RMS GOOLE LIMITED
GOOLE NORTH HUMBERSIDE RMS EUROPE LIMITED RMS GOOLE LIMITED RMS EUROPE LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5SS

Company number 02464026
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address BOOTHFERRY TERMINAL, BRIDGE STREET, GOOLE NORTH HUMBERSIDE, DN14 5SS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Termination of appointment of Michael Kirby as a director on 23 March 2017; Confirmation statement made on 26 January 2017 with updates; Appointment of Mr Jonathan James Hunter as a director on 12 September 2016. The most likely internet sites of RMS GOOLE LIMITED are www.rmsgoole.co.uk, and www.rms-goole.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Rawcliffe Rail Station is 3.7 miles; to Gilberdyke Rail Station is 6.6 miles; to Thorne North Rail Station is 7.1 miles; to Crowle Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rms Goole Limited is a Private Limited Company. The company registration number is 02464026. Rms Goole Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Rms Goole Limited is Boothferry Terminal Bridge Street Goole North Humberside Dn14 5ss. . HUNTER, Jonathan James is a Director of the company. JOHNSTON, Michael is a Director of the company. PARSONS, Ian Dominic is a Director of the company. TYLER, Christopher John is a Director of the company. Secretary JOHNSON, Barry James has been resigned. Secretary JOHNSON, David Reginald has been resigned. Director AAROSIN, Peter has been resigned. Director AAROSIN, Peter has been resigned. Director BRINNER, Claus Peter has been resigned. Director DEAN, Anthony has been resigned. Director FASTING, Horst has been resigned. Director HORNSBY, Mervyn Andrew has been resigned. Director JOHNSON, David Reginald has been resigned. Director JOHNSON, David Reginald has been resigned. Director KEMP, Steven David has been resigned. Director KIRBY, Michael has been resigned. Director KROHN, Guenter has been resigned. Director MC GRORY, John William has been resigned. Director WINGERS, Friedhelm has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HUNTER, Jonathan James
Appointed Date: 12 September 2016
53 years old

Director
JOHNSTON, Michael
Appointed Date: 23 April 2014
55 years old

Director
PARSONS, Ian Dominic
Appointed Date: 07 August 2015
76 years old

Director
TYLER, Christopher John
Appointed Date: 23 April 2014
71 years old

Resigned Directors

Secretary
JOHNSON, Barry James
Resigned: 20 June 1997

Secretary
JOHNSON, David Reginald
Resigned: 07 August 2015
Appointed Date: 20 June 1997

Director
AAROSIN, Peter
Resigned: 14 July 2004
Appointed Date: 20 January 2004
67 years old

Director
AAROSIN, Peter
Resigned: 29 April 1999
Appointed Date: 12 October 1995
67 years old

Director
BRINNER, Claus Peter
Resigned: 27 September 1995
76 years old

Director
DEAN, Anthony
Resigned: 29 April 1997
78 years old

Director
FASTING, Horst
Resigned: 27 September 1995
82 years old

Director
HORNSBY, Mervyn Andrew
Resigned: 20 June 1997
Appointed Date: 13 September 1996
64 years old

Director
JOHNSON, David Reginald
Resigned: 07 August 2015
Appointed Date: 01 February 2006
62 years old

Director
JOHNSON, David Reginald
Resigned: 13 July 2004
Appointed Date: 13 September 1996
62 years old

Director
KEMP, Steven David
Resigned: 19 July 2007
Appointed Date: 25 November 1997
74 years old

Director
KIRBY, Michael
Resigned: 23 March 2017
Appointed Date: 13 September 1996
61 years old

Director
KROHN, Guenter
Resigned: 17 July 2004
Appointed Date: 20 January 2004
74 years old

Director
MC GRORY, John William
Resigned: 20 January 2004
Appointed Date: 12 October 1995
86 years old

Director
WINGERS, Friedhelm
Resigned: 28 September 1998
72 years old

Persons With Significant Control

Rms Europe Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMS GOOLE LIMITED Events

