Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBT 1 LIMITED
Company Information for

RBT 1 LIMITED

32 CORNHILL, LONDON, EC3V 3BT,
Company Registration Number
01986211
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rbt 1 Ltd
RBT 1 LIMITED was founded on 1986-02-05 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Rbt 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RBT 1 LIMITED
 
Legal Registered Office
32 CORNHILL
LONDON
EC3V 3BT
 
Previous Names
RECORD BULLDOG TOOLS LIMITED09/07/2003
Filing Information
Company Number 01986211
Company ID Number 01986211
Date formed 1986-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 09/03/2007
Return next due 06/04/2008
Type of accounts DORMANT
Last Datalog update: 2020-04-11 13:11:04
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.
Companies with same name RBT 1 LIMITED
The following companies were found which have the same name as RBT 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RBT 1 GROUP LLC 10067 SW 156 CT MIAMI FL 33196 Active Company formed on the 2021-02-12
Rbt 103 LLC Maryland Unknown
RBT 178-42 LLC 351 ASHAROKEN AVENUE SUFFOLK NORTHPORT NEW YORK 11768 Active Company formed on the 2013-05-23
RBT 1906 California Unknown

Company Officers of RBT 1 LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE PATRICK ANDRE DELSAUT
Company Secretary 2006-02-28
PHILIPPE PATRICK ANDRE DELSAUT
Director 2006-02-28
DALE LEWIS MATSCHULLAT
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRADFORD RYAN TURNER
Company Secretary 2005-10-04 2006-02-28
BRADFORD RYAN TURNER
Director 2005-10-04 2006-02-28
DANIELE DARDY
Company Secretary 2003-08-14 2005-10-04
DANIELE DARDY
Director 2003-08-14 2005-10-04
ANDREA LYNN HORNE
Company Secretary 2002-05-24 2003-08-14
BRETT EVAN GRIES
Director 2002-04-30 2003-08-14
ANDREA LYNN HORNE
Director 2002-04-30 2003-08-14
RICHARD HARPER WOLFF
Company Secretary 2002-04-30 2002-05-24
GRAHAM JOHN PEARSON
Company Secretary 1996-01-31 2002-04-30
JOHN EDWARD KERFOOT
Director 1999-02-01 2002-04-30
MAXWELL FRANCIS RIEKIE
Director 1998-12-14 2002-04-30
PAUL HEMINGFIELD
Director 1999-02-01 1999-12-04
POLYHEDRON HOLDINGS PLC
Director 1995-06-13 1999-05-28
MICHAEL STODDARD
Director 1996-08-31 1998-09-30
BRIAN DOUGLAS SCRIVENS
Director 1992-03-09 1996-08-31
OWEN DOUGLAS EVANS
Director 1992-03-09 1996-03-30
JOHN HARDACRE
Company Secretary 1992-03-09 1996-01-31
JOHN HARDACRE
Director 1992-03-09 1996-01-31
CHRISTOPHER BUNDY
Director 1995-03-02 1995-06-13
MARCH INVESTMENT FUND LIMITED
Director 1992-03-09 1995-06-13
THOMAS MOORE
Director 1992-03-09 1994-04-15
NEIL TREVOR ROBINSON
Director 1992-03-09 1994-04-15
JOHN WATSON NEWMAN
Director 1992-03-09 1994-01-14
NICHOLAS DAMANTE SHIPP
Director 1992-03-09 1994-01-14
KENNETH MARK TURNER WINSTANLEY
Director 1992-03-09 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE LEWIS MATSCHULLAT SWISH PRODUCTS Director 2002-10-07 CURRENT 1952-03-10 Active - Proposal to Strike off
DALE LEWIS MATSCHULLAT JENKS & CATTELL LIMITED Director 2002-04-30 CURRENT 1964-07-29 Liquidation
DALE LEWIS MATSCHULLAT 1909014 LIMITED Director 2002-04-30 CURRENT 1985-04-29 Liquidation

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
2020-04-28GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-29AC92Restoration by order of the court
2009-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2009-05-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2008-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2008
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: POLYHEDRON HOLDINGS LIMITED KETTLEBRIDGE ROAD SHEFFIELD S9 3BL
2008-01-034.70DECLARATION OF SOLVENCY
2008-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2008-01-03600APPOINTMENT OF LIQUIDATOR
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-21288bDIRECTOR RESIGNED
2003-07-09CERTNMCOMPANY NAME CHANGED RECORD BULLDOG TOOLS LIMITED CERTIFICATE ISSUED ON 09/07/03
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-06-06ELRESS369(4) SHT NOTICE MEET 20/05/02
2002-06-06ELRESS80A AUTH TO ALLOT SEC 20/05/02
2002-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-13288bDIRECTOR RESIGNED
2002-05-13288bSECRETARY RESIGNED
2002-05-13288bDIRECTOR RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW SECRETARY APPOINTED
2002-03-21363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-04363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-12-15288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-18288bDIRECTOR RESIGNED
1999-04-08363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-02-21288aNEW DIRECTOR APPOINTED
1999-02-21288aNEW DIRECTOR APPOINTED
1999-01-08288aNEW DIRECTOR APPOINTED
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-13288bDIRECTOR RESIGNED
1998-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/98
1998-03-30363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-04-04363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-27288DIRECTOR RESIGNED
1996-09-27288NEW DIRECTOR APPOINTED
1986-07-01CERTNMCompany name changed looktrail LIMITED\certificate issued on 01/07/86
1986-05-05NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to RBT 1 LIMITED 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 RBT 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of RBT 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RBT 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RBT 1 LIMITED
Trademarks
We have not found any records of RBT 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RBT 1 LIMITED. 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 (7499 - Non-trading company) as RBT 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RBT 1 LIMITED 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 RBT 1 LIMITED 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 RBT 1 LIMITED 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.