RMRT LIMITED

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

    Company NameRMRT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02758805
    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 RMRT LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RMRT LIMITED located?

    Registered Office Address
    c/o KPMG
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of RMRT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BFP WHOLESALE LIMITEDNov 25, 1992Nov 25, 1992
    BIDEAWHILE ONE HUNDRED AND THIRTY FIVE LIMITEDOct 26, 1992Oct 26, 1992

    What are the latest accounts for RMRT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RMRT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    34 pagesAM23

    Administrator's progress report

    35 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report to Feb 16, 2017

    24 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Nov 02, 2016

    30 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    54 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    27 pages2.16B

    Appointment of an administrator

    35 pages2.12B

    Registered office address changed from Unit 8 Connections Industrial Centre Vestry Road Sevenoaks Kent TN14 5DF to C/O Kpmg 15 Canada Square London E14 5GL on May 24, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2016

    RES15

    Annual return made up to Oct 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Appointment of Chief Executive Officer William Thurston as a director on May 18, 2015

    3 pagesAP01

    Termination of appointment of Nicholas James Travis Harris as a director on May 18, 2015

    2 pagesTM01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Flemming Birger Munck on Jul 31, 2014

    2 pagesCH01

    Secretary's details changed for Flemming Munck on Jul 31, 2014

    1 pagesCH03

    Director's details changed for Mr Sebastian Sipp on Jul 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Flemming Birger Munck as a director on Jul 31, 2014

