Liquidation
Company Information for RMI NO.1 LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
07134880
Private Limited Company
Liquidation |
Company Name | |
---|---|
RMI NO.1 LIMITED | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in DE56 | |
Company Number | 07134880 | |
---|---|---|
Company ID Number | 07134880 | |
Date formed | 2010-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:00:00 |
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 |
---|---|---|
JEREMY NEIL HAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT HALL |
Director | ||
KAREN JAYNE JEFFERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMI NO.3 LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2018-07-12 | |
RED MILL INDUSTRIES LIMITED | Director | 1992-07-10 | CURRENT | 1988-02-02 | Liquidation | |
RMI SUB LIMITED | Director | 1991-07-10 | CURRENT | 1987-05-08 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 197 OVER LANE BELPER DERBYSHIRE DE56 0HL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 332500 | |
AR01 | 25/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 332500 | |
AR01 | 25/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 332500 | |
AR01 | 25/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 17/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JEFFERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM RED MILL HOUSE CENTURION WAY BUSINESS PARK ALFRETON ROAD DERBY DE21 4AY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 02/03/2012 | |
AR01 | 25/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE JEFFREY / 01/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HALL / 07/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE JEFFREY / 07/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL HAWLEY / 07/02/2011 | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 332500 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM RED MILL HOUSE CENTURION WAY BUSINESS PARK ALFRETON ROAD DERBY DE21 4AU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-18 |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RMI NO.1 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RMI NO. 1 LIMITED | Event Date | 2016-12-14 |
NJ Meadows and MFP Smith of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH : Further information about this case is available from Tracey Green at the offices of Dains Business Recovery Limited at tgreen@dains.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RMI NO. 1 LIMITED | Event Date | 2016-12-14 |
At a General Meeting of the members of the above named company, duly convened and held at 10.00 am at Dains Business Recovery Limited, Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF on 14 December 2016 the following special resolutions were duly passed. 1. "That the company be wound up voluntarily". 2. "The Liquidators shall divide among the members according to their rights and interests in the company any surplus assets of the company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in his absolute discretion he shall decide". 3. "That the Liquidators be authorised to pay any class of creditor in full". The following ordinary resolution was also passed. 1. "That MFP Smith and NJ Meadows of the firm Dains Business Recovery Limited, 15 Colmore Row, Birmingham, B3 2BH be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding-up and they act joint and severally". 2. "That the Joint Liquidators' remuneration be fixed at 3,500 plus disbursements and VAT". Date of Appointment: 14 December 2016 . Jeremy Neil Hawley , Director : Further details Insolvency Practitioner(s): NJ Meadows MFP Smith Office Holder Licence Number: 9184/6484 Contact name and email address: Tracey Green - tgreen@dains.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RMI NO. 1 LIMITED | Event Date | 2016-12-14 |
In accordance with Rule 4.106, I, NJ Meadows of Dains Business Recovery Limited, Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, give notice that on 14 December 2016 I was appointed Joint Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 June 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned NJ Meadows of Dains Business Recovery Limited, Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, 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 distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder Details: Nicola Joanne Meadows and MFP Smith (IP numbers 9184 and 6484 ) of Dains Business Recovery Limited , Charlotte House, Stanier Way, The Wyvern Business Park, Derby DE21 6BF . Date of Appointment: 14 December 2016 . Further information about this case is available from Tracey Green at the offices of Dains Business Recovery Limited at tgreen@dains.com. Nicola Joanne Meadows and MFP Smith , Joint Liquidators 16 May 2017 | |||
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. |