RMC CONCRETE PRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

RMC CONCRETE PRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00074200

Incorporation date

10/06/1902

Size

Dormant

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon01/03/2021
Final Gazette dissolved following liquidation
dot icon01/12/2020
Return of final meeting in a members' voluntary winding up
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-05-24
dot icon16/07/2018
Liquidators' statement of receipts and payments to 2018-05-24
dot icon16/06/2017
Liquidators' statement of receipts and payments to 2017-05-24
dot icon08/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-08
dot icon21/06/2016
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-06-21
dot icon16/06/2016
Appointment of a voluntary liquidator
dot icon16/06/2016
Resolutions
dot icon16/06/2016
Declaration of solvency
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon30/04/2012
Director's details changed for Mr Larry Jose Zea Betancourt on 2012-02-01
dot icon05/10/2011
Appointment of Larry Jose Zea as a director
dot icon05/10/2011
Termination of appointment of Andrew Smith as a director
dot icon18/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon11/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon07/11/2009
Director's details changed for Jason Alexander Smalley on 2009-10-01
dot icon30/09/2009
Director's change of particulars / jason smalley / 18/09/2009
dot icon28/05/2009
Director appointed jason alexander smalley
dot icon28/05/2009
Appointment terminated director peter gillard
dot icon11/05/2009
Return made up to 26/04/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2008
Appointment terminated director michael collins
dot icon29/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 26/04/08; no change of members
dot icon11/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon25/05/2007
Return made up to 26/04/07; no change of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/05/2006
Return made up to 26/04/06; full list of members
dot icon10/05/2006
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Director resigned
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe egham,surrey TW20 8TD
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon11/05/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon10/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon31/01/2003
Director's particulars changed
dot icon28/06/2002
Director resigned
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon14/05/2001
Return made up to 26/04/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Director's particulars changed
dot icon02/08/2000
Director resigned
dot icon25/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon06/06/2000
Return made up to 26/04/00; no change of members
dot icon21/02/2000
Director's particulars changed
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Director's particulars changed
dot icon21/07/1999
Secretary's particulars changed
dot icon14/07/1999
Auditor's resignation
dot icon01/06/1999
Return made up to 26/04/99; no change of members
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon12/04/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Certificate of change of name
dot icon26/05/1998
Return made up to 26/04/98; full list of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 26/04/97; full list of members
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 26/04/96; full list of members
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Director resigned
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 26/04/95; no change of members
dot icon12/01/1995
Director resigned
dot icon12/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 26/04/94; full list of members
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Return made up to 26/04/93; no change of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Resolutions
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Return made up to 26/04/91; full list of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon23/07/1990
New director appointed
dot icon23/07/1990
Director resigned;new director appointed
dot icon22/06/1990
Return made up to 26/04/90; full list of members
dot icon22/01/1990
Registered office changed on 22/01/90 from: R.M.C. House high street feltham middlesex TW13 4HA
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Return made up to 26/04/89; full list of members
dot icon22/03/1989
Director resigned
dot icon28/10/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 26/04/88; full list of members
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 24/04/87; full list of members
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon17/10/1986
Director resigned
dot icon23/05/1986
Return made up to 28/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Jason Alexander
Director
22/05/2009 - Present
162
Collins, Michael Leslie
Director
01/04/2004 - 20/10/2008
184
Bottle, Stephen
Director
23/09/2005 - 12/04/2006
143
Robinson, John Anthony
Director
31/12/1997 - 01/04/2004
157
Zea Betancourt, Larry Jose
Director
30/09/2011 - Present
122

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 RMC CONCRETE PRODUCTS (UK) LIMITED

RMC CONCRETE PRODUCTS (UK) LIMITED is an(a) Dissolved company incorporated on 10/06/1902 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. There are currently 3 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 RMC CONCRETE PRODUCTS (UK) LIMITED?

toggle

RMC CONCRETE PRODUCTS (UK) LIMITED is currently Dissolved. It was registered on 10/06/1902 and dissolved on 01/03/2021.

Where is RMC CONCRETE PRODUCTS (UK) LIMITED located?

toggle

RMC CONCRETE PRODUCTS (UK) LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does RMC CONCRETE PRODUCTS (UK) LIMITED do?

toggle

RMC CONCRETE PRODUCTS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RMC CONCRETE PRODUCTS (UK) LIMITED?

toggle

The latest filing was on 01/03/2021: Final Gazette dissolved following liquidation.