    4 pagesAP01

    Appointment of Mr Sebastian Sipp as a director on Jul 31, 2014

    3 pagesAP01

    Appointment of David Burresi as a director on Jul 31, 2014

    3 pagesAP01

    Who are the officers of RMRT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNCK, Flemming
    Wise Close
    Bodicote
    OX15 4BG Banbury
    Greendale House
    Oxfordshire
    England
    Secretary
    Wise Close
    Bodicote
    OX15 4BG Banbury
    Greendale House
    Oxfordshire
    England
    British190155280001
    BURRESI, David
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomItalian190175950001
    MUNCK, Flemming Birger
    Wise Close
    Bodicote
    OX15 4BG Banbury
    Greendale House
    Oxfordshire
    England
    Director
    Wise Close
    Bodicote
    OX15 4BG Banbury
    Greendale House
    Oxfordshire
    England
    EnglandDanish105126980001
    SIPP, Sebastian
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomGerman184566380001
    THURSTON, William
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomBritish71902510002
    CORLESS, David Norris
    2 East Sheen Avenue
    East Sheen
    SW14 8AS London
    Secretary
    2 East Sheen Avenue
    East Sheen
    SW14 8AS London
    British22266840002
    DELAFORCE, Shaun Richard
    1 Hope Cottage
    Little Pixhall Farm Road
    TN18 4XS Hawkhurst
    Kent
    Secretary
    1 Hope Cottage
    Little Pixhall Farm Road
    TN18 4XS Hawkhurst
    Kent
    British74875140002
    DOEKES, Robert Jean
    27 Barrow Road
    CB2 2AP Cambridge
    Cambridgeshire
    Secretary
    27 Barrow Road
    CB2 2AP Cambridge
    Cambridgeshire
    Dutch52351010003
    TEN BERGE, Jacob
    18 Fairways
    Braiswick
    CO4 5TX Colchester
    Essex
    Secretary
    18 Fairways
    Braiswick
    CO4 5TX Colchester
    Essex
    Dutch60173450002
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    CASIER, Marc Joseph-Georges
    Unit 8 Connections Industrial
    Centre Vestry Road
    TN14 5DF Sevenoaks
    Kent
    Director
    Unit 8 Connections Industrial
    Centre Vestry Road
    TN14 5DF Sevenoaks
    Kent
    BelgiumBelgian165611730001
    CASIER, Marc Joseph-Georges
    Trolieberg 85
    3010 Kessel-Lo
    Leuven 3010
    Belgium
    Director
    Trolieberg 85
    3010 Kessel-Lo
    Leuven 3010
    Belgium
    BelgiumBelgian125795350001
    CHELL, Ronald Michael, Dr
    16 Barnfield
    Urmston
    M41 9EN Manchester
    Director
    16 Barnfield
    Urmston
    M41 9EN Manchester
    United KingdomBritish33900640001
    CORLESS, David Norris
    2 East Sheen Avenue
    East Sheen
    SW14 8AS London
    Director
    2 East Sheen Avenue
    East Sheen
    SW14 8AS London
    EnglandBritish22266840002
    DELAFORCE, Shaun Richard
    1 Hope Cottage
    Little Pixhall Farm Road
    TN18 4XS Hawkhurst
    Kent
    Director
    1 Hope Cottage
    Little Pixhall Farm Road
    TN18 4XS Hawkhurst
    Kent
    EnglandBritish74875140002
    DOEKES, Robert Jean
    27 Barrow Road
    CB2 2AP Cambridge
    Cambridgeshire
    Director
    27 Barrow Road
    CB2 2AP Cambridge
    Cambridgeshire
    Dutch52351010003
    HARRIS, Nicholas James Travis
    Oriel House Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Oriel House Grosvenor Road
    GU7 1PA Godalming
    Surrey
    United KingdomBritish9544000002
    JONGEJAN, Huibert Cornelis
    Ringvaartpark 27
    2907 Lh Capelle A/D Ijssel
    Netherlands
    Director
    Ringvaartpark 27
    2907 Lh Capelle A/D Ijssel
    Netherlands
    Dutch27417320002
    LORETTE, Emmanuel Henri, Emile
    Unit 8 Connections Industrial
    Centre Vestry Road
    TN14 5DF Sevenoaks
    Kent
    Director
    Unit 8 Connections Industrial
    Centre Vestry Road
    TN14 5DF Sevenoaks
    Kent
    FranceFrench165609800001
    LOUDON, James Theodore
    Noordeinde 156a
    2514 Gr
    FOREIGN The Hague
    Holland
    Holland
    Director
    Noordeinde 156a
    2514 Gr
    FOREIGN The Hague
    Holland
    Holland
    Dutch32115770001
    POTTER, David Stanley
    Acre Holt One Tree Hill Road
    GU4 8PJ Guildford
    Surrey
    Director
    Acre Holt One Tree Hill Road
    GU4 8PJ Guildford
    Surrey
    British10193330001
    QUIST, Simon
    Industrieweg 12
    Nootdorp
    2631 P6
    The Netherlands
    Director
    Industrieweg 12
    Nootdorp
    2631 P6
    The Netherlands
    Dutch76905590001
    ROSSI, Paolo
    127 Avenue De La Marne
    Marcq-En-Baroeul F-59700
    France
    Director
    127 Avenue De La Marne
    Marcq-En-Baroeul F-59700
    France
    FranceItalian120553180002
    TEN BERGE, Jacob
    18 Fairways
    Braiswick
    CO4 5TX Colchester
    Essex
    Director
    18 Fairways
    Braiswick
    CO4 5TX Colchester
    Essex
    Dutch60173450002
    VAN DER BOON, Dick
    Meerkoetieland
    2251 Ws Voorschoten
    The Netherlands
    Director
    Meerkoetieland
    2251 Ws Voorschoten
    The Netherlands
    Dutch72896730001
    BWL DIRECTORS LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003760001

    Does RMRT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 08, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Capital Bank Limited
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 07, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Compagnie Des Levures Lesaffre S.A. (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 07, 2014Registration of a charge (MR01)
    Debenture
    Created On Jun 30, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the company's right,title and interest from time to time in and to each of the following assets,the tangible moveable property,the accounts,the intellectual property,any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RMRT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2016Administration started
    Mar 20, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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