RS REALISATIONS LIMITED

RS REALISATIONS LIMITED

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

    Company NameRS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473372
    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 RS REALISATIONS LIMITED?

    • Wholesale of watches and jewellery (46480) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RS REALISATIONS LIMITED located?

    Registered Office Address
    FRP ADVISORY LLP
    Stanford House 19 Castle Gate
    NG1 7AQ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADFORD SUPPLIES LIMITEDDec 31, 1980Dec 31, 1980
    DENNASTONE LIMITEDJan 16, 1980Jan 16, 1980

    What are the latest accounts for RS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    35 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    9 pagesAM16

    Appointment of an administrator

    pagesAM01

    Registered office address changed from 39 Stoney Street Nottingham NG1 1LX England to Stanford House 19 Castle Gate Nottingham NG1 7AQ on Apr 20, 2020

    2 pagesAD01

    Administrator's progress report

    39 pagesAM10

    Statement of administrator's proposal

    49 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    13 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2019

    RES15

    Registered office address changed from Unit 2 Little Tennis Street White City Trading Estate Nottingham NG2 4EL to 39 Stoney Street Nottingham NG1 1LX on Sep 10, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Change of details for Ampco 111 Limited as a person with significant control on Sep 05, 2017

    2 pagesPSC05

    Cessation of Steven William Radford as a person with significant control on Sep 05, 2017

    1 pagesPSC07

    Notification of Ampco 111 Limited as a person with significant control on Sep 05, 2017

    2 pagesPSC02

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

    10 pagesAA

    Termination of appointment of Steven William Radford as a director on Sep 05, 2017

    1 pagesTM01

    Registration of charge 014733720010, created on Sep 05, 2017

    26 pagesMR01

    Registration of charge 014733720009, created on Sep 04, 2017

    16 pagesMR01

    Who are the officers of RS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADFORD, Daniel Jefferson
    Caythorpe Road
    Caythorpe
    NG14 7EB Nottingham
    84
    Nottinghamshire
    United Kingdom
    Secretary
    Caythorpe Road
    Caythorpe
    NG14 7EB Nottingham
    84
    Nottinghamshire
    United Kingdom
    BritishStock Controller98931050002
    COHEN, Mark Louis
    19 Castle Gate
    NG1 7AQ Nottingham
    Stanford House
    Director
    19 Castle Gate
    NG1 7AQ Nottingham
    Stanford House
    EnglandBritishSales Director204518270001
    RADFORD, Daniel Jefferson
    Caythorpe Road
    Caythorpe
    NG14 7EB Nottingham
    84
    Nottinghamshire
    United Kingdom
    Director
    Caythorpe Road
    Caythorpe
    NG14 7EB Nottingham
    84
    Nottinghamshire
    United Kingdom
    EnglandBritishStock Controller98931050002
    RADFORD, Matthew James
    Chestnut Grove
    NG3 5AD Nottingham
    2
    Nottinghamshire
    United Kingdom
    Director
    Chestnut Grove
    NG3 5AD Nottingham
    2
    Nottinghamshire
    United Kingdom
    EnglandBritishSalesman98359000002
    RADFORD, Valdi Ann
    16 Willow Lane
    Gedling
    NG4 4DG Nottingham
    Nottinghamshire
    Secretary
    16 Willow Lane
    Gedling
    NG4 4DG Nottingham
    Nottinghamshire
    British13270030001
    RADFORD, Steven William
    The Engine House
    Burley On The Hill, Oakham
    LE15 7TE Rutland
    Leicestershire
    Director
    The Engine House
    Burley On The Hill, Oakham
    LE15 7TE Rutland
    Leicestershire
    EnglandBritishBuyer141633210001
    RADFORD, Valdi Ann
    16 Willow Lane
    Gedling
    NG4 4DG Nottingham
    Nottinghamshire
    Director
    16 Willow Lane
    Gedling
    NG4 4DG Nottingham
    Nottinghamshire
    BritishSecretary13270030001
    RADFORD, William Frank
    16 Willow Lane
    Gedling
    NG4 4DG Nottingham
    Nottinghamshire
    Director
    16 Willow Lane
    Gedling
    NG4 4DG Nottingham
    Nottinghamshire
    BritishWholesaler13270040001

    Who are the persons with significant control of RS REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ropewalk
    NG1 5DU Nottingham
    7
    England
    Sep 05, 2017
    The Ropewalk
    NG1 5DU Nottingham
    7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09498773
    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.
    Mr Steven William Radford
    Unit 2 Little Tennis Street
    White City Trading Estate
    NG2 4EL Nottingham
    May 12, 2016
    Unit 2 Little Tennis Street
    White City Trading Estate
    NG2 4EL Nottingham
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 05, 2017
    Delivered On Sep 08, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2017
    Delivered On Sep 06, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 2017Registration of a charge (MR01)
    Debenture
    Created On Jun 17, 2011
    Delivered On Jun 23, 2011
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Feb 28, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as unit 16 bloomsgrove industrial estate norton street radford nottingham nottinghamshire title number NT40974 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Jun 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 28, 1997
    Delivered On Mar 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1997Registration of a charge (395)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 03, 1991
    Delivered On Jan 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 16 bloomsgrove ind. Est off ilkeston rd notts t/n NT40974 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • May 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 14, 1986
    Delivered On Apr 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit b, morley avenue, mapperley, nottingham.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 18, 1986Registration of a charge
    • May 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 14, 1983
    Delivered On Oct 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H shop premises at:- 219 mansfield road nottingham title no. Nt 29631.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 21, 1983Registration of a charge
    • May 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 15, 1981
    Delivered On Jan 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge - undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures (including trade fixtures) fixed plant & machinery, heritable property, all stock shares & other securities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 26, 1981Registration of a charge
    • May 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1980
    Delivered On May 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 1980Registration of a charge
    • May 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Does RS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2019Administration started
    Jul 22, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Emily Ball
    Frp Advisory Llp Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Frp Advisory Llp Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Yasmin Bhikha
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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