30 Mar 2017
Termination of appointment of Michael Kirby as a director on 23 March 2017
17 Feb 2017
Confirmation statement made on 26 January 2017 with updates
12 Sep 2016
Appointment of Mr Jonathan James Hunter as a director on 12 September 2016
01 Aug 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 21,964.9

...
... and 205 more events
28 Mar 1990
New director appointed

28 Mar 1990
Accounting reference date notified as 31/12

08 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1990
Registered office changed on 08/02/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

26 Jan 1990
Incorporation

RMS GOOLE LIMITED Charges

2 August 2012
Legal assignment of contract monies
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 March 2012
Chattels mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: The equipment being kalmar DCE160-12 forklift s/n…
13 March 2012
Legal assignment of contract monies (assignment)
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
13 March 2012
Chattels mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: The equipment being 40FT tri-axle flat bed trailer (now…
25 August 2010
Floating charge (all assets)
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 August 2010
Fixed charge on purchased debts which fail to vest
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 August 2010
Chattels mortgage
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Plant no.5; Manuf, hyster; model, 46-36CH; disc, 46 ton…
27 June 2008
Guarantee & debenture
Delivered: 9 July 2008
Status: Satisfied on 28 July 2012
Persons entitled: Yfm Private Equity Limited Acting as Security Agent
Description: Fixed and floating charge over the undertaking and all…
19 July 2007
Chattels mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited & Hsbc Assets Finance (UK) Limited
Description: The equipment (as defined in the chattels mortgage). See…
19 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Anderson road goole t/no YEA16376 and premises at bridge…
19 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2007
Guarantee & debenture
Delivered: 24 July 2007
Status: Satisfied on 28 July 2012
Persons entitled: Yfm Private Equity Limited (The "Security Agent")
Description: Including but not limited to property at anderson road…
19 July 2007
Guarantee & debenture
Delivered: 24 July 2007
Status: Satisfied on 2 July 2008
Persons entitled: Partnership Investment Mezzanine Fund LP
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Composite guarantee and debenture
Delivered: 23 July 2004
Status: Satisfied on 27 July 2007
Persons entitled: Aberdeen Asset Managers Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
Fixed and floating charge
Delivered: 21 July 2004
Status: Satisfied on 28 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Land and buildings on the west side of anderson road goole…
14 July 2004
Debenture
Delivered: 21 July 2004
Status: Satisfied on 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of anderson road goole…
19 November 2001
Legal charge containing fixed and floating charges
Delivered: 24 November 2001
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as land on the west side of…
21 June 2000
Debenture
Delivered: 26 June 2000
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Assignment
Delivered: 26 June 2000
Status: Satisfied on 12 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cgu life policy no. 7044498UW assuring life of mr s d…
10 September 1998
Fixed and floating charge
Delivered: 24 September 1998
Status: Satisfied on 28 June 2000
Persons entitled: Ing Lease (UK) Limited
Description: .. fixed and floating charges over the undertaking and all…
10 September 1998
Equipment mortgage
Delivered: 17 September 1998
Status: Satisfied on 28 June 2000
Persons entitled: Ing Lease (UK) Limited
Description: 1 x used (1978) liebherr rail mounted ship to shore…
28 August 1998
Fixed and floating charge over all assets
Delivered: 2 September 1998
Status: Satisfied on 12 April 2003
Persons entitled: Nmb-Heller Limited
Description: (Including trade fixtures). Fixed and floating charges over…
2 February 1998
Chattels mortgage
Delivered: 2 February 1998
Status: Satisfied on 31 July 2004
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
5 January 1996
Chattel mortgage
Delivered: 17 January 1996
Status: Satisfied on 28 June 2000
Persons entitled: Midland Bank PLC
Description: Liebherr container crane nr. Ir 1300.
20 October 1995
Fixed and floating charge
Delivered: 25 October 1995
Status: Satisfied on 28 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
Corporate mortgage
Delivered: 6 January 1994
Status: Satisfied on 18 November 1995
Persons entitled: Barclays Bank PLC
Description: Liebherr container crane situated at boothferry terminal…
22 December 1993
Debenture
Delivered: 6 January 1994
Status: Satisfied on 29 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…