RCT REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

RCT REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00418872

Incorporation date

07/09/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1946)
dot icon18/10/2012
Final Gazette dissolved following liquidation
dot icon18/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-09-29
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-03-29
dot icon26/03/2010
Insolvency filing
dot icon16/12/2009
Appointment of a voluntary liquidator
dot icon16/12/2009
Insolvency court order
dot icon16/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon31/10/2009
Liquidators' statement of receipts and payments to 2009-09-29
dot icon17/04/2009
Liquidators' statement of receipts and payments to 2009-03-29
dot icon15/10/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon18/04/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon20/04/2007
Liquidators' statement of receipts and payments
dot icon30/03/2007
Receiver's abstract of receipts and payments
dot icon30/03/2007
Receiver ceasing to act
dot icon19/02/2007
Receiver's abstract of receipts and payments
dot icon06/10/2006
Liquidators' statement of receipts and payments
dot icon11/04/2006
Liquidators' statement of receipts and payments
dot icon20/02/2006
Receiver's abstract of receipts and payments
dot icon12/10/2005
Liquidators' statement of receipts and payments
dot icon28/06/2005
Appointment of receiver/manager
dot icon28/06/2005
Receiver ceasing to act
dot icon22/03/2005
Receiver's abstract of receipts and payments
dot icon08/10/2004
Statement of affairs
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Appointment of a voluntary liquidator
dot icon15/09/2004
Registered office changed on 15/09/04 from: price waterhouse coopers 19 cornwall street birmingham west midlands B3 2DT
dot icon15/03/2004
Receiver's abstract of receipts and payments
dot icon11/02/2003
Receiver's abstract of receipts and payments
dot icon30/01/2002
Receiver's abstract of receipts and payments
dot icon25/01/2001
Receiver's abstract of receipts and payments
dot icon06/04/2000
Administrative Receiver's report
dot icon14/02/2000
Certificate of change of name
dot icon24/01/2000
Registered office changed on 24/01/00 from: rounds green road oldbury west midlands B69 2DF
dot icon19/01/2000
Appointment of receiver/manager
dot icon10/12/1999
Secretary's particulars changed;director's particulars changed
dot icon07/12/1999
Director resigned
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/05/1999
Return made up to 11/05/99; full list of members
dot icon11/05/1999
Secretary's particulars changed;director's particulars changed
dot icon25/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 11/05/98; full list of members
dot icon14/05/1998
Director's particulars changed;director resigned
dot icon04/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
Secretary resigned
dot icon14/01/1998
Secretary resigned;director resigned
dot icon14/01/1998
New secretary appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon19/05/1997
Return made up to 11/05/97; full list of members
dot icon19/05/1997
Registered office changed on 19/05/97
dot icon12/05/1997
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon06/01/1997
Resolutions
dot icon18/10/1996
Certificate of change of name
dot icon18/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon26/09/1996
Certificate of change of name
dot icon23/09/1996
Registered office changed on 23/09/96 from: hay hall redfern road tyseley birmingham 11
dot icon21/09/1996
Particulars of mortgage/charge
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Return made up to 11/05/96; full list of members
dot icon20/02/1996
New secretary appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Secretary resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 11/05/95; full list of members
dot icon19/07/1995
Director resigned
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Director resigned;new director appointed
dot icon27/06/1994
Return made up to 11/05/94; full list of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 11/05/93; full list of members
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 11/05/92; full list of members
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 11/05/91; full list of members
dot icon22/02/1991
New director appointed
dot icon21/01/1991
Director resigned
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Return made up to 11/05/90; full list of members
dot icon04/05/1990
Director resigned;new director appointed
dot icon13/02/1990
Ad 24/11/89--------- £ si [email protected]=700000 £ ic 2000/702000
dot icon13/02/1990
Resolutions
dot icon13/02/1990
£ nc 10000/702000 24/11/89
dot icon10/11/1989
Full accounts made up to 1988-12-31
dot icon10/11/1989
Director resigned
dot icon10/11/1989
Return made up to 09/06/89; full list of members
dot icon10/11/1989
Memorandum and Articles of Association
dot icon10/11/1989
Resolutions
dot icon21/02/1989
Director resigned;new director appointed
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon28/11/1988
Return made up to 14/04/88; full list of members
dot icon27/04/1988
New director appointed
dot icon10/08/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 13/04/87; full list of members
dot icon11/02/1987
Director resigned;new director appointed
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 11/04/86; full list of members
dot icon20/07/1977
Certificate of change of name
dot icon06/12/1974
Certificate of change of name
dot icon07/09/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Hayes, Michael Hugh
Director
01/07/1994 - 31/03/1995
37
Kerin, John Brendan
Director
12/01/1998 - Present
17
Nelson, David
Director
18/09/1996 - 31/12/1997
3
Taylor, Paul Andrew
Director
24/01/1996 - Present
2
Probst, Jim
Director
18/09/1996 - 01/12/1999
2

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 RCT REALISATIONS LIMITED

RCT REALISATIONS LIMITED is an(a) Dissolved company incorporated on 07/09/1946 with the registered office located at 93 Queen Street, Sheffield, S1 1WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of RCT REALISATIONS LIMITED?

toggle

RCT REALISATIONS LIMITED is currently Dissolved. It was registered on 07/09/1946 and dissolved on 18/10/2012.

Where is RCT REALISATIONS LIMITED located?

toggle

RCT REALISATIONS LIMITED is registered at 93 Queen Street, Sheffield, S1 1WF.

What does RCT REALISATIONS LIMITED do?

toggle

RCT REALISATIONS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for RCT REALISATIONS LIMITED?

toggle

The latest filing was on 18/10/2012: Final Gazette dissolved following liquidation.