Background WavePink WaveYellow Wave

RGB P & C LIMITED (04019102)

RGB P & C LIMITED (04019102) is a liquidation UK company. incorporated on 21 June 2000. with registered office in Northampton. The company operates in the Construction sector, engaged in plastering. RGB P & C LIMITED has been registered for 25 years. Current directors include RUSSELL, Neil James, TALBOT, Paula Marie.

Company Number
04019102
Status
liquidation
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Suite 500 Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
Industry Sector
Construction
Business Activity
Plastering
Directors
RUSSELL, Neil James, TALBOT, Paula Marie
SIC Codes
43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGB P & C LIMITED

RGB P & C LIMITED is an liquidation company incorporated on 21 June 2000 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in plastering. RGB P & C LIMITED was registered 25 years ago.(SIC: 43310)

Status

liquidation

Active since 25 years ago

Company No

04019102

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 31 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 May 2022 (3 years ago)
Submitted on 16 May 2022 (3 years ago)

Next Due

Due by 29 May 2023
For period ending 15 May 2023

Previous Company Names

RGB PLASTERING & CONSTRUCTION LIMITED
From: 18 March 2014To: 25 May 2017
RGB GROUP PLASTERING & CONSTRUCTION LIMITED
From: 8 October 2013To: 18 March 2014
RGB PLASTERING LIMITED
From: 21 June 2000To: 8 October 2013
Contact
Address

Suite 500 Unit 2 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

Suite 500 Unit 2a, 94 Wycliffe Road Northampton Northamptonshire NN1 5JF
From: 2 July 2024To: 15 July 2024
Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
From: 28 July 2022To: 2 July 2024
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 5 July 2022To: 28 July 2022
1st Floor, Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG England
From: 24 August 2021To: 5 July 2022
Bank House, 66 High Street Dawley Telford TF4 2HD England
From: 15 September 2016To: 24 August 2021
C/O Baldwins (Shifnal) Ltd Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE England
From: 24 June 2016To: 15 September 2016
C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE
From: 23 May 2014To: 24 June 2016
Column House London Road Shrewsbury Shropshire SY2 6NN
From: 21 June 2000To: 23 May 2014
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 13
Director Joined
Nov 13
Loan Secured
Apr 14
Director Joined
Jul 14
Director Left
Oct 14
Funding Round
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Oct 16
Loan Secured
Aug 20
Loan Secured
Oct 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TALBOT, Paula-Marie

Active
Bayford Drive, ShrewsburySY1 3XQ
Secretary
Appointed 15 Jun 2009

RUSSELL, Neil James

Active
94a Wycliffe Road, NorthamptonNN1 5JF
Born October 1981
Director
Appointed 16 Oct 2013

TALBOT, Paula Marie

Active
Bayford Drive, ShrewsburySY1 3XQ
Born February 1968
Director
Appointed 01 Oct 2013

RIGBY, Neil Gordon

Resigned
54 Tudor Road, ShrewsburySY2 6TB
Secretary
Appointed 21 Jun 2000
Resigned 14 Jun 2009

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

BRITNELL, Jeffrey Robert

Resigned
Rodington, ShrewsburySY3 4QS
Born May 1968
Director
Appointed 10 Jun 2005
Resigned 20 May 2022

BUFFERY, Richard Graham

Resigned
Mytton Oak Road, ShrewsburySY3 8XD
Born March 1970
Director
Appointed 21 Jun 2000
Resigned 20 May 2022

DOYLE, Daniel

Resigned
Lloyds Bank Chambers, ShifnalTF11 9BE
Born August 1975
Director
Appointed 17 Jul 2014
Resigned 26 Sept 2014

RIGBY, Neil Gordon

Resigned
Keelton Close, ShrewsburySY3 5PS
Born October 1972
Director
Appointed 10 Jun 2005
Resigned 20 May 2022

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 21 Jun 2000
Resigned 21 Jun 2000

Persons with significant control

1

66 High Street, TelfordTF4 2HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 September 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 September 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2023
LIQ03LIQ03
Liquidation Establishment Of Creditors Or Liquidation Committee
9 November 2022
COM1COM1
Resolution
28 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 July 2022
600600
Liquidation Voluntary Statement Of Affairs
28 July 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Certificate Change Of Name Company
25 May 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2015
MR04Satisfaction of Charge
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
14 February 2013
MG02MG02
Legacy
4 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2011
AA01Change of Accounting Reference Date
Resolution
25 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
28 January 2010
MG01MG01
Legacy
27 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
23 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
25 June 2009
190190
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
14 September 2007
287Change of Registered Office
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2003
AAAnnual Accounts
Legacy
23 August 2002
88(2)R88(2)R
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
28 February 2002
225Change of Accounting Reference Date
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation