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

R M PROPERTIES I LIMITED

4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04313532
Private Limited Company
Dissolved

Dissolved 2017-10-11

Company Overview

About R M Properties I Ltd
R M PROPERTIES I LIMITED was founded on 2001-10-30 and had its registered office in 4 Hardman Square Spinningfields. The company was dissolved on the 2017-10-11 and is no longer trading or active.

Key Data
Company Name
R M PROPERTIES I LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in M3
 
Previous Names
REGAL NOMINEES I LIMITED29/05/2002
Filing Information
Company Number 04313532
Date formed 2001-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-25
Date Dissolved 2017-10-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-17 13:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R M PROPERTIES I LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 R M PROPERTIES I LIMITED
The following companies were found which have the same name as R M PROPERTIES I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R M PROPERTIES II LIMITED GRANT THORNTON UK LLP 4 HARDMAN SQUARE 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Dissolved Company formed on the 2001-10-30
R M PROPERTIES INC Georgia Unknown
R M PROPERTIES INC MERGED 61191 Georgia Unknown
R M PROPERTIES INC Georgia Merged
R M PROPERTIES INC Georgia Unknown
R M PROPERTIES INC Arkansas Unknown

Company Officers of R M PROPERTIES I LIMITED

Current Directors
Officer Role Date Appointed
FORSTERS SECRETARIES LIMITED
Company Secretary 2005-12-22
DONAL O'MAHONY
Company Secretary 2002-03-27
DONAL O'MAHONY
Director 2002-03-27
THOMAS PATRICK QUINN
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
TONI HEPBURN
Company Secretary 2002-02-18 2002-03-27
DAPHNE DELANEY
Director 2002-02-18 2002-03-27
DIKRAN IZMIRLIAN
Director 2002-02-18 2002-03-27
SARKIS IZMIRLIAN
Director 2002-02-18 2002-03-27
GLENN DOUGLAS TOMKINS
Company Secretary 2001-10-30 2002-02-18
TIMOTHY JOHN ABBOTTS
Director 2001-10-30 2002-02-18
MARTIN LINDLEY ROBERTS
Director 2001-10-30 2002-02-18
GLENN DOUGLAS TOMKINS
Director 2001-10-30 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORSTERS SECRETARIES LIMITED FORSTERS DIRECTORS LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active
FORSTERS SECRETARIES LIMITED R M PROPERTIES II LIMITED Company Secretary 2004-12-22 CURRENT 2001-10-30 Dissolved 2017-10-11
FORSTERS SECRETARIES LIMITED FORSTERS COMPANY MANAGEMENT SERVICES LIMITED Company Secretary 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
FORSTERS SECRETARIES LIMITED ARDOHR LIMITED Company Secretary 1999-12-15 CURRENT 1996-02-08 Active
FORSTERS SECRETARIES LIMITED CADDIE PRODUCTS LIMITED Company Secretary 1999-04-26 CURRENT 1971-06-17 Dissolved 2014-09-30
DONAL O'MAHONY R M PROPERTIES II LIMITED Company Secretary 2002-03-27 CURRENT 2001-10-30 Dissolved 2017-10-11
DONAL O'MAHONY R M PROPERTIES II LIMITED Director 2002-03-27 CURRENT 2001-10-30 Dissolved 2017-10-11
THOMAS PATRICK QUINN R M PROPERTIES II LIMITED Director 2002-03-27 CURRENT 2001-10-30 Dissolved 2017-10-11

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
2017-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-02-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2017
2016-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2016
2015-08-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2015
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2015
2014-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2014
2014-08-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2014
2013-12-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 31 HILL STREET LONDON W1J 5LS
2013-10-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-15AA25/03/13 TOTAL EXEMPTION SMALL
2013-01-21AA25/03/12 TOTAL EXEMPTION SMALL
2012-11-09LATEST SOC09/11/12 STATEMENT OF CAPITAL;GBP 1
2012-11-09AR0130/10/12 FULL LIST
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11
2012-01-11AR0131/10/11 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10
2010-11-02AR0130/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK QUINN / 30/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL O'MAHONY / 30/10/2010
2010-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORSTERS SECRETARIES LIMITED / 30/10/2010
2009-12-20AR0130/10/09 FULL LIST
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/09
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08
2009-01-07363aRETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS
2008-01-08363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07
2006-12-06363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-26MEM/ARTSARTICLES OF ASSOCIATION
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06288aNEW SECRETARY APPOINTED
2006-01-03363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 67 GROSVENOR STREET LONDON W1K 3JN
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/03
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04
2005-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 126 MERRION ROAD BALLSBRIDGE DUBLIN 4 IRELAND
2005-01-18363aRETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS
2003-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/03
2003-11-19363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-03-18363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29CERTNMCOMPANY NAME CHANGED REGAL NOMINEES I LIMITED CERTIFICATE ISSUED ON 29/05/02
2002-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29288bSECRETARY RESIGNED
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 10 NORWICH STREET LONDON GREATER LONDON EC4A 1BD
2002-04-11225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 25/03/03
2002-04-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R M PROPERTIES I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-10-03
Fines / Sanctions
No fines or sanctions have been issued against R M PROPERTIES I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-01-09 Partially Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT)
DEBENTURE 2002-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (THE "SECURITY TRUSTEE")
SHARE PLEDGE 2002-09-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-19 Partially Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE, THE ARRANGER, THEAGENT)
LEGAL CHARGE 2002-03-27 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT
NOMINEE DEED OF CHARGE 2001-12-21 Satisfied UBS AG, LONDON BRANCH
DEED OF CHARGE 2000-03-20 Satisfied UBS AG, LONDON BRANCH
Creditors
Creditors Due Within One Year 2012-03-26 £ 313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25

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 R M PROPERTIES I LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 1
Called Up Share Capital 2012-03-25 £ 1
Called Up Share Capital 2011-03-25 £ 1
Current Assets 2012-03-26 £ 1
Current Assets 2012-03-25 £ 1
Current Assets 2011-03-25 £ 1
Debtors 2012-03-26 £ 1
Debtors 2012-03-25 £ 1
Debtors 2011-03-25 £ 1
Fixed Assets 2012-03-26 £ 313
Fixed Assets 2012-03-25 £ 313
Fixed Assets 2011-03-25 £ 313
Shareholder Funds 2012-03-26 £ 1
Shareholder Funds 2012-03-25 £ 1
Shareholder Funds 2011-03-25 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R M PROPERTIES I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R M PROPERTIES I LIMITED
Trademarks
We have not found any records of R M PROPERTIES I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R M PROPERTIES I 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 (74990 - Non-trading company) as R M PROPERTIES I LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R M PROPERTIES I 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 TypeAppointment of Administrators
Defending partyR M PROPERTIES I LIMITEDEvent Date2013-09-20
In the High Court of Justice, Chancery Division Companies Court case number 6547 Trevor P O'Sullivan and David J Dunckley (IP Nos 8677 and 9467 ), both of Grant Thornton , 30 Finsbury Square, London, EC2P 2YU For further details contact: Zoe Culbert, Tel: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R M PROPERTIES I 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 R M PROPERTIES I 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.