RMC GEORGIA

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

    Company NameRMC GEORGIA
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04784310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RMC GEORGIA?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMC GEORGIA located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RMC GEORGIA?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RMC GEORGIA?

    Annual Return
    Last Annual Return

    What are the latest filings for RMC GEORGIA?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on Jun 02, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital on Jun 04, 2013

    • Capital: GBP 246,519,737.4
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Larry Jose Zea Betancourt on Feb 01, 2012

    2 pagesCH01

    Statement of directors in accordance with reduction of capital following redenomination

    1 pagesSH18

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17
    capital

    Resolution to reduce share capital on re-denomination

    RES18

    Annual return made up to Jun 02, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Larry Jose Zea Betancourt on Apr 15, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Annual return made up to Jun 02, 2010

    13 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Jason Alexander Smalley on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Larry Jose Zea Betancourt on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of RMC GEORGIA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    SMALLEY, Jason Alexander
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor163491340001
    ZEA BETANCOURT, Larry Jose
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Secretary
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLISON, Timothy John
    3 Orchard Avenue
    SL4 5AW Windsor
    Berkshire
    Director
    3 Orchard Avenue
    SL4 5AW Windsor
    Berkshire
    United KingdomBritishTreasurer204674150001
    FLOOD, Roy Leslie
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    EnglandEnglishTax Manager103635030001
    GONZALEZ LAU, Roger Martin
    Gonzalez Camarena 727 Col Country
    Monterrey
    Nuevo Leon 67173
    Mexico
    Director
    Gonzalez Camarena 727 Col Country
    Monterrey
    Nuevo Leon 67173
    Mexico
    NicaraguanFinance Executive103824090001
    JANTA-LIPINSKI, Robert Gerhard
    5 Thorne Passage
    Barnes
    SW13 0PA London
    Director
    5 Thorne Passage
    Barnes
    SW13 0PA London
    BritishTreasurer94648520001
    MORENO ESTRADA, Marco Antonio
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Director
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    MexicanLawyer104116010006
    SUAREZ, Javier Francisco
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    Director
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    AmericanRegional Director Of Taxes108394220002

    Does RMC GEORGIA have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2014Commencement of winding up
    May 17, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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