REALMOAK DEVELOPMENTS LIMITED

REALMOAK DEVELOPMENTS LIMITED

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

    Company NameREALMOAK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01863478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of REALMOAK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALTWOOD LIMITEDNov 14, 1984Nov 14, 1984

    What are the latest accounts for REALMOAK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for REALMOAK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Appointment of Mrs Anne Elizabeth Dimmock as a secretary on Dec 03, 2014

    2 pagesAP03

    Appointment of Mr Trevor Thomas Dimmock as a director on Dec 03, 2014

    2 pagesAP01

    Termination of appointment of Colin Deryk Grant as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Diane Patricia Duff as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Allen Jack Duff as a director on Dec 03, 2014

    1 pagesTM01

    Termination of appointment of Diane Patricia Duff as a secretary on Dec 03, 2014

    1 pagesTM02

    Annual return made up to Nov 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2014

    Statement of capital on Nov 23, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Allen Jack Duff on Dec 24, 2013

    2 pagesCH01

    Director's details changed for Colin Deryk Grant on Dec 24, 2013

    2 pagesCH01

    Director's details changed for Mrs Diane Patricia Duff on Dec 24, 2013

    2 pagesCH01

    Registered office address changed from * Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR* on Mar 04, 2013

    1 pagesAD01

    Annual return made up to Nov 20, 2012 with full list of shareholders

    16 pagesAR01

    Annual return made up to Nov 20, 2011 with full list of shareholders

    16 pagesAR01

    Who are the officers of REALMOAK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMMOCK, Anne Elizabeth
    Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Ivy House
    England
    Secretary
    Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Ivy House
    England
    193507400001
    DIMMOCK, Trevor Thomas
    Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Ivy House
    England
    Director
    Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Ivy House
    England
    EnglandBritish18308590001
    DUFF, Diane Patricia
    1 Cottisford Crescent
    Great Linford
    MK14 5HH Milton Keynes
    Buckinghamshire
    Secretary
    1 Cottisford Crescent
    Great Linford
    MK14 5HH Milton Keynes
    Buckinghamshire
    British20054150001
    FALLA, Rudiger Michael
    Le Repere
    Les Echelons, St. Peter Port
    GY1 1AT Guernsey
    Channel Islands
    Secretary
    Le Repere
    Les Echelons, St. Peter Port
    GY1 1AT Guernsey
    Channel Islands
    British66055180001
    INTERNATIONAL SECRETARIES INC
    Calle 50
    No 102 Edificio Universal
    FOREIGN Panama
    Republic Of Panama
    Secretary
    Calle 50
    No 102 Edificio Universal
    FOREIGN Panama
    Republic Of Panama
    72532700001
    JB SECRETARIES (GUERNSEY) LIMITED
    Lefebvre Court Lefebvre Street
    St Peters Port
    GY1 3BS Guernsey
    Channelislands
    Secretary
    Lefebvre Court Lefebvre Street
    St Peters Port
    GY1 3BS Guernsey
    Channelislands
    64208720001
    ARKLIE, James Lushington
    Anson Court
    La Routes Des Camps St Martins
    GY1 3UG Guernsey
    Director
    Anson Court
    La Routes Des Camps St Martins
    GY1 3UG Guernsey
    British106433510001
    BACHMANN, Peter John
    Sir William Place
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    Director
    Sir William Place
    GY1 4HQ St Peter Port
    Frances House
    Guernsey
    GuernseyBritish132272610001
    BROWN, Michael James
    Les Rosiers Les Tracheries
    L'Islet St Sampsons
    GY2 4SW Guernsey
    Channel Islands
    Director
    Les Rosiers Les Tracheries
    L'Islet St Sampsons
    GY2 4SW Guernsey
    Channel Islands
    GuernseyBritish43814930001
    BURNS, Ian Michael
    La Maison Godaine
    La Viliette
    St Martins
    Guernsey
    Director
    La Maison Godaine
    La Viliette
    St Martins
    Guernsey
    GuernseyBritish164296290001
    DOGGART, James Graham
    Delamere House
    Les Canus St Sampson
    GY2 4UJ Guernsey
    Channel Islands
    Director
    Delamere House
    Les Canus St Sampson
    GY2 4UJ Guernsey
    Channel Islands
    British60816780001
    DUFF, Allen Jack
    1 Cottisford Crescent
    Great Linford
    MK14 5HH Milton Keynes
