About

Registered Number: 00154915
Date of Incorporation: 07/05/1919 (105 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O RSM RESTRUCTURING ADVISORY LLP, 3 Hardman Street, Manchester, M3 3HF

 

Rcma Commodities Uk Ltd was registered on 07 May 1919 with its registered office in Manchester, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. This business has 3 directors listed as Kara, Sakhil, Bosch, Ronald Hendrik Johan, Muenzen, Lee John at Companies House.

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.