRST LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1994-07-04 | Dissolved 2016-04-05 | |
LONDON OFFICE ROYAL BANK OF SCOTLAND NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1924-02-05 | Dissolved 2016-10-11 | |
NORTH CENTRAL FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1894-03-31 | Dissolved 2016-10-18 | |
THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1996-07-04 | Dissolved 2016-05-03 | |
WESTMENTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1948-09-30 | Dissolved 2016-09-27 | |
CNW NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1932-04-22 | Dissolved 2016-11-15 | |
ROYSCOT CONTRACTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1986-07-04 | Dissolved 2016-11-01 | |
ROYAL BANK ASSET FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1995-10-23 | Dissolved 2016-11-08 | |
N.C. SECURITIES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1925-12-14 | Dissolved 2016-11-08 | |
ROYSCOT VEHICLE CONTRACTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1986-04-18 | Dissolved 2017-02-07 | |
ROYSCOT INDUSTRIAL LEASING LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1987-01-22 | Dissolved 2017-05-02 | |
ROYSCOT MOTOR FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1991-05-08 | Dissolved 2017-04-18 | |
ROYAL BANK BUSINESS ASSET FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1993-04-08 | Dissolved 2017-04-18 | |
LOMBARD NORTH CENTRAL WHEELEASE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1960-09-29 | Dissolved 2017-04-18 | |
DISTRICT BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1880-07-01 | Dissolved 2017-03-28 | |
DORMACO (NO.12) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1996-03-06 | Dissolved 2017-06-06 | |
RBS SHELF NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1996-07-22 | Dissolved 2017-06-27 | |
WILLIAMS & GLYN'S TRUST COMPANY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1969-11-18 | Dissolved 2018-01-09 | |
WESTMINSTER BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1880-04-05 | Dissolved 2017-07-04 | |
ROBOSCOT (64) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2004-07-08 | Dissolved 2018-02-20 | |
NATIONAL BANK LIMITED(THE) | Company Secretary | 2012-07-27 | CURRENT | 1882-01-02 | Active - Proposal to Strike off | |
LOMBARD BANK | Company Secretary | 2012-07-27 | CURRENT | 1969-05-20 | Active - Proposal to Strike off | |
EMPEROR HOLDINGS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
HEARTLANDS (CENTRAL) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2008-02-21 | Liquidation | |
DIXON VEHICLE SALES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1966-06-27 | Active - Proposal to Strike off | |
DUNFLY TRUSTEE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1995-05-23 | Active | |
THE ROYAL BANK OF SCOTLAND (1727) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1969-03-18 | Active | |
TDS NOMINEE COMPANY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1997-03-05 | Active | |
RBS TRUSTEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
RBSG COLLECTIVE INVESTMENTS NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2002-11-19 | Active | |
COUTTS GROUP | Company Secretary | 2012-07-27 | CURRENT | 1969-11-18 | Active | |
BRITISH OVERSEAS BANK NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1927-04-02 | Active | |
GREENWICH NATWEST LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1988-07-22 | Liquidation | |
MARIGOLD NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1993-02-12 | Liquidation | |
NATWEST SECURITY TRUSTEE COMPANY LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1995-02-28 | Active - Proposal to Strike off | |
N.C. HEAD OFFICE NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1922-03-10 | Active | |
R.B.S. PROPERTY (GREENOCK) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1994-07-26 | Active | |
SYNDICATE NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1974-09-11 | Active | |
NATWEST FINANCE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1965-03-03 | Liquidation | |
THE ROYAL BANK OF SCOTLAND GROUP LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1983-01-18 | Active | |
NATWEST VENTURES INVESTMENTS LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1987-03-05 | Active - Proposal to Strike off | |
WILLIAMS & GLYN'S BANK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1969-04-17 | Active - Proposal to Strike off | |
SIXTY SEVEN NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1970-07-16 | Active | |
W G T C NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1976-04-20 | Active | |
GLYNS NOMINEES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1929-06-29 | Active - Proposal to Strike off | |
CHURCHILL MANAGEMENT LIMITED | Company Secretary | 2012-06-30 | CURRENT | 1987-08-27 | Liquidation | |
WEST REGISTER (BANKSIDE) LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2017-12-21 | |
ALBOJO (1) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-02-15 | Dissolved 2013-09-10 | |
NATWEST LEASE MANAGEMENT LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1977-02-07 | Dissolved 2016-03-01 | |
RBSM (INVESTMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1997-08-04 | Dissolved 2016-09-27 | |
WELSH INDUSTRIAL PARTNERSHIP (NOMINEE) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-07-12 | Dissolved 2016-04-19 | |
RBS RESIDENTIAL VENTURE NO.1 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-11-10 | Dissolved 2017-07-25 | |
RB INVESTMENTS 2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-10-23 | Liquidation | |
LIBRA NO 1 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-01-25 | Dissolved 2017-04-04 | |
NORTHANTS DEVELOPMENTS LTD | Company Secretary | 2012-04-27 | CURRENT | 2005-11-30 | Dissolved 2018-01-03 | |
PRIMEMODERN LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-04-23 | Dissolved 2017-04-04 | |
RBS HOTEL DEVELOPMENT COMPANY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1999-02-12 | Dissolved 2017-04-04 | |
RBS HOTEL INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-02-20 | Dissolved 2017-04-04 | |
