RM DEVELOPMENTS (MANCHESTER) LIMITED

RM DEVELOPMENTS (MANCHESTER) LIMITED

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

    Company NameRM DEVELOPMENTS (MANCHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04547927
    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 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 AddressNo

    What were the previous names of RM DEVELOPMENTS (MANCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING RED UK (ROYAL MILLS) LTDNov 27, 2003Nov 27, 2003
    LONDON & AMSTERDAM DEVELOPMENTS (ANCOATS) LIMITEDSep 27, 2002Sep 27, 2002

    What are the latest accounts for RM DEVELOPMENTS (MANCHESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RM DEVELOPMENTS (MANCHESTER) 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

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Michael Shaw as a secretary on Nov 18, 2019

    1 pagesTM02

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 09, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Daren Whitaker on Feb 06, 2018

    2 pagesCH01

    Director's details changed for Mr Daren Whitaker on Jan 30, 2018

    2 pagesCH01

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 15,015,106
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of RM DEVELOPMENTS (MANCHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITAKER, Daren
    Nq Building
    47 Bengal Street
    M4 6BB Manchester
    1st Floor
    Lancashire
    England
    Director
    Nq Building
    47 Bengal Street
    M4 6BB Manchester
    1st Floor
    Lancashire
    England
    EnglandBritishProperty Developer177268740005
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Secretary
    64 Ellerdale Street
    SE13 7JU London
    BritishAccountant102287620001
    KHANAM, Samia
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    Secretary
    216 Lonsdale Avenue
    East Ham
    E6 3PP London
    BritishCompany Secretary78775890001
    MEAD, Stefan
    82a Aslett Street
    SW18 2BQ London
    Secretary
    82a Aslett Street
    SW18 2BQ London
    British142492700001
    SHAW, Michael
    Floor
    Nq Building 47 Bengal Street
    M4 6BB Manchester
    1st
    Lancashire
    England
    Secretary
    Floor
    Nq Building 47 Bengal Street
    M4 6BB Manchester
    1st
    Lancashire
    England
    174853240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALKER, David
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    Director
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    EnglandBritishDevelopment Director79215690001
    BRAND, Hein Jacobus Pieter Willem
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    Director
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    NetherlandsDutchGeneral Manager165629010001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Director
    64 Ellerdale Street
    SE13 7JU London
    EnglandBritishFinance Director102287620001
    HOEKSMA, Siep
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Director
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    DutchDirector56665150002
    KOOIJ, Marcel Antonius
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    Director
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    United KingdomDutchManaging Director127713020003
    MATHIJSSEN, Sven Petrus Johannes Maria
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    Director
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    NetherlandsDutchGeneral Manager124390040001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritishCountry Manager130108080001
    PEARCE, Ian George Stanforth
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    Director
    The Bell House
    Crowbrook Road, Askett
    HP27 9LS Princes Risborough
    Buckinghamshire
    United KingdomUnited KingdomProperty Developer2585440004
    RAINFORD, Benedict John
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    Director
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    United KingdomBritishChartered Surveyor54428250002
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritishCountry Manager6069400002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RM DEVELOPMENTS (MANCHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nq Building
    47 Bengal Street
    M4 6BB Manchester
    1st Floor
    Lancashire
    England
    Apr 06, 2016
    Nq Building
    47 Bengal Street
    M4 6BB Manchester
    1st Floor
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07927484
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RM DEVELOPMENTS (MANCHESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Homes and Communities Agency
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 31, 2004Registration of a charge (395)
    • Jun 19, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 31, 2004Registration of a charge (395)
    • Jun 19, 2007Statement 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