Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.B.S. MOTOR SERVICES (RUGBY) LIMITED
Company Information for

R.B.S. MOTOR SERVICES (RUGBY) LIMITED

ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
02288817
Private Limited Company
Liquidation

Company Overview

About R.b.s. Motor Services (rugby) Ltd
R.B.S. MOTOR SERVICES (RUGBY) LIMITED was founded on 1988-08-23 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". R.b.s. Motor Services (rugby) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
R.B.S. MOTOR SERVICES (RUGBY) LIMITED
 
Legal Registered Office
ALMA PARK WOODWAY LANE
CLAYBROOKE PARVA
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in CV22
 
Filing Information
Company Number 02288817
Company ID Number 02288817
Date formed 1988-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts 
Last Datalog update: 2018-10-04 12:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.B.S. MOTOR SERVICES (RUGBY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING LIMITED
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 R.B.S. MOTOR SERVICES (RUGBY) LIMITED
The following companies were found which have the same name as R.B.S. MOTOR SERVICES (RUGBY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.B.S. MOTOR SERVICES (RUGBY) LIMITED Unknown

Company Officers of R.B.S. MOTOR SERVICES (RUGBY) LIMITED

Current Directors
Officer Role Date Appointed
GWENDA MARGARET BALL
Company Secretary 2001-05-21
GWENDA MARGARET BALL
Director 2001-05-21
RICHARD JOHN BALL
Director 1991-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROY STREET
Company Secretary 1991-12-13 2001-05-21
ROY STREET
Director 1991-12-13 2001-05-21

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
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 12 ST. MARGARETS DRIVE LEIRE LUTTERWORTH LE17 5HW ENGLAND
2018-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 85 SOMERS ROAD RUGBY CV22 7DG
2017-05-30AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-03-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-23AR0113/12/15 FULL LIST
2015-05-18AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-10AR0113/12/14 FULL LIST
2014-05-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-06AR0113/12/13 FULL LIST
2013-03-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-31AR0113/12/12 FULL LIST
2012-05-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-11AR0113/12/11 FULL LIST
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-08AR0113/12/10 FULL LIST
2010-01-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-15AR0113/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BALL / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDA MARGARET BALL / 15/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GWENDA MARGARET BALL / 15/12/2009
2009-02-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-11363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-02363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2005-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-29363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2004-12-22363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-24363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2002-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-20363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-21363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-06-25169£ IC 100/50 21/05/01 £ SR 50@1=50
2001-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-31363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-11363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-17363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-04363sRETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS
1997-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-16363sRETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-22363sRETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-10363sRETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS
1993-01-18363sRETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS
1992-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1991-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-12-20363bRETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS
1990-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-12-21363RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS
1990-03-01363RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS
1990-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1988-10-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to R.B.S. MOTOR SERVICES (RUGBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-03-12
Appointment of Liquidators2018-03-12
Notices to Creditors2018-03-12
Fines / Sanctions
No fines or sanctions have been issued against R.B.S. MOTOR SERVICES (RUGBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 95,212
Provisions For Liabilities Charges 2011-10-01 £ 1,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 R.B.S. MOTOR SERVICES (RUGBY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 50
Cash Bank In Hand 2011-10-01 £ 38,294
Current Assets 2011-10-01 £ 48,274
Debtors 2011-10-01 £ 5,172
Fixed Assets 2011-10-01 £ 215,637
Shareholder Funds 2011-10-01 £ 167,406
Stocks Inventory 2011-10-01 £ 4,808
Tangible Fixed Assets 2011-10-01 £ 215,637

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.B.S. MOTOR SERVICES (RUGBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.B.S. MOTOR SERVICES (RUGBY) LIMITED
Trademarks
We have not found any records of R.B.S. MOTOR SERVICES (RUGBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.B.S. MOTOR SERVICES (RUGBY) 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 (45200 - Maintenance and repair of motor vehicles) as R.B.S. MOTOR SERVICES (RUGBY) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where R.B.S. MOTOR SERVICES (RUGBY) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyR.B.S. MOTOR SERVICES (RUGBY) LIMITEDEvent Date2018-03-07
Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com
 
Initiating party Event TypeNotices to Creditors
Defending partyR.B.S. MOTOR SERVICES (RUGBY) LIMITEDEvent Date2018-03-07
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 7 March 2018, are required, on or before 20 April 2018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No: 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Date of appointment: 7 March 2018 For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com Martin Richard Buttriss :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR.B.S. MOTOR SERVICES (RUGBY) LIMITEDEvent Date2017-11-10
At a General Meeting of the above-named Company, duly convened and held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 7 March 2018 at 10.30 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9252 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.B.S. MOTOR SERVICES (RUGBY) 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 R.B.S. MOTOR SERVICES (RUGBY) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4