RMC DORMANT NO 4 LIMITED

RMC DORMANT NO 4 LIMITED

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

    Company NameRMC DORMANT NO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01004134
    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 DORMANT NO 4 LIMITED?

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

    Where is RMC DORMANT NO 4 LIMITED located?

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

    What were the previous names of RMC DORMANT NO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POZZOLANIC LYTAG LIMITEDJan 01, 1984Jan 01, 1984
    POZZOLANIC LIMITEDMar 08, 1971Mar 08, 1971

    What are the latest accounts for RMC DORMANT NO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RMC DORMANT NO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 17, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for The Rugby Group Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    Registered office address changed from Cemex House Coldharbour Lane Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018

    1 pagesAD01

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Appointment of Clare Pickering as a director on Mar 01, 2018

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 12, 2017

    • Capital: GBP 6,818,360
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    2 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 6,417,360
    SH01

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

    1 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 6,417,360
    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 Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 6,417,360
    SH01

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

    1 pagesAA

    Who are the officers of RMC DORMANT 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
    PICKERING, Clare
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United KingdomBritish243695760001
    PURI, Vishal
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish209516530001
    ZEA BETANCOURT, Larry Jose
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandVenezuelan132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    HAYNES, Simon Gover
    3 Mallard Drive
    MK18 1GJ Buckingham
    Buckinghamshire
    Secretary
    3 Mallard Drive
    MK18 1GJ Buckingham
    Buckinghamshire
    British43570760001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    ARBUTHNOT, Patrick Hugh Alexander
    1 Haddon Road
    Chorleywood
    WD3 5AW Rickmansworth
    Hertfordshire
    Director
    1 Haddon Road
    Chorleywood
    WD3 5AW Rickmansworth
    Hertfordshire
    British57268080001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    BRUCE, Philip James
    Blenheim House
    4 Farm Close Harbury
    CV33 9LL Leamington Spa
    Warwickshire
    Director
    Blenheim House
    4 Farm Close Harbury
    CV33 9LL Leamington Spa
    Warwickshire
    United KingdomBritish203643140001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    DOLBY, Peter George
    32 Wellington Road
    CW5 7BX Nantwich
    Cheshire
    Director
    32 Wellington Road
    CW5 7BX Nantwich
    Cheshire
    EnglandBritish10250150001
    DYTOR, Graham William
    Little Stubbs 41 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    Little Stubbs 41 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Australian7949330001
    ECCLES, Bryan
    Magpies
    68 Northington
    SO24 9TH Alresford
    Hampshire
    Director
    Magpies
    68 Northington
    SO24 9TH Alresford
    Hampshire
    EnglandBritish109151370001
    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 KingdomBritish66091700004
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    HAYNES, Simon Gover
    3 Mallard Drive
    MK18 1GJ Buckingham
    Buckinghamshire
    Director
    3 Mallard Drive
    MK18 1GJ Buckingham
    Buckinghamshire
    British43570760001
    JOSEPH, Robert Edward
    Ivy Lea
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    Ivy Lea
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Australian7949340002
    KEAN, Bruce Raymond
    23a Wahroonga Avenue
    Wahroonga
    FOREIGN Sydney
    New South Wales 2076
    Australia
    Director
    23a Wahroonga Avenue
    Wahroonga
    FOREIGN Sydney
    New South Wales 2076
    Australia
    British10250130001
    MCATEER, David John Charlton
    Norcroft House
    91 Rugby Road Dunchurch
    CV22 6PQ Rugby
    Warwickshire
    Director
    Norcroft House
    91 Rugby Road Dunchurch
    CV22 6PQ Rugby
    Warwickshire
    British26684770001
    NEWTON, John William
    The Chestnuts House
    Byfield Road Priors Marston
    CV47 7RP Southam
    Warwickshire
    Director
    The Chestnuts House
    Byfield Road Priors Marston
    CV47 7RP Southam
    Warwickshire
    British75741300001
    RICHES, Michael Edgar Albert
    230 Common Road
    Kensworth
    LU6 2PJ Dunstable
    Bedfordshire
    Director
    230 Common Road
    Kensworth
    LU6 2PJ Dunstable
    Bedfordshire
    British10250140001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Egham
    Surrey
    EnglandBritish163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    SQUIRES, Richard Alan
    Littlecote
    Holton
    OX33 1PU Oxford
    Director
    Littlecote
    Holton
    OX33 1PU Oxford
    British49697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritish45173720001

    Who are the persons with significant control of RMC DORMANT NO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Apr 06, 2016
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number206971
    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 DORMANT NO 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2018Commencement of winding up
    Mar 18, 2019Dissolved 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

    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