RBS RESIDENTIAL VENTURE NO.2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-11-10 | Dissolved 2017-04-04 | |
STAR 1 SPECIAL PARTNER LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-11-27 | Dissolved 2018-01-03 | |
THRAPSTON TRIANGLE LTD | Company Secretary | 2012-04-27 | CURRENT | 2006-03-13 | Dissolved 2018-01-03 | |
PROPERTY VENTURE PARTNERS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-02-18 | Liquidation | |
ROBOSCOT EQUITY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-06-28 | Liquidation | |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) LTD | Company Secretary | 2012-04-27 | CURRENT | 2007-11-02 | Liquidation | |
CARE HOMES 1 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-06 | Liquidation | |
CARE HOMES 3 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-05 | Active | |
CARE HOMES 2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-06 | Active | |
GATEHOUSE WAY DEVELOPMENTS LTD | Company Secretary | 2012-04-27 | CURRENT | 2007-06-21 | Active | |
ROYAL BANK INVOICE FINANCE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1986-02-12 | Liquidation | |
WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1994-11-16 | Liquidation | |
RBS INVOICE FINANCE (HOLDINGS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-11-15 | Liquidation | |
RBS SPECIALISED PROPERTY INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2001-05-15 | Liquidation | |
WALTON LAKE DEVELOPMENTS LTD | Company Secretary | 2012-04-27 | CURRENT | 2003-09-24 | Active | |
PREMIER AUDIT COMPANY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2005-03-24 | Active | |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-10-01 | Liquidation | |
RB INVESTMENTS 3 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-11-05 | Liquidation | |
RB INVESTMENTS 5 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-12-07 | Liquidation | |
RBS INVESTMENT LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1991-01-07 | Liquidation | |
KUC HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-01-23 | Dissolved 2018-05-29 | |
RBSM CAPITAL LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-01-30 | Liquidation | |
ROYAL BANK INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-08-06 | Active | |
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-10-07 | Active | |
SIG 1 HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1993-04-20 | Active | |
WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1995-11-07 | Liquidation | |
RBS MEZZANINE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1996-04-15 | Liquidation | |
RBDC ADMINISTRATOR LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1998-09-23 | Liquidation | |
ROYAL BANK VENTURES INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-04-05 | Active | |
RBDC INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-07-06 | Liquidation | |
ROBOSCOT VENTURES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-10-15 | Liquidation | |
ROBOSCOT DEVCAP LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-10-15 | Liquidation | |
RBS PROPERTY VENTURES INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2003-12-23 | Liquidation | |
WEST REGISTER (REALISATIONS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2004-04-20 | Active | |
RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2007-11-21 | Liquidation | |
WEST REGISTER HOTELS (HOLDINGS) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-23 | Liquidation | |
WEST REGISTER (HOTELS NUMBER 3) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-26 | Active | |
WEST REGISTER (HOTELS NUMBER 1) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-26 | Liquidation | |
SIG NUMBER 2 LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-08-11 | Active | |
WEST REGISTER (LAND) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-12-18 | Liquidation | |
NATWEST AEROSPACE TRUST COMPANY LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1971-06-18 | Dissolved 2018-07-31 | |
NATWEST PROPERTY INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1989-10-09 | Active | |
R.B.S. SPECIAL INVESTMENTS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1994-05-03 | Liquidation | |
EURO SALES FINANCE LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1995-03-28 | Liquidation | |
NATWEST MACHINERY LEASING LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
KUC (PUBLIC HOUSES) LTD | Company Secretary | 2012-04-27 | CURRENT | 1999-11-02 | Liquidation | |
PROPERTY VENTURES (B&M) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2002-09-06 | Liquidation | |
CARE HOMES HOLDINGS LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2006-04-06 | Active | |
KUC PROPERTIES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1966-11-28 | Active | |
RBEF LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1992-08-06 | Liquidation | |
WEST REGISTER (HOTELS NUMBER 2) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2010-07-26 | Liquidation | |
ROYAL BANK VENTURES LIMITED | Company Secretary | 2012-04-27 | CURRENT | 2000-04-05 | Liquidation | |
SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1970-05-28 | Active - Proposal to Strike off | |
PROJECT & EXPORT FINANCE (NOMINEES) LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1986-04-14 | Active | |
THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1968-11-25 | Liquidation | |
ROYAL BANK DEVELOPMENT CAPITAL LIMITED | Company Secretary | 2012-04-27 | CURRENT | 1978-12-29 | Liquidation | |
LANDPOWER LEASING LIMITED | Director | 2018-05-17 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
JCB FINANCE (LEASING) LTD | Director | 2018-05-17 | CURRENT | 1988-01-20 | Active - Proposal to Strike off | |
JCB FINANCE LTD | Director | 2018-05-17 | CURRENT | 1970-02-12 | Active | |
THE ROYAL BANK OF SCOTLAND INVOICE DISCOUNTING LIMITED | Director | 2017-07-26 | CURRENT | 1968-11-25 | Liquidation | |
LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY | Director | 2017-03-16 | CURRENT | 1938-02-19 | Active | |
ROYSCOT LIMITED | Director | 2017-02-21 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
