RCM (MARINE) LIMITED

Register to unlock more data on OkredoRegister

RCM (MARINE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04558192

Incorporation date

08/10/2002

Size

Small

Contacts

Registered address

Registered address

12-14 Carlton Place, Southampton SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon18/05/2013
Final Gazette dissolved following liquidation
dot icon18/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2012
Statement of affairs with form 4.19
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Resolutions
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2011
Registered office address changed from 190 Commercial Road Totton Hampshire SO40 3AA on 2011-12-07
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Robert Hargreaves as a director
dot icon19/12/2010
Accounts for a small company made up to 2010-03-31
dot icon18/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Richard James Michael Gale on 2010-10-01
dot icon30/03/2010
Accounts for a small company made up to 2009-03-31
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/12/2009
Director's details changed for Robert Edward Hargreaves on 2009-10-01
dot icon04/12/2009
Director's details changed for Mr Lawrence Douglas Rumbol on 2009-10-01
dot icon04/12/2009
Director's details changed for Mr Duncan Mcculloch on 2009-10-01
dot icon04/12/2009
Director's details changed for Richard James Michael Gale on 2009-10-01
dot icon21/05/2009
Director's Change of Particulars / lawrence rumbol / 01/05/2009 / HouseName/Number was: , now: 21; Street was: beaufort, now: wainsforth road; Area was: beaucroft lane, now: pennington village; Post Town was: wimborne, now: lymington; Region was: dorset, now: hampshire; Post Code was: BH21 2PD, now: SO41 8GD; Country was: , now: uk
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon16/11/2008
Return made up to 09/10/08; full list of members
dot icon16/11/2008
Location of register of members
dot icon13/11/2008
Director's Change of Particulars / robert hargreaves / 10/11/2008 / HouseName/Number was: , now: six penny cottage; Occupation was: managing director, now: director
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Return made up to 09/10/07; no change of members
dot icon04/10/2007
New director appointed
dot icon30/09/2007
Ad 01/01/06--------- £ si 5525@1
dot icon29/09/2007
Resolutions
dot icon02/04/2007
Particulars of mortgage/charge
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon08/01/2007
Return made up to 09/10/06; full list of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon22/11/2006
Registered office changed on 23/11/06 from: B11 the genesis centre birchwood science park warrington cheshire WA3 7SN
dot icon29/01/2006
Accounts for a small company made up to 2005-03-31
dot icon02/01/2006
Return made up to 09/10/05; full list of members
dot icon30/06/2005
Registered office changed on 01/07/05 from: 190 commercial road totton southampton hampshire SO40 3AA
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon07/11/2004
Return made up to 09/10/04; full list of members
dot icon07/11/2004
Director's particulars changed
dot icon07/11/2004
Location of register of members address changed
dot icon10/08/2004
Accounts for a small company made up to 2004-03-31
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon22/02/2004
New director appointed
dot icon12/11/2003
Registered office changed on 13/11/03 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon09/11/2003
Certificate of change of name
dot icon09/11/2003
Return made up to 09/10/03; full list of members
dot icon09/11/2003
Secretary's particulars changed;director's particulars changed
dot icon01/12/2002
Ad 18/10/02--------- £ si 498@1=498 £ ic 2/500
dot icon01/12/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon28/11/2002
Secretary's particulars changed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
New director appointed
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Secretaries Limited
Nominee Secretary
08/10/2002 - 08/10/2002
892
L.C.I. Directors Limited
Nominee Director
08/10/2002 - 08/10/2002
822
Hargreaves, Robert Edward
Director
05/02/2004 - 30/05/2011
3
Rumbol, Lawrence Douglas
Director
31/10/2006 - Present
4
Gale, Richard James Michael
Director
08/10/2002 - 14/05/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RCM (MARINE) LIMITED

RCM (MARINE) LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at 12-14 Carlton Place, Southampton SO15 2EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RCM (MARINE) LIMITED?

toggle

RCM (MARINE) LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 18/05/2013.

Where is RCM (MARINE) LIMITED located?

toggle

RCM (MARINE) LIMITED is registered at 12-14 Carlton Place, Southampton SO15 2EA.

What does RCM (MARINE) LIMITED do?

toggle

RCM (MARINE) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for RCM (MARINE) LIMITED?

toggle

The latest filing was on 18/05/2013: Final Gazette dissolved following liquidation.