RMC DORMANT NO 4 LIMITED
Overview
| Company Name | RMC DORMANT NO 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01004134 |
| 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 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 Address | No |
What were the previous names of RMC DORMANT NO 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| POZZOLANIC LYTAG LIMITED | Jan 01, 1984 | Jan 01, 1984 |
| POZZOLANIC LIMITED | Mar 08, 1971 | Mar 08, 1971 |
What are the latest accounts for RMC DORMANT NO 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RMC DORMANT NO 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 17, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for The Rugby Group Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Clare Pickering as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2017
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 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 | 2 pages | AA | ||||||||||
Annual return made up to Mar 30, 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 Mar 30, 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 Mar 30, 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 DORMANT NO 4 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 | ||||||
| PICKERING, Clare | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | 243695760001 | |||||
| PURI, Vishal | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 209516530001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | Venezuelan | 132043870002 | |||||
| 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 | ||||||
| HAYNES, Simon Gover | Secretary | 3 Mallard Drive MK18 1GJ Buckingham Buckinghamshire | British | 43570760001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| ARBUTHNOT, Patrick Hugh Alexander | Director | 1 Haddon Road Chorleywood WD3 5AW Rickmansworth Hertfordshire | British | 57268080001 | ||||||
| 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 | ||||||
| BRUCE, Philip James | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | 203643140001 | |||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| DOLBY, Peter George | Director | 32 Wellington Road CW5 7BX Nantwich Cheshire | England | British | 10250150001 | |||||
| DYTOR, Graham William | Director | Little Stubbs 41 Stubbs Wood HP6 6EX Amersham Buckinghamshire | Australian | 7949330001 | ||||||
| ECCLES, Bryan | Director | Magpies 68 Northington SO24 9TH Alresford Hampshire | England | British | 109151370001 | |||||
| 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 | ||||||
| HAYNES, Simon Gover | Director | 3 Mallard Drive MK18 1GJ Buckingham Buckinghamshire | British | 43570760001 | ||||||
| JOSEPH, Robert Edward | Director | Ivy Lea Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | Australian | 7949340002 | ||||||
| KEAN, Bruce Raymond | Director | 23a Wahroonga Avenue Wahroonga FOREIGN Sydney New South Wales 2076 Australia | British | 10250130001 | ||||||
| MCATEER, David John Charlton | Director | Norcroft House 91 Rugby Road Dunchurch CV22 6PQ Rugby Warwickshire | British | 26684770001 | ||||||
| NEWTON, John William | Director | The Chestnuts House Byfield Road Priors Marston CV47 7RP Southam Warwickshire | British | 75741300001 | ||||||
| RICHES, Michael Edgar Albert | Director | 230 Common Road Kensworth LU6 2PJ Dunstable Bedfordshire | British | 10250140001 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Egham Surrey | England | British | 163491340001 | |||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 112697170001 | |||||
| SQUIRES, Richard Alan | Director | Littlecote Holton OX33 1PU Oxford | British | 49697170001 | ||||||
| STANDISH, Frank James | Director | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| TOPHAM, Matthew Edward Currer | Director | Courtyard House Chapel En Le Frith SK23 9UE High Peak Derbyshire | England | British | 45173720001 |
Who are the persons with significant control of RMC DORMANT NO 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Rugby Group Limited | Apr 06, 2016 | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMC DORMANT NO 4 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