R & C REALISATIONS LIMITED

R & C REALISATIONS LIMITED

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

    Company NameR & C REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02522083
    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 R & C REALISATIONS LIMITED?

    • (9305) /

    Where is R & C REALISATIONS LIMITED located?

    Registered Office Address
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of R & C REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROEBUCK & CLARKE (GALVANIZING) LIMITEDJan 19, 1998Jan 19, 1998
    UNIQUEMERGE LIMITEDJul 13, 1990Jul 13, 1990

    What are the latest accounts for R & C REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for R & C REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R & C REALISATIONS 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

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 20, 2012

    12 pages2.35B

    Administrator's progress report to Jul 22, 2012

    12 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from Charles Works Meadowbank Road Rotherham South Yorkshire S61 2NF on Feb 07, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed roebuck & clarke (galvanizing) LIMITED\certificate issued on 26/01/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Jun 08, 2011

    • Capital: GBP 795,000
    4 pagesSH01

    Termination of appointment of Gail Eyre as a secretary on Dec 10, 2011

    1 pagesTM02

    Termination of appointment of Andrew Mitchell as a director on Nov 23, 2011

    1 pagesTM01

    Annual return made up to Jul 13, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2011

    Statement of capital on Sep 02, 2011

    • Capital: GBP 795,000
    SH01

    legacy

    6 pagesMG01

    Statement of capital following an allotment of shares on Jun 08, 2011

    • Capital: GBP 795,000
    4 pagesSH01

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Mitchell on Oct 01, 2009

    2 pagesCH01

    legacy

    5 pages363a

    Who are the officers of R & C REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYRE, Peter Thomas
    White Myers
    York Lane Morthen
    S66 9JH Rotherham
    South Yorkshire
    Director
    White Myers
    York Lane Morthen
    S66 9JH Rotherham
    South Yorkshire
    United KingdomBritishDirector51864880001
    CLARKE, Alan
    7 Holly Court
    SK14 3DF Hyde
    Cheshire
    Secretary
    7 Holly Court
    SK14 3DF Hyde
    Cheshire
    BritishCompany Director2960960001
    EYRE, Gail
    White Myres
    York Lane Morthen
    S66 9JH Rotherham
    South Yorkshire
    Secretary
    White Myres
    York Lane Morthen
    S66 9JH Rotherham
    South Yorkshire
    British79147840001
    HARTLEY, Andrew James
    Overbrook House Moorview Farm
    Ecclesall Road South
    S11 9QE Sheffield
    South Yorkshire
    Secretary
    Overbrook House Moorview Farm
    Ecclesall Road South
    S11 9QE Sheffield
    South Yorkshire
    British45796640005
    WATT, Arthur Austen
    Old Cathedral Vicarage
    St James Row
    S1 1XA Sheffield
    South Yorkshire
    Secretary
    Old Cathedral Vicarage
    St James Row
    S1 1XA Sheffield
    South Yorkshire
    British62153300001
    CLARKE, Alan
    7 Holly Court
    SK14 3DF Hyde
    Cheshire
    Director
    7 Holly Court
    SK14 3DF Hyde
    Cheshire
    BritishCompany Director2960960001
    COOMBE, Andrew Jackson
    Old Cathedral Vicarage
    Saint James Row
    S1 1XA Sheffield
    South Yorkshire
    Director
    Old Cathedral Vicarage
    Saint James Row
    S1 1XA Sheffield
    South Yorkshire
    BritishSolicitor33999960002
    KAY, John Stephen Christopher
    79 Church Street
    Greasbrough
    S61 4DY Rotherham
    South Yorkshire
    Director
    79 Church Street
    Greasbrough
    S61 4DY Rotherham
    South Yorkshire
    BritishDirector104475430002
    MITCHELL, Andrew
    Parklands Avenue
    Dinnington
    S25 2XW Sheffield
    44
    S Yorkshire
    Director
    Parklands Avenue
    Dinnington
    S25 2XW Sheffield
    44
    S Yorkshire
    United KingdomBritishManager129309900001
    ROEBUCK, David Joseph
    Old Mill House
    Mill Street
    S61 4ER Greasborough
    Director
    Old Mill House
    Mill Street
    S61 4ER Greasborough
    EnglandBritishManager102504030001
    ROEBUCK, David Joseph
    Old Mill House
    Mill Street
    S61 4ER Greasborough
    Director
    Old Mill House
    Mill Street
    S61 4ER Greasborough
    EnglandBritishCompany Director102504030001
    WATT, Arthur Austen
    Old Cathedral Vicarage
    St James Row
    S1 1XA Sheffield
    South Yorkshire
    Director
    Old Cathedral Vicarage
    St James Row
    S1 1XA Sheffield
    South Yorkshire
    BritishSolicitor62153300001

    Does R & C REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 15, 2011
    Delivered On Jul 29, 2011
    Outstanding
    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
    By way of floating charge all of its assets see image for full details.
    Persons Entitled
    • Yorkshire Forward (Yorkshire & Humber Development Agency)
    Transactions
    • Jul 29, 2011Registration of a charge (MG01)
    Legal assignment
    Created On Sep 06, 2010
    Delivered On Sep 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 07, 2010Registration of a charge (MG01)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 22, 2006
    Delivered On Aug 24, 2006
    Outstanding
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    Debenture
    Created On Jan 24, 2001
    Delivered On Feb 01, 2001
    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 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, 2001Registration of a charge (395)
    Legal mortgage
    Created On Jun 30, 1997
    Delivered On Jul 05, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charles works south side of meadow bank road rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 23, 1991
    Delivered On Dec 27, 1991
    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 all the and all book debts and other debts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 27, 1991Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)

    Does R & C REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2012Administration started
    Dec 20, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Christopher Michael White
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield

    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