Dissolved 2017-11-10
Company Information for RSFM REALISATIONS LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
05382189
Private Limited Company
Dissolved Dissolved 2017-11-10 |
Company Name | ||||||
---|---|---|---|---|---|---|
RSFM REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
FAREHAM HAMPSHIRE PO15 5TD Other companies in BH12 | ||||||
Previous Names | ||||||
|
Company Number | 05382189 | |
---|---|---|
Date formed | 2005-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 18:56:22 |
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 |
---|---|---|
AMANDA JAYNE WRIGHT |
||
AMANDA JAYNE WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL REEKS |
Director | ||
GILES DURRELL LOVEDAY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REEKS SINCLAIR LIMITED | Company Secretary | 2005-10-27 | CURRENT | 2005-04-18 | Dissolved 2017-01-07 | |
REEKS SINCLAIR FM LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 35 PAUL STREET LONDON EC2A 4UQ | |
RES15 | CHANGE OF NAME 09/05/2013 | |
CERTNM | COMPANY NAME CHANGED RSFML REALISATIONS LIMITED CERTIFICATE ISSUED ON 09/05/13 | |
RES15 | CHANGE OF NAME 07/05/2013 | |
CERTNM | COMPANY NAME CHANGED REEKS SINCLAIR FM LTD. CERTIFICATE ISSUED ON 07/05/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS AMANDA JAYNE WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REEKS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL REEKS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 35 PAUL STREET LONDON EC2A 4JU | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/1000 31/10/0 | |
123 | NC INC ALREADY ADJUSTED 31/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED WAKELODGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/11/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-05-30 |
Appointment of Liquidators | 2013-05-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
|
|
|
|
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 RSFM REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as RSFM REALISATIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RSFM REALISATIONS LIMITED | Event Date | 2013-05-21 |
At a general meeting of the members of the above-named company duly convened and held at 14 Basil Street, London SW3 1AJ , on 21 May 2013 the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Michael Robert Fortune and Carl Derek Faulds of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset BH12 4PY , be and they are hereby appointed as joint liquidators of the company and that any act required or authorised to be done by the liquidators, is to be done by both or either of them for the time being holding office. Michael Robert Fortune (IP No 008818 ) and Carl Derek Faulds (IP No 008767 ), Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset BH12 4PY , telephone 01202 712810 and email post@portbfs.co.uk . : Amanda Wright : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RSFM REALISATIONS LIMITED | Event Date | 2013-05-21 |
Michael Robert Fortune and Carl Derek Faulds of Portland Business & Financial Solutions , The Outlook, Ling Road, Poole, Dorset BH12 4PY . Telephone: 01202 712810 , Email: post@portbfs.co.uk . : | |||
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. |