About

Registered Number: 01439934
Date of Incorporation: 26/07/1979 (45 years and 6 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

 

Founded in 1979, Rcc Realisations 2016 Ltd have registered office in Reading, it's status is listed as "Liquidation". The companies directors are listed as Bellingham, James, Kiley, Susan, Dempsey, John, Dempsey, Maria Anne, Dunguid, Moray Stuart, Payne, Anna Mary at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, John N/A 18 January 2008 1
DEMPSEY, Maria Anne N/A 18 January 2008 1
DUNGUID, Moray Stuart 07 July 2009 30 April 2010 1
PAYNE, Anna Mary N/A 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BELLINGHAM, James 01 October 2014 - 1
KILEY, Susan N/A 29 June 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 December 2019
LIQ03 - N/A 08 March 2019
LIQ03 - N/A 14 March 2018
2.24B - N/A 26 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2017
2.34B - N/A 10 January 2017
2.24B - N/A 26 August 2016
2.16B - N/A 25 February 2016
2.23B - N/A 25 February 2016
MR04 - N/A 09 February 2016
2.17B - N/A 02 February 2016
AD01 - Change of registered office address 27 January 2016
CERTNM - Change of name certificate 26 January 2016
CONNOT - N/A 26 January 2016
2.12B - N/A 21 January 2016
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AP03 - Appointment of secretary 12 January 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AR01 - Annual Return 02 May 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 February 2004
CERTNM - Change of name certificate 12 June 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
CERTNM - Change of name certificate 25 September 2000
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 08 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 21 March 1994
AA - Annual Accounts 13 July 1993
288 - N/A 24 May 1993
363s - Annual Return 17 May 1993
363b - Annual Return 28 July 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 11 June 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
288 - N/A 23 August 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 10 July 1986
AA - Annual Accounts 14 May 1986
AA - Annual Accounts 06 July 1983
AA - Annual Accounts 12 October 1982
AA - Annual Accounts 12 November 1981
MISC - Miscellaneous document 26 July 1979
NEWINC - New incorporation documents 26 July 1979

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 May 2012 Outstanding

N/A

Debenture 19 March 2012 Fully Satisfied

N/A

All assets debenture 24 December 2010 Fully Satisfied

N/A

Debenture 18 January 2008 Fully Satisfied

N/A

Debenture 08 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.