Dissolved
Dissolved 2015-11-13
Company Information for RMIM CUSTOMER SERVICES LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
07092430
Private Limited Company
Dissolved Dissolved 2015-11-13 |
Company Name | ||
---|---|---|
RMIM CUSTOMER SERVICES LIMITED | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER M3 4LY Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 07092430 | |
---|---|---|
Date formed | 2009-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2015-11-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 02:55:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN NICHOLAS MIHILL |
||
ROBERTO MILANESI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MIHILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICEBERG ORGANISATION LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Dissolved 2017-11-07 | |
INNOCENT MOBILE LIMITED | Director | 2015-10-23 | CURRENT | 2014-01-20 | Active | |
PERFECT PITCHES (UK) LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
TRUST TECHNOLOGY WORLD DMCC LIMITED | Director | 2015-07-01 | CURRENT | 2014-09-26 | Active | |
INM LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
GRANTHAM OPERATIONS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
TRUST TECHNOLOGY WORLD LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
TRUST MOBILE (UK) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
TRUST MOBILE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
TRUSTED HEALTH MANAGEMENT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
TRUSTED MUSIC PRODUCTIONS LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
NICHOLAS WARD LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
SAVU TECHNOLOGIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-05-14 | Active | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION INSURANCE PARTNERSHIP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Liquidation | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
GRANTHAM INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST INSURANCE PARTNERSHIP SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUCYBER SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CORNWALL INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST COMMUNICATIONS LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
MILAHILL SYSTEMS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRUST BATTERY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
SOLUTION TELCO LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Liquidation | |
JG BUSINESS SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
PERSONAL ACCIDENT PLUS LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
MIHILL CONSULTING LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
2020 SPORTS TECHNOLOGY LIMITED | Director | 2002-01-03 | CURRENT | 2002-01-03 | Dissolved 2014-06-17 | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2001-10-10 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 | |
LONDON PORTICOS LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
CONSEGNA LIMITED | Director | 2015-07-24 | CURRENT | 2012-07-19 | Liquidation | |
DI STRATEGIC SOLUTIONS LTD | Director | 2014-01-23 | CURRENT | 2010-10-11 | Active | |
SOLUTION TELCO LIMITED | Director | 2011-07-08 | CURRENT | 2008-03-11 | Liquidation | |
REGALBOND SOLUTIONS LTD | Director | 2011-03-11 | CURRENT | 2011-03-11 | Dissolved 2013-12-10 | |
MILAHILL SYSTEMS LIMITED | Director | 2010-04-08 | CURRENT | 2008-05-20 | Liquidation | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION INSURANCE PARTNERSHIP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Liquidation | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
SOLUTION INSURANCE SERVICES LIMITED | Director | 2003-07-01 | CURRENT | 2002-01-03 | Active | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- R A B SAVILLE REPLACES B M GARLICK 03/06/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM | |
LATEST SOC | 01/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FOTHERGILL HOUSE KING STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AS UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MIHILL | |
AR01 | 01/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 02/06/2010 | |
CERTNM | COMPANY NAME CHANGED JIGSAW CUSTOMER SERVICES LIMITED CERTIFICATE ISSUED ON 11/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/10/2010 | |
AD02 | SAIL ADDRESS CHANGED FROM: SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 17/12/2009 | |
AD02 | SAIL ADDRESS CREATED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-06-02 |
Notices to Creditors | 2012-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as RMIM CUSTOMER SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RMIM CUSTOMER SERVICES LIMITED | Event Date | 2015-05-28 |
Dean Watson (IP No. 009661) and Francesca Tackie (IP No. 009713), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 19 May 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 31 July 2015 at 11.30 am and 11.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1700. D Watson , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RMIM CUSTOMER SERVICES LIMITED | Event Date | 2012-08-24 |
Beverley M Garlick (IP No 009693) Peter A Blair (IP No 008886) both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as joint liquidators on 21 August 2012. Creditors of the Company are required on or before the 21 November 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the joint liquidators by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Harrigan by e-mail at claire.harrigan@begbies-traynor.com or by telephone on 0115 941 9899. Beverley M Garlick , Joint Liquidator : | |||
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. |