RMG REALISATIONS LIMITED

RMG REALISATIONS LIMITED

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

    Company NameRMG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07139567
    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 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 AddressNo

    What were the previous names of RMG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMAG LIMITEDApr 06, 2011Apr 06, 2011
    ASK GENIE LIMITEDJan 28, 2010Jan 28, 2010

    What are the latest accounts for RMG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RMG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pagesAM23

    Notice of deemed approval of proposals

    3 pagesAM06

    Administrator's progress report

    16 pagesAM10

    Notice of completion of voluntary arrangement

    17 pagesCVA4

    Statement of administrator's proposal

    46 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2020

    RES15

    Satisfaction of charge 071395670012 in full

    1 pagesMR04

    Voluntary arrangement supervisor's abstract of receipts and payments to May 02, 2020

    17 pagesCVA3

    Registration of charge 071395670014, created on May 27, 2020

    55 pagesMR01

    Registration of charge 071395670013, created on Jun 05, 2020

    47 pagesMR01

    Confirmation statement made on Jan 28, 2020 with updates

    3 pagesCS01

    Appointment of Mr Sharif Moneeb as a director on Oct 30, 2019

    2 pagesAP01

    Voluntary arrangement supervisor's abstract of receipts and payments to May 02, 2019

    17 pagesCVA3

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Appointment of Dr Harry Moore as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Leigh Thomas Dobson as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Stephen Joyce as a director on Jan 28, 2019

    1 pagesTM01

    Appointment of Mr Leigh Thomas Dobson as a director on Dec 11, 2018

    2 pagesAP01

    Termination of appointment of Paul Cruddace as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Stephen Joyce as a director on Dec 11, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Who are the officers of RMG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONEEB, Sharif
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Indistrial Estate
    England
    Director
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Indistrial Estate
    England
    EnglandIrish263927170001
    MOORE, Harry, Dr
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp Fifth Floor
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp Fifth Floor
    EnglandBritish47280940001
    BLANSHARD, Mark
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Secretary
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    205670690001
    GREEN, Ryan
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Secretary
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    210509260001
    LANAGHAN, Steven
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Secretary
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    159391250001
    WALKER, Simon
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Secretary
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    193207190001
    WALKER, Simon
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Secretary
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    159036350001
    ALLISON, Terry
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Director
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    EnglandBritish119422810001
    BEEVERS, Richard William
    2 Emperor Way
    Doxford International Business Park
    SR3 3XR Sunderland
    Emperor House
    Tyne & Wear
    England
    Director
    2 Emperor Way
    Doxford International Business Park
    SR3 3XR Sunderland
    Emperor House
    Tyne & Wear
    England
    EnglandBritish167253780001
    BLANSHARD, Mark
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    United KingdomBritish78304940002
    CRAWFORD, David
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    EnglandBritish154459870001
    CRUDDACE, Paul
    Villiers Close
    Chilton
    DL17 0RN Ferryhill
    10
    England
    Director
    Villiers Close
    Chilton
    DL17 0RN Ferryhill
    10
    England
    EnglandBritish156717870001
    DOBSON, Leigh Thomas
    Leadgate Industrial Estate
    DH8 7RS Gate,Consett
    Romag
    United Kingdom
    Director
    Leadgate Industrial Estate
    DH8 7RS Gate,Consett
    Romag
    United Kingdom
    United KingdomBritish253721100001
    GREEN, Ryan Paul
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Director
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    EnglandBritish103283620002
    GREEN, Vanessa Catherine
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Director
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    EnglandBritish103283440003
    HALL, Raymond
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    EnglandBritish137358750001
    JONES, Mark Andrew
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    Director
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    EnglandBritish239675840001
    JOYCE, Stephen
    Leadgate Industrial Estate
    DH8 7RS Leadgate
    Romag
    Consett
    United Kingdom
    Director
    Leadgate Industrial Estate
    DH8 7RS Leadgate
    Romag
    Consett
    United Kingdom
    EnglandBritish253721000001
    LANAGHAN, Stephen
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    EnglandBritish193207080001
    MCCABE, Jason Matthew
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Director
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    EnglandBritish123904260002
    MURRAY, Philip John
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    EnglandBritish167794430001
    NOBLE, Ray
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Director
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    United KingdomBritish115997020001
    NOBLE, Ray
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    United KingdomBritish115997020001
    SMITH, Graham
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    United KingdomBritish119697050003
    TAYLOR, Andrew Graham
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    EnglandBritish164650120001
    TAYLOR, Andrew Graham
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    United KingdomBritish154439770001
    TIERNAN, Colin Michael
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    Director
    North Road
    DH9 8UJ Stanley
    Hare Law Industrial Estate
    County Durham
    England
    EnglandBritish30045420002
    WALKER, Simon
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    United KingdomBritish135780140001
    WALLS, Peter
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    Director
    2 Emperor Way
    SR3 3XR Sunderland
    Emperor House
    Tyne And Wear
    EnglandBritish159020730001

    Who are the persons with significant control of RMG REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sloane Street
    SW1X 9LP London
    39
    England
    Mar 05, 2018
    Sloane Street
    SW1X 9LP London
    39
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number11200153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Romag Ppm Ltd
    Harelaw Industrial Estate
    DH9 8UJ Stanley
    8
    England
    Apr 06, 2016
    Harelaw Industrial Estate
    DH9 8UJ Stanley
    8
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does RMG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Faro Capital Limited
    Transactions
    • Jun 05, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 27, 2020
    Delivered On Jun 05, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Faro Capital Limited
    Transactions
    • Jun 05, 2020Registration of a charge (MR01)
    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
    • Sme Invoice Finance Limited
    Transactions
    • Aug 16, 2018Registration of a charge (MR01)
    • Jul 29, 2020Satisfaction of a charge (MR04)
    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
    • Fcfm Group Limited
    Transactions
    • Apr 26, 2018Registration of a charge (MR01)
    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
    • Fcfm Group Limited
    Transactions
    • Mar 07, 2018Registration of a charge (MR01)
    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
    • Abn Amro Commercial Finance PLC
    Transactions
    • Aug 14, 2017Registration of a charge (MR01)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2016
    Delivered On Aug 05, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 05, 2016Registration of a charge (MR01)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 05, 2016Registration of a charge (MR01)
    • Aug 14, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2016Registration of a charge (MR01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2016Registration of a charge (MR01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    • Aug 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 14, 2016
    Delivered On Jul 21, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    • Aug 14, 2017Satisfaction of a charge (MR04)
    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
    • Universities Superannuation Scheme Limited
    Transactions
    • May 24, 2012Registration of a charge (MG01)
    • Mar 09, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    • Jul 28, 2016Satisfaction of a charge (MR04)

    Does RMG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2018Date of meeting to approve CVA
    Dec 02, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    2
    DateType
    Aug 10, 2020Administration started
    Aug 19, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Keith Allan Marshall
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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