LOMBARD VENTURE FINANCE LIMITED | Director | 2017-02-07 | CURRENT | 1989-03-01 | Active - Proposal to Strike off | |
ROYSCOT LEASING LIMITED | Director | 2017-02-07 | CURRENT | 1964-05-25 | Dissolved 2018-04-10 | |
LOMBARD BUSINESS LEASING LIMITED | Director | 2017-02-07 | CURRENT | 2001-11-01 | Active | |
LOMBARD DISCOUNT LIMITED | Director | 2017-02-07 | CURRENT | 1953-08-08 | Active | |
LOMBARD MARITIME LIMITED | Director | 2017-02-07 | CURRENT | 1959-03-02 | Active | |
LOMBARD LESSORS LIMITED | Director | 2017-02-07 | CURRENT | 1967-07-05 | Active | |
LOMBARD NORTH CENTRAL LEASING LIMITED | Director | 2017-02-07 | CURRENT | 1973-03-15 | Active | |
LOMBARD BUSINESS FINANCE LIMITED | Director | 2017-02-07 | CURRENT | 1987-07-20 | Active - Proposal to Strike off | |
EURO SALES FINANCE LIMITED | Director | 2017-02-07 | CURRENT | 1995-03-28 | Liquidation | |
ROYSCOT TRUST PUBLIC LIMITED COMPANY | Director | 2017-02-07 | CURRENT | 1936-01-25 | Active | |
LOMBARD FINANCE LIMITED | Director | 2017-02-07 | CURRENT | 1981-06-04 | Active | |
ROYAL BANK INVOICE FINANCE LIMITED | Director | 2016-10-31 | CURRENT | 1986-02-12 | Liquidation | |
RBS INVOICE FINANCE (HOLDINGS) LIMITED | Director | 2016-10-31 | CURRENT | 2000-11-15 | Liquidation | |
RBS INVOICE FINANCE (HOLDINGS) LIMITED | Director | 2017-09-19 | CURRENT | 2000-11-15 | Liquidation | |
PREMIER AUDIT COMPANY LIMITED | Director | 2016-10-31 | CURRENT | 2005-03-24 | Active | |
SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED | Director | 2016-10-31 | CURRENT | 1970-05-28 | Active - Proposal to Strike off | |
ROYSCOT TRUST PUBLIC LIMITED COMPANY | Director | 2016-10-31 | CURRENT | 1936-01-25 | Active | |
MOTABILITY OPERATIONS GROUP PLC | Director | 2016-09-30 | CURRENT | 2008-03-20 | Active | |
LOUGHRIGG BROW MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 1999-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PETER MOFFAT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOFFAT | |
DIRECTOR APPOINTED KUNAL KRISHNA | ||
AP01 | DIRECTOR APPOINTED KUNAL KRISHNA | |
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES | |
DIRECTOR APPOINTED PAUL EDWARDS | ||
AP01 | DIRECTOR APPOINTED PAUL EDWARDS | |
APPOINTMENT TERMINATED, DIRECTOR LISA MARIE PHILLIPS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MARIE PHILLIPS | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/02/24 | |
Statement of company's objects | ||
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MRS CARLA FRANCESCA FLOYD | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMART | |
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RICHARD SMART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GERRARD ROWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRANCHFLOWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALEXANDER PATTARA | |
AP01 | DIRECTOR APPOINTED MR PETER MOFFAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NATWEST GROUP SECRETARIAL SERVICES LIMITED on 2020-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES | |
CH01 | Director's details changed for Christian Gerrard Rowden on 2021-09-06 | |
RP04AP01 | Second filing of director appointment of Lisa Marie Phillips | |
PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 2018-12-14 | |
AP01 | DIRECTOR APPOINTED DIRECTOR ANDREW JAMES BRANCHFLOWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN KEVIN MALONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED LISA MARIE PHILLIPS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RBS SECRETARIAL SERVICES LIMITED on 2020-09-16 | |
PSC07 | CESSATION OF RBS INVOICE FINANCE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN KEVIN MALONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID PARRY | |
RES01 | ADOPT ARTICLES 26/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CHRISTIAN GERRARD ROWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL THWAITE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 2018-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 1000001 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 1000001 | |
PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 2018-04-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Rbs Invoice Finance (Holdings) Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM Smith House PO Box 50 Elmwood Avenue Feltham Middlesex TW13 7QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMER WOOD | |
AP01 | DIRECTOR APPOINTED ALAN DAVID PARRY | |
AP01 | DIRECTOR APPOINTED JOHN-PAUL THWAITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED JOSEPH ALEXANDER PATTARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN COWIE | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARTHUR GEORGE RANKIN | |
AP01 | DIRECTOR APPOINTED MR JOHN HAMER WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HOLDEN | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IAN DUNCAN COWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRIN | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARDRICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER WATTS | |
AP01 | DIRECTOR APPOINTED ADAM HOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COWIE | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
AR01 | 01/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS MCFARLANE | |
AP01 | DIRECTOR APPOINTED MICHAEL JEFFREY BARDRICK | |
AR01 | 01/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL | |
AR01 | 01/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED OLIVER DAVID WATTS | |
AP01 | DIRECTOR APPOINTED MR IAN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEVIN MITCHELL | |
AR01 | 01/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANDREW DAVID BARNARD | |
288b | APPOINTMENT TERMINATED DIRECTOR MELANIE HANNAY | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE SAVILLE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009 | |
288a | DIRECTOR APPOINTED MR JOHN HAMER WOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR DUANE SNELLING | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MATTHEWS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LYNAM | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL FRUMKIN | |
