UKBizDB.co.uk

RS REALISATIONS LIMITED

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

This company is commonly known as Rs Realisations Limited. The company was founded 44 years ago and was given the registration number 01473372. The firm's registered office is in NOTTINGHAM. You can find them at Frp Advisory Llp, Stanford House, Nottingham, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:RS REALISATIONS LIMITED
Company Number:01473372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 January 1980
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Frp Advisory Llp, Stanford House, Nottingham, NG1 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Caythorpe Road, Caythorpe, Nottingham, United Kingdom, NG14 7EB

Secretary11 March 2004Active
Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

Director25 August 2017Active
84, Caythorpe Road, Caythorpe, Nottingham, United Kingdom, NG14 7EB

Director11 March 2004Active
2, Chestnut Grove, Nottingham, United Kingdom, NG3 5AD

Director11 March 2004Active
16 Willow Lane, Gedling, Nottingham, NG4 4DG

Secretary-Active
The Engine House, Burley On The Hill, Oakham, Rutland, LE15 7TE

Director11 March 2004Active
16 Willow Lane, Gedling, Nottingham, NG4 4DG

Director-Active
16 Willow Lane, Gedling, Nottingham, NG4 4DG

Director-Active

People with Significant Control

Radco Enterprises Limited
Notified on:05 September 2017
Status:Active
Country of residence:England
Address:7, The Ropewalk, Nottingham, England, NG1 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven William Radford
Notified on:12 May 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Unit 2 Little Tennis Street, Nottingham, NG2 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-22Gazette

Gazette dissolved liquidation.

Download
2021-07-22Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-03Insolvency

Liquidation in administration progress report.

Download
2020-08-11Insolvency

Liquidation in administration progress report.

Download
2020-06-15Insolvency

Liquidation in administration extension of period.

Download
2020-05-14Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-05-14Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-04-24Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-20Address

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

Download
2020-01-28Insolvency

Liquidation in administration progress report.

Download
2019-09-06Insolvency

Liquidation in administration proposals.

Download
2019-09-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-07-17Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-01Resolution

Resolution.

Download
2018-09-10Address

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

Download
2018-07-31Accounts

Accounts with accounts type small.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.