RMG REALISATIONS HOLDING LIMITED
Overview
| Company Name | RMG REALISATIONS HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11200153 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RMG REALISATIONS HOLDING LIMITED?
- Manufacture and processing of other glass, including technical glassware (23190) / Manufacturing
Where is RMG REALISATIONS HOLDING LIMITED located?
| Registered Office Address | 39 Sloane Street SW1X 9LP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RMG REALISATIONS HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROMAG HOLDINGS LIMITED | Feb 12, 2018 | Feb 12, 2018 |
What are the latest accounts for RMG REALISATIONS HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for RMG REALISATIONS HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sharif Moneeb as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Iain William Torrens as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Samuel Aldridge as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Allan Samuel Aldridge as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain William Torrens as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sharif Moneeb as a director on Feb 04, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Harry Moore as a director on Mar 15, 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 | ||||||||||
Termination of appointment of Paul Cruddace as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Andrew Jones as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leigh Dobson as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Joyce as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Registration of charge 112001530004, created on Aug 09, 2018 | 23 pages | MR01 | ||||||||||
Satisfaction of charge 112001530002 in full | 1 pages | MR04 | ||||||||||
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | 1 pages | AD03 | ||||||||||
Who are the officers of RMG REALISATIONS HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Harry, Dr | Director | SW1X 9LP London 39 Sloane Street United Kingdom | England | British | 47280940001 | |||||
| ALDRIDGE, Allan Samuel | Director | SW1X 9LP London 39 Sloane Street United Kingdom | United Kingdom | British | 263632650001 | |||||
| CRUDDACE, Paul | Director | SW1X 9LP London 39 Sloane Street United Kingdom | United Kingdom | British | 243066810001 | |||||
| DOBSON, Leigh Thomas | Director | Leadgate Industrial Estate DH8 7RS Consett Romag United Kingdom | United Kingdom | British | 253721100001 | |||||
| JONES, Mark Andrew | Director | SW1X 9LP London 39 Sloane Street United Kingdom | England | British | 239675840001 | |||||
| JOYCE, Stephen | Director | Leadgate Industrial Estate DH8 7RS Consett Romag United Kingdom | England | British | 253721000001 | |||||
| MONEEB, Sharif | Director | SW1X 9LP London 39 Sloane Street United Kingdom | United Kingdom | Irish | 199468120002 | |||||
| TORRENS, Iain William | Director | SW1X 9LP London 39 Sloane Street United Kingdom | England | British | 120015110003 |
Who are the persons with significant control of RMG REALISATIONS HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fcfm Group Limited | Feb 12, 2018 | SW1X 9LP London 39 Sloane Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMG REALISATIONS HOLDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 09, 2018 Delivered On Aug 16, 2018 | Outstanding | ||
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 23, 2018 | Outstanding | ||
Brief description 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. 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 Mar 05, 2018 Delivered On Mar 14, 2018 | 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 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
| ||||
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