288a | DIRECTOR APPOINTED STEVEN BRUCE MATTHEWS | |
288a | DIRECTOR APPOINTED DANIEL SWEENEY FRUMKIN | |
288a | DIRECTOR APPOINTED MR ALAN SINCLAIR DEVINE | |
288a | DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER TEVERSON | RBS Invoice Finance Limited v Ilyas | ||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RBS INVOICE FINANCE LIMITED
Type of Charge Owed | Quantity |
---|---|
2,547 | |
ALL ASSETS DEBENTURE | 2,020 |
DEBENTURE | 1,417 |
FIXED AND FLOATING CHARGE | 1,047 |
FLOATING CHARGE | 482 |
FIXED & FLOATING CHARGE | 177 |
LEGAL CHARGE | 20 |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | 18 |
FIXED CHARGE ON NON-VESTING DEBTS | 13 |
CHATTEL MORTGAGE | 10 |
We have found 7819 mortgage charges which are owed to RBS INVOICE FINANCE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
INSCRIPTIONS IN BOOK OF REMEMBRANCE - JANUARY |
Boston Borough Council | |
|
Inscribing entries in Book of Remembrance at Boston October to December 2016 |
Boston Borough Council | |
|
AGENCY W/E 06/05/16 |
Boston Borough Council | |
|
AGENCY W/C 18/04/16 |
Boston Borough Council | |
|
INSCRIPTION IN BOOK OF REMEMBRANCE |
Salford City Council | |
|
|
Worcestershire County Council | |
|
Services Securicor |
Boston Borough Council | |
|
SECURITY FOR THE ILLUMINATE 2015 |
Salford City Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Buildings Security Mea |
Boston Borough Council | |
|
INSCRIBING ENTRIES IN BOOK OF REMEMBRANCE |
Salford City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings Security Mea |
Worcestershire County Council | |
|
Services Securicor |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings Security Mea |
Salford City Council | |
|
|
Salford City Council | |
|
|
Worcestershire County Council | |
|
Repairs & Maintenance Buildings Security Mea |
Boston Borough Council | |
|
inscribing entries in book of remembrance |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
Salford City Council | |
|
|
Worcestershire County Council | |
|
Services Securicor |
Boston Borough Council | |
|
PROVISION OF SECURITY STAFF & RADIO COMS |
Salford City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
Salford City Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Salford City Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Norfolk County Council | |
|
Sessional Fees |
Salford City Council | |
|
|
Boston Borough Council | |
|
JAN-MAR VOLUME |
Salford City Council | |
|
|
Norfolk County Council | |
|
SESSIONAL FEES |
Salford City Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Carlisle City Council | |
|
Transport and Plant DSO Repairs |
Suffolk County Council | |
|
External Home Care |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
Salford City Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Suffolk County Council | |
|
External Home Care |
Boston Borough Council | |
|
SECURITY FOR BOSTON FLOODAID - 25.07.14 |
Salford City Council | |
|
Purch of Furn/Equip |
London Borough of Merton | |
|
Miscellaneous Agency Services |
Birmingham City Council | |
|
|
Norfolk County Council | |
|
|
Cheshire West and Chester Council | |
|
Placements |
Salford City Council | |
|
Purch of Furn/Equip |
Boston Borough Council | |
|
Oct/Nov Inscriptions In Book Of Rememberance |
London Borough of Merton | |
|
Miscellaneous Agency Services |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
External Home Care |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
Cheshire West and Chester Council | |
|
Placements |
Carlisle City Council | |
|
|
Suffolk County Council | |
|
Supported Housing |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
London Borough of Merton | |
|
Miscellaneous Agency Services |
Norfolk County Council | |
|
|
Cheshire West and Chester Council | |
|
Placements |
Salford City Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Suffolk County Council | |
|
External Home Care |
Gloucestershire County Council | |
|
|
Boston Borough Council | |
|
1 OFF INSCRIPTIONS IN BOOK OF REMEMBRANCE |
Cheshire West and Chester Council | |
|
Placements |
Worcestershire County Council | |
|
Educational Equip |
Royal Borough of Greenwich | |
|
|
Suffolk County Council | |
|
External Home Care |
Cheshire East Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Salford City Council | |
|
|
Cheshire West and Chester Council | |
|
Therapy |
Carlisle City Council | |
|
|
Stockport Metropolitan Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Cheshire East Council | |
|
|
Royal Borough of Greenwich | |
|
|
Merton Council | |
|
|
Essex County Council | |
|
|
Boston Borough Council | |
|
Inscriptions in Book of Remembrance |
Norfolk County Council | |
|
|
Carlisle City Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Therapy |
Cheshire East Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Salford City Council | |
|
del'd kitchen formul |
Royal Borough of Greenwich | |
|
|
Norfolk County Council | |
|
|
Carlisle City Council | |
|
|
Suffolk County Council | |
|
Supported Housing |
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Supported Housing |
Cheshire East Council | |
|
|
Royal Borough of Greenwich | |
|
|
Carlisle City Council | |
|
|
Waverley Borough Council | |
|
Employee Costs |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Wolverhampton City Council | |
|
|
Stockport Metropolitan Council | |
|
|
Waverley Borough Council | |
|
Employee Costs |
Wolverhampton City Council | |
|
|
Cheshire East Council | |
|
|
Suffolk County Council | |
|
Supported Housing |
Royal Borough of Greenwich | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Worcestershire County Council | |
|
Expenses Educational Visits |
Stockport Metropolitan Council | |
|
|
Royal Borough of Greenwich | |
|
|
Wolverhampton City Council | |
|
|
Norfolk County Council | |
|
|
Salford City Council | |
|
del'd kitchen formul |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Cheshire East Council | |
|
|
South Gloucestershire Council | |
|
Training Expenses |
South Gloucestershire Council | |
