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

RMS TRADING LIMITED

MANCHESTER, ENGLAND, M27 4EQ,
Company Registration Number
02636469
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Rms Trading Ltd
RMS TRADING LIMITED was founded on 1991-08-09 and had its registered office in Manchester. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
RMS TRADING LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
M27 4EQ
Other companies in M27
 
Previous Names
RMS CLEARANCE LIMITED09/06/2010
PIERRE FARBER INTERNATIONAL LIMITED18/11/2009
Filing Information
Company Number 02636469
Date formed 1991-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-10 09:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMS TRADING 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 RMS TRADING LIMITED
The following companies were found which have the same name as RMS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RMS TRADING INC 243 5TH AVENUE New York NEW YORK NY 10016 Active Company formed on the 2013-11-21
RMS TRADING ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
Rms Trading LLC Delaware Unknown
RMS TRADING SDN. BHD. Unknown
RMS TRADING LLC 2924 NW 108 Avenue Doral FL 33172 Active Company formed on the 2015-07-28
RMS TRADING AS HÃ¥konshellaveien 227C MATHOPEN 5174 Active Company formed on the 2017-06-14
RMS TRADING LTD C/O LEONARD CURTIS 4TH FLOOR GLASGOW G2 7DA Liquidation Company formed on the 2018-05-25
RMS TRADING INC California Unknown
RMS TRADING CORPORATION California Unknown
RMS TRADING CORPORATION New Jersey Unknown
RMS TRADING CO., LIMITED Unknown Company formed on the 2020-04-28
RMS TRADING GROUP LIMITED 84 THE COURTYARD SOUTHWELL PARK ROAD CAMBERLEY GU15 3GL Active - Proposal to Strike off Company formed on the 2021-02-01
RMS TRADING LLC 5900 BALCONES DR STE 10149 AUSTIN TX 78731 Active Company formed on the 2022-11-30

Company Officers of RMS TRADING LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL BARROW
Director 2016-03-02
TYRONE STUART FARBER
Director 1994-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
YONNI LESLIE SPIERO ABRAMSON
Director 2013-06-10 2017-04-21
JONATHAN HAMMOND
Director 2010-04-12 2016-03-31
RYAN SIMON FARBER
Company Secretary 2008-11-13 2013-09-20
RYAN SIMON FARBER
Director 2010-10-04 2013-09-20
ALISTAIR TANNER
Company Secretary 2008-02-13 2008-11-13
ALISTAIR TANNER
Director 2007-12-10 2008-11-03
AVROM BISHOP
Company Secretary 2005-03-01 2008-02-13
AVROM BISHOP
Director 1994-02-15 2008-02-13
MARTIN ANTHONY ABRAMSON
Director 1994-02-15 2007-03-06
RICHARD MARK ROSENBERG
Company Secretary 1995-05-03 2004-08-09
RICHARD MARK ROSENBERG
Director 1994-02-15 2004-08-09
GRAHAM HALLWORTH
Director 1994-12-08 1995-05-03
GRAHAM HALLWORTH
Company Secretary 1994-10-07 1995-02-03
RICHARD MARK ROSENBERG
Company Secretary 1994-02-15 1994-10-07
MARTIN HARVEY
Company Secretary 1992-09-20 1994-02-15
MARTIN HARVEY
Director 1992-09-20 1994-02-15
ROBERT LYNDEN
Director 1991-08-09 1994-02-15
MARTIN ANTHONY ABRAMSON
Director 1993-03-22 1994-01-19
TYRONE STUART FARBER
Director 1993-03-22 1994-01-19
RICHARD MARK ROSENBERG
Director 1993-03-22 1994-01-19
ROBERT LYNDEN
Company Secretary 1991-08-09 1992-09-20
ABRAHAM ELKINSON
Director 1991-08-09 1992-09-20
HOWARD THOMAS
Nominated Secretary 1991-08-09 1991-08-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1991-08-09 1991-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL BARROW CMAC CABFIND LIMITED Director 2018-07-04 CURRENT 2000-07-10 Active
DAVID PAUL BARROW CMAC PARTNERSHIP LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
DAVID PAUL BARROW CMAC GROUP LIMITED Director 2018-03-01 CURRENT 2014-07-24 Active
DAVID PAUL BARROW RMS CONSUMER PRODUCTS LIMITED Director 2016-03-02 CURRENT 2008-05-12 Dissolved 2017-05-02
DAVID PAUL BARROW BARLEY HEALTHCARE LTD Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
DAVID PAUL BARROW BARLEY (UK) LTD Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
TYRONE STUART FARBER FAB MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
TYRONE STUART FARBER J & T MANAGEMENT CONSULTANTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
TYRONE STUART FARBER RMS CONSUMER PRODUCTS LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2017-05-02
TYRONE STUART FARBER RMS INTERNATIONAL LIMITED Director 1994-11-23 CURRENT 1994-04-06 Active
TYRONE STUART FARBER RMS INTERNATIONAL UK LTD Director 1992-07-01 CURRENT 1974-02-26 Active
TYRONE STUART FARBER RMS INTERNATIONAL HOLDINGS LIMITED Director 1992-07-01 CURRENT 1990-08-24 Active

