This company is commonly known as Rmg Ppm Realisations Limited. The company was founded 14 years ago and was given the registration number 07141263. The firm's registered office is in CONSETT. You can find them at Leadgate Industrial Estate, Lope Hill Road, Consett, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RMG PPM REALISATIONS LIMITED |
---|---|---|
Company Number | : | 07141263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 30 January 2010 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Sloane Street, London, England, SW1X 9LP | Director | 16 March 2020 | Active |
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS | Director | 27 March 2019 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Secretary | 25 February 2016 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Secretary | 14 July 2016 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Secretary | 14 April 2011 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Secretary | 19 November 2014 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Secretary | 01 April 2011 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 14 July 2016 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 25 January 2012 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 13 July 2016 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 31 March 2011 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 01 April 2010 | Active |
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS | Director | 26 February 2018 | Active |
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS | Director | 02 January 2019 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 14 July 2016 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 14 July 2016 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 31 March 2011 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 01 April 2010 | Active |
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS | Director | 22 February 2018 | Active |
Leadgate Industrial Estate, Lope Hill Road, Consett, England, DH8 7RS | Director | 02 January 2019 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 19 November 2014 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 14 July 2016 | Active |
Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR | Director | 15 March 2012 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 14 July 2016 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 31 March 2011 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 13 July 2016 | Active |
Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR | Director | 06 September 2012 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 31 March 2011 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 01 April 2010 | Active |
Hare Law Industrial Estate, North Road, Stanley, England, DH9 8UJ | Director | 05 June 2017 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 30 January 2010 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 01 April 2011 | Active |
Emperor House, 2 Emperor Way, Sunderland, SR3 3XR | Director | 31 March 2011 | Active |
Romag Holdings Limited | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Sloane Street, London, England, SW1X 9LP |
Nature of control | : |
|
Clayton Glass Ltd | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Harelaw Industrial Estate, Stanley, England, DH9 8UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-17 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Change account reference date company previous extended. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.