RMG REALISATIONS LIMITED
Overview
| Company Name | RMG REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07139567 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RMG REALISATIONS LIMITED?
- Manufacture and processing of other glass, including technical glassware (23190) / Manufacturing
Where is RMG REALISATIONS LIMITED located?
| Registered Office Address | C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMG REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROMAG LIMITED | Apr 06, 2011 | Apr 06, 2011 |
| ASK GENIE LIMITED | Jan 28, 2010 | Jan 28, 2010 |
What are the latest accounts for RMG REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RMG REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 15 pages | AM23 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Administrator's progress report | 16 pages | AM10 | ||||||||||
Notice of completion of voluntary arrangement | 17 pages | CVA4 | ||||||||||
Statement of administrator's proposal | 46 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Registered office address changed from Leadgate Industrial Estate Lope Hill Road Consett DH8 7RS England to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on Aug 24, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 071395670012 in full | 1 pages | MR04 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to May 02, 2020 | 17 pages | CVA3 | ||||||||||
Registration of charge 071395670014, created on May 27, 2020 | 55 pages | MR01 | ||||||||||
Registration of charge 071395670013, created on Jun 05, 2020 | 47 pages | MR01 | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sharif Moneeb as a director on Oct 30, 2019 | 2 pages | AP01 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to May 02, 2019 | 17 pages | CVA3 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Dr Harry Moore as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh Thomas Dobson as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Joyce as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leigh Thomas Dobson as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Cruddace as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Joyce as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Who are the officers of RMG REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONEEB, Sharif | Director | Lope Hill Road DH8 7RS Consett Leadgate Indistrial Estate England | England | Irish | 263927170001 | |||||
| MOORE, Harry, Dr | Director | Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Restructuring Advisory Llp Fifth Floor | England | British | 47280940001 | |||||
| BLANSHARD, Mark | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 205670690001 | |||||||
| GREEN, Ryan | Secretary | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | 210509260001 | |||||||
| LANAGHAN, Steven | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 159391250001 | |||||||
| WALKER, Simon | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 193207190001 | |||||||
| WALKER, Simon | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 159036350001 | |||||||
| ALLISON, Terry | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 119422810001 | |||||
| BEEVERS, Richard William | Director | 2 Emperor Way Doxford International Business Park SR3 3XR Sunderland Emperor House Tyne & Wear England | England | British | 167253780001 | |||||
| BLANSHARD, Mark | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | United Kingdom | British | 78304940002 | |||||
| CRAWFORD, David | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 154459870001 | |||||
| CRUDDACE, Paul | Director | Villiers Close Chilton DL17 0RN Ferryhill 10 England | England | British | 156717870001 | |||||
| DOBSON, Leigh Thomas | Director | Leadgate Industrial Estate DH8 7RS Gate,Consett Romag United Kingdom | United Kingdom | British | 253721100001 | |||||
| GREEN, Ryan Paul | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 103283620002 | |||||
| GREEN, Vanessa Catherine | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 103283440003 | |||||
| HALL, Raymond | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 137358750001 | |||||
| JONES, Mark Andrew | Director | Lope Hill Road DH8 7RS Consett Leadgate Industrial Estate England | England | British | 239675840001 | |||||
| JOYCE, Stephen | Director | Leadgate Industrial Estate DH8 7RS Leadgate Romag Consett United Kingdom | England | British | 253721000001 | |||||
| LANAGHAN, Stephen | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 193207080001 | |||||
| MCCABE, Jason Matthew | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 123904260002 | |||||
| MURRAY, Philip John | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 167794430001 | |||||
| NOBLE, Ray | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | United Kingdom | British | 115997020001 | |||||
| NOBLE, Ray | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | United Kingdom | British | 115997020001 | |||||
| SMITH, Graham | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | United Kingdom | British | 119697050003 | |||||
| TAYLOR, Andrew Graham | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 164650120001 | |||||
| TAYLOR, Andrew Graham | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | United Kingdom | British | 154439770001 | |||||
| TIERNAN, Colin Michael | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 30045420002 | |||||
| WALKER, Simon | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | United Kingdom | British | 135780140001 | |||||
| WALLS, Peter | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 159020730001 |
Who are the persons with significant control of RMG REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Romag Holdings Limited | Mar 05, 2018 | Sloane Street SW1X 9LP London 39 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Romag Ppm Ltd | Apr 06, 2016 | Harelaw Industrial Estate DH9 8UJ Stanley 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMG REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 05, 2020 Delivered On Jun 05, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 27, 2020 Delivered On Jun 05, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 09, 2018 Delivered On Aug 16, 2018 | Satisfied | ||
Brief description All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 13, 2018 Delivered On Apr 26, 2018 | Outstanding | ||
Brief description All real property which romag limited has at the date of the debenture or may subsequently acquire, for more details please refer to the instrument.. All intellectual property, for more details please refer to the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 05, 2018 Delivered On Mar 07, 2018 | Outstanding | ||
Brief description First fixed charge over all intellectual property (which may now or in future subsist).. First fixed charge over all real estate which it has at the date of this debenture or may subsequently acquire. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 11, 2017 Delivered On Aug 14, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 05, 2016 Delivered On Aug 05, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 05, 2016 Delivered On Aug 05, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 14, 2016 Delivered On Jul 29, 2016 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 14, 2016 Delivered On Jul 29, 2016 | Satisfied | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 14, 2016 Delivered On Jul 21, 2016 | Satisfied | ||
Brief description All freehold and leasehold land now vested in the company or in the future.. All intellectual property now or at any time afterwards belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 14, 2016 Delivered On Jul 21, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 18, 2012 Delivered On May 24, 2012 | 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 The deposit and the account.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 2011 Delivered On Jul 13, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RMG REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| In administration |
|
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