Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RM REALISATIONS 2014 LIMITED
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 Overview

About Rm Realisations 2014 Ltd
RM REALISATIONS 2014 LIMITED was founded on 1982-05-21 and had its registered office in 170 Edmund Street. The company was dissolved on the 2017-01-05 and is no longer trading or active.

Key Data
Company Name
RM REALISATIONS 2014 LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
B3
Other companies in B66
 
Previous Names
RAVENACE METALS LIMITED02/09/2014
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RM REALISATIONS 2014 LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY ROBINSON
Director 2014-07-07
TIMOTHY JOHN WESTWOOD
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES WALL
Director 1992-09-24 2014-08-22
MARK JOHN HEMUS
Company Secretary 1992-09-24 2014-07-07
LYNDA HEMUS
Director 2009-05-15 2014-07-07
MARK JOHN HEMUS
Director 1992-09-24 2014-07-07
GRAHAM JOHN BARTON
Director 1996-07-01 2004-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN WESTWOOD RAVENACE LIMITED Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2017-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM STEELBRIGHT ROAD RABONE LANE SMETHWICK BIRMINGHAM WESTMIDLANDS B66 2NW
2015-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2015
2014-10-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-09-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-02RES15CHANGE OF NAME 27/08/2014
2014-09-02CERTNMCOMPANY NAME CHANGED RAVENACE METALS LIMITED CERTIFICATE ISSUED ON 02/09/14
2014-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALL
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016371690009
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY MARK HEMUS
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA HEMUS
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY MARK HEMUS
2014-07-17AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WESTWOOD
2014-07-17AP01DIRECTOR APPOINTED MR MARK ASHLEY ROBINSON
2014-03-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 125
2013-10-15AR0124/09/13 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HEMUS / 01/10/2012
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA HEMUS / 01/10/2012
2013-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN HEMUS / 01/10/2012
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-06AR0124/09/12 FULL LIST
2012-03-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-09AR0124/09/11 FULL LIST
2010-11-11AR0124/09/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WALL / 01/11/2009
2010-10-22AA30/06/10 TOTAL EXEMPTION FULL
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-26AR0124/09/09 FULL LIST
2009-05-20288aDIRECTOR APPOINTED LYNDA HEMUS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-21363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 7 CENTRE COURT VINE LANE HALESOWEN B63 3EB
2007-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-11363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-30288bDIRECTOR RESIGNED
2004-11-30363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-03363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-04363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-10-12363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to RM REALISATIONS 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-15
Notice of Intended Dividends2015-10-15
Notices to Creditors2015-08-07
Appointment of Liquidators2015-08-07
Meetings of Creditors2014-09-17
Appointment of Administrators2014-09-02
Fines / Sanctions
No fines or sanctions have been issued against RM REALISATIONS 2014 LIMITED
Administrator Appointments
FRP Advisory LLP was appointed as an administrator on 2014-08-27
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-28 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
LEGAL CHARGE 2004-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-06-03 Outstanding ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE 2000-02-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-09-25 Satisfied THE BOROUGH COUNCIL OF SANDWELL
MORTGAGE 1996-09-24 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-06-29 Satisfied LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RM REALISATIONS 2014 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RM REALISATIONS 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RM REALISATIONS 2014 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where RM REALISATIONS 2014 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RM REALISATIONS 2014 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0176069200Plates, 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyRM REALISATIONS 2014 LIMITEDEvent Date2015-10-12
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 TypeNotices to Creditors
Defending partyRM REALISATIONS 2014 LIMITEDEvent Date2015-08-04
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 TypeAppointment of Liquidators
Defending partyRM REALISATIONS 2014 LIMITEDEvent Date2015-07-28
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 TypeFinal Meetings
Defending partyRM REALISATIONS 2014 LIMITEDEvent Date2015-07-28
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 TypeMeetings of Creditors
Defending partyRM REALISATIONS 2014 LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyRAVENACE METALS LIMITEDEvent Date2014-08-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RM REALISATIONS 2014 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RM REALISATIONS 2014 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.