RMG PPM REALISATIONS LIMITED

RMG PPM REALISATIONS LIMITED

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

    Company NameRMG PPM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07141263
    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 PPM REALISATIONS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RMG PPM REALISATIONS LIMITED located?

    Registered Office Address
    Leadgate Industrial Estate
    Lope Hill Road
    DH8 7RS Consett
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMG PPM REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMAG PPM LIMITEDApr 06, 2011Apr 06, 2011
    ASK THE GENIE LIMITEDJan 30, 2010Jan 30, 2010

    What are the latest accounts for RMG PPM REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RMG PPM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pagesAM23

    Notice of deemed approval of proposals

    3 pagesAM06

    Administrator's progress report

    14 pagesAM10

    Statement of administrator's proposal

    46 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    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 071412630008 in full

    1 pagesMR04

    Appointment of Mr Sharif Moneeb as a director on Mar 16, 2020

    2 pagesAP01

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Appointment of Dr Harry Moore as a director on Mar 27, 2019

    2 pagesAP01

    Termination of appointment of Stephen Joyce as a director on Jan 29, 2019

    1 pagesTM01

    Termination of appointment of Leigh Thomas Dobson as a director on Jan 29, 2019

    1 pagesTM01

    Termination of appointment of Paul Cruddace as a director on Jan 02, 2019

    1 pagesTM01

    Appointment of Mr Leigh Thomas Dobson as a director on Jan 02, 2019

    2 pagesAP01

    Appointment of Mr Stephen Joyce as a director on Jan 02, 2019

    2 pagesAP01

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

    17 pagesAA

    Termination of appointment of Mark Andrew Jones as a director on Oct 03, 2018

    1 pagesTM01

    Registration of charge 071412630008, created on Aug 09, 2018

    23 pagesMR01

    Satisfaction of charge 071412630005 in full

    1 pagesMR04

    Registration of charge 071412630007, created on Apr 13, 2018

    40 pagesMR01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Notification of Romag Holdings Limited as a person with significant control on Mar 05, 2018

    2 pagesPSC02

    Who are the officers of RMG PPM REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONEEB, Sharif
    Sloane Street
    SW1X 9LP London
    39
    England
    Director
    Sloane Street
    SW1X 9LP London
    39
    England
    United KingdomIrish199468120002
    MOORE, Harry, Dr
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    Director
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    EnglandBritish47280940001
    BLANSHARD, Mark
    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
    205671070001
    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
    211130250001
    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
    159391090001
    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
    193247090001
    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
    159035220001
    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
    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
    EnglandBritish167253780001
    BLANCHARD, Mark
    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
    EnglandBritish210172650001
    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
    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
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    Director
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    EnglandBritish156717870001
    DOBSON, Leigh Thomas
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    Director
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    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
    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
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    Director
    Lope Hill Road
    DH8 7RS Consett
    Leadgate Industrial Estate
    England
    EnglandBritish77872850001
    LANAGHAN, Stephen John
    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
    WalesBritish138454510001
    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
    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
    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
    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
    SMITH, Graham
    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 KingdomBritish119697050003
    TAYLOR, Andrew Graham
    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
    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
    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
    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 PPM 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.
    Clayton Glass Ltd
    Harelaw Industrial Estate
    DH9 8UJ Stanley
    8
    England
    Jul 15, 2016
    Harelaw Industrial Estate
    DH9 8UJ Stanley
    8
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RMG PPM REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    The freehold land being (1) units 81/6 and 81/7, romag LTD, leadgate industrial estate, lope hill road, consett DH8 7RS (title no. DU243889) and (2) NT81/1 NT81/10A, NT81/108, NT8110C, NT81/11A, NT81/11B lope hill, leadgate industrial estate, consett DH8 7RN (title DU314825). For more details, please refer to the instrument.. All real property which romag holdings 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 09, 2018
    Outstanding
    Brief description
    First fixed charge over all intellectual property (which may now or in future subsist) and goodwill.. First fixed charge over all real property:. • the freehold land being units 81/6 and 81/7, romag LTD, leadgate industrial estate, lope hill road, consett (DH8 7RS). Title number DU243889. • the freehold land being NT81/1, NT81/10A, NT81/10B, NT81/10C, NT82/11A, NT81/11B, lope hill, leadgate industrial estate, consett (DH8 7RN). • first fixed charge over all other 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 09, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 11, 2017
    Delivered On Aug 16, 2017
    Satisfied
    Brief description
    Units 81/6 and 81/7 leadgate, industrial estate, leadgate, DH8 7RS. NT81/1, NT81/10A, NT81/10B, NT81/10C, NT81/11A and NT81/11B, lope hill, leadgate. Industrial estate, consett DH8 7RN.
    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 16, 2017Registration of a charge (MR01)
    • Jun 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 12, 2016
    Delivered On Aug 15, 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
    • Aug 15, 2016Registration of a charge (MR01)
    • Sep 26, 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 anytime 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
    Brief description
    Freehold property known as units 81/6 and 81/7 leadgate industrial estate, leadgate registered at the land registry with title number DU243889 and the freehold property known as NT81/1; NT81/10A; NT81/10B; NT81/10C; NT81/11A and NT81/11B lope hill, leadgate industrial estate, consett registered at the land registry with title number DU314825.
    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)
    Debenture
    Created On Jul 06, 2011
    Delivered On Jul 15, 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 15, 2011Registration of a charge (MG01)
    • Jul 28, 2016Satisfaction of a charge (MR04)

    Does RMG PPM REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    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