RMC (GM) NO 4 LIMITED
Overview
Company Name | RMC (GM) NO 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00165868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RMC (GM) NO 4 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RMC (GM) NO 4 LIMITED located?
Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RMC (GM) NO 4 LIMITED?
Company Name | From | Until |
---|---|---|
GREAT MILLS (NORTH) LIMITED | Oct 05, 1989 | Oct 05, 1989 |
LANDER INTEGRATED SYSTEMS LIMITED | Aug 05, 1988 | Aug 05, 1988 |
LANDER INTERGRATED SYSTEMS LIMITED | Jun 09, 1988 | Jun 09, 1988 |
WETTERN BROTHERS (SOUTHERN) LIMITED | Mar 30, 1920 | Mar 30, 1920 |
What are the latest accounts for RMC (GM) NO 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for RMC (GM) NO 4 LIMITED?
Annual Return |
|
---|
What are the latest filings for RMC (GM) NO 4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on Sep 15, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Jason Alexander Smalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Director's details changed for Michael Leslie Collins on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Michael Smith on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of RMC (GM) NO 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
SMALLEY, Jason Alexander | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | Solicitor | 163491340001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | Venezuelan | Business Service Organisation Director | 132043870002 | ||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | Solicitor | 70461210001 | |||||
KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | Chartered Secretary | 60016180002 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | Chartered Secretary/Barrister | 12688630007 | |||||
JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | Chartered Accountant | 33947740001 | |||||
KALIA, Narinder Nath | Director | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | Chartered Secretary | 622020001 | |||||
LAMBOURNE, Robert Ernest | Director | Ipsley Lodge Hogs Back Seale GU10 1LA Farnham Surrey | British | Director Fica | 53587710001 | |||||
NORRIS, Barrington Michael John | Director | The Old Manor West End Lane West End Nailsea BS48 4DF Bristol Avon | British | Director | 27570100001 | |||||
ROBERTSHAW, Michael Anthony | Director | Monterye Lodge St Thomas Street BA5 2UU Wells Somerset | British | Director | 8773840001 | |||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMITH, Andrew Michael | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | United Kingdom | British | Solicitor | 112697170001 | ||||
STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | Chartered Secretary | 62970090002 | |||||
WOOD, William Joseph | Director | Lorien The Green Brafferton DL1 3LA Darlington County Durham | British | General Manager | 34103410001 | |||||
YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | Director | 621080001 |
Does RMC (GM) NO 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Oct 16, 1981 Delivered On Oct 23, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at aylesford approx 293.5 acres described in various cow eyawes attached to form 47. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Aug 15, 1980 Delivered On Aug 16, 1980 | Satisfied | Amount secured £68,000 | |
Short particulars Parker scrubranger ballcast plant (see doc. M90 and attachments). | ||||
Persons Entitled
| ||||
Transactions
|
Does RMC (GM) NO 4 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0