Company NameRCMA Commodities UK Ltd
Company StatusDissolved
Company Number00154915
CategoryPrivate Limited Company
Incorporation Date7 May 1919(105 years ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)
Previous NameCorrie Maccoll & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Ricardo Woon Fai Cheung
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed30 November 2015(96 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 08 March 2021)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameWendy Helena Headington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(98 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 08 March 2021)
RoleFinancial Controller, Oilseeds
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4.1 Exchange Court
1 Dale Street
Liverpool
L2 2PP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed30 November 2017(98 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 08 March 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher George Findlay
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(71 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kings Road
South Benfleet
Benfleet
Essex
SS7 1JP
Director NameMr Jack Mathias Marie Van De Winkel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 December 1990(71 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEmmalaan 12
Rotterdam
3051-Jg
Foreign
Secretary NameMr George William Burrows
NationalityBritish
StatusResigned
Appointed28 December 1990(71 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address12 Kings Road
South Benfleet
Benfleet
Essex
SS7 1JP
Director NameMichael David Benwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(77 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 2003)
RoleCommodity Trader
Correspondence Address10 Upper Shirley Road
Croydon
Surrey
CR0 5EA
Director NameMr Andrew Michael Hurley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(77 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2013)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address27a Cloot Drove
Crowland
Lincolnshire
PE6 0JG
Director NameLee John Muenzen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(79 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2002)
RoleCommodity Trader
Correspondence AddressIcc A L Grant Rubber Division
17 Battery Place
New York
Ny 10004-1204
United States
Secretary NameBarry Anthony Rylands
NationalityBritish
StatusResigned
Appointed02 July 1999(80 years, 2 months after company formation)
Appointment Duration12 years (resigned 19 July 2011)
RoleCompany Director
Correspondence Address94 Milton Way
Houghton Regis
Dunstable
LU5 5UE
Director NameRonald Hendrik Johan Bosch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2001(82 years after company formation)
Appointment Duration10 years, 2 months (resigned 19 July 2011)
RoleDirector Evp
Country of ResidenceNetherlands
Correspondence AddressBurg De Villeneuvesingel 17
Rotterdam
3055al
Foreign
Director NameMr Brian Jarvis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(88 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 January 2018)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate House 5 - 7 Folgate Street
London
E1 6BX
Director NameMr Christian Tollkuehn
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman National (Sin
StatusResigned
Appointed19 July 2011(92 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2012)
RoleCommercial Director
Country of ResidenceSingapore
Correspondence Address7 Temasek Boulevard
#20-02 Suntec Tower One
Singapore
038987
Director NameMr Cornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityNetherlands
StatusResigned
Appointed19 July 2011(92 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address7 Temasek Boulevard
#20-02 Suntec Tower One
Singapore
038987
Secretary NameMr Sakhil Kara
StatusResigned
Appointed19 July 2011(92 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address5-7 Bishopsgate House
Folgate Street
London
E1 6BX
Director NameMr Trevor David Harris
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(93 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
Director NameMr Soo Hin Felix Yeo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2013(93 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2017)
RoleTrading Manager
Country of ResidenceSingapore
Correspondence Address1 One Temasek Avenue #16-01
Millenia Tower
Singapore 039192
Singapore
Director NameMr Soon Teck Low
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed01 July 2013(94 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2015)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressBishopsgate House
5-7 Folgate Street
London
E1 6BX
Director NameMr Giovanni Battista Quaglia
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2017(98 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2019)
RoleFinance Director - Deputy Cfo
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Contact

Telephone020 74261900
Telephone regionLondon

Location

Registered AddressC/O Rsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

326k at £1Tong Teik Pte LTD
61.98%
Ordinary
200k at £1Tong Teik Pte LTD
38.02%
Deferred

Financials

Year2014
Turnover£66,076,382
Gross Profit£3,325,516
Net Worth£6,607,581
Cash£1,280,719
Current Liabilities£8,225,136

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 June 2016Delivered on: 10 June 2016
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 2 June 2015
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Australia and New Zealand Banking Group Limited Abn 11 005 357 522

