About

Registered Number: 05247045
Date of Incorporation: 30/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2018 (6 years ago)
Registered Address: DUFF & PHELPS LTD, 35 Newhall Street, Birmingham, B3 2PU

 

Rch Realisations Ltd was registered on 30 September 2004 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2018
AM10 - N/A 19 January 2018
AM23 - N/A 19 January 2018
AM10 - N/A 16 January 2018
TM01 - Termination of appointment of director 10 January 2018
AM10 - N/A 06 September 2017
RESOLUTIONS - N/A 26 July 2017
RESOLUTIONS - N/A 07 July 2017
CONNOT - N/A 07 July 2017
2.24B - N/A 31 January 2017
2.24B - N/A 25 August 2016
2.39B - N/A 25 July 2016
LIQ MISC OC - N/A 25 July 2016
2.40B - N/A 25 July 2016
2.24B - N/A 25 July 2016
2.31B - N/A 25 July 2016
2.24B - N/A 23 February 2016
F2.18 - N/A 01 October 2015
2.17B - N/A 18 September 2015
AD01 - Change of registered office address 30 July 2015
2.12B - N/A 29 July 2015
AR01 - Annual Return 02 October 2014
MR01 - N/A 03 September 2014
MR04 - N/A 03 September 2014
AA - Annual Accounts 01 July 2014
MR01 - N/A 10 June 2014
MR04 - N/A 03 June 2014
MR01 - N/A 30 April 2014
CH03 - Change of particulars for secretary 21 January 2014
CH01 - Change of particulars for director 10 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
RESOLUTIONS - N/A 11 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
AA - Annual Accounts 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
225 - Change of Accounting Reference Date 27 October 2006
363s - Annual Return 18 October 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
225 - Change of Accounting Reference Date 27 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

A registered charge 23 May 2014 Fully Satisfied

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

Legal mortgage 28 June 2007 Outstanding

N/A

Mortgage debenture 28 June 2007 Outstanding

N/A

Legal charge 09 November 2004 Fully Satisfied

N/A

Legal charge 11 October 2004 Fully Satisfied

N/A

Debenture 11 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.