RMS FINANCIAL SERVICES LIMITED

RMS FINANCIAL SERVICES LIMITED

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

    Company NameRMS FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02717961
    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 RMS FINANCIAL SERVICES LIMITED?

    • (7487) /

    Where is RMS FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of RMS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIALTO MORTGAGE SERVICES LIMITEDMay 20, 1992May 20, 1992

    What are the latest accounts for RMS FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RMS FINANCIAL SERVICES 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

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Statement of capital on Feb 01, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Potter as a director

    1 pagesTM01

    Director's details changed for Mr Martin John Sidders on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Conrad Potter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Gerald Anthony Malton on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr David Keith Tipping on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175(5)(a) quoted 16/01/2009
    RES13

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    Who are the officers of RMS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIPPING, David Keith
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Secretary
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    BritishAccountant59412880006
    MALTON, Gerald Anthony
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector29512560005
    SIDDERS, Martin John
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    EnglandBritishDirector137569550001
    AYTON, Peter George
    Birds House
    NN12 8BE Greens Norton
    Northamptonshire
    Secretary
    Birds House
    NN12 8BE Greens Norton
    Northamptonshire
    OtherGroup Financial Director4785770001
    KESSEL, Richard Alexander
    42 Osprey Close
    Falcon Way
    WD2 4XR Watford
    Hertfordshire
    Secretary
    42 Osprey Close
    Falcon Way
    WD2 4XR Watford
    Hertfordshire
    British24668050002
    AYTON, Peter George
    Birds House
    NN12 8BE Greens Norton
    Northamptonshire
    Director
    Birds House
    NN12 8BE Greens Norton
    Northamptonshire
    United KingdomOtherCompany Director4785770001
    BAREHAM, Robert Edward
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    Director
    Squirrels
    33 Bidborough Ridge
    TN4 0UT Tunbridge Wells
    Kent
    United KingdomBritishCompany Director8522090001
    BARHAM, James Arthur
    Woodlands
    EN6 4BJ Northaw
    Hertfordshire
    Director
    Woodlands
    EN6 4BJ Northaw
    Hertfordshire
    Great BritainBritishCompany Director19944660001
    CLARK, James Leslie
    Kamloops 3 Maple Avenue
    CM23 2RP Bishops Stortford
    Hertfordshire
    Director
    Kamloops 3 Maple Avenue
    CM23 2RP Bishops Stortford
    Hertfordshire
    BritishCompany Director8757480001
    FOSTER, John Stewart
    44 Butt Field View
    AL1 2QL St Albans
    Hertfordshire
    Director
    44 Butt Field View
    AL1 2QL St Albans
    Hertfordshire
    BritishFinancial Adviser41610570001
    HARRISON, Wayne Morris
    12 Acworth Close
    N9 8PJ London
    Director
    12 Acworth Close
    N9 8PJ London
    BritishCompany Director55367710001
    MCMAMARA, Laurence
    71 Holly Walk
    EN2 6QB Enfield
    Middlesex
    Director
    71 Holly Walk
    EN2 6QB Enfield
    Middlesex
    BritishManaging Director55996600001
    PEPPER, Gerald Ivan
    1 Raffin Green Lane
    Datchworth
    SG3 6RH Knebworth
    Hertfordshire
    Director
    1 Raffin Green Lane
    Datchworth
    SG3 6RH Knebworth
    Hertfordshire
    BritishCompany Director34977410001
    POTTER, Stephen Conrad
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    United KingdomBritishCompany Director11558300001

    Does RMS FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed being supplemental to a composite guarantee and debenture dated 22 february 2001 (as amended by a supplemental deed dated 27 march 2001)
    Created On Jan 15, 2004
    Delivered On Jan 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargors to the security trustee 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Jan 26, 2004Registration of a charge (395)
    • Jun 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 25, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from rialto homes PLC and each obligor (as defined in the debenture) to the chargee under the terns of the finance documents (as defined in the debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Jan 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 27, 1994
    Delivered On Jun 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreements and/or any of the other finance documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The National Westminster Bank PLC,as Security Trustee for the Lenders (As Defined)
    Transactions
    • Jun 07, 1994Registration of a charge (395)
    • Aug 06, 1997Statement 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