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 19 November 2012
Satisfied on: 18 July 2014
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Security deed
Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its rights title and interest in and to all the goods, all book debts, all debts and monetary claims and all monies standing to the credit of the collection accounts and the nominated account see image for full details.
Fully Satisfied
19 July 2011Delivered on: 28 July 2011
Satisfied on: 16 July 2013
Persons entitled: Bnp Paribas Signapore Branch as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: Debenture executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 December 2017Termination of appointment of Soo Hin Felix Yeo as a director on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Sakhil Kara as a secretary on 30 November 2017 (1 page)
7 December 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 30 November 2017 (2 pages)
18 August 2017Satisfaction of charge 001549150006 in full (1 page)
18 August 2017Satisfaction of charge 001549150007 in full (1 page)
18 August 2017Satisfaction of charge 001549150004 in full (1 page)
18 August 2017Satisfaction of charge 001549150005 in full (1 page)
18 August 2017Satisfaction of charge 001549150003 in full (1 page)
13 June 2017Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017 (2 pages)
23 May 2017Termination of appointment of Trevor David Harris as a director on 31 March 2017 (1 page)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 June 2016Registration of charge 001549150011, created on 8 June 2016 (20 pages)
10 June 2016Registration of charge 001549150010, created on 8 June 2016 (56 pages)
10 June 2016Registration of charge 001549150009, created on 8 June 2016 (20 pages)
10 June 2016Registration of charge 001549150008, created on 8 June 2016 (19 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
12 April 2016Full accounts made up to 31 December 2015 (26 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 526,000
(7 pages)
9 December 2015Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Soon Teck Low as a director on 30 November 2015 (1 page)
2 June 2015Registration of charge 001549150007, created on 15 May 2015 (22 pages)
30 April 2015Full accounts made up to 31 December 2014 (22 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 526,000
(8 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 526,000
(8 pages)
18 July 2014Satisfaction of charge 2 in full (1 page)
6 June 2014Registration of charge 001549150003 (19 pages)
6 June 2014Registration of charge 001549150006 (19 pages)
6 June 2014Registration of charge 001549150005 (51 pages)
6 June 2014Registration of charge 001549150004 (17 pages)
4 April 2014Full accounts made up to 31 December 2013 (25 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 526,000
(8 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 526,000
(8 pages)
7 March 2014Register(s) moved to registered office address (1 page)
27 November 2013Director's details changed for Mr Soo Hin Felix Yeo on 25 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Soon Teck Low on 25 November 2013 (2 pages)
9 September 2013Termination of appointment of Cornelis Kempenaar as a director (1 page)
16 July 2013Appointment of Mr Soon Teck Low as a director (2 pages)
16 July 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Full accounts made up to 31 December 2012 (24 pages)
10 April 2013Appointment of Mr Soo Hin Felix Yeo as a director (2 pages)
10 April 2013Termination of appointment of Andrew Hurley as a director (1 page)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 November 2012Termination of appointment of Christian Tollkuehn as a director (1 page)
7 November 2012Appointment of Mr Trevor David Harris as a director (2 pages)
10 May 2012Full accounts made up to 31 December 2011 (24 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
29 November 2011Auditor's resignation (1 page)
20 October 2011Full accounts made up to 31 March 2011 (24 pages)
16 September 2011Termination of appointment of Ronald Bosch as a director (1 page)
16 September 2011Termination of appointment of Jack Van De Winkel as a director (1 page)
16 September 2011Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages)
16 September 2011Appointment of Mr Christian Tollkuehn as a director (2 pages)
16 September 2011Appointment of Mr Sakhil Kara as a secretary (2 pages)
16 September 2011Termination of appointment of Christopher Findlay as a director (1 page)
16 September 2011Termination of appointment of Barry Rylands as a secretary (1 page)
14 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
29 September 2010Full accounts made up to 31 March 2010 (27 pages)
21 December 2009Director's details changed for Brian Jarvis on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Christopher George Findlay on 21 December 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Director's details changed for Ronald Hendrik Johan Bosch on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Jack Mathias Marie Van De Winkel on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Andrew Michael Hurley on 21 December 2009 (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (23 pages)
13 January 2009Return made up to 29/12/08; full list of members (5 pages)
21 July 2008Full accounts made up to 31 March 2008 (20 pages)
18 March 2008Return made up to 29/12/07; no change of members (8 pages)
26 November 2007New director appointed (1 page)
17 October 2007Full accounts made up to 31 March 2007 (20 pages)
10 February 2007Return made up to 29/12/06; full list of members (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
26 January 2006Return made up to 29/12/05; full list of members (9 pages)
1 March 2005Full accounts made up to 31 March 2004 (16 pages)
1 March 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2004Return made up to 29/12/03; full list of members (9 pages)
6 January 2004Director resigned (1 page)
5 July 2003Full accounts made up to 30 April 2003 (17 pages)
11 March 2003Return made up to 29/12/02; full list of members (9 pages)
20 November 2002Director resigned (1 page)
10 October 2002Full accounts made up to 30 April 2002 (14 pages)
28 June 2002Registered office changed on 28/06/02 from: new loom house 101 backchurch lane london E1 1LU (1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 December 2001Full accounts made up to 30 April 2001 (14 pages)
12 June 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 30 April 2000 (14 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
19 January 2000Return made up to 29/12/99; full list of members (8 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
9 February 1999Return made up to 29/12/98; full list of members (8 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
27 January 1997Full accounts made up to 30 April 1996 (13 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 January 1996Full accounts made up to 30 April 1995 (12 pages)
25 July 1984Accounts made up to 30 November 1983 (14 pages)
13 August 1983Accounts made up to 30 November 1982 (14 pages)
12 August 1982Accounts made up to 30 November 1981 (12 pages)
7 May 1919Incorporation (55 pages)