RLP OLD CO LIMITED
Overview
Company Name | RLP OLD CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00408816 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RLP OLD CO LIMITED?
Company Name | From | Until |
---|---|---|
ROBERTSON'S - LEDBURY PRESERVES LIMITED | Apr 22, 1999 | Apr 22, 1999 |
LEDBURY PRESERVES LIMITED | Oct 11, 1996 | Oct 11, 1996 |
INCHBROOK PENSION TRUSTEES LIMITED | Jan 22, 1996 | Jan 22, 1996 |
HEINZEL (LONDON & VIENNA) LIMITED | Apr 23, 1946 | Apr 23, 1946 |
What are