RMC RETAIL AND MERCHANTING LIMITED
Overview
Company Name | RMC RETAIL AND MERCHANTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00668773 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RMC RETAIL AND MERCHANTING LIMITED?
Company Name | From | Until |
---|---|---|
HALL & CO LIMITED | Jan 01, 1995 | Jan 01, 1995 |
READY MIXED CONCRETE(LINCOLNSHIRE)LIMITED | Aug 29, 1960 | Aug 29, 1960 |
What are the latest accounts for RMC RETAIL AND MERCHANTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | Apr 26, 2017 |
What are the latest filings for RMC RETAIL AND MERCHANTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 20, 2024 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Apr 24, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Vishal Puri as a director on Oct 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
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 | ||||||||||
Who are the officers of RMC RETAIL AND MERCHANTING 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 | ||||||
PURI, Vishal | Director | Finsbury Square EC2A 1AG London 30 | England | British | Solicitor | 209516530001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Finsbury Square EC2A 1AG London 30 | 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 | ||||||
AITKEN, Kenneth George | Director | Willowmead Glendene Avenue East Horsley KT24 5AY Leatherhead Surrey | British | Director | 27510110001 | |||||
ALLEN, Mark Joseph | Director | 28 Warrenne Way RH2 9HR Reigate Surrey | United Kingdom | British | Trading Director | 57518040003 | ||||
BARTLES-SMITH, Allan Rex | Director | 12a Chester Road Holmes Chapel CW4 7DP Cheshire | British | Director | 36662560001 | |||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
BRASIER, David | Director | 19 St Saviours Close DN22 6SA Retford Nottinghamshire | England | British | General Manager | 35374500001 | ||||
BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | Chartered Secretary | 60016180002 | |||||
BUDD, Melvin Robert | Director | Longcroft Church Grove GU51 4LB Fleet Hampshire | British | Marketing Director | 85022470001 | |||||
BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | Chartered Secretary | 622030001 | |||||
CATHERWOOD, Herbert Alexander Courtney | Director | 29 Newton Grove Newton Mearns G77 5BX Glasgow | Scotland | British | Director | 60679610001 | ||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | Director | 7687060001 | |||||
COPPER, Melvin Graham | Director | Pipers Goldsmiths Avenue TN6 1RH Crowborough East Sussex | England | British | Director | 79948000001 | ||||
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 | |||||
OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | Director | 36774830001 | |||||
OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | Company Director | 36774830001 | |||||
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 | |||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | British | Solicitor | 163491340001 | ||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | Solicitor | 112697170001 | ||||
SMITH, Dennis James | Director | 87 Ardington Road NN1 5LS Northampton | British | General Manager | 62523240001 | |||||
STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | Chartered Secretary | 62970090002 | |||||
TAYLOR, Arthur George | Director | The Bungalow Old School Lane Ryarsh ME19 5LP West Malling Kent | British | Director | 41731890001 | |||||
YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | Director | 621080001 |
Who are the persons with significant control of RMC RETAIL AND MERCHANTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cemex Investments Limited | Apr 06, 2016 | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RMC RETAIL AND MERCHANTING 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