RCB REALISATIONS LIMITED
LOUGHTON ROBERT CAIN & COMPANY LIMITED RC BREWERY LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 04397202
Status Liquidation
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 1596 - Manufacture of beer
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Order of court to wind up; Court order insolvency:c/o replacement of liquidator; Appointment of a liquidator. The most likely internet sites of RCB REALISATIONS LIMITED are www.rcbrealisations.co.uk, and www.rcb-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rcb Realisations Limited is a Private Limited Company. The company registration number is 04397202. Rcb Realisations Limited has been working since 18 March 2002. The present status of the company is Liquidation. The registered address of Rcb Realisations Limited is Old Station Road Loughton Essex Ig10 4pl. . DUSANJ, Sudarghara Singh is a Secretary of the company. DUSANJ, Ajmail Singh is a Director of the company. DUSANJ, Sudarghara Singh is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
DUSANJ, Sudarghara Singh
Appointed Date: 18 March 2002

Director
DUSANJ, Ajmail Singh
Appointed Date: 18 March 2002
58 years old

Director
DUSANJ, Sudarghara Singh
Appointed Date: 18 March 2002
60 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

RCB REALISATIONS LIMITED Events

01 Jul 2016
Order of court to wind up
01 Jul 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Appointment of a liquidator
22 Apr 2010
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 22 April 2010
07 Apr 2010
Appointment of a liquidator
...
... and 58 more events
19 Mar 2002
New director appointed
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
19 Mar 2002
New director appointed
18 Mar 2002
Incorporation

RCB REALISATIONS LIMITED Charges

7 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a kelly's dispensary 154/158 smithdown road…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the gothic 61 & 61A church road gatley…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the commercial hope street new brighton…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the edinburgh 4 sandown lane wavertree…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the dispensary 87 renshaw street liverpool…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the dispensary 20 chester street…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the old colonnial 167 bridge street…
7 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a robert cain brewery stanhope street…
20 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 13 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 2004
Fixed and floating charge
Delivered: 20 July 2004
Status: Satisfied on 22 September 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2004
Legal charge of licensed premises
Delivered: 19 February 2004
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as dr duncans 1 st john lane…
3 July 2002
Composite guarantee and debenture
Delivered: 11 July 2002
Status: Satisfied on 28 July 2004
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2002
Debenture
Delivered: 13 July 2002
Status: Satisfied on 16 April 2004
Persons entitled: Robert Cain & Company Limited and Bryggerigruppen a/S (Also Known as the Danish Brewery Groupa/S)
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied on 22 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…