Dissolved 2017-05-13
Company Information for DC RMS LTD
100 TEMPLE STREET, BRISTOL, BS1 6AG,
|
Company Registration Number
07292528
Private Limited Company
Dissolved Dissolved 2017-05-13 |
Company Name | |
---|---|
DC RMS LTD | |
Legal Registered Office | |
100 TEMPLE STREET BRISTOL BS1 6AG Other companies in EC2Y | |
Company Number | 07292528 | |
---|---|---|
Date formed | 2010-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-05-13 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 00:56:23 |
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 |
---|---|---|
RJP SECRETARIES LIMITED |
||
DC RMS HOLDINGS LIMITED |
||
ANDREW DOUGLAS LITTLEJOHNS |
||
JEREMY MARK STAMPA ORWIN |
||
CRAIG WILLIAM STODDART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE ELLEN SCRUBY |
Company Secretary | ||
MARK NORMAN LAMBTON |
Director | ||
TREVOR ALLAN CLARK |
Company Secretary | ||
DOUGLAS GEORGE LITTLEJOHNS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLFIELD SECURITIES (WEMBLEY) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
HERLACROSS LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-06-03 | Active | |
SPLASH NEWS AND PICTURE AGENCY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2016-09-26 | In Administration/Administrative Receiver | |
FLYNET PICTURES UK LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2011-02-02 | Liquidation | |
PAISLEY NEWCO LIMITED | Company Secretary | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
TRL REALISATIONS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | In Administration/Administrative Receiver | |
RCAP SIX LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
RCAP FOUR LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP FIVE LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP THREE LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Liquidation | |
CC PROPCO LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Liquidation | |
CLUTTONS RESIDENTIAL LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
HOGG LABORATORY SUPPLIES LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1992-06-05 | Active - Proposal to Strike off | |
SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
R&J WOOD LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
PRIMARY SCHOOL TOOL BOX LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1957-08-13 | In Administration/Administrative Receiver | |
AXCESS FINANCIAL EUROPE LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
CASH GENERATOR LIMITED | Company Secretary | 2017-08-30 | CURRENT | 1988-05-17 | In Administration/Administrative Receiver | |
CASH GENERATOR HOLDINGS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
CNG HOLDINGS ENGLAND LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
CABLELINES (2019) LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
FAITH 2017 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
DIFFERENT CORNER LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
THE EDGE OF HEAVEN 2017 LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
THORNHILL RUBBER LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | In Administration/Administrative Receiver | |
FCAP 2017 LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
QUILAM CAPITAL LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
THORNHILL ENGINEERING SERVICES LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
HAVELOCK INTERNATIONAL LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
CCRL REALISATIONS LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
KINGDOM COME 2016 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
RR STOCK CO LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CONNECTORCO LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2003-03-03 | Active | |
VISTEL CABLES LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2008-05-13 | Active | |
AGP TRADING LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2009-06-27 | Active | |
KVMSHOP LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1983-01-21 | Active | |
CABLENET TRADING LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1997-04-01 | Active | |
NETSHOP LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2008-01-28 | Active | |
CASTLEGATE 797 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Active - Proposal to Strike off | |
CASTLEGATE 795 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HOME AND COMFORTS HOLDINGS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
INDEPENDENT GROUP (UK) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2008-10-24 | Liquidation | |
HOME AND COMFORTS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2011-09-22 | Liquidation | |
REVIVAL BLUE LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1993-02-09 | Active | |
CASTLEGATE 792 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1993-07-01 | Liquidation | |
CHEM-DRY FRANCHISING LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1987-11-27 | In Administration/Administrative Receiver | |
CHEM-DRY MIDLANDS AND LONDON LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
2020 FRANCHISING LTD | Company Secretary | 2016-04-18 | CURRENT | 1996-09-11 | Active - Proposal to Strike off | |
ANSA UK LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1998-04-14 | Active | |
CITY SHIELDS INCIDENT MANAGEMENT LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1998-11-19 | Active - Proposal to Strike off | |
MANAGEMENT FACILITIES (NORTHERN) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-03-19 | Active - Proposal to Strike off | |
CASTLEGATE 796 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Liquidation | |
