RMG PPM REALISATIONS LIMITED
Overview
| Company Name | RMG PPM REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07141263 |
| 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 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 Address | No |
What were the previous names of RMG PPM REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROMAG PPM LIMITED | Apr 06, 2011 | Apr 06, 2011 |
| ASK THE GENIE LIMITED | Jan 30, 2010 | Jan 30, 2010 |
What are the latest accounts for RMG PPM REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RMG PPM REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 14 pages | AM23 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Administrator's progress report | 14 pages | AM10 | ||||||||||
Statement of administrator's proposal | 46 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 071412630008 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Sharif Moneeb as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Dr Harry Moore as a director on Mar 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Joyce as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leigh Thomas Dobson as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Cruddace as a director on Jan 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leigh Thomas Dobson as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Joyce as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Termination of appointment of Mark Andrew Jones as a director on Oct 03, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 071412630008, created on Aug 09, 2018 | 23 pages | MR01 | ||||||||||
Satisfaction of charge 071412630005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 071412630007, created on Apr 13, 2018 | 40 pages | MR01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Romag Holdings Limited as a person with significant control on Mar 05, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of RMG PPM REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONEEB, Sharif | Director | Sloane Street SW1X 9LP London 39 England | United Kingdom | Irish | 199468120002 | |||||
| MOORE, Harry, Dr | Director | Lope Hill Road DH8 7RS Consett Leadgate Industrial Estate England | England | British | 47280940001 | |||||
| BLANSHARD, Mark | Secretary | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | 205671070001 | |||||||
| GREEN, Ryan | Secretary | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | 211130250001 | |||||||
| LANAGHAN, Steven | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 159391090001 | |||||||
| WALKER, Simon | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 193247090001 | |||||||
| WALKER, Simon | Secretary | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | 159035220001 | |||||||
| ALLISON, Terry | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 119422810001 | |||||
| BEEVERS, Richard William | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 167253780001 | |||||
| BLANCHARD, Mark | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | England | British | 210172650001 | |||||
| CRAWFORD, David | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 154459870001 | |||||
| CRAWFORD, David | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | England | British | 154459870001 | |||||
| CRUDDACE, Paul | Director | Lope Hill Road DH8 7RS Consett Leadgate Industrial Estate England | England | British | 156717870001 | |||||
| DOBSON, Leigh Thomas | Director | Lope Hill Road DH8 7RS Consett Leadgate Industrial Estate England | 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 | |||||
| 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 | Lope Hill Road DH8 7RS Consett Leadgate Industrial Estate England | England | British | 77872850001 | |||||
| LANAGHAN, Stephen John | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | Wales | British | 138454510001 | |||||
| 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 Doxford International Business Park SR3 3XR Sunderland Emperor House Tyne & Wear England | 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 | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | United Kingdom | British | 115997020001 | |||||
| SMITH, Graham | Director | North Road DH9 8UJ Stanley Hare Law Industrial Estate County Durham England | United Kingdom | British | 119697050003 | |||||
| TAYLOR, Andrew Graham | Director | 2 Emperor Way Doxford International Business Park SR3 3XR Sunderland Emperor House Tyne & Wear England | England | British | 164650120001 | |||||
| TAYLOR, Andrew Graham | Director | 2 Emperor Way SR3 3XR Sunderland Emperor House Tyne And Wear | United Kingdom | British | 154439770001 | |||||
| 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 | |||||
| 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 PPM REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Romag Holdings Limited | Mar 05, 2018 | Sloane Street SW1X 9LP London 39 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clayton Glass Ltd | Jul 15, 2016 | Harelaw Industrial Estate DH9 8UJ Stanley 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMG PPM REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does RMG PPM REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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