RCH REALISATIONS LIMITED

RCH REALISATIONS LIMITED

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

    Company NameRCH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05247045
    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 RCH REALISATIONS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is RCH REALISATIONS LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS LTD
    35 Newhall Street
    B3 2PU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RCH REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWANS CARE HOMES LIMITEDSep 30, 2004Sep 30, 2004

    What are the latest accounts for RCH REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for RCH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    31 pagesAM10

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Termination of appointment of David Hetherington Messenger as a director on Jul 07, 2017

    2 pagesTM01

    Administrator's progress report

    32 pagesAM10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2017

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report to Dec 20, 2016

    30 pages2.24B

    Administrator's progress report to Jun 20, 2016

    27 pages2.24B

    Notice of vacation of office by administrator

    1 pages2.39B

    Insolvency court order

    Court order insolvency:order of court in respect of replacement liquidators
    6 pagesLIQ MISC OC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Jun 14, 2016

    34 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 15, 2016

    28 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    56 pages2.17B

    Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to C/O Duff & Phelps Ltd 35 Newhall Street Birmingham B3 2PU on Jul 30, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Registration of charge 052470450008, created on Sep 01, 2014

    9 pagesMR01

    Satisfaction of charge 052470450007 in full

    4 pagesMR04

    Accounts for a medium company made up to Apr 30, 2013

    19 pagesAA

    Who are the officers of RCH REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORE, Richard Cameron
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    United Kingdom
    Secretary
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    United Kingdom
    British128224870001
    MESSENGER, James
    Squirrel Chase
    ST13 7EE Leek
    Staffordshire
    Secretary
    Squirrel Chase
    ST13 7EE Leek
    Staffordshire
    Scottish97029190001
    MULLIN, Christopher
    34 York Road
    ST17 4PE Stafford
    Staffordshire
    Secretary
    34 York Road
    ST17 4PE Stafford
    Staffordshire
    British68790500002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MCVAY, Philip
    5 Whitgreave Lane
    Great Bridgeford
    ST18 9SJ Stafford
    Staffordshire
    Director
    5 Whitgreave Lane
    Great Bridgeford
    ST18 9SJ Stafford
    Staffordshire
    EnglandBritish59673920003
    MESSENGER, David Hetherington
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    Director
    Nelson Street
    HU1 1XE Hull
    The Counting House
    East Yorkshire
    EnglandBritish95053160002
    MULLIN, Christopher
    34 York Road
    ST17 4PE Stafford
    Staffordshire
    Director
    34 York Road
    ST17 4PE Stafford
    Staffordshire
    United KingdomBritish68790500002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does RCH REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 01, 2014
    Delivered On Sep 03, 2014
    Outstanding
    Brief description
    17 ashby road burton on trent. 18-20 ashby road burton on trent.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Central Bridging Loans Limited
    Transactions
    • Sep 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 23, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Brief description
    17 ashby road burton-on-trent.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Central Bridging Loans Limited
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Sep 03, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2014
    Delivered On Apr 30, 2014
    Satisfied
    Brief description
    17 ashby road burton-on-trent.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Central Bridging Loans Limited
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 17, 18-20 and 20A ashby road burton-upon-trent t/nos SF276273, SF496904 and SF286048. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 09, 2004
    Delivered On Nov 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a 18-20 ashby road, burton upon trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 2004
    Delivered On Oct 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the rowans, 17 ashby road, burton-on-trent, staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RCH REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2015Administration started
    Jan 19, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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