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.
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 |