RLP OLD CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRLP OLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00408816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RLP OLD CO LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RLP OLD CO LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RLP OLD CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON'S - LEDBURY PRESERVES LIMITEDApr 22, 1999Apr 22, 1999
    LEDBURY PRESERVES LIMITEDOct 11, 1996Oct 11, 1996
    INCHBROOK PENSION TRUSTEES LIMITEDJan 22, 1996Jan 22, 1996
    HEINZEL (LONDON & VIENNA) LIMITEDApr 23, 1946Apr 23, 1946

    What are the latest accounts for RLP OLD CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RLP OLD CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018

    1 pagesTM01

    Appointment of Mr Duncan Neil Leggett as a director on May 23, 2018

    2 pagesAP01

    Termination of appointment of Emmett Mcevoy as a director on Nov 11, 2016

    1 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2012

    Statement of capital on Oct 02, 2012

    • Capital: GBP 3,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Certificate of change of name

    Company name changed robertson's - ledbury preserves LIMITED\certificate issued on 11/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2012

    Change company name resolution on Jun 11, 2012

    RES15
    change-of-nameJun 11, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Antony Smith as a director

    1 pagesTM01

    Appointment of Emmett Mcevoy as a director

    2 pagesAP01

    Appointment of Mr Andrew Mcdonald as a director

    2 pagesAP01

    Termination of appointment of Suzanne Wise as a director

    1 pagesTM01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delete mem 07/10/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Suzanne Elizabeth Wise on Aug 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011

    1 pagesCH03

    Who are the officers of RLP OLD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishDirector194179970001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishDirector47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    BritishDirector37177620001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    BOYD, James Macleod
    Wych Cottage
    Common Lane
    S42 7AN Cutthorpe
    Derbyshire
    Director
    Wych Cottage
    Common Lane
    S42 7AN Cutthorpe
    Derbyshire
    BritishCompany Director21379830001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishDirector47432570002
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Director
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    BritishDirector47432570001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    COOK, Bernard
    Flat C 1 Benbow Court
    Hammersmith
    W6 0AT London
    Director
    Flat C 1 Benbow Court
    Hammersmith
    W6 0AT London
    BritishCompany Director12836850001
    COURTNEY, Paul
    9 Churchill Drive
    Newtown
    GL20 8EL Tewkesbury
    Gloucestershire
    Director
    9 Churchill Drive
    Newtown
    GL20 8EL Tewkesbury
    Gloucestershire
    United KingdomBritishCompany Director222001800001
    CROSSLEY, Nigel
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    EnglandBritishFinancial Director145901880001
    HARDY, John
    18 Turnpike Avenue
    GL12 7SD Wotton Under Edge
    Gloucestershire
    Director
    18 Turnpike Avenue
    GL12 7SD Wotton Under Edge
    Gloucestershire
    BritishDirector49690000002
    HOLROYD, Dean
    15 Clarence Square
    GL50 4JN Cheltenham
    Gloucestershire
    Director
    15 Clarence Square
    GL50 4JN Cheltenham
    Gloucestershire
    BritishDirector64875220001
    HUNTER, Muir Ian
    Fairhaven Akeferry Road
    Westwoodside
    DN9 2DS Doncaster
    South Yorkshire
    Director
    Fairhaven Akeferry Road
    Westwoodside
    DN9 2DS Doncaster
    South Yorkshire
    BritishFrezalink Limited65861860001
    JOLLANS, Kenneth Richard
    Maple Heights
    Broad Street
    GL19 3BN Hartpury
    Gloucestershire
    Director
    Maple Heights
    Broad Street
    GL19 3BN Hartpury
    Gloucestershire
    EnglandBritishManaging Director73630340002
    KELLY, Timothy Geoffrey
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    Director
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    EnglandBritishDirector92817300001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    LEWIS, David
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector69920630001
    LEWIS, John
    Riseley Mill Cottage
    Risely Mill
    RG7 1XU Reading
    Berks
    Director
    Riseley Mill Cottage
    Risely Mill
    RG7 1XU Reading
    Berks
    BritishDirector21379850001
    MANN, Peter Charles
    2 Orchard View
    Falfield
    GL12 8DG Wotton Under Edge
    Gloucestershire
    Director
    2 Orchard View
    Falfield
    GL12 8DG Wotton Under Edge
    Gloucestershire
    EnglandBritishPrinter48283310001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Director/Secretary26880001
    MCDONALD, Andrew John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    United KingdomIrishDirector168590540001
    MCMAHON, Ian Reid
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    BritishChief Executive84644240002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritishChartered Secretary120645920001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishGeneral Counsel76945730001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    BritishChartered Accountant114414690002

    Does RLP OLD CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2004
    Delivered On Aug 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture between rhm group one limited, the chargors and the chargees (all as defined)
    Created On Sep 11, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996.
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    £54,000 and all other moneys due or to become due from the company to the chargee.
    Short particulars
    Land and buildings at aber park flint clwyd.
    Persons Entitled
    • Delyn Borough Council
    Transactions
    • May 14, 1986Registration of a charge
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1983
    Delivered On Jan 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of bentley moor lane, adwick le street, doncaster. South yorkshire title no:- syk 72481.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1983Registration of a charge
    Legal charge
    Created On Oct 17, 1977
    Delivered On Oct 21, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property under land title nos: syk 9008: syk 5509 syk 21732 in the county of south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 21, 1977Registration of a charge
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1976
    Delivered On May 05, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book debts & goodwill uncalled capital. Fixed and floating charges see doc for further details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 1976Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 1974
    Delivered On Oct 24, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings at bentley moor lane, carcroft, doncaster, south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1974Registration of a charge
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge on contract for sale
    Created On Oct 17, 1974
    Delivered On Oct 24, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company's interest in a contract for sale dated 26.3.74 between adwick le street, urban district council and the company relating to land having a frontage to bentley moor lane, carcroft near doncaster, south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1974Registration of a charge
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0