IGUK SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2001-08-23 | Liquidation | |
IGUK EBT TRUSTEES LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2004-01-21 | Active - Proposal to Strike off | |
IGUK LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2004-03-10 | Active - Proposal to Strike off | |
AGHOCO 1022 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
EXTERNAL SERVICES GROUP LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-03-11 | Active - Proposal to Strike off | |
ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Active - Proposal to Strike off | |
A & GP HOLDINGS LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
FANTASTIC VOYAGE LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
BLACK COUNTRY ROCK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | In Administration/Administrative Receiver | |
BLACKSTAR 2016 LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
ZEEBRA ACCOUNTING LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-02-23 | Dissolved 2017-08-22 | |
TEMPLOY RECRUITMENT SERVICES LIMITED | Company Secretary | 2016-02-10 | CURRENT | 1996-12-13 | Dissolved 2017-09-12 | |
ZEBRA ACCOUNTING SOLUTIONS LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-03-06 | Dissolved 2017-09-12 | |
ASSIST EDUCATION RESOURCING LTD | Company Secretary | 2016-02-10 | CURRENT | 2015-05-29 | Dissolved 2018-03-14 | |
FLEXIBLE STAFFING HULL LTD | Company Secretary | 2016-02-10 | CURRENT | 2011-01-14 | Dissolved 2018-04-06 | |
BRIDGEWATER HUMAN CAPITAL GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2014-07-14 | Dissolved 2018-04-23 | |
PICCADILLY WORKFORCE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2009-10-13 | Dissolved 2018-05-29 | |
HC RECRUITMENT LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2012-01-27 | Dissolved 2018-06-12 | |
SYSTEM GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 1996-05-07 | In Administration/Administrative Receiver | |
ASSIST RECRUITMENT UK LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-12-10 | Dissolved 2018-04-23 | |
ASSIST RESOURCING GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2011-08-26 | Liquidation | |
AIR RESOURCE MANAGEMENT LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-02-23 | Liquidation | |
FCAP TEN LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP NINE LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP EIGHT LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
ZEBRA 2017 LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SYSTEM TRAINING GROUP HOLDINGS LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
QUILAM CAPITAL HOLDINGS LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
FCAP SIX LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
GREENS ECONOMISERS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
SENIOR GREEN LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active | |
GREENS POWER LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2004-03-09 | Active | |
E GREEN & SON LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active | |
FCAP TWO LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2018-04-16 | |
FCAP THREE LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
HAY WAIN HOLDINGS LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
FCAP ONE LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
RCAP TWO LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
THMLC LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
THMG LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2014-10-23 | In Administration/Administrative Receiver | |
CANTILLON HOLDINGS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2004-01-16 | Active | |
MWC INVESTMENTS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2014-01-13 | Active | |
MORRISROE DEMOLITION LIMITED | Company Secretary | 2015-02-18 | CURRENT | 1967-09-28 | Active | |
CLUTTONS EMPLOYEES LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2014-12-03 | Active | |
HEAT EXCHANGE GROUP LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2007-11-16 | Active | |
AD4ENERGY LIMITED | Company Secretary | 2014-07-21 | CURRENT | 2014-07-21 | Liquidation | |
MARSHALL ROEBUCK LIMITED | Company Secretary | 2014-07-18 | CURRENT | 1996-04-29 | In Administration/Administrative Receiver | |
DC RMS HOLDINGS LIMITED | Company Secretary | 2014-07-10 | CURRENT | 2011-10-10 | Dissolved 2016-05-23 | |
TRAKICE LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2013-09-03 | Liquidation | |
HC REALISATIONS LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | In Administration | |
WREXHAM WIRE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DORA CAPITAL LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2018-07-24 | |
RODD PROPERTIES NUMBER 2 LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2012-07-18 | Active | |
ITM RAIL LTD | Company Secretary | 2013-12-10 | CURRENT | 2012-07-25 | Dissolved 2015-08-18 | |
VALARIS CAPITAL INVESTMENTS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2012-02-09 | Dissolved 2015-07-07 | |
IS GROUP RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 2001-06-21 | Dissolved 2015-04-22 | |
IS INSTRUMENTS RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1962-11-16 | Dissolved 2015-04-22 | |
IS MANAGEMENT RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 2005-07-14 | Dissolved 2015-04-21 | |
IS PROPERTY RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1986-07-18 | Dissolved 2015-04-22 | |
SUBVERSIVE NETWORKS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 1974-07-15 | Dissolved 2016-01-15 | |
RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
REDHILL ANALYSTS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 1994-08-25 | In Administration/Administrative Receiver | |
A.H. ALLEN LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2003-06-23 | Active - Proposal to Strike off | |
SAVVY & VICTOR LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2011-11-10 | Dissolved 2017-01-19 | |
IS SERVICES RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1999-09-08 | Dissolved 2018-07-09 | |
BRIDGEWATER PAYROLL LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2018-04-19 | |
TOUCH ID LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
MARSHALL ROEBUCK PROPERTY LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
LEABROOK ESTATES LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1995-02-02 | Dissolved 2016-07-05 | |
SHROPSHIRE LEISURE LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1997-07-01 | Dissolved 2016-09-27 | |
DDGS & C REALISATIONS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1974-08-22 | Liquidation | |
MCEVOY AND ROWLEY SERVICES LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1982-11-15 | Active | |
SCI TRANSLATIONS LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2003-10-07 | Active | |
SHURGARD STORAGE CENTRES UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 1997-10-24 | Active | |
SHURGARD UK WOKINGHAM LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2003-04-11 | Active | |
SECOND SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2003-09-24 | Active | |
SHURGARD UK WEST LONDON LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2004-06-21 | Active | |
MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. | Company Secretary | 2013-01-29 | CURRENT | 2002-03-13 | Active | |
FIRST SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-12-19 | Active - Proposal to Strike off | |
SHURGARD SERVICES UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-06-20 | Active | |
SECOND SHURGARD UK CAMBERLEY LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
SHURGARD UK OPERATIONS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
AESTHETIC AND COSMETIC SURGERY LIMITED | Company Secretary | 2013-01-11 | CURRENT | 2012-09-13 | Dissolved 2017-03-20 | |
ROWES MOTOR COMPANY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1998-03-02 | Dissolved 2015-10-22 | |
PORTFIELD SPORTS CARS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1990-08-13 | In Administration/Administrative Receiver | |
CITY MOTOR HOLDINGS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2001-10-09 | In Administration/Administrative Receiver | |
HOUNDMILLS AUTOPLAZA LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-08 | Liquidation | |
CITY BASINGSTOKE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-02-22 | Liquidation | |
GOWRINGS OF READING LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-19 | In Administration/Administrative Receiver | |
GOWRINGS OF NEWBURY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-04-04 | In Administration/Administrative Receiver | |
VIKING BASINGSTOKE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-08 | In Administration/Administrative Receiver | |
ROYALTON ESTATES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2007-01-23 | Active | |
NEWDIGATE HCO LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2017-09-15 | |
UNION JUMP 101 LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
BELL LANE PROPERTY LTD | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
MURRAY PEARCE LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Liquidation | |
ENNIS TRACK LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
THORTS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 1974-09-04 | Liquidation | |
RJP SPARE CO 1 LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-01-19 | |
RJP SPARE CO LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-01-19 | |
WOOD LODGE SURREY LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-06-21 | |
STONE ITALIANA UK LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
CAVENDISH 101 LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
LOCKLEAZE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
CLIFTON BROOK LIMITED | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Liquidation | |
CFG LEISURE 4 LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2009-07-11 | Dissolved 2017-04-23 | |
ELATHA LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2016-11-01 | |
MOGONS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2017-02-28 | |
VITIRIS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2017-04-11 | |
CONDATIS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Active | |
MGL DISTRIBUTION LIMITED | Company Secretary | 2011-09-07 | CURRENT | 2011-09-07 | Dissolved 2016-12-13 | |
CHAMBERY LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Dissolved 2016-05-24 | |
TOUCH EUROPE LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Dissolved 2015-05-10 | |
PRALONG LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
ODYSSEY KNEBWORTH LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2000-03-24 | Active | |
S.ROBINSON & SONS(ENGINEERS)LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1964-10-20 | Liquidation | |
DVV MEDIA UK LIMITED | Company Secretary | 2011-02-24 | CURRENT | 2007-02-08 | Active | |
LINACRE MILLER LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2016-06-03 | |
ORIEL PARKS LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Active - Proposal to Strike off | |
HALL VETERINARY CONSULTANCY LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-07-09 | Active | |
RCAPITAL GP LIMITED | Company Secretary | 2010-02-23 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
