RM DEVELOPMENTS (MANCHESTER) LIMITED
Overview
Company Name | RM DEVELOPMENTS (MANCHESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04547927 |
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 RM DEVELOPMENTS (MANCHESTER) LIMITED?
- Development of building projects (41100) / Construction
Where is RM DEVELOPMENTS (MANCHESTER) LIMITED located?
Registered Office Address | 1st Floor Nq Building 47 Bengal Street M4 6BB Manchester Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RM DEVELOPMENTS (MANCHESTER) LIMITED?
Company Name | From | Until |
---|---|---|
ING RED UK (ROYAL MILLS) LTD | Nov 27, 2003 | Nov 27, 2003 |
LONDON & AMSTERDAM DEVELOPMENTS (ANCOATS) LIMITED | Sep 27, 2002 | Sep 27, 2002 |
What are the latest accounts for RM DEVELOPMENTS (MANCHESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RM DEVELOPMENTS (MANCHESTER) 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Michael Shaw as a secretary on Nov 18, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Daren Whitaker on Feb 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daren Whitaker on Jan 30, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of RM DEVELOPMENTS (MANCHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITAKER, Daren | Director | Nq Building 47 Bengal Street M4 6BB Manchester 1st Floor Lancashire England | England | British | Property Developer | 177268740005 | ||||
COETZEE, Russell Steven | Secretary | 64 Ellerdale Street SE13 7JU London | British | Accountant | 102287620001 | |||||
KHANAM, Samia | Secretary | 216 Lonsdale Avenue East Ham E6 3PP London | British | Company Secretary | 78775890001 | |||||
MEAD, Stefan | Secretary | 82a Aslett Street SW18 2BQ London | British | 142492700001 | ||||||
SHAW, Michael | Secretary | Floor Nq Building 47 Bengal Street M4 6BB Manchester 1st Lancashire England | 174853240001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALKER, David | Director | Ludlow Avenue LU1 3RW Luton 16 Bedfordshire United Kingdom | England | British | Development Director | 79215690001 | ||||
BRAND, Hein Jacobus Pieter Willem | Director | Zuider Stationsweg 2061 HE Bloemendaa 2a Netherlands | Netherlands | Dutch | General Manager | 165629010001 | ||||
COETZEE, Russell Steven | Director | 64 Ellerdale Street SE13 7JU London | England | British | Finance Director | 102287620001 | ||||
HOEKSMA, Siep | Director | Spade 47 Da Wieringerwerf Nh 1771 The Netherlands | Dutch | Director | 56665150002 | |||||
KOOIJ, Marcel Antonius | Director | The Rise TN13 1RY Sevenoaks 55 Kent United Kingdom | United Kingdom | Dutch | Managing Director | 127713020003 | ||||
MATHIJSSEN, Sven Petrus Johannes Maria | Director | Senecalaan 20 Zeist 3707 Zn The Netherlands | Netherlands | Dutch | General Manager | 124390040001 | ||||
PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | Country Manager | 130108080001 | ||||
PEARCE, Ian George Stanforth | Director | The Bell House Crowbrook Road, Askett HP27 9LS Princes Risborough Buckinghamshire | United Kingdom | United Kingdom | Property Developer | 2585440004 | ||||
RAINFORD, Benedict John | Director | 5 Woodstock Road North AL1 4QB St. Albans Hertfordshire | United Kingdom | British | Chartered Surveyor | 54428250002 | ||||
TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | Country Manager | 6069400002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RM DEVELOPMENTS (MANCHESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paragon Developments (Manchester) Limited | Apr 06, 2016 | Nq Building 47 Bengal Street M4 6BB Manchester 1st Floor Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RM DEVELOPMENTS (MANCHESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 05, 2013 Delivered On Jul 24, 2013 | Outstanding | ||
Brief description Kennedy building paragon mill and royal mill being land and buildings at henry street jersey street and redhill street ancoats manchester t/no MAN204533 and part only t/no GM974265. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage and debenture | Created On Aug 12, 2004 Delivered On Aug 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first charge all plant and machinery all computers vehicles office equipment and other equipment the benefit of all contracts licences and warranties by way of first floating charge all its present and future assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over bank accounts | Created On Aug 12, 2004 Delivered On Aug 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all its right title and interest in the accounts and the charged balance the accounts being the sales proceeds account development expenditure account numbered 10105643 sort code 20-65-63 and designated ing red UK (royal mills)sales proceeds account. See the mortgage charge document for full details. | ||||
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