Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBAG WEST LTD
Company Information for

RBAG WEST LTD

LONDON, ENGLAND, EC3R,
Company Registration Number
01193537
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Rbag West Ltd
RBAG WEST LTD was founded on 1974-12-12 and had its registered office in London. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
RBAG WEST LTD
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ROBINS WEST LIMITED23/08/2016
Filing Information
Company Number 01193537
Date formed 1974-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-10-31
Date Dissolved 2017-12-12
Type of accounts DORMANT
Last Datalog update: 2017-12-08 12:36:51
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RBAG WEST LTD

Current Directors
Officer Role Date Appointed
CLIVE GEOFFREY NICHOLLS
Director 2017-04-27
STEPHEN DAVID PEARSALL
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN VICTOR MURESS
Director 2014-12-01 2017-04-14
PAUL JAMES BROWN
Company Secretary 2009-11-30 2014-12-01
PAUL JAMES BROWN
Director 2003-03-20 2014-12-01
ELIZABETH JANET MARY TUBB
Company Secretary 2005-11-01 2009-11-30
COLIN ANDREW MASON
Company Secretary 2004-05-14 2005-11-01
RUTH JUDI FRANCES SAUNDERS
Company Secretary 1999-02-01 2004-05-14
PETER NICHOLAS HARDY
Director 2002-07-31 2003-03-20
CLIVE GEOFFREY NICHOLLS
Director 2000-06-30 2002-07-31
PETER ARTHUR GREGG
Director 1992-12-08 2000-06-30
ROWAN MARK PATERSON
Company Secretary 1992-12-08 1999-01-31
COLIN EDWARD JOHN CARTER
Director 1992-12-08 1996-07-06
MARTIN RICHARD CREED
Director 1992-12-08 1995-10-31
PAUL NORN BURCHILL
Director 1992-12-08 1995-08-31
MICHAEL LESLIE DUNDERDALE
Director 1992-12-08 1995-08-31
ANTHONY JOHN RAMSDEN
Director 1993-01-01 1995-05-31
ANDREW JAMES LUND
Director 1992-12-08 1994-10-05
JOHN WILLIAM FRANCIS GARLAND
Director 1992-12-08 1994-06-30
ROY RICHARD WHELAN
Director 1992-12-08 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Director 2017-05-17 CURRENT 1993-09-21 Active
CLIVE GEOFFREY NICHOLLS MERIDIAN GLOBAL CLAIMS LIMITED Director 2017-04-28 CURRENT 1967-03-31 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS RBAG MCTEAR LIMITED Director 2017-04-28 CURRENT 1984-10-26 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS SPECIALIST LIABILITY SERVICES LIMITED Director 2017-04-28 CURRENT 1999-12-13 Active
CLIVE GEOFFREY NICHOLLS RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2017-04-28 CURRENT 1977-03-25 Active - Proposal to Strike off
CLIVE GEOFFREY NICHOLLS RBAG CENTRAL LTD Director 2017-04-27 CURRENT 1968-01-03 Dissolved 2017-12-12
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY LEGAL SERVICES LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
CLIVE GEOFFREY NICHOLLS BUCKLEY SCOTT HOLDINGS LIMITED Director 2015-06-09 CURRENT 2006-10-05 Active
CLIVE GEOFFREY NICHOLLS BUCKLEY SCOTT ASSOCIATES LIMITED Director 2015-06-09 CURRENT 1999-07-29 Active - Proposal to Strike off
CLIVE GEOFFREY NICHOLLS CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED Director 2015-06-04 CURRENT 1994-03-09 Active
STEPHEN DAVID PEARSALL CRAWFORD (TAIWAN) LIMITED Director 2017-05-31 CURRENT 1989-06-27 Active
STEPHEN DAVID PEARSALL CRAWFORD AVIATION LIMITED Director 2017-04-27 CURRENT 1989-11-28 Active
STEPHEN DAVID PEARSALL ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED Director 2015-10-30 CURRENT 1991-07-04 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK TRUSTEES LIMITED Director 2014-12-01 CURRENT 2009-02-26 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL RBAG LEGACY (REGULATED BUSINESS) LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL MERIDIAN GLOBAL CLAIMS LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG CENTRAL LTD Director 2014-12-01 CURRENT 1968-01-03 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG MCTEAR LIMITED Director 2014-12-01 CURRENT 1984-10-26 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG HOLDINGS UK LTD Director 2014-12-01 CURRENT 1998-11-05 Active
STEPHEN DAVID PEARSALL RBAG LEGACY HOLDINGS LIMITED Director 2014-12-01 CURRENT 1959-12-08 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK LTD Director 2014-12-01 CURRENT 1977-03-25 Active
STEPHEN DAVID PEARSALL R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1987-08-13 Active
STEPHEN DAVID PEARSALL RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2014-12-01 CURRENT 1977-03-25 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL BUCKLEY SCOTT HOLDINGS LIMITED Director 2014-07-25 CURRENT 2006-10-05 Active
