Background WavePink WaveYellow Wave

RMDK FINCO LIMITED (11838440)

RMDK FINCO LIMITED (11838440) is a liquidation UK company. incorporated on 20 February 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RMDK FINCO LIMITED has been registered for 7 years. Current directors include CROOK, David Charles, WHITE, Jeremy Mark.

Company Number
11838440
Status
liquidation
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
Pricewaterhousecoopersllp, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROOK, David Charles, WHITE, Jeremy Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMDK FINCO LIMITED

RMDK FINCO LIMITED is an liquidation company incorporated on 20 February 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RMDK FINCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11838440

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 27/6

Overdue

2 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 June 2023 (2 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Full Accounts

Next Due

Due by 20 September 2023
Period: 1 January 2021 - 27 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 19 February 2023 (3 years ago)
Submitted on 20 February 2023 (3 years ago)

Next Due

Due by 4 March 2024
For period ending 19 February 2024

Previous Company Names

MONTANA FINCO LIMITED
From: 20 February 2019To: 12 March 2020
Contact
Address

Pricewaterhousecoopersllp Onechamberlain Square Birmingham, B3 3AX,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT England
From: 12 October 2021To: 30 October 2023
Brickyard Road, Aldridge Walsall West Midlands WS9 8BW England
From: 11 March 2020To: 12 October 2021
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU England
From: 21 February 2019To: 11 March 2020
Interserve House Ruscombe Park Ruscombe Reading RG10 9JU United Kingdom
From: 20 February 2019To: 21 February 2019
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Funding Round
Sept 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROOK, David Charles

Active
Waterloo Road, LondonSE1 8RT
Born May 1968
Director
Appointed 29 Sept 2021

WHITE, Jeremy Mark

Active
Aldridge, WalsallWS9 8BW
Born June 1960
Director
Appointed 05 Jul 2021

MCDONALD, Andrew John

Resigned
Ruscombe Park, ReadingRG10 9JU
Born January 1974
Director
Appointed 20 Feb 2019
Resigned 15 Nov 2019

SMYTHE, Anthony Kenneth

Resigned
Ruscombe Park, Twyford, ReadingRG10 9JU
Born January 1965
Director
Appointed 20 Feb 2019
Resigned 05 Jul 2021

TEMPLAR-COATES, Oliver Trevor Marwood

Resigned
Aldridge, WalsallWS9 8BW
Born May 1979
Director
Appointed 15 Nov 2019
Resigned 06 Oct 2021

Persons with significant control

1

Aldridge, WalsallWS9 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 October 2023
600600
Resolution
17 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 October 2023
LIQ01LIQ01
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
8 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
7 October 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 May 2019
AA01Change of Accounting Reference Date
Memorandum Articles
28 March 2019
MAMA
Resolution
28 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
20 February 2019
NEWINCIncorporation