RMC AGGREGATES (SOUTH WALES) LIMITED

RMC AGGREGATES (SOUTH WALES) LIMITED

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

    Company NameRMC AGGREGATES (SOUTH WALES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00652807
    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 AGGREGATES (SOUTH WALES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMC AGGREGATES (SOUTH WALES) LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RMC AGGREGATES (SOUTH WALES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH DREDGING AGGREGATES LIMITEDMar 16, 1960Mar 16, 1960

    What are the latest accounts for RMC AGGREGATES (SOUTH WALES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RMC AGGREGATES (SOUTH WALES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 08, 2017

    2 pagesAD01

    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 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Vishal Puri as a director on Jun 29, 2016

    2 pagesAP01

    Termination of appointment of Larry Jose Zea Betancourt as a director on Jun 29, 2016

    1 pagesTM01

    Annual return made up to Apr 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 10
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    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 10
    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

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    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 10
    SH01

    Statement of capital on Mar 07, 2014

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Who are the officers of RMC AGGREGATES (SOUTH WALES) 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
    PURI, Vishal
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritishSolicitor209516530001
    SMALLEY, Jason Alexander
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    EnglandBritishSolicitor163491340001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Secretary
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    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
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Secretary
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    British6237820001
    ALDRIDGE, Malcolm Robert
    The Old Police House
    Peterston Super Ely
    CF5 6LH Cardiff
    Vale Of Glamorgan
    Director
    The Old Police House
    Peterston Super Ely
    CF5 6LH Cardiff
    Vale Of Glamorgan
    BritishManaging Director43555000001
    BARRACLOUGH, John David
    6 Dylan Close
    Llandough
    CF64 2PA Penarth
    South Glamorgan
    Director
    6 Dylan Close
    Llandough
    CF64 2PA Penarth
    South Glamorgan
    BritishDirector9871450001
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    BritishManaging Director36662560003
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    BROWN, Michael Mccoll
    7 Cliffside
    CF64 5RG Penarth
    South Glamorgan
    Director
    7 Cliffside
    CF64 5RG Penarth
    South Glamorgan
    BritishCompany Director3814810001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    BritishDirector7687060001
    DARWELL, Frederick Brian
    Craig-Ny-Baa Knightwood Avenue
    SO43 7DQ Lyndhurst
    Hampshire
    Director
    Craig-Ny-Baa Knightwood Avenue
    SO43 7DQ Lyndhurst
    Hampshire
    BritishGeneral Manager60951560001
    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
    HEPBURN, Graham George
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    Director
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    BritishAccountant110030470001
    HEPBURN, Graham George
    5 Manor Close
    Prestwood
    HP16 0PT Great Missenden
    Buckinghamshire
    Director
    5 Manor Close
    Prestwood
    HP16 0PT Great Missenden
    Buckinghamshire
    BritishManagement Accountant45136820001
    MILLARD, Richard Sydney
    24 Ridgeway
    Lisvane
    CF4 5RS Cardiff
    South Glamorgan
    Director
    24 Ridgeway
    Lisvane
    CF4 5RS Cardiff
    South Glamorgan
    BritishDirector27461030001
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    BritishDirector49553660005
    NEWSON, Edwyn Graham
    17 Durleston Park Drive
    Great Bookham
    KT23 4AJ Leatherhead
    Surrey
    Director
    17 Durleston Park Drive
    Great Bookham
    KT23 4AJ Leatherhead
    Surrey
    BritishChartered Accountant56456160001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SAMUEL, Robert Henry, Mr
    Highlands The Spinney
    Bassett
    SO16 7FW Southampton
    Hampshire
    Director
    Highlands The Spinney
    Bassett
    SO16 7FW Southampton
    Hampshire
    United KingdomBritishGeneral Manager27459640001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritishSolicitor112697170001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    BritishDirector11081110001
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Director
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    BritishChartered Accountant6237820001
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Director
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    BritishDirector6237820001
    ZEA BETANCOURT, Larry Jose
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    EnglandVenezuelanBusiness Service Organisation Director132043870002

    Does RMC AGGREGATES (SOUTH WALES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shipowners agreement
    Created On Nov 27, 1986
    Delivered On Dec 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this deed.
    Short particulars
    (A) any money payable under the terms of the financial agreement dated 27.11.86 (b) the vessel presently being constructed for the company by appledone ferguson shipbuilders limited known during the construction as no as 143.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 09, 1986Registration of a charge
    • Jan 15, 2015Satisfaction of a charge (MR04)
    Financial agreement
    Created On Nov 27, 1986
    Delivered On Dec 09, 1986
    Satisfied
    Amount secured
    £2,800,000 and all monies due or to become due from the company to the chargee under the terms of the currant dated 17.7.86
    Short particulars
    All the company's beneficial interest all its benefits rights and titles in an under the contract including the versel as she is constructed and all her machinery. Equipment and materials (see 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1986Registration of a charge
    • Jan 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 14, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as garnsen wharf kingston upon hull, north humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 1980Registration of a charge
    Legal charge
    Created On May 14, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at avondale road, cardiff, south glamorgan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 23, 1980Registration of a charge

    Does RMC AGGREGATES (SOUTH WALES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2016Commencement of winding up
    Aug 15, 2017Dissolved 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