Dissolved 2017-01-05
Company Information for RM REALISATIONS 2014 LIMITED
170 EDMUND STREET, BIRMINGHAM, B3,
|
Company Registration Number
01637169
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | ||
---|---|---|
RM REALISATIONS 2014 LIMITED | ||
Legal Registered Office | ||
170 EDMUND STREET BIRMINGHAM B3 Other companies in B66 | ||
Previous Names | ||
|
Company Number | 01637169 | |
---|---|---|
Date formed | 1982-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:21:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ASHLEY ROBINSON |
||
TIMOTHY JOHN WESTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JAMES WALL |
Director | ||
MARK JOHN HEMUS |
Company Secretary | ||
LYNDA HEMUS |
Director | ||
MARK JOHN HEMUS |
Director | ||
GRAHAM JOHN BARTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVENACE LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Dissolved 2017-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM STEELBRIGHT ROAD RABONE LANE SMETHWICK BIRMINGHAM WESTMIDLANDS B66 2NW | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 27/08/2014 | |
CERTNM | COMPANY NAME CHANGED RAVENACE METALS LIMITED CERTIFICATE ISSUED ON 02/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016371690009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HEMUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA HEMUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HEMUS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN WESTWOOD | |
AP01 | DIRECTOR APPOINTED MR MARK ASHLEY ROBINSON | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 24/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HEMUS / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA HEMUS / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN HEMUS / 01/10/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WALL / 01/11/2009 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED LYNDA HEMUS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 CENTRE COURT VINE LANE HALESOWEN B63 3EB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 |
Final Meetings | 2016-07-15 |
Notice of Intended Dividends | 2015-10-15 |
Notices to Creditors | 2015-08-07 |
Appointment of Liquidators | 2015-08-07 |
Meetings of Creditors | 2014-09-17 |
Appointment of Administrators | 2014-09-02 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE BOROUGH COUNCIL OF SANDWELL | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 250,000 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 300,000 |
Creditors Due After One Year | 2011-07-01 | £ 300,000 |
Creditors Due Within One Year | 2013-06-30 | £ 1,382,609 |
Creditors Due Within One Year | 2012-07-01 | £ 1,489,331 |
Creditors Due Within One Year | 2011-07-01 | £ 1,489,331 |
Provisions For Liabilities Charges | 2013-06-30 | £ 45,659 |
Provisions For Liabilities Charges | 2012-07-01 | £ 38,409 |
Provisions For Liabilities Charges | 2011-07-01 | £ 38,197 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RM REALISATIONS 2014 LIMITED
Called Up Share Capital | 2011-07-01 | £ 125 |
---|---|---|
Current Assets | 2013-06-30 | £ 1,766,613 |
Current Assets | 2012-07-01 | £ 1,965,252 |
Current Assets | 2011-07-01 | £ 1,965,252 |
Debtors | 2013-06-30 | £ 1,228,998 |
Debtors | 2012-07-01 | £ 1,295,118 |
Debtors | 2011-07-01 | £ 1,295,118 |
Fixed Assets | 2013-06-30 | £ 444,339 |
Fixed Assets | 2012-07-01 | £ 430,719 |
Fixed Assets | 2011-07-01 | £ 430,719 |
Secured Debts | 2011-07-01 | £ 872,966 |
Shareholder Funds | 2011-07-01 | £ 568,443 |
Stocks Inventory | 2013-06-30 | £ 537,615 |
Stocks Inventory | 2012-07-01 | £ 670,134 |
Stocks Inventory | 2011-07-01 | £ 670,134 |
Tangible Fixed Assets | 2013-06-30 | £ 440,859 |
Tangible Fixed Assets | 2012-07-01 | £ 420,219 |
Tangible Fixed Assets | 2011-07-01 | £ 420,219 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as RM REALISATIONS 2014 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76069200 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | RM REALISATIONS 2014 LIMITED | Event Date | 2015-10-12 |
Principal Trading Address: Steelbright Road, Rabone Lane, Smethwick, Birmingham B66 2NW Notice is hereby given that I, Steven Stokes (IP No. 10330), the Liquidator of the above named Company, appointed on 28 July 2015, intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 20 November 2015, which is the last date for proving, to prove their debt sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 28 July 2015. Further details contact: Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RM REALISATIONS 2014 LIMITED | Event Date | 2015-08-04 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 September 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Steven Martin Stokes at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 28 July 2015. Office Holder details: Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. For further details contact: The Joint Liquidators, E-mail: cp.birmingham@frpadvisory.com, Tel: 0121 710 1680. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RM REALISATIONS 2014 LIMITED | Event Date | 2015-07-28 |
Steven Martin Stokes and Gerald Clifford Smith , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, E-mail: cp.birmingham@frpadvisory.com. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RM REALISATIONS 2014 LIMITED | Event Date | 2015-07-28 |
Notice is hereby given that the Liquidators have summoned final meetings of the Company's members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 23 September 2016 at 11.00 am and 11.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 July 2015 Office Holder details: Steven Martin Stokes , (IP No. 10330) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Gerald Clifford Smith , (IP No. 6335) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand Steven Martin Stokes and Gerald Clifford Smith , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RM REALISATIONS 2014 LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8334 Notice is hereby given by Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB that a meeting of creditors of RM Realisations 2014 Limited (formerly Ravenace Metals Limited) C/o FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB is to be held at 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 08 October 2014 at 10.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. I order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 27 August 2014. Further details contact: Natalie Brand, Tel: 0121 710 1680. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RAVENACE METALS LIMITED | Event Date | 2014-08-27 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8334 Steven Martin Stokes and Gerard Clifford Smith (IP Nos 10330 and 6335 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Further details contact: The Joint Administrators on 0121 710 1680. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |