Company NameRMD Fire Control Limited
Company StatusDissolved
Company Number01240141
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 4 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Richard Verga
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(15 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chippendayle Drive
Harrietsham
Maidstone
Kent
ME17 1AD
Director NameBarbara Stella Verga
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(22 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 30 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Harrison Drive
Harrietsham
Maidstone
Kent
ME17 1BZ
Secretary NameBarbara Stella Verga
NationalityBritish
StatusClosed
Appointed01 August 2000(24 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 30 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Harrison Drive
Harrietsham
Maidstone
Kent
ME17 1BZ
Director NameMr Walter George Bailey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address116 Cheviot Road
London
SE27 0LG
Director NameMr David Charles Warman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address16 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP
Secretary NameMr David Richard Verga
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressRingstead
Marley Road, Harrietsham
Maidstone
Kent
ME17 1BS
Director NameNeil Edward Marshall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 June 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address142 Postley Road
Maidstone
Kent
ME15 6TT
Director NameMr Andrew Russell Martin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(28 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Burntwick Drive
Lower Halstow
Sittingbourne
Kent
ME9 7DX

Contact

Websitermdfire.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth£352,315
Cash£1,342
Current Liabilities£643,960

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 October 2018Final Gazette dissolved following liquidation (1 page)
30 July 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
29 March 2018Liquidators' statement of receipts and payments to 2 February 2018 (16 pages)
10 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (14 pages)
10 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (14 pages)
12 April 2016Liquidators statement of receipts and payments to 2 February 2016 (15 pages)
12 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (15 pages)
12 April 2016Liquidators' statement of receipts and payments to 2 February 2016 (15 pages)
11 September 2015Satisfaction of charge 4 in full (4 pages)
11 September 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Registered office address changed from The Coach House 22 Lower Stone Street Maidstone Kent ME15 6LX to 75 Springfield Road Chelmsford CM2 6JG on 18 February 2015 (3 pages)
18 February 2015Registered office address changed from The Coach House 22 Lower Stone Street Maidstone Kent ME15 6LX to 75 Springfield Road Chelmsford CM2 6JG on 18 February 2015 (3 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (8 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (8 pages)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-03
(1 page)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 13,010
(7 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 13,010
(7 pages)
24 June 2014Termination of appointment of Neil Marshall as a director (1 page)
24 June 2014Termination of appointment of Neil Marshall as a director (1 page)
25 March 2014Termination of appointment of Andrew Martin as a director (1 page)
25 March 2014Termination of appointment of Andrew Martin as a director (1 page)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 13,010
(9 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 13,010
(9 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
3 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 13,010
(7 pages)
3 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 13,010
(7 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Neil Edward Marshall on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Neil Edward Marshall on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Andrew Russell Martin on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Barbara Stella Verga on 14 September 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Mr David Richard Verga on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Andrew Russell Martin on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Barbara Stella Verga on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Mr David Richard Verga on 14 September 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2010Register inspection address has been changed (2 pages)
18 January 2010Register inspection address has been changed (2 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Return made up to 14/09/09; full list of members (5 pages)
25 September 2009Return made up to 14/09/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 September 2008Director and secretary's change of particulars / barbara verga / 14/11/2007 (1 page)
24 September 2008Return made up to 14/09/08; full list of members (5 pages)
24 September 2008Return made up to 14/09/08; full list of members (5 pages)
24 September 2008Director and secretary's change of particulars / barbara verga / 14/11/2007 (1 page)
26 June 2008Memorandum and Articles of Association (5 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 June 2008Ad 06/04/08\gbp si 100@1=100\gbp ic 12900/13000\ (2 pages)
26 June 2008Ad 06/04/08\gbp si 100@1=100\gbp ic 12900/13000\ (2 pages)
26 June 2008Memorandum and Articles of Association (5 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 October 2006Return made up to 14/09/06; full list of members (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 14/09/06; full list of members (3 pages)
31 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
3 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 September 2003Return made up to 14/09/03; full list of members (8 pages)
21 September 2003Return made up to 14/09/03; full list of members (8 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
29 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
11 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
11 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 October 2001Return made up to 14/09/01; full list of members (7 pages)
5 October 2001Return made up to 14/09/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Registered office changed on 26/01/01 from: ramsden house 23 wrotham road gravesend kent DA11 0PA (1 page)
26 January 2001Registered office changed on 26/01/01 from: ramsden house 23 wrotham road gravesend kent DA11 0PA (1 page)
9 November 2000Return made up to 14/09/00; full list of members (8 pages)
9 November 2000Return made up to 14/09/00; full list of members (8 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 February 2000£ ic 30000/12900 20/01/00 £ sr 17100@1=17100 (1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
11 February 2000£ ic 30000/12900 20/01/00 £ sr 17100@1=17100 (1 page)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
14 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 1999Amended accounts made up to 30 April 1998 (7 pages)
28 January 1999Amended accounts made up to 30 April 1998 (7 pages)
24 September 1998Return made up to 14/09/98; no change of members (6 pages)
24 September 1998Return made up to 14/09/98; no change of members (6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 September 1997Return made up to 14/09/97; no change of members (4 pages)
19 September 1997Return made up to 14/09/97; no change of members (4 pages)
15 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 December 1996Return made up to 14/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1996Return made up to 14/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 September 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Registered office changed on 13/03/95 from: 8 hailey road thamesmead eastern industrial estate erith kent DA18 4AP (1 page)
13 March 1995Registered office changed on 13/03/95 from: 8 hailey road thamesmead eastern industrial estate erith kent DA18 4AP (1 page)
22 February 1994Ad 20/12/93--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
22 February 1994Ad 20/12/93--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)