|
Training Expenses |
Suffolk County Council | |
|
Supported Housing |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Royal Borough of Greenwich | |
|
|
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Home Care Support Services |
Cheshire East Council | |
|
Childcare Services |
Stockport Metropolitan Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Suffolk County Council | |
|
Supported Housing |
Royal Borough of Greenwich | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Cheshire East Council | |
|
|
Royal Borough of Greenwich | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Solihull Metropolitan Borough Council | |
|
ASC - Home Care Support Services |
Stockport Metropolitan Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Suffolk County Council | |
|
External Home Care |
Worcestershire County Council | |
|
Services Other Fees |
Solihull Metropolitan Borough Council | |
|
ASC - Home Care Support Services |
Norfolk County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Cheshire East Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Suffolk County Council | |
|
External Home Care |
East Lindsey District Council | |
|
Other Miscellaneous Expenses |
Solihull Metropolitan Borough Council | |
|
ASC - Home Care Support Services |
Suffolk County Council | |
|
External Home Care |
Worcestershire County Council | |
|
Misc Other Expenses |
Royal Borough of Greenwich | |
|
|
Solihull Metropolitan Borough Council | |
|
ASC - Home Care Support Services |
Cheshire East Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Solihull Metropolitan Borough Council | |
|
ASC - Home Care Support Services |
Oxfordshire County Council | |
|
|
Stockport Metropolitan Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Cheshire East Council | |
|
|
South Gloucestershire Council | |
|
Computer Services |
Oxfordshire County Council | |
|
|
Cheshire East Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Oxfordshire County Council | |
|
|
Salford City Council | |
|
Delegated Kitchen Formula |
Carlisle City Council | |
|
|
Norfolk County Council | |
|
|
Cheshire East Council | |
|
|
Stockport Metropolitan Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Cheshire East Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Salford City Council | |
|
Other Works |
Norfolk County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Stockport Metropolitan Council | |
|
|
South Gloucestershire Council | |
|
Computer Equipment - Purchase |
Cheshire East Council | |
|
|
Bradford City Council | |
|
|
Royal Borough of Greenwich | |
|
|
Suffolk County Council | |
|
External Home Care |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Royal Borough of Greenwich | |
|
|
Exeter City Council | |
|
Maintenance Of Equipment |
Suffolk County Council | |
|
External Home Care |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Contrct Services |
South Gloucestershire Council | |
|
Preventative Assistance |
Stockport Metropolitan Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Contrct Services |
South Gloucestershire Council | |
|
Equipment Maintenance |
Royal Borough of Greenwich | |
|
|
Carlisle City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
Suffolk County Council | |
|
External Fostering Placement |
Stockport Metropolitan Council | |
|
|
Norfolk County Council | |
|
|
Suffolk County Council | |
|
External Home Care |
Salford City Council | |
|
Sessional |
Stockport Metropolitan Council | |
|
|
Bristol City Council | |
|
|
Norfolk County Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Salford City Council | |
|
del'd kitchen formul |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
South Gloucestershire Council | |
|
Computer Services |
Suffolk County Council | |
|
External Home Care |
Northamptonshire County Council | |
|
Supplies & Services |
Bristol City Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Gloucestershire County Council | |
|
|
Carlisle City Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
South Gloucestershire Council | |
|
Equipment Maintenance |
Suffolk County Council | |
|
External Home Care |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Norfolk County Council | |
|
|
Bristol City Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Agency |
Royal Borough of Greenwich | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Salford City Council | |
|
del'd kitchen formul |
Suffolk County Council | |
|
External Home Care |
Worcestershire County Council | |
|
Third Party Payments Agency |
Royal Borough of Greenwich | |
|
|
Bristol City Council | |
|
|
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Equipment Maintenance |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Salford City Council | |
|
del'd kitchen formul |
Norfolk County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments Agency |
Bristol City Council | |
|
|
Salford City Council | |
|
del'd kitchen formul |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Suffolk County Council | |
|
Non-Staff Travel Expenses |
South Gloucestershire Council | |
|
Equipment Maintenance |
Worcestershire County Council | |
|
Third Party Payments Agency |
Bristol City Council | |
|
|
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Professional Fees |
Salford City Council | |
|
Resid Care Home |
Oxfordshire County Council | |
|
Transport Related |
Salford City Council | |
|
del'd kitchen formul |
Suffolk County Council | |
|
Passenger Transport Hire |
Norfolk County Council | |
|
|
Bristol City Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Worcestershire County Council | |
|
Third Party Payments Agency |
Salford City Council | |
|
Resid Care Home |
Norfolk County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Oxfordshire County Council | |
|
Transport Related |
London Borough of Merton | |
|
Third Party Payments |
Bristol City Council | |
|
320 HOSPITAL SERVICE |
Worcestershire County Council | |
|
Third Party Payments Agency |
Salford City Council | |
|
|
Worcestershire County Council | |
|
Computer Equipment Classroom |
Royal Borough of Greenwich | |
|
