Company Information for RLM PERSONNEL LIMITED
PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TF,
|
Company Registration Number
04441314
Private Limited Company
Liquidation |
Company Name | |
---|---|
RLM PERSONNEL LIMITED | |
Legal Registered Office | |
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TF Other companies in SS1 | |
Company Number | 04441314 | |
---|---|---|
Company ID Number | 04441314 | |
Date formed | 2002-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:02:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RLM PERSONNEL (UK) LIMITED | 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX UNITED KINGDOM SS1 2PH | Dissolved | Company formed on the 2014-10-28 |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE BUSH |
||
DARREN HENRY BUSH |
||
DEBBIE BUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD HALL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM PURNELLS TREVERVA FARM TREVERVA PENRYN, NR FALMOUTH CORNWALL TR10 9BL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BUSH / 02/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HENRY BUSH / 02/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BUSH / 02/02/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044413140002 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BUSH / 25/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HENRY BUSH / 25/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BUSH / 25/05/2011 | |
AR01 | 17/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BUSH / 17/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HENRY BUSH / 17/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 13 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 17/05/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-17 |
Notices to Creditors | 2017-01-17 |
Appointment of Liquidators | 2017-01-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 RLM PERSONNEL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RLM PERSONNEL LIMITED | Event Date | 2017-01-04 |
At a General Meeting of the Company, duly convened and held at Calle Montserrat 21, Flix, Tarragona 43750, Spain , on 4 January 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively. "That the Company be wound up voluntarily and that Alessandro Sidoli (IP No. 14270 ) and Chris Parkman (IP No. 9588 ) of Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL be and are hereby appointed Joint Liquidators of such winding up." Tel: 01326 340579 , Fax: 01326 340461 : Debbie Bush , Chairman/Director/Shareholder : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RLM PERSONNEL LIMITED | Event Date | 2017-01-04 |
Alessandro Sidoli and Chris Parkman of Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL, were appointed Joint Liquidators of the above named Company, by the members on 4 January 2017 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 4 March 2017 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. ale@purnells.co.uk : 01326 340579 : Fax: 01326 340461 : This Notice is purely formal. All known Creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RLM PERSONNEL LIMITED | Event Date | 2017-01-04 |
Alessandro Sidoli and Chris Parkman both of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL : | |||
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. |