About

Registered Number: 01439934
Date of Incorporation: 26/07/1979 (44 years and 8 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD

 

Established in 1979, Rcc Realisations 2016 Ltd have registered office in Reading, it's status is listed as "Liquidation". This organisation has 6 directors listed. 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.