    Buckinghamshire
    Director
    1 Cottisford Crescent
    Great Linford
    MK14 5HH Milton Keynes
    Buckinghamshire
    EnglandBritish12565450001
    DUFF, Diane Patricia
    1 Cottisford Crescent
    Great Linford
    MK14 5HH Milton Keynes
    Buckinghamshire
    Director
    1 Cottisford Crescent
    Great Linford
    MK14 5HH Milton Keynes
    Buckinghamshire
    EnglandBritish20054150001
    FALLA, Rudiger Michael
    Le Repere
    Les Echelons, St. Peter Port
    GY1 1AT Guernsey
    Channel Islands
    Director
    Le Repere
    Les Echelons, St. Peter Port
    GY1 1AT Guernsey
    Channel Islands
    GuernseyBritish66055180001
    GRANT, Colin Deryk
    5 Wharf Terrace
    Deodar Road
    SW15 2JZ London
    Director
    5 Wharf Terrace
    Deodar Road
    SW15 2JZ London
    EnglandBritish87100840002
    GRANT, Colin Deryck
    Frances House
    Sir William Place
    CHANNEL St Peter Port
    Guernsey
    Director
    Frances House
    Sir William Place
    CHANNEL St Peter Port
    Guernsey
    British8869520001
    HILTON, Leslie
    Frances House Sir William Place
    St Peter Port
    CHANNEL Guernsey
    Channel Islands
    Director
    Frances House Sir William Place
    St Peter Port
    CHANNEL Guernsey
    Channel Islands
    British58853560001
    MACLEAN, Robert Anthony
    10 Rue Blavignac
    1227 Carouge
    Geneva
    Switzerland
    Director
    10 Rue Blavignac
    1227 Carouge
    Geneva
    Switzerland
    British18200780001
    MARGETTS SMITH, Nicola Jane
    Lefebvre Court
    Lefebvre Street, St. Peter Port
    GY1 2JP Guernsey
    Channel Islands
    Director
    Lefebvre Court
    Lefebvre Street, St. Peter Port
    GY1 2JP Guernsey
    Channel Islands
    British67490310001
    SHAW, Christopher Henry
    15 La Reserve
    Les Amballes
    GY1 1WT St Peter Port
    Channel Islands
    Director
    15 La Reserve
    Les Amballes
    GY1 1WT St Peter Port
    Channel Islands
    GuernseyBritish79395470001
    SMITH, David Brian
    6 Les Cherfs Rue Des Corneilles
    Castel
    GY5 7HG Guernsey
    Channel Island
    Director
    6 Les Cherfs Rue Des Corneilles
    Castel
    GY5 7HG Guernsey
    Channel Island
    British60816680001
    VINE, John William
    Lefebvre Court
    Lefebvre Street, St. Peter Port
    GY1 2JP Guernsey
    Channel Islands
    Director
    Lefebvre Court
    Lefebvre Street, St. Peter Port
    GY1 2JP Guernsey
    Channel Islands
    British67490300002
    INTERNATIONAL DIRECTORS INC
    Calle 50
    FOREIGN 102 Edificio Universal 5
    Panama
    Director
    Calle 50
    FOREIGN 102 Edificio Universal 5
    Panama
    25229290001

    Who are the persons with significant control of REALMOAK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Trevor Thomas Dimmock
    Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Ivy House, Lodge Road
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does REALMOAK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Buckfield Properties Limited
    Transactions
    • Dec 01, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • National Commercial & Glyns Limited
    Transactions
    • May 02, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • National Commercial & Glyns Limited
    Transactions
    • Apr 16, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • National Commercial & Glyns Limited
    Transactions
    • Mar 04, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • National Commercial & Glyns Limited
    Transactions
    • Feb 26, 1986Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 1985Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 1985Registration of a charge
    • Jan 14, 1987Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank Limited
    Transactions
    • Nov 13, 1985Registration of a charge
    • Jan 09, 1986Registration of a charge
    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
    • The British Linen Bank Limited
    Transactions
    • Nov 13, 1985Registration of a charge
    • Jan 09, 1986Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank Limited
    Transactions
    • Mar 07, 1985Registration of a charge
    • Jan 09, 1986Statement of satisfaction of a charge in full or part (403a)
    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
    • The British Linen Bank Limited
    Transactions
    • Mar 06, 1985Registration of a charge
    • Jan 09, 1986Statement of satisfaction of a charge in full or part (403a)

    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