WEBFIRE MEDIA LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2004-08-25 | Dissolved 2016-03-15 | |
TEMPLETON FURLONG LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2017-06-13 | |
MANSFIELD KIRK LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
MCEVOY & ROWLEY HCO LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-06-14 | Active | |
CFG LEISURE 5 LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Dissolved 2017-04-23 | |
CFG LEISURE 6 LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
HAY WAIN GROUP LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CHANIA LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
SOFIYA LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
PURLIEU LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
MARTIN PARK MACHINES 2 LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-04-28 | Liquidation | |
RCAPITAL LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
SHENLIGHT LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2013-08-13 | |
ARTHUR CONAN DOYLE CHARACTERS LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2000-03-30 | Active | |
JESSOPS RESTAURANTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Dissolved 2014-04-27 | |
RIVERSIDE RESTAURANTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Liquidation | |
MICROBUS MOBILE DATA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1999-01-28 | Dissolved 2013-08-20 | |
MICROBUS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1986-01-31 | Dissolved 2016-07-19 | |
TAALUS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Dissolved 2016-07-19 | |
GOLD ROUND LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active | |
GARETH ANNELS HR CONSULTING LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2013-11-12 | |
RAKISS LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
FAT TYRE LIMITED | Company Secretary | 2005-09-02 | CURRENT | 1997-11-03 | Active | |
SANKHYAA LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2000-05-04 | Active | |
RCAPITAL NOMINEES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2004-06-07 | Active | |
PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2015-07-28 | |
JJFB LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2015-11-24 | |
CADIZ PROPERTIES LTD | Company Secretary | 2005-03-31 | CURRENT | 1998-12-15 | Active | |
MARGIN CALL LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-02-18 | Active | |
ODYSSEY GROUP HOLDINGS LIMITED | Company Secretary | 2004-10-15 | CURRENT | 2003-10-22 | Active | |
ROCK INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Liquidation | |
HERALD ELECTRONICS LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2004-06-22 | Dissolved 2014-07-17 | |
JAPE CAPITAL LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
JLS CORPORATE LIMITED | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
INNES ASSET MANAGEMENT LIMITED | Company Secretary | 2001-11-12 | CURRENT | 2001-11-12 | Dissolved 2015-02-21 | |
ROBERT JAMES PARTNERS LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Active - Proposal to Strike off | |
ANAESTHETIC TECHNICAL SERVICES LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-02-29 | Active | |
ACCOUNTS.CO.UK LIMITED | Company Secretary | 2000-03-06 | CURRENT | 2000-03-06 | Active | |
ROBERT JAMES INTERNATIONAL PARTNERS LIMITED | Company Secretary | 1999-11-04 | CURRENT | 1999-11-04 | Dissolved 2014-03-11 | |
ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Dissolved 2014-03-11 | |
INTERNATIONAL TAX CONSULTANCY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
ROBERT JAMES EQUITY PARTNERS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-03-11 | |
ROBERT JAMES LEGAL PARTNERS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-03-11 | |
UK TAX SUPPORT SERVICES LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1999-09-29 | Active | |
CREDIT ENHANCEMENT LIMITED | Company Secretary | 1999-05-19 | CURRENT | 1999-05-19 | Active | |
RJP MANAGEMENT LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Active | |
ROBERT JAMES FINANCIAL PARTNERS LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1998-09-01 | Dissolved 2015-03-31 | |
HC REALISATIONS LIMITED | Director | 2017-03-27 | CURRENT | 2014-01-30 | In Administration | |
VERTO ADVISORY LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
DC RMS HOLDINGS LIMITED | Director | 2013-09-10 | CURRENT | 2011-10-10 | Dissolved 2016-05-23 | |
DC SERVICES (UK) LIMITED | Director | 2011-11-01 | CURRENT | 2011-10-07 | Dissolved 2014-05-20 | |
DC RMS HOLDINGS LIMITED | Director | 2011-11-01 | CURRENT | 2011-10-10 | Dissolved 2016-05-23 | |
WAVESCAPES LIMITED | Director | 2014-09-04 | CURRENT | 2014-02-03 | Active | |
SURF BRISTOL LIMITED | Director | 2014-07-04 | CURRENT | 2011-06-28 | Active | |
DC RMS HOLDINGS LIMITED | Director | 2013-09-11 | CURRENT | 2011-10-10 | Dissolved 2016-05-23 | |
STODDART CONSULTING LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2017 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/08/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
RES13 | COMPANY BUSINESS 10/07/2014 | |
RES01 | ADOPT ARTICLES 10/07/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED DC RMS HOLDINGS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE SCRUBY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM STODDART / 30/07/2014 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 114.365 | |
AR01 | 30/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072925280008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
Annotation | ||
Annotation | ||
