RCC REALISATIONS 2016 LIMITED

RCC REALISATIONS 2016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRCC REALISATIONS 2016 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01439934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RCC REALISATIONS 2016 LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is RCC REALISATIONS 2016 LIMITED located?

    Registered Office Address
    Kpmg Llp 2 Forbury Place
    33 Forbury Road
    RG1 3AD Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of RCC REALISATIONS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID CLIMATE CONTROL LIMITEDJun 12, 2003Jun 12, 2003
    RAPID LIMITEDSep 26, 2000Sep 26, 2000
    RAPID HEAT & BUILDING EQUIPMENT LIMITEDJul 26, 1979Jul 26, 1979

    What are the latest accounts for RCC REALISATIONS 2016 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for RCC REALISATIONS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 09, 2020

    23 pagesLIQ03

    Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on Dec 19, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 09, 2019

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 09, 2018

    23 pagesLIQ03

    Administrator's progress report to Jan 10, 2017

    28 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 17, 2016

    29 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    12 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of administrator's proposal

    38 pages2.17B

    Registered office address changed from Unit a Neptune Business Estate Dolphin Way Purfleet Essex RM19 1NZ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Jan 27, 2016

    2 pagesAD01

    Certificate of change of name

    Company name changed rapid climate control LIMITED\certificate issued on 26/01/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 20,000
    SH01

    Registered office address changed from Unit a Neptune Business Park Dolphin Way Purfleet Essex RM19 1NZ England to Unit a Neptune Business Estate Dolphin Way Purfleet Essex RM19 1NZ on May 12, 2015

    1 pagesAD01

    Director's details changed for Mr Nicholas Payne on Apr 13, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Jason Payne on Apr 13, 2015

    2 pagesCH01

    Appointment of James Bellingham as a secretary on Oct 01, 2014

    2 pagesAP03

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Registered office address changed from 423 Becontree Avenue Dagenham Essex RM8 3UH to Unit a Neptune Business Park Dolphin Way Purfleet Essex RM19 1NZ on Sep 12, 2014

    1 pagesAD01

    Who are the officers of RCC REALISATIONS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLINGHAM, James
    Neptune Business Park
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    United Kingdom
    Secretary
    Neptune Business Park
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    United Kingdom
    194028390001
    PAYNE, Mark Jason
    Neptune Business Estate
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    England
    Director
    Neptune Business Estate
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    England
    EnglandBritishOperations Director88996670002
    PAYNE, Nicholas
    Neptune Business Estate
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    England
    Director
    Neptune Business Estate
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    England
    EnglandBritishSales Director88996550001
    BEAMENT, Christopher John
    16 Harwater Drive
    IG10 1LW Loughton
    Essex
    Secretary
    16 Harwater Drive
    IG10 1LW Loughton
    Essex
    BritishCompany Director56677320001
    DEMPSEY, John
    168 Wickham Way
    BR3 3AS Beckenham
    Kent
    Secretary
    168 Wickham Way
    BR3 3AS Beckenham
    Kent
    BritishDirector29203760001
    KILEY, Susan
    146 Grange Road
    RM3 7EA Romford
    Essex
    Secretary
    146 Grange Road
    RM3 7EA Romford
    Essex
    British29203750003
    BEAMENT, Christopher John
    16 Harwater Drive
    IG10 1LW Loughton
    Essex
    Director
    16 Harwater Drive
    IG10 1LW Loughton
    Essex
    EnglandBritishCompany Director56677320001
    DEMPSEY, John
    168 Wickham Way
    BR3 3AS Beckenham
    Kent
    Director
    168 Wickham Way
    BR3 3AS Beckenham
    Kent
    EnglandBritishCompany Director29203760001
    DEMPSEY, Maria Anne
    168 Wickham Way
    BR3 3AS Beckenham
    Kent
    Director
    168 Wickham Way
    BR3 3AS Beckenham
    Kent
    BritishCompany Director29203770001
    DUNGUID, Moray Stuart
    HP4 1PN Little Baddesdey
    Cromer Wood Cottage
    Hertfordshire
    Director
    HP4 1PN Little Baddesdey
    Cromer Wood Cottage
    Hertfordshire
    BritishManagement Consultant139775350001
    PAYNE, Anna Mary
    63 Victoria Road
    SS6 8EG Rayleigh
    Essex
    Director
    63 Victoria Road
    SS6 8EG Rayleigh
    Essex
    BritishCompany Director29203790002
    PAYNE, Barry Frederick
    63 Victoria Road
    SS6 8EG Rayleigh
    Essex
    Director
    63 Victoria Road
    SS6 8EG Rayleigh
    Essex
    United KingdomBritishCompany Director29203780002

    Does RCC REALISATIONS 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On May 15, 2012
    Delivered On May 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 19, 2012
    Delivered On Mar 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 2012Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Dec 24, 2010
    Delivered On Jan 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    • Jul 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 18, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Jul 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 08, 1983
    Delivered On Apr 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & flaoting charge over undertaking and all property and assets present and future including goodwill & book debts tog. With uncalled capital. All fixtures plant & machinery (see doc M15).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1983Registration of a charge
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does RCC REALISATIONS 2016 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Administration started
    Jan 10, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil David Gostelow
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    2
    DateType
    Jan 10, 2017Commencement of winding up
    Jun 20, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil David Gostelow
    Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    William James Wright
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Neil David Gostelow
    15 Canada Square
    Canary Wharf
    E14 5GL London
    proposed liquidator
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    proposed liquidator
    15 Canada Square
    Canary Wharf
    E14 5GL 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