REALMOAK DEVELOPMENTS LIMITED
Overview
| Company Name | REALMOAK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01863478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REALMOAK DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REALMOAK DEVELOPMENTS LIMITED located?
| Registered Office Address | Ivy Cottage Lodge Road MK43 0BQ Cranfield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REALMOAK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALTWOOD LIMITED | Nov 14, 1984 | Nov 14, 1984 |
What are the latest accounts for REALMOAK DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for REALMOAK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mrs Anne Elizabeth Dimmock as a secretary on Dec 03, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Trevor Thomas Dimmock as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Deryk Grant as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Patricia Duff as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allen Jack Duff as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Patricia Duff as a secretary on Dec 03, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allen Jack Duff on Dec 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Colin Deryk Grant on Dec 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Diane Patricia Duff on Dec 24, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR* on Mar 04, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Who are the officers of REALMOAK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIMMOCK, Anne Elizabeth | Secretary | Lodge Road Cranfield MK43 0BQ Bedford Ivy House England | 193507400001 | |||||||
| DIMMOCK, Trevor Thomas | Director | Lodge Road Cranfield MK43 0BQ Bedford Ivy House England | England | British | 18308590001 | |||||
| DUFF, Diane Patricia | Secretary | 1 Cottisford Crescent Great Linford MK14 5HH Milton Keynes Buckinghamshire | British | 20054150001 | ||||||
| FALLA, Rudiger Michael | Secretary | Le Repere Les Echelons, St. Peter Port GY1 1AT Guernsey Channel Islands | British | 66055180001 | ||||||
| INTERNATIONAL SECRETARIES INC | Secretary | Calle 50 No 102 Edificio Universal FOREIGN Panama Republic Of Panama | 72532700001 | |||||||
| JB SECRETARIES (GUERNSEY) LIMITED | Secretary | Lefebvre Court Lefebvre Street St Peters Port GY1 3BS Guernsey Channelislands | 64208720001 | |||||||
| ARKLIE, James Lushington | Director | Anson Court La Routes Des Camps St Martins GY1 3UG Guernsey | British | 106433510001 | ||||||
| BACHMANN, Peter John | Director | Sir William Place GY1 4HQ St Peter Port Frances House Guernsey | Guernsey | British | 132272610001 | |||||
| BROWN, Michael James | Director | Les Rosiers Les Tracheries L'Islet St Sampsons GY2 4SW Guernsey Channel Islands | Guernsey | British | 43814930001 | |||||
| BURNS, Ian Michael | Director | La Maison Godaine La Viliette St Martins Guernsey | Guernsey | British | 164296290001 | |||||
| DOGGART, James Graham | Director | Delamere House Les Canus St Sampson GY2 4UJ Guernsey Channel Islands | British | 60816780001 | ||||||
| DUFF, Allen Jack | Director | 1 Cottisford Crescent Great Linford MK14 5HH Milton Keynes Buckinghamshire | England | British | 12565450001 | |||||
| DUFF, Diane Patricia | Director | 1 Cottisford Crescent Great Linford MK14 5HH Milton Keynes Buckinghamshire | England | British | 20054150001 | |||||
| FALLA, Rudiger Michael | Director | Le Repere Les Echelons, St. Peter Port GY1 1AT Guernsey Channel Islands | Guernsey | British | 66055180001 | |||||
| GRANT, Colin Deryk | Director | 5 Wharf Terrace Deodar Road SW15 2JZ London | England | British | 87100840002 | |||||
| GRANT, Colin Deryck | Director | Frances House Sir William Place CHANNEL St Peter Port Guernsey | British | 8869520001 | ||||||
| HILTON, Leslie | Director | Frances House Sir William Place St Peter Port CHANNEL Guernsey Channel Islands | British | 58853560001 | ||||||
| MACLEAN, Robert Anthony | Director | 10 Rue Blavignac 1227 Carouge Geneva Switzerland | British | 18200780001 | ||||||
| MARGETTS SMITH, Nicola Jane | Director | Lefebvre Court Lefebvre Street, St. Peter Port GY1 2JP Guernsey Channel Islands | British | 67490310001 | ||||||
| SHAW, Christopher Henry | Director | 15 La Reserve Les Amballes GY1 1WT St Peter Port Channel Islands | Guernsey | British | 79395470001 | |||||
| SMITH, David Brian | Director | 6 Les Cherfs Rue Des Corneilles Castel GY5 7HG Guernsey Channel Island | British | 60816680001 | ||||||
| VINE, John William | Director | Lefebvre Court Lefebvre Street, St. Peter Port GY1 2JP Guernsey Channel Islands | British | 67490300002 | ||||||
| INTERNATIONAL DIRECTORS INC | Director | Calle 50 FOREIGN 102 Edificio Universal 5 Panama | 25229290001 |
