Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCL INDUSTRIES LIMITED
Company Information for

RCL INDUSTRIES LIMITED

BEDE HOUSE, 3 BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
03141566
Private Limited Company
Liquidation

Company Overview

About Rcl Industries Ltd
RCL INDUSTRIES LIMITED was founded on 1995-12-27 and has its registered office in Durham. The organisation's status is listed as "Liquidation". Rcl Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RCL INDUSTRIES LIMITED
 
Legal Registered Office
BEDE HOUSE
3 BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in NE1
 
Previous Names
ROYSTON COMPONENTS LIMITED13/03/2006
Filing Information
Company Number 03141566
Company ID Number 03141566
Date formed 1995-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 28/02/2015
Return next due 27/03/2016
Type of accounts SMALL
Last Datalog update: 2020-01-06 13:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCL INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RCL INDUSTRIES LIMITED
The following companies were found which have the same name as RCL INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RCL INDUSTRIES PRIVATE LIMITED GN - 3 PUNJABI COLONY MAINPURI Uttar Pradesh 205001 ACTIVE Company formed on the 2013-04-17
RCL INDUSTRIES PTY LIMITED Dissolved Company formed on the 2016-08-18
RCL INDUSTRIES (S) PTE LTD CECIL STREET Singapore 049710 Dissolved Company formed on the 2008-09-10
RCL INDUSTRIES LLC 1417 121ST ST S TACOMA WA 984443813 Dissolved Company formed on the 2017-06-17
RCL INDUSTRIES LLC 16010 WARREN RANCH RD HOCKLEY TX 77447 Active Company formed on the 2024-05-16

Company Officers of RCL INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE SECRETARY LIMITED
Company Secretary 2009-09-22
DAVID OWEN MCFARLANE
Director 2003-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME COOK
Director 2006-10-05 2015-03-30
PETER ANTONY CASSIDY
Company Secretary 2006-02-28 2009-07-31
LAWRENCE JOSEPH BROWN
Company Secretary 1996-02-15 2006-02-28
LAWRENCE JOSEPH BROWN
Director 1996-02-15 2006-02-28
STANISLAW NEDZA
Director 1999-01-27 2005-02-28
THOMAS WILKINSON
Director 1996-02-15 2005-02-25
STEVEN RICHARD HARRISON
Director 1996-02-15 1998-03-26
EILEEN THERESA ROGAN
Company Secretary 1995-12-27 1996-02-15
AUSTIN FLYNN
Nominated Director 1995-12-27 1996-02-15
EILEEN THERESA ROGAN
Director 1995-12-27 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUCKLE SECRETARY LIMITED CAVU CORPORATE FINANCE (LEEDS) LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Liquidation
MUCKLE SECRETARY LIMITED GREAT BAVINGTON CONTRACTING LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MUCKLE SECRETARY LIMITED TIMEC 1646 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1645 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BANKS GROUP HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (PH HOLDINGS) LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (HMA FINANCE) LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
MUCKLE SECRETARY LIMITED JARROW SCHOOL TRUST Company Secretary 2018-01-16 CURRENT 2010-03-26 Active
MUCKLE SECRETARY LIMITED GILBURY 2 MANAGEMENT CO. LTD Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
MUCKLE SECRETARY LIMITED ENGLAND ATHLETICS LIMITED Company Secretary 2017-10-09 CURRENT 2005-10-05 Active
MUCKLE SECRETARY LIMITED TIMEC 1622 LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED HOWDON GREEN ENERGY PARK LIMITED Company Secretary 2017-08-31 CURRENT 2016-08-08 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MUCKLE DIRECTOR LIMITED Company Secretary 2017-04-06 CURRENT 2004-11-02 Active
MUCKLE SECRETARY LIMITED NEWCELLS BIOTECH LIMITED Company Secretary 2017-02-24 CURRENT 2015-01-15 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED Company Secretary 2016-10-11 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1588 LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1576 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
MUCKLE SECRETARY LIMITED TIMEC 1559 LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
MUCKLE SECRETARY LIMITED HADRIAN HEALTHCARE LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MUCKLE SECRETARY LIMITED TIMEC 1544 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
MUCKLE SECRETARY LIMITED INTELLISIMS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST Company Secretary 2015-12-01 CURRENT 2015-05-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED IMPERIUM INTERNATIONAL LIMITED Company Secretary 2015-09-04 CURRENT 2012-11-09 Active
MUCKLE SECRETARY LIMITED CHELSEA FOOTBALL CLUB WOMEN LTD Company Secretary 2015-08-31 CURRENT 2010-09-16 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION Company Secretary 2015-08-31 CURRENT 2009-03-25 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION TRADING COMPANY LIMITED Company Secretary 2015-08-31 CURRENT 2009-06-04 Active
MUCKLE SECRETARY LIMITED THE CHELSEA PLAYERS' TRUST Company Secretary 2015-08-31 CURRENT 2007-03-09 Active
MUCKLE SECRETARY LIMITED TIMEC 1520 LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
MUCKLE SECRETARY LIMITED TIMEC 1516 LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
MUCKLE SECRETARY LIMITED TIMEC 1513 LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
MUCKLE SECRETARY LIMITED CARIBBEAN PREMIER LEAGUE (UK) LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
MUCKLE SECRETARY LIMITED DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
MUCKLE SECRETARY LIMITED TIMEC 1489 LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED WHITEMERE OUT OF SCHOOL CARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
MUCKLE SECRETARY LIMITED HEECO LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
MUCKLE SECRETARY LIMITED DT38 FOUNDATION Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
MUCKLE SECRETARY LIMITED BIM CREATIVE LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
MUCKLE SECRETARY LIMITED TIMEC 1465 LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
MUCKLE SECRETARY LIMITED TOTAL RACING FOUNDATION Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED EASINGTON SOUTH HEALTH LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
MUCKLE SECRETARY LIMITED TIMEC 1447 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-07
MUCKLE SECRETARY LIMITED DURHAM CITY AFC HOLDINGS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-03-01
MUCKLE SECRETARY LIMITED TIMEC 1432 LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
MUCKLE SECRETARY LIMITED PORT OF TYNE WOOD PELLET LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MUCKLE SECRETARY LIMITED THE AROUNA KONE FOUNDATION Company Secretary 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-05-24
MUCKLE SECRETARY LIMITED THE GREAT NORTH AIR AMBULANCE SERVICE Company Secretary 2013-02-20 CURRENT 2002-05-13 Active
MUCKLE SECRETARY LIMITED GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 1999-10-21 Active
MUCKLE SECRETARY LIMITED OUR LADY AND ALL SAINTS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED PENULTIMATE POWER UK LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Active
MUCKLE SECRETARY LIMITED INEX MICROTECHNOLOGY LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED NNT LIFT COMPANY (FUNDCO 3) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1365 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
MUCKLE SECRETARY LIMITED ASPIRE NORTH EAST MULTI ACADEMY TRUST Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE TRADING COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Active
MUCKLE SECRETARY LIMITED THE AGGER FOUNDATION Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED WOLVERHAMPTON WANDERERS FOUNDATION Company Secretary 2011-10-14 CURRENT 2008-06-20 Active
MUCKLE SECRETARY LIMITED ASPONE SYSTEMS LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TRIVSEL. UK LIMITED Company Secretary 2010-06-01 CURRENT 1991-04-17 Active
MUCKLE SECRETARY LIMITED VERSISHULT LTD. Company Secretary 2010-04-10 CURRENT 2003-05-02 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE PUBLIC LIMITED COMPANY Company Secretary 2009-10-09 CURRENT 1996-02-07 Active
MUCKLE SECRETARY LIMITED NORTH EAST PORTS LIMITED Company Secretary 2009-10-09 CURRENT 1991-02-26 Active
MUCKLE SECRETARY LIMITED TYNE LOGISTICS COMPANY LIMITED Company Secretary 2009-10-09 CURRENT 1990-12-07 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE DISTRIBUTION LIMITED Company Secretary 2009-10-09 CURRENT 1999-02-17 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BIRMINGHAM Company Secretary 2009-10-01 CURRENT 1963-06-24 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED DISPOSE SETON (NO 2) Company Secretary 2009-10-01 CURRENT 1959-10-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED SETON HOUSE MANCHESTER LIMITED Company Secretary 2009-10-01 CURRENT 1920-04-16 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED FLEET DATASCAN LIMITED Company Secretary 2009-10-01 CURRENT 1967-08-18 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED ALPHA SUNDERLAND Company Secretary 2009-10-01 CURRENT 1960-05-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA LEEDS Company Secretary 2009-10-01 CURRENT 1950-07-18 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ILFORD Company Secretary 2009-10-01 CURRENT 1964-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CHELTENHAM Company Secretary 2009-10-01 CURRENT 1922-08-01 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NOTTINGHAM Company Secretary 2009-10-01 CURRENT 1946-01-05 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA HUDDERSFIELD Company Secretary 2009-10-01 CURRENT 1923-10-15 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD HILL LIMITED Company Secretary 2009-10-01 CURRENT 1930-03-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STOURBRIDGE Company Secretary 2009-10-01 CURRENT 1935-01-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA WORCESTER Company Secretary 2009-10-01 CURRENT 1940-11-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BANBURY Company Secretary 2009-10-01 CURRENT 1944-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD Company Secretary 2009-10-01 CURRENT 1946-10-25 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STANLEY LIMITED Company Secretary 2009-10-01 CURRENT 1947-12-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NEWCASTLE Company Secretary 2009-10-01 CURRENT 1948-09-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SOUTHAMPTON Company Secretary 2009-10-01 CURRENT 1951-12-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BROMLEY Company Secretary 2009-10-01 CURRENT 1959-07-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CRAMLINGTON LIMITED Company Secretary 2009-10-01 CURRENT 1960-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHIRLEY Company Secretary 2009-10-01 CURRENT 1963-06-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA JESSUPS LIMITED Company Secretary 2009-10-01 CURRENT 1967-11-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHERWOOD Company Secretary 2009-10-01 CURRENT 1969-08-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA PARTS Company Secretary 2009-10-01 CURRENT 1971-04-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ROMFORD Company Secretary 2009-10-01 CURRENT 1977-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BOURNEMOUTH LIMITED Company Secretary 2009-10-01 CURRENT 1978-07-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA RUISLIP Company Secretary 2009-10-01 CURRENT 1981-07-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA POOLE Company Secretary 2009-10-01 CURRENT 1981-11-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MILEHIRE LIMITED Company Secretary 2009-10-01 CURRENT 1964-02-19 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED JESSUPS MOTOR GROUP Company Secretary 2009-10-01 CURRENT 1936-04-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED T.K.S.(AIRCRAFT DE-ICING)LIMITED Company Secretary 2009-09-22 CURRENT 1942-07-23 Dissolved 2016-04-12
MUCKLE SECRETARY LIMITED CAV CAMBRIDGE LIMITED Company Secretary 2009-09-22 CURRENT 2008-11-04 Dissolved 2017-04-30
MUCKLE SECRETARY LIMITED CELTIC AEROSPACE VENTURES LIMITED Company Secretary 2009-09-22 CURRENT 2000-11-23 Liquidation
MUCKLE SECRETARY LIMITED THE COMMON SENSE SOCIETY Company Secretary 2009-09-16 CURRENT 2009-09-16 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE LOGISTICS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Active
MUCKLE SECRETARY LIMITED LAYCAST LIMITED Company Secretary 2008-09-04 CURRENT 1988-12-15 Liquidation
MUCKLE SECRETARY LIMITED WYCLIFFE DEVELOPMENTS LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MUCKLE SECRETARY LIMITED MARTIN EDMONDSON LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE BRITISH-AMERICAN PROJECT Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
MUCKLE SECRETARY LIMITED BOWEY P.F.I. LIMITED Company Secretary 2006-08-02 CURRENT 1974-02-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BOWEY PFI HOLDINGS LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Liquidation
MUCKLE SECRETARY LIMITED ROBERT MUCKLE LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
MUCKLE SECRETARY LIMITED CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Company Secretary 2005-04-05 CURRENT 2000-06-08 Active
MUCKLE SECRETARY LIMITED BASTION SECURITY (NORTH) LIMITED Company Secretary 2004-12-06 CURRENT 1982-09-02 Dissolved 2014-07-22
MUCKLE SECRETARY LIMITED BASTION SECURITY INSTALLATIONS LIMITED Company Secretary 2004-12-06 CURRENT 2002-02-27 Dissolved 2017-07-13
DAVID OWEN MCFARLANE T.K.S.(AIRCRAFT DE-ICING)LIMITED Director 1991-07-26 CURRENT 1942-07-23 Dissolved 2016-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-20
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
2018-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-07-20600Appointment of a voluntary liquidator
2017-07-20LIQ10Removal of liquidator by court order
2017-02-284.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 8 High Street Yarn Stockton on Tees TS15 9AE
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2016-01-064.20Volunatary liquidation statement of affairs with form 4.19
2016-01-06600Appointment of a voluntary liquidator
2016-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-21
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COOK
2015-03-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 031415660005
2015-03-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 031415660004
2015-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 510000
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031415660005
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031415660004
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 510000
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0128/02/12 FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN MCFARLANE / 28/02/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COOK / 28/02/2012
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-10AR0128/02/11 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COOK / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 01/03/2010
2010-01-05SH0120/10/04 STATEMENT OF CAPITAL GBP 595000
2010-01-05SH0124/08/04 STATEMENT OF CAPITAL GBP 555000
2010-01-05AR0128/02/09 FULL LIST AMEND
2010-01-05AR0128/02/08 FULL LIST AMEND
2009-12-11AP04CORPORATE SECRETARY APPOINTED MUCKLE SECRETARY LIMITED
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY PETER CASSIDY
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-04-08363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-28RES12VARYING SHARE RIGHTS AND NAMES
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-13CERTNMCOMPANY NAME CHANGED ROYSTON COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/03/06
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-30363(288)DIRECTOR RESIGNED
2005-03-30363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: UNIT 24 NO 1 INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6SR
2005-03-14288bDIRECTOR RESIGNED
2004-04-13AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-03-30363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: UNIT 3 WALKER RIVERSIDE WINCOMBLEE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3PF
2004-01-13225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-05123NC INC ALREADY ADJUSTED 17/07/03
2003-08-05RES04£ NC 50000/550000
2003-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-05RES04£ NC 50000/550000 17/07
2003-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-0588(2)RAD 17/07/03--------- £ SI 375000@1=375000 £ IC 50000/425000
2003-04-12363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-28363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-31AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-28363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RCL INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-12-14
Fines / Sanctions
No fines or sanctions have been issued against RCL INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 ALL of the property or undertaking no longer forms part of charge BURDALE FINANCIAL LIMITED
2014-03-15 ALL of the property or undertaking no longer forms part of charge BURDALE FINANCIAL LIMITED
DEED OF DEBENTURE 2010-10-27 Satisfied BURDALE FINANCIAL LIMITED
DEBENTURE 1999-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RCL INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCL INDUSTRIES LIMITED
Trademarks
We have not found any records of RCL INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCL INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RCL INDUSTRIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RCL INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyRCL INDUSTRIES LIMITEDEvent Date2015-12-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands, Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co.Durham, DH3 2RY on 21 December 2015 at 10.45 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Further details contact: Andrew Little and Peter William Gray (IP Nos. 009668 and 009405), both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. Alternative contact: Michelle Fegan.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCL INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCL INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.