|
Oxfordshire County Council | |
|
Transport Related |
Bristol City Council | |
|
D C S- INDIVIDUAL FAMILY SUPPORT |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Greenwich | |
|
|
Huntingdonshire District Council | |
|
Materials For Resale |
London Borough of Merton | |
|
Third Party Payments |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Oxfordshire County Council | |
|
Transport Related |
Bristol City Council | |
|
D C S- INDIVIDUAL FAMILY SUPPORT |
Warrington Borough Council | |
|
|
Royal Borough of Greenwich | |
|
|
Salford City Council | |
|
Dev Servs Day to Day |
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Bristol City Council | |
|
320 HOSPITAL SERVICE |
London Borough of Merton | |
|
|
Worcestershire County Council | |
|
Consultants Fees (AMP) |
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Oxfordshire County Council | |
|
Transport Related |
South Gloucestershire Council | |
|
Equipment Maintenance |
Salford City Council | |
|
Electricity |
Royal Borough of Greenwich | |
|
|
London Borough of Merton | |
|
Third Party Payments |
Norfolk County Council | |
|
|
Bristol City Council | |
|
D C S- INDIVIDUAL FAMILY SUPPORT |
Bristol City Council | |
|
320 HOSPITAL SERVICE |
London Borough of Merton | |
|
Third Party Payments |
Norfolk County Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Bristol City Council | |
|
018 BANK LEAZE PRIMARY |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Salford City Council | |
|
Rents |
Royal Borough of Greenwich | |
|
|
Bristol City Council | |
|
BUILDING SERVICES |
Huntingdonshire District Council | |
|
Advertising/Promoting Services |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
Contract Hire/Leasing |
London Borough of Merton | |
|
|
Salford City Council | |
|
Salf Serv to Schooll |
Bristol City Council | |
|
334 ST PHILIPS MARSH NURSERY |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Equipment Maintenance |
Royal Borough of Greenwich | |
|
|
Salford City Council | |
|
Payts to Agencies |
Royal Borough of Greenwich | |
|
|
Bristol City Council | |
|
PARKING - OPERATIONS |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
London Borough of Merton | |
|
Third Party Payments |
Norfolk County Council | |
|
|
South Gloucestershire Council | |
|
Equipment Maintenance |
Salford City Council | |
|
Central S & S Alloc |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
Contract Hire/Leasing |
Bristol City Council | |
|
320 HOSPITAL SERVICE |
Salford City Council | |
|
Equipment Purchase |
South Gloucestershire Council | |
|
Equipment Maintenance |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
London Borough of Merton | |
|
Third Party Payments |
Salford City Council | |
|
Rents |
Worcestershire County Council | |
|
CAPEX IT Equipment |
Oxfordshire County Council | |
|
Contract Hire/Leasing |
London Borough of Merton | |
|
Third Party Payments |
Worcestershire County Council | |
|
Computer Equipment Classroom |
London Borough of Merton | |
|
Miscellaneous Agency Services |
Worcestershire County Council | |
|
Third Party Payments Dom Care Frm Independent Prov |
Huntingdonshire District Council | |
|
Gen Building Mtce - Responsive |
Worcestershire County Council | |
|
Consultants Fees (AMP) |
Worcestershire County Council | |
|
Consultants Fees (AMP) |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Worcestershire County Council | |
|
Third Party Payments Dom Care Frm Independent Prov |
Worcestershire County Council | |
|
Third Party Payments Dom Care Frm Independent Prov |
London Borough of Merton | |
|
Third Party Payments |
Worcestershire County Council | |
|
Third Party Payments Dom Care Frm Independent Prov |
Bristol City Council | |
|
|
Cheshire East Council | |
|
Factoring Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
BANK AND PREMISES | 26/27 PARK ROW LEEDS LS1 5QB | 80,500 | 01/04/2000 | |
CAR PARKING SPACE AND PREMISES | 25 CAR SPACES WHITEHALL QUAY LEEDS LS1 4HR | 62,500 | 10/11/2004 | |
OFFICES AND PREMISES | FLOORS 3 AND 4 2 WHITEHALL QUAY LEEDS LS1 4HR | 615,000 | 10/11/2004 | |
SITE OF AUTOMATIC TELLER MACHINE & PREMISES | RBOS ATM AT 60 WESTGATE OTLEY LEEDS LS21 3AS | 5,950 | 01/04/2002 | |
Bank and Premises | ROYAL BANK OF SCOTLAND MINERVA HOUSE EAST PARADE LEEDS LS1 5PS | 57,000 | 15/07/2013 | |
Site of Automatic Teller Machines | KIOSK 2 & 3 NORTH CONCOURSE CITY STATION LEEDS LS1 4DT | 38,250 | 01/02/2013 | |
SITE OF AUTOMATIC TELLER MACHINE | ATMS NAT WEST CITY STATION LEEDS LS1 4DT | 22,000 | 01/04/2001 | |
SITE OF AUTOMATIC TELLER MACHINE | RBS ATM SOUTH CONCOURSE CITY STATION LEEDS LS1 4DT | 14,000 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | TORAX LTD | Event Date | 2015-12-02 |
Solicitor | Shoosmiths LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6573 A Petition to wind up the above-named company (registered no 07977671) of Prospect House, Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA presented on 2 December 2015 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7WH (the Petitioner) claiming to be a creditor of the company will be heard at Birmingham District Registry, B4 6DS Date: Thursday 28 January 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 27 January 2016 . | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | 51 JEANS LIMITED | Event Date | 2015-07-15 |