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAMBTON | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM STODDART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATE SCRUBY | |
AP01 | DIRECTOR APPOINTED MR ANDREW LITTLEJOHNS | |
AP03 | SECRETARY APPOINTED MISS KATHERINE ELLEN SCRUBY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ALLAN CLARK / 12/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ALLAN CLARK / 12/08/2013 | |
AR01 | 30/06/13 FULL LIST | |
AR01 | 22/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK STAMPA ORWIN / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN LAMBTON / 01/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ALLAN CLARK / 01/05/2013 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 20 BROAD STREET HEREFORD HR4 9AP ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 11/01/13 STATEMENT OF CAPITAL GBP 114.3600 | |
AR01 | 22/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN LAMBTON / 07/09/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LITTLEJOHNS | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS GEORGE LITTLEJOHNS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
SH02 | SUB-DIVISION 02/08/11 | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 116.86 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN LAMBTON / 23/08/2011 | |
AP01 | DIRECTOR APPOINTED MR MARK NORMAN LAMBTON | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STAMPA ORWIN / 07/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ALLAN CLARK / 07/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | APPOINT PERSON AS SECRETARY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | SECRETARY APPOINTED MR TREVOR ALLAN CLARK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Notice of Intended Dividends | 2016-10-20 |
Meetings of Creditors | 2015-04-02 |
Appointment of Administrators | 2015-02-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NOETICS LONDON LIMITED | ||
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
CHARGE OF CASH DEPOSIT | Satisfied | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENT (NUMBER FOUR) LIMITED |
|
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 DC RMS LTD
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as DC RMS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
85185000 | Electric sound amplifier sets | |||
90051000 | Binoculars | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
85185000 | Electric sound amplifier sets | |||
90051000 | Binoculars | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85185000 | Electric sound amplifier sets | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
85185000 | Electric sound amplifier sets | |||
90051000 | Binoculars | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85185000 | Electric sound amplifier sets | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85423300 | Electronic integrated circuits as amplifiers | |||
90051000 | Binoculars | |||
85182100 | Single loudspeakers, mounted in their enclosures | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
85182100 | Single loudspeakers, mounted in their enclosures | |||
85234045 | ||||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85185000 | Electric sound amplifier sets |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DC RMS LTD | Event Date | 2015-04-01 |
In the High Court Bristol District Registry case number 77 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of secured and preferential creditors of the Company by correspondence pursuant to Paragraph 56(1) of Schedule B1 to the Insolvency Act 1986 for the purpose of considering resolutions relating to the payment of Joint Administrators pre-appointment costs, the basis on which they are to be remunerated / draw disbursements, and their discharge from liability on conclusion of the administration. The closing date for votes to be submitted on Form 2.25B is 15 April 2015 at 12.00 noon by which time and date votes must be received at 100 Temple Street, Bristol BS1 6AG. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 100 Temple Street, Bristol BS1 6AG, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Will Wright and Mark Orton (IP Nos. 9720 and 8846) both of KPMG LLP, 100 Temple Street, Bristol BS1 6AG. Date of appointment: 17 February 2015. Contact Tel: 0117 905 4719. Alternative contact name: Helen Newton. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DC RMS LTD | Event Date | 2015-02-17 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 77 William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Helen Newton, Tel: 0117 905 4719 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | DC RMS LTD | Event Date | 2015-02-17 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 77 NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intends to declare First and final dividend to the unsecured creditors of the company within two months of the last date for proving on 24 November 2016. This distribution is by way of the prescribed part estimated at 65,469 and is subject to deductions for costs. Creditors who have not already done so, must send details in writing of any claim against the company by 24 November 2016, to KPMG LLP One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: William James Wright and Mark Jeremy Orton (IP numbers 9720 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 17 February 2015 . Further information about this case is available from Victoria Sayin at the offices of KPMG LLP on 0121 609 5867. William James Wright and Mark Jeremy Orton , Joint Administrators | |||
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. |