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.
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 |
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 |
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 |