RMC RESERVE NO. 1

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

    Company NameRMC RESERVE NO. 1
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04784366
    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 RESERVE NO. 1?

    • (7499) /

    Where is RMC RESERVE NO. 1 located?

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

    What were the previous names of RMC RESERVE NO. 1?

    Previous Company Names
    Company NameFromUntil
    RMC ATLANTAJun 02, 2003Jun 02, 2003

    What are the latest accounts for RMC RESERVE NO. 1?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RMC RESERVE NO. 1?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2011

    LRESSP

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on Jun 08, 2011

    2 pagesAD01

    Appointment of Andrew Michael Smith as a director

    3 pagesAP01

    Termination of appointment of Larry Zea Betancourt as a director

    2 pagesTM01

    Termination of appointment of Jason Smalley as a director

    2 pagesTM01

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

    3 pagesCH03

    Annual return made up to Jun 02, 2010

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2010

    Statement of capital on Jun 11, 2010

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 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

    legacy

    3 pages288a

    legacy

    6 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of RMC RESERVE NO. 1?

    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
    EnglandBritish70461210001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritish112697170001
    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 KingdomBritish204674150001
    FLOOD, Roy Leslie
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Mallards
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    EnglandEnglish103635030001
    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
    Nicaraguan103824090001
    JANTA-LIPINSKI, Robert Gerhard
    5 Thorne Passage
    Barnes
    SW13 0PA London
    Director
    5 Thorne Passage
    Barnes
    SW13 0PA London
    British94648520001
    MORENO ESTRADA, Marco Antonio
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Director
    Parkshot
    TW9 2RD Richmond
    6
    Surrey
    Mexican104116010006
    SMALLEY, Jason Alexander
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish163491340001
    SUAREZ, Javier Francisco
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    Director
    30 Grosvenor Gardens
    Mews North
    SW1W 0JP London
    American108394220002
    ZEA BETANCOURT, Larry Jose
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandVenezuelan132043870001

    Does RMC RESERVE NO. 1 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2011Commencement of winding up
    Dec 27, 2011Dissolved 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