UKBizDB.co.uk

RCMA COMMODITIES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rcma Commodities Uk Ltd. The company was founded 105 years ago and was given the registration number 00154915. The firm's registered office is in MANCHESTER. You can find them at C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:RCMA COMMODITIES UK LTD
Company Number:00154915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 1919
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary30 November 2017Active
3, Hardman Street, Manchester, M3 3HF

Director30 November 2015Active
Suite 4.1, Exchange Court, 1 Dale Street, Liverpool, United Kingdom, L2 2PP

Director18 January 2018Active
12 Kings Road, South Benfleet, Benfleet, SS7 1JP

Secretary-Active
5-7, Bishopsgate House, Folgate Street, London, United Kingdom, E1 6BX

Secretary19 July 2011Active
94 Milton Way, Houghton Regis, Dunstable, LU5 5UE

Secretary02 July 1999Active
10 Upper Shirley Road, Croydon, CR0 5EA

Director10 May 1996Active
Burg De Villeneuvesingel 17, Rotterdam, Netherlands, FOREIGN

Director30 April 2001Active
25 Kings Road, South Benfleet, Benfleet, SS7 1JP

Director-Active
Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

Director01 November 2012Active
27a Cloot Drove, Crowland, PE6 0JG

Director10 May 1996Active
Bishopsgate House, 5 - 7 Folgate Street, London, United Kingdom, E1 6BX

Director01 November 2007Active
7, Temasek Boulevard, #20-02 Suntec Tower One, Singapore, Singapore, 038987

Director19 July 2011Active
Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

Director01 July 2013Active
Icc A L Grant Rubber Division, 17 Battery Place, New York, Usa,

Director01 July 1998Active
3, Hardman Street, Manchester, M3 3HF

Director28 May 2017Active
7, Temasek Boulevard, #20-02 Suntec Tower One, Singapore, Singapore, 038987

Director19 July 2011Active
Emmalaan 12, Rotterdam, Netherlands, FOREIGN

Director-Active
1, One Temasek Avenue #16-01, Millenia Tower, Singapore 039192, Singapore,

Director01 April 2013Active

People with Significant Control

Mr Douglas Richard John King
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:3, Hardman Street, Manchester, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Joseph Coleman
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:3, Hardman Street, Manchester, M3 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-08Gazette

Gazette dissolved liquidation.

Download
2020-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-27Resolution

Resolution.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Auditors

Auditors resignation company.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-04-18Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-12-07Officers

Termination secretary company with name termination date.

Download
2017-12-07Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.