STEPHEN DAVID PEARSALL BUCKLEY SCOTT ASSOCIATES LIMITED Director 2014-07-25 CURRENT 1999-07-29 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL CLAIMBID LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL LIMITED Director 2013-03-11 CURRENT 2007-11-20 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER EUROPE LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS LIMITED Director 2006-10-23 CURRENT 1986-10-23 Active
STEPHEN DAVID PEARSALL SPECIALIST LIABILITY SERVICES LIMITED Director 2006-08-16 CURRENT 1999-12-13 Active
STEPHEN DAVID PEARSALL ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD Director 2006-03-30 CURRENT 1997-05-27 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED Director 2004-05-13 CURRENT 1994-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-15DS01APPLICATION FOR STRIKING-OFF
2017-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-04-27AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURESS
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH ENGLAND
2016-08-23RES15CHANGE OF NAME 22/08/2016
2016-08-23CERTNMCOMPANY NAME CHANGED ROBINS WEST LIMITED CERTIFICATE ISSUED ON 23/08/16
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP
2016-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-01-19AR0108/12/15 FULL LIST
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL BROWN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 35 GREAT ST HELENS LONDON EC3A 6HB
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0108/12/14 FULL LIST
2015-01-16AD02SAIL ADDRESS CREATED
2015-01-02AA01CURRSHO FROM 31/12/2015 TO 31/10/2015
2014-12-17AP01DIRECTOR APPOINTED MR IAN VICTOR MURESS
2014-12-17AP01DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0108/12/13 FULL LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BROWN / 24/12/2013
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0108/12/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23AR0108/12/11 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0108/12/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-31AR0108/12/09 FULL LIST
2009-12-31AP03SECRETARY APPOINTED MR PAUL JAMES BROWN
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH TUBB
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 35 GREAT ST HELENS LONDON EC3A 4HB
2007-02-16363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-24288bSECRETARY RESIGNED
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-05-20288bSECRETARY RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-22363aRETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
2003-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-12363aRETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-12363aRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-13363aRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-08-23288cSECRETARY'S PARTICULARS CHANGED
2000-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-01-12353LOCATION OF REGISTER OF MEMBERS
2000-01-12363aRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-17288aNEW SECRETARY APPOINTED
1999-02-17288bSECRETARY RESIGNED
1998-12-24288cDIRECTOR'S PARTICULARS CHANGED
1998-12-24363aRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2BJ
1997-12-15363aRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-22288cSECRETARY'S PARTICULARS CHANGED
1996-12-22363aRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-10-30ELRESS366A DISP HOLDING AGM 16/10/96
1996-10-30ELRESS252 DISP LAYING ACC 16/10/96
1996-08-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RBAG WEST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBAG WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RBAG WEST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30
Annual Accounts
2015-10-31

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 RBAG WEST LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RBAG WEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RBAG WEST LTD
Trademarks
We have not found any records of RBAG WEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBAG WEST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as RBAG WEST LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where RBAG WEST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBAG WEST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RBAG WEST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.