Who are the persons with significant control of REALMOAK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Trevor Thomas Dimmock | Jun 30, 2016 | Lodge Road Cranfield MK43 0BQ Bedford Ivy House, Lodge Road England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does REALMOAK DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Nov 26, 1986 Delivered On Dec 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 12.6 hectares at north side of gallowgate, parkhead, glasgow t/n gla 487. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented in scotland for registration on the 24TH april 1986 | Created On Apr 24, 1986 Delivered On May 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 21ST february 1986 | |
Short particulars 1304 duke street, parkhead, glasgow t/n gla 7779. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented in scotland for registration on 24TH april 1986 | Created On Apr 24, 1986 Delivered On May 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 29TH november 1985 | |
Short particulars 1304 duke street, parkhead, glasgow t/n gla 7779. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented in scotland for registration 9TH april 1986 | Created On Apr 09, 1986 Delivered On Apr 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 29TH november 1985 | |
Short particulars 1310/1322 duke street, 31 dunbar street and 16 ewing place, parkhead, glasgow t/n gla 7032. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented in scotland for registration | Created On Apr 09, 1986 Delivered On Apr 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of personal bond dated 21ST february 1986 | |
Short particulars 1310/1322 duke street, 31 dunbar street and 16 ewing place, parkhead, glasgow t/n gla 7032. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented in scotland for registration on the 26TH february 1986 | Created On Feb 26, 1986 Delivered On Mar 04, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 21/02/86 | |
Short particulars A) "site 2" parkhead forge and 1250/1256 duke street and 1291 gallowgate and 1271/1279 gallowgate t/n gla 487 b) sites 1 & 6 parkhead forge t/n gla 488 c) sites 3, 4 & 5 parkhead forge t/n gla 489 d) 46 to 96 & 37 to 67 dunbar street parkhead t/n gla 1154 e) 17 croydon street parkhead t/n gla 2484 f) 17/19 ewing place, parkhead t/n gla 3416 g) 1262-1272 duke street & 3-15 croydon street and 1286/1288 duke street t/n gla 3697. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland 26TH februrary 1986 | Created On Feb 26, 1986 Delivered On Mar 04, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 1271/1279 gallogate t/n gla 487 sites 1 & 6 parkhead forge t/n gla 488. sites 3,4 & 5 parkhead forge t/n gla 489. 46 to 96 and 37 to 67 dunbar street parkhead t/n gla 1154. 17 croydon street, parkhead t/n gla 2484. 17/19 ewing place parkhead t/n gla 3416. 1262-1272 duke street and 3/15 croydon street and 1286/1288 duke street all above properties leased t/n gla 3697 in glasgow scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 21, 1986 Delivered On Feb 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all other property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 4TH december 1985 | Created On Dec 04, 1985 Delivered On Dec 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in terms of a personal bond dated 29/11/85 | |
Short particulars Parkhead forge lying on the south, south west and west side of duke street, glasgow following the curve thereof title no gla 487, 1250/1256 duke street, 1291 gallowgate, glasgow and title no gla 798. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 29, 1985 Delivered On Dec 04, 1985 | 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 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
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland 31.10.85 | Created On Oct 23, 1985 Delivered On Nov 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 46/96 dunbar street and 37/67 dunbar street glasgow. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on the 31ST october 1985 | Created On Sep 03, 1985 Delivered On Nov 13, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 17 croydon street, glasgow. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 25, 1985 Delivered On Mar 07, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The subject lying in the city of glasgow. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 25, 1985 Delivered On Mar 06, 1985 | 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 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
| ||||
Transactions
| ||||
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