About

Registered Number: 00154915
Date of Incorporation: 07/05/1919 (105 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O RSM RESTRUCTURING ADVISORY LLP, 3 Hardman Street, Manchester, M3 3HF

 

Founded in 1919, Rcma Commodities Uk Ltd are based in Manchester, it's status in the Companies House registry is set to "Liquidation". The organisation has 3 directors listed as Kara, Sakhil, Bosch, Ronald Hendrik Johan, Muenzen, Lee John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSCH, Ronald Hendrik Johan 30 April 2001 19 July 2011 1
MUENZEN, Lee John 01 July 1998 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
KARA, Sakhil 19 July 2011 30 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 January 2020
AD01 - Change of registered office address 30 November 2019
RESOLUTIONS - N/A 27 November 2019
LIQ01 - N/A 27 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2019
CH01 - Change of particulars for director 11 October 2019
AA - Annual Accounts 22 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 15 February 2019
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
AUD - Auditor's letter of resignation 12 September 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 25 January 2018
CH01 - Change of particulars for director 10 January 2018
TM02 - Termination of appointment of secretary 07 December 2017
AP04 - Appointment of corporate secretary 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 22 February 2017
MR01 - N/A 10 June 2016
MR01 - N/A 10 June 2016
MR01 - N/A 10 June 2016
MR01 - N/A 10 June 2016
RESOLUTIONS - N/A 14 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 30 November 2015
MR01 - N/A 02 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 March 2015
MR04 - N/A 18 July 2014
MR01 - N/A 06 June 2014
MR01 - N/A 06 June 2014
MR01 - N/A 06 June 2014
MR01 - N/A 06 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 March 2014
AD04 - Change of location of company records to the registered office 07 March 2014
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 16 July 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 08 March 2013
MG01 - Particulars of a mortgage or charge 19 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 10 February 2012
AUD - Auditor's letter of resignation 29 November 2011
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP03 - Appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AA01 - Change of accounting reference date 14 September 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 21 July 2008
363s - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
225 - Change of Accounting Reference Date 16 February 2005
363s - Annual Return 07 February 2005
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 10 October 2002
287 - Change in situation or address of Registered Office 28 June 2002
RESOLUTIONS - N/A 14 February 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 09 February 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 January 1997
288 - N/A 21 May 1996
288 - N/A 21 May 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 22 December 1994
363s - Annual Return 22 December 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 07 January 1993
287 - Change in situation or address of Registered Office 31 March 1992
AA - Annual Accounts 12 February 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 05 March 1991
288 - N/A 02 April 1990
288 - N/A 13 March 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 02 January 1990
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 04 January 1989
288 - N/A 23 June 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
288 - N/A 29 July 1987
287 - Change in situation or address of Registered Office 14 July 1987
288 - N/A 12 December 1986
AA - Annual Accounts 01 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1986
AA - Annual Accounts 25 July 1984
AA - Annual Accounts 13 August 1983
AA - Annual Accounts 12 August 1982
NEWINC - New incorporation documents 07 May 1919

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2016 Fully Satisfied

N/A

A registered charge 08 June 2016 Fully Satisfied

N/A

A registered charge 08 June 2016 Fully Satisfied

N/A

A registered charge 08 June 2016 Fully Satisfied

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

Security deed 01 November 2012 Fully Satisfied

N/A

Debenture executed outside the united kingdom over property situated there 19 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.