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-13DS01APPLICATION FOR STRIKING-OFF
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2017 FROM MINERVA HOUSE PENDLEBURY RD SWINTON MANCHESTER M27 4EQ UNITED KINGDOM
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR YONNI ABRAMSON
2017-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2017 FROM INTERNATIONAL HOUSE PENDLEBURY ROAD SWINTON MANCHESTER M27 4GY
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP .01
2016-11-02SH1902/11/16 STATEMENT OF CAPITAL GBP 0.01
2016-10-17SH20STATEMENT BY DIRECTORS
2016-10-17CAP-SSSOLVENCY STATEMENT DATED 03/10/16
2016-10-17RES06REDUCE ISSUED CAPITAL 03/10/2016
2016-10-17RES13SHARE PREMIUM ACCOUNT CANCELLED 03/10/2016
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMMOND
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BARROW / 09/03/2016
2016-03-02AP01DIRECTOR APPOINTED MR DAVID PAUL BARROW
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-05AR0109/08/15 FULL LIST
2015-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-12AR0109/08/14 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RYAN FARBER
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY RYAN FARBER
2013-09-06AR0109/08/13 FULL LIST
2013-08-20AP01DIRECTOR APPOINTED MR YONNI LESLIE SPIERO ABRAMSON
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0109/08/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0109/08/11 FULL LIST
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RYAN SIMON FARBER / 22/08/2011
2010-10-29AR0109/08/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR RYAN SIMON FARBER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09RES15CHANGE OF NAME 02/06/2010
2010-06-09CERTNMCOMPANY NAME CHANGED RMS CLEARANCE LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AP01DIRECTOR APPOINTED MR JONATHAN HAMMOND
2009-11-18RES15CHANGE OF NAME 09/11/2009
2009-11-18CERTNMCOMPANY NAME CHANGED PIERRE FARBER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / RYAN FARBER / 10/08/2009
2009-08-14363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-20288aSECRETARY APPOINTED RYAN FARBER
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR TANNER
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR TANNER
2008-08-14363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-04-14288aSECRETARY APPOINTED ALISTAIR TANNER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AVROM BISHOP
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-01AUDAUDITOR'S RESIGNATION
2006-09-11363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-03-17288aNEW SECRETARY APPOINTED
2004-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-26363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/03
2003-08-30363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-10244DELIVERY EXT'D 3 MTH 31/12/01
2001-12-10225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-08-28225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2000-08-16363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-05363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to RMS TRADING 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 RMS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON BOOK DEBTS 2000-06-29 Satisfied GMAC COMMERCIAL CREDIT LIMITED
FIXED CHARGE OVER BOOK DEBTS 1998-03-12 Satisfied NMB-HELLER LIMITED
DEBENTURE 1996-08-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of RMS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMS TRADING LIMITED
Trademarks
We have not found any records of RMS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMS TRADING 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 (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as RMS TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RMS TRADING 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 RMS TRADING 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 RMS TRADING 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.