Solicitor | Shoosmiths LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6362 A Petition to wind up the above-named company (registered no 03914449) of Concord House, Trinity Park, Bickenhill Lane, Birmingham, B37 7UQ presented on 15 July 2015 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD (the Petitioner) claiming to be a creditor of the company will be heard at Birmingham District Registry, B4 6DS on Monday 28 September 2015 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 25 September 2015 . | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE LITTLE KITCHEN AND BATHROOM SHOP LIMITED | Event Date | 2014-02-03 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6061 A Petition to wind up the above-named Company of 47 Abergele Road, Colwyn Bay, Clwyd LL29 7RU, Wales , presented on Monday 3 February 2014 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Monday 10 March 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 7 March 2014 . The Petitioner’s Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PENTACLE CONTRACTING SERVICES LTD | Event Date | 2013-12-05 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6636 A Petition to wind up the above-named Company of Amaryllis House, Montrose Road, Chelmsford, Essex CM2 6TE presented on Thursday 5 December 2013 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard by The High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Wednesday 5 February 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 4 February 2014 . The Petitioner’s Solicitor is Shoosmiths , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENGLAND BUILDING & INTERIOR DESIGN LIMITED | Event Date | 2013-11-25 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6619 A Petition to wind up the above-named Company of 275 Green Lanes, London N13 4XE , presented on Monday 25 November 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 30 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioners Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | 4HSOLUTIONS LTD | Event Date | 2013-11-07 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6590 A Petition to wind up the above-named Company Registered of Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB presented on Thursday 7 November 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice (Chancery Division), Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Thursday 30 January 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioner can be contacted at Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus Queensway, Birmingham B4 6SH . : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ON ICE LTD | Event Date | 2013-10-31 |
Solicitor | Shoosmiths LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6581 A Petition to wind up the above-named Company of First Floor, 16 Massetts Road, Horley, Surrey RH6 7DE , presented on Thursday 31 October 2013 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 30 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENERGY SAVING HOMES UK LTD | Event Date | 2013-10-31 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6582 A Petition to wind up the above-named Company of 23 a Worthington Crescent, Poole, Dorset BH14 8BW , presented on Thursday 31 October 2013 by RBS INVOICE FINANCE LIMITED RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 30 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 29 January 2014 . The Petitioners Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AFFORDABLE TRADERS LTD | Event Date | 2013-10-23 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6560 A Petition to wind up the above-named Company of 298 Thornton Road, Bradford, West Yorkshire BD2 1PA , presented on Wednesday 23 October 2013 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Friday 10 January 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Thursday 9 January 2014 . The Petitioners Solicitor is Shoosmiths LLP , 2 Colmore Square, 38 Colmore Circus, Queensway, Birmingham B4 6SH . : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLUE INDIA (CRAWLEY) LIMITED | Event Date | 2012-01-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 413 A Petition to wind up the above-named Company, Registration Number 4233868, of Doshi & Co, 1st Floor, Windsor House, 1270 London Road, Norbury, London SW16 4DH , presented on 17 January 2012 by RBS INVOICE FINANCE LIMITED , of Smith House, Elmwood Avenue, Feltham, Middlesex TW3 7QD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 2 March 2012 . The Petitioners Solicitor is M&D Law LLP , 14 Prebendal Court, Oxford Road, Aylesbury HP19 8EY , telephone 01296 436723 . (Ref RBS001-1424.) : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HEATWISE (FYLDE) LTD | Event Date | 2011-12-09 |
In the High Court of Justice Leeds District Registry case number 1865 A Petition to wind up the above-named company of Gladstone House, 2 Church Road, Liverpool, L15 9EG (registered office address) presented on 9 December 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 February 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 13 February 2012 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN . Telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref L312731) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROOFSTORE (YORKSHIRE) LTD | Event Date | 2011-11-23 |
In the High Court of Justice Leeds District Registry case number 1745 A Petition to wind up the above-named company of Unit 18 Stadium Court, Barbot Hall Industrial Estate, Mangham Road, Rotherham, South Yorkshire, S62 6EW (registered office address) presented on 23 November 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 January 2012 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 9 January 2012 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , facsimile 0844 571 4162, email sue.dickinson@optimalegal.co.uk (Ref SD/L312279.) : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | G B UNIVERSAL LTD | Event Date | 2011-11-01 |
In the High Courts of Justice, Leeds District Registry case number 1635 A petition to wind up the above-named Company of 1st Floor Lindfield House Stuart Road Gravesend Kent DA11 0BZ presented on 1 November 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD , claiming to be a creditor of the company, will be heard at Leeds District Registry at Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 10 January 2011 at 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 January 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone: 0844 571 6230 , facsimile: 0844 571 4162, email: rebekah.williams@optimalegal.co.uk (Ref L291649.) : | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXCLUSIVE-EGIFTS LTD | Event Date | 2011-08-30 |
In the High Court of Justice Leeds District Registry case number 1283 A Petition to wind up the above-named company of c/o Lawes & Co, Boyces Building, 42 Regent Street, Clifton, Bristol, BS8 4HU (registered office address) presented on 30 August 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 8 November 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 7 November 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref SD/L309947.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | GAZZELLE (PETERBOROUGH) LTD | Event Date | 2011-08-25 |
In the High Court of Justice Leeds District Registry case number 1264 A Petition to wind up the above-named company of Stephenson House, 15 Church Walk, Peterborough, UK, PE1 2TP (registered office address) presented on 25 August 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 11 October 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 16:00 hours on 10 October 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref SD/L312813.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADVANTIV BUILDING SERVICES LTD | Event Date | 2011-07-26 |
In the High Court of Justice Leeds District Registry case number 1093 A Petition to wind up the above-named company of 32 Portland Terrace,Jesmond, Newcastle Upon Tyne, NE2 1QP (registered office address) presented on 26 July 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 13 September 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 12 September 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , fax 0844 571 4162, email sue.dickinson@optimalegal.co.uk . (Ref L311278.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | EVANGELINE’S EMPORIUM LTD | Event Date | 2011-06-23 |
In the High Court of Justice Leeds District Registry case number 916 A Petition to wind up the above-named company of Little Badnage, Badnage Lane, Tillington, Hereford, Herefordshire, HR4 8LP (registered office address) presented on 23 June 2011 by RBS INVOICE FINANCE LTD , Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 9 August 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 8 August 2011 . The petitioners solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 5939 Fax: 0844 571 4162 email: sohail.ismail@optimalegal.co.uk (Ref: SD/L300284.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | C.A.S. TRADING LTD | Event Date | 2011-05-20 |
In the High Court of Justice Leeds District Registry case number 725 A Petition to wind up the above-named Company of Sabre House, 1 Shaftesbury Road, London, N18 1SW (registered office address) presented on 20 May 2011 by RBS INVOICE FINANCE LTD of Smith House Elmwood Avenue, Feltham, Middlesex TW13 7QD claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 11 July 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone 0844 571 5939 , facsimile 0844 571 4162, email sue.dickinson@optimalegal.co.uk (Ref L292976.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | REEDSPEED UK LTD | Event Date | 2011-05-17 |
In the High Court of Justice Leeds District Registry case number 694 A Petition to wind up the above-named company of Unit 21 Hutton Business Park Hanghtwaite Road Doncaster DN6 7BD presented on 17 May 2011 by RBS INVOICE FINANCE LTD of Smith House Elmwood Avenue Feltham Middlesex TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 12 July 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN . Telephone, 0844 571 5939 , Fax, 0844 571 4162, email sue.dickinson@optimalegal.co.uk , (Ref L300850.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | LARKROSE LTD | Event Date | 2011-05-17 |
In the High Court of Justice Leeds District Registry case number 692 A Petition to wind up the above-named company of Bushbury House, 435 Wilmslow Rd, Withington, Manchester, M20 4AF (registered office address) presented on 17 May 2011 by RBS INVOICE FINANCE LTD of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 12 July 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 11 July 2011 . The petitioner’s solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 6014 Fax: 0844 571 4162 email: sohail.ismail@optimalegal.co.uk (Ref: L286744.) : 16/6/11 | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CASUALTY PLUS LIMITED | Event Date | 2011-05-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 3716 A Petition to Wind Up the above named Company having its registered office at 150 Fenchurch Street, London EC3M 6BB presented on 11 May 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex TW13 7QD claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 22 June 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioner’s Solicitors are M&D Law LLP , 14 Prebendal Court, Oxford Road, Aylesbury HP19 8EY . (Ref RBS001-1307.) : | |||
Initiating party | RBS INVOICE FINANCE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | FLORITE FITTINGS & FABRICATION LTD | Event Date | 2011-04-20 |
In the High Court of Justice Leeds District Registry case number 588 A Petition to wind up the above-named company of Unit 5b Christleton Court, Manor Park, Runcorn, Cheshire, WA7 1ST (registered office address) presented on 20 April 2011 by RBS INVOICE FINANCE LTD of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 June 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 5939 Fax: 0844 571 4152 email: sue.dickinson@optimalegal.co.uk (Ref: L307130.) : 19 May 2011 | |||
Initiating party | RBS INVOICE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ECU EVOLUTION TUNING LTD | Event Date | 2011-03-31 |
In the High Court of Justice Leeds District Registry case number 483 A Petition to wind up the above-named company of Future House, South Place, Chesterfield, Derbyshire, S40 1SZ , (registered office address) presented on 31 March 2011 by RBS INVOICE FINANCE LIMITED of Smith House, Elmwood Avenue, Feltham, Middlesex, TW13 7QD claiming to be a creditor of the company, will be heard at Leeds District Registry, Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14 June 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone: 0844 571 5939 , facsimile: 0844 571 4162, email: sue.dickinson@optimalegal.co.uk (Ref L292959.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |