Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCL 2010 LIMITED
Company Information for

RCL 2010 LIMITED

4 LONDON WALL BUILDINGS, LONDON, EC2M,
Company Registration Number
03917246
Private Limited Company
Dissolved

Dissolved 2016-03-08

Company Overview

About Rcl 2010 Ltd
RCL 2010 LIMITED was founded on 2000-01-27 and had its registered office in 4 London Wall Buildings. The company was dissolved on the 2016-03-08 and is no longer trading or active.

Key Data
Company Name
RCL 2010 LIMITED
 
Legal Registered Office
4 LONDON WALL BUILDINGS
LONDON
 
Previous Names
REDLEAF COMMUNICATIONS LIMITED23/12/2010
Filing Information
Company Number 03917246
Date formed 2000-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-03-03 02:30:52
Primary Source:Companies House
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.

Company Officers of RCL 2010 LIMITED

Current Directors
Officer Role Date Appointed
EMMA VICTORIA KANE
Company Secretary 2000-01-27
EMMA VICTORIA KANE
Director 2000-01-27
IAN ISAAC ROSENBLATT
Director 2000-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SILVANO ESAV GIRALDIN
Director 2008-11-01 2013-08-31
ROBERT SIMPSON BAIN
Director 2006-09-22 2008-07-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-27 2000-01-27
COMBINED NOMINEES LIMITED
Nominated Director 2000-01-27 2000-01-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-27 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA VICTORIA KANE UKFH LIMITED Director 2018-04-27 CURRENT 2005-02-04 Active
EMMA VICTORIA KANE SEC NEWGATE UK LIMITED Director 2018-04-18 CURRENT 2014-03-28 Active
EMMA VICTORIA KANE NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED Director 2017-02-23 CURRENT 2012-03-14 Active
EMMA VICTORIA KANE TARGET OVARIAN CANCER Director 2015-02-26 CURRENT 2008-06-13 Active
EMMA VICTORIA KANE LES ALDRICH MUSIC LIMITED Director 2013-05-17 CURRENT 2013-02-13 Active
EMMA VICTORIA KANE BARBICAN CENTRE TRUST LIMITED(THE) Director 2012-10-15 CURRENT 1985-11-21 Active
EMMA VICTORIA KANE FOLIO ROUGE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-10-27
EMMA VICTORIA KANE BRANSCOMBE'S LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active - Proposal to Strike off
IAN ISAAC ROSENBLATT 12 KINGS AVENUE (MANAGEMENT) LIMITED Director 2013-10-23 CURRENT 1987-08-04 Active
IAN ISAAC ROSENBLATT LES ALDRICH MUSIC LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
IAN ISAAC ROSENBLATT LACK OF STYLE LIMITED Director 2010-06-15 CURRENT 2003-03-19 Active
IAN ISAAC ROSENBLATT BRANSCOMBE'S LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active - Proposal to Strike off

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
2016-03-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-15DS01APPLICATION FOR STRIKING-OFF
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-26AA01PREVEXT FROM 30/11/2014 TO 31/12/2014
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1042
2015-03-25AR0127/01/15 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1042
2014-02-26AR0127/01/14 FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SILVANO GIRALDIN
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 11-33 ST JOHN STREET LONDON EC1M 4AA
2013-05-02AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-08AR0127/01/13 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-05AR0127/01/12 FULL LIST
2011-10-28AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-11AR0127/01/11 FULL LIST
2010-12-23RES15CHANGE OF NAME 01/12/2010
2010-12-23CERTNMCOMPANY NAME CHANGED REDLEAF COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/12/10
2010-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-20AA01PREVSHO FROM 31/07/2011 TO 30/11/2010
2010-06-23AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-04AR0127/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA KANE / 26/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVANO GIRALDIN / 28/01/2010
2009-06-15AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ROSENBLATT / 22/04/2009
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA KANE / 22/04/2009
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAIN
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 9-13 SAINT ANDREW STREET LONDON EC4A 3AF
2008-11-14288aDIRECTOR APPOINTED SILVANO GIRALDIN
2008-11-05225PREVEXT FROM 31/01/2008 TO 31/07/2008
2008-02-15363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-02363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-04123NC INC ALREADY ADJUSTED 22/09/06
2006-10-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-10-04RES13SHARES TO BE ALLOTTED 22/09/06
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-0488(2)RAD 22/09/06--------- £ SI 42@1=42 £ IC 1000/1042
2006-04-03363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-01363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-02363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-02-1588(2)RAD 08/02/00--------- £ SI 998@1=998 £ IC 2/1000
2000-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF
2000-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RCL 2010 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCL 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 62,936
Creditors Due Within One Year 2011-12-01 £ 607,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RCL 2010 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,042
Cash Bank In Hand 2011-12-01 £ 1,232
Current Assets 2011-12-01 £ 1,232
Fixed Assets 2011-12-01 £ 500,000
Secured Debts 2011-12-01 £ 185,936
Shareholder Funds 2011-12-01 £ 169,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RCL 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCL 2010 LIMITED
Trademarks
We have not found any records of RCL 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCL 2010 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 not elsewhere classified) as RCL 2010 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 2010 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCL 2010 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 2010 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.