RMC DORMANT NO 1 LIMITED
Overview
| Company Name | RMC DORMANT NO 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00885692 |
| 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 DORMANT NO 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RMC DORMANT NO 1 LIMITED located?
| Registered Office Address | 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMC DORMANT NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYTON TESTING SERVICES LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| CANDICE KITCHENS LTD | Oct 07, 1994 | Oct 07, 1994 |
| HEZRON METALS LIMITED | Aug 16, 1966 | Aug 16, 1966 |
What are the latest accounts for RMC DORMANT NO 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for RMC DORMANT NO 1 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RMC DORMANT NO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 05, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 28, 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 | ||||||||||
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 Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 18, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 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 Mar 28, 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 Mar 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Mar 28, 2010 | 12 pages | AR01 | ||||||||||
Who are the officers of RMC DORMANT NO 1 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 1 Hampshire | England | British | 163491340001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | Venezuelan | 132043870002 | |||||
| ANSTRUTHER-NORTON, Quentin | Secretary | 34 Millside Hales NR14 6SW Norwich Norfolk | British | 48064520001 | ||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| GRIFFIN SMITH, Philip Bernard | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | 50519780001 | ||||||
| PARKER, Malcolm Stuart | Secretary | 15 Farm Street Harbury CV33 9LR Leamington Spa Warwickshire | British | 68763350001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| STIRLAND, David | Secretary | 360 Thorne Road DN2 5AN Doncaster South Yorkshire | British | 61263090001 | ||||||
| WASDEN, Mark | Secretary | 77a South Hill Road Thorpe St Andrew NR7 0LR Norwich Norfolk | British | 1308800002 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BOWMAN, Graham Reavley | Director | 26 Woodlea Avenue LE17 4TU Lutterworth Leicestershire | British | 46195880001 | ||||||
| BROWN, Charles Bennett | Director | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| CHENERY, David Christopher | Director | The Grange Dereham Road Scarning NR19 2PW Dereham Norfolk | British | 4859720001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| COPPER, Melvin Graham | Director | Pipers Goldsmiths Avenue TN6 1RH Crowborough East Sussex | England | British | 79948000001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| HILL, John Lyndon, Dr | Director | 35 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 1223070001 | ||||||
| HOLMES, John Reginald | Director | 8 Parklands Knowsley Village L34 0JH Prescot Merseyside | British | 111871390001 | ||||||
| HUNTER, David | Director | Meadow View, Castle Farm Ladyfield Road, Thorpe Salvin S80 3JN Worksop Nottinghamshire | British | 64164380005 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 112697170001 | |||||
| STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| STIRLAND, David | Director | 21 Dursley Court Auckley DN9 3QG Doncaster South Yorkshire | British | 61263090002 | ||||||
| TAYLOR, Stephen | Director | Victoria House 8 Newport Road Woughton On The Green MK6 3BS Milton Keynes | British | 62571980001 | ||||||
| TOPHAM, Matthew Edward Currer | Director | Courtyard House Chapel En Le Frith SK23 9UE High Peak Derbyshire | England | British | 45173720001 | |||||
| TUTT, Anne Catherine | Director | Windrush House Park Road Hook Norton OX15 5PX Banbury | British | 93652990001 |
Does RMC DORMANT NO 1 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