RMC RETAIL AND MERCHANTING LIMITED

RMC RETAIL AND MERCHANTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRMC RETAIL AND MERCHANTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00668773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RMC RETAIL AND MERCHANTING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RMC RETAIL AND MERCHANTING LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of RMC RETAIL AND MERCHANTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALL & CO LIMITEDJan 01, 1995Jan 01, 1995
    READY MIXED CONCRETE(LINCOLNSHIRE)LIMITEDAug 29, 1960Aug 29, 1960

    What are the latest accounts for RMC RETAIL AND MERCHANTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for RMC RETAIL AND MERCHANTING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2017

    What are the latest filings for RMC RETAIL AND MERCHANTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13
    YD9BL2UI

    Liquidators' statement of receipts and payments to Mar 20, 2024

    9 pagesLIQ03
    YD5A5I63

    Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Apr 24, 2023

    2 pagesAD01
    YC181MUJ

    Appointment of a voluntary liquidator

    3 pages600
    YC181LSA

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL
    RBZSTGNF

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13
    A7DKJLLK

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Mar 16, 2018

    2 pagesAD01
    A719ZU7N

    Appointment of a voluntary liquidator

    3 pages600
    A719ZU5V

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01
    A719ZU5N

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA
    A6DILS95

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01
    X65ONQJ4

    Appointment of Vishal Puri as a director on Oct 22, 2016

    2 pagesAP01
    X5IA0YIJ

    Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016

    1 pagesTM01
    X5IA0Y4H

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA
    A5A7C27F

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 150,000
    SH01
    X55UFF14

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA
    A4G0CSPL

    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 150,000
    SH01
    X46EHHSH

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

    2 pagesAP01
    X43UWWWA

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

    1 pagesTM01
    X43UWW62

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

    1 pagesAA
    A3GOEBIP

    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 150,000
    SH01
    X36X0D2R

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

    1 pagesAA
    A2F57U3D

    Who are the officers of RMC RETAIL AND MERCHANTING 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
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishSolicitor209516530001
    ZEA BETANCOURT, Larry Jose
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    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
    AITKEN, Kenneth George
    Willowmead
    Glendene Avenue East Horsley
    KT24 5AY Leatherhead
    Surrey
    Director
    Willowmead
    Glendene Avenue East Horsley
    KT24 5AY Leatherhead
    Surrey
    BritishDirector27510110001
    ALLEN, Mark Joseph
    28 Warrenne Way
    RH2 9HR Reigate
    Surrey
    Director
    28 Warrenne Way
    RH2 9HR Reigate
    Surrey
    United KingdomBritishTrading Director57518040003
    BARTLES-SMITH, Allan Rex
    12a Chester Road
    Holmes Chapel
    CW4 7DP Cheshire
    Director
    12a Chester Road
    Holmes Chapel
    CW4 7DP Cheshire
    BritishDirector36662560001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    BRASIER, David
    19 St Saviours Close
    DN22 6SA Retford
    Nottinghamshire
    Director
    19 St Saviours Close
    DN22 6SA Retford
    Nottinghamshire
    EnglandBritishGeneral Manager35374500001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    BritishChartered Secretary60016180002
    BUDD, Melvin Robert
    Longcroft
    Church Grove
    GU51 4LB Fleet
    Hampshire
    Director
    Longcroft
    Church Grove
    GU51 4LB Fleet
    Hampshire
    BritishMarketing Director85022470001
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    BritishChartered Secretary622030001
    CATHERWOOD, Herbert Alexander Courtney
    29 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Director
    29 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    ScotlandBritishDirector60679610001
    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
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritishDirector79948000001
    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
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    BritishDirector36774830001
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    BritishCompany Director36774830001
    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
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    EnglandBritishSolicitor163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritishSolicitor112697170001
    SMITH, Dennis James
    87 Ardington Road
    NN1 5LS Northampton
    Director
    87 Ardington Road
    NN1 5LS Northampton
    BritishGeneral Manager62523240001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    BritishChartered Secretary62970090002
    TAYLOR, Arthur George
    The Bungalow Old School Lane
    Ryarsh
    ME19 5LP West Malling
    Kent
    Director
    The Bungalow Old School Lane
    Ryarsh
    ME19 5LP West Malling
    Kent
    BritishDirector41731890001
    YOUNG, Peter Lance
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    Director
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    BritishDirector621080001

    Who are the persons with significant control of RMC RETAIL AND MERCHANTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Apr 06, 2016
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RMC RETAIL AND MERCHANTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2018Commencement of winding up
    Nov 16, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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