About

Registered Number: 00674023
Date of Incorporation: 02/11/1960 (63 years and 7 months ago)
Company Status: Liquidation
Registered Address: Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Founded in 1960, R M Holdings has its registered office in Blackpool in Lancashire, it's status at Companies House is "Liquidation". We do not know the number of employees at this organisation. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENTHA, Elizabeth Irene N/A 30 May 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 30 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2020
LIQ01 - N/A 30 July 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 August 2017
PSC01 - N/A 28 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 23 June 2005
363s - Annual Return 16 June 2004
363s - Annual Return 18 June 2003
363s - Annual Return 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 06 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
AA - Annual Accounts 10 August 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 28 June 1999
363s - Annual Return 17 June 1999
363s - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 06 July 1997
CERTNM - Change of name certificate 01 January 1997
RESOLUTIONS - N/A 27 December 1996
169 - Return by a company purchasing its own shares 19 December 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
363s - Annual Return 30 June 1996
363s - Annual Return 30 May 1995
288 - N/A 07 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 August 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
363s - Annual Return 21 July 1994
363b - Annual Return 25 October 1993
363s - Annual Return 27 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
123 - Notice of increase in nominal capital 26 July 1993
288 - N/A 29 September 1992
288 - N/A 29 September 1992
363s - Annual Return 18 August 1992
363a - Annual Return 03 September 1991
363 - Annual Return 28 June 1990
363 - Annual Return 05 December 1989
288 - N/A 06 September 1988
363 - Annual Return 18 August 1988
363 - Annual Return 05 August 1987
363 - Annual Return 01 July 1986
363 - Annual Return 01 July 1986
363 - Annual Return 12 May 1986
MISC - Miscellaneous document 05 February 1968

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 25 June 1999 Fully Satisfied

N/A

Mortgage 23 March 1984 Fully Satisfied

N/A

Legal charge 09 May 1966 Fully Satisfied

N/A

Mortgage 06 April 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.