RMC (GM) NO 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRMC (GM) NO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00165868
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RMC (GM) NO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREAT MILLS (NORTH) LIMITEDOct 05, 1989Oct 05, 1989
    LANDER INTEGRATED SYSTEMS LIMITEDAug 05, 1988Aug 05, 1988
    LANDER INTERGRATED SYSTEMS LIMITEDJun 09, 1988Jun 09, 1988
    WETTERN BROTHERS (SOUTHERN) LIMITEDMar 30, 1920Mar 30, 1920

    What are the latest accounts for RMC (GM) NO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RMC (GM) NO 4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RMC (GM) NO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 55,200
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 55,200
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Annual return made up to Apr 26, 2010 with full list of shareholders

    12 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    Who are the officers of RMC (GM) NO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishSolicitor163491340001
    ZEA BETANCOURT, Larry Jose
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    BritishSolicitor70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    BritishChartered Secretary60016180002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritishSolicitor66091700004
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    BritishChartered Secretary/Barrister12688630007
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    BritishChartered Accountant33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    BritishChartered Secretary622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    BritishDirector Fica53587710001
    NORRIS, Barrington Michael John
    The Old Manor West End Lane
    West End Nailsea
    BS48 4DF Bristol
    Avon
    Director
    The Old Manor West End Lane
    West End Nailsea
    BS48 4DF Bristol
    Avon
    BritishDirector27570100001
    ROBERTSHAW, Michael Anthony
    Monterye Lodge
    St Thomas Street
    BA5 2UU Wells
    Somerset
    Director
    Monterye Lodge
    St Thomas Street
    BA5 2UU Wells
    Somerset
    BritishDirector8773840001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SMITH, Andrew Michael
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    United KingdomBritishSolicitor112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    BritishChartered Secretary62970090002
    WOOD, William Joseph
    Lorien The Green
    Brafferton
    DL1 3LA Darlington
    County Durham
    Director
    Lorien The Green
    Brafferton
    DL1 3LA Darlington
    County Durham
    BritishGeneral Manager34103410001
    YOUNG, Peter Lance
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    Director
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    BritishDirector621080001

    Does RMC (GM) NO 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1981Registration of a charge
    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
    • Lombard North Central Limited
    Transactions
    • Aug 16, 1980Registration of a charge

    Does RMC (GM) NO 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2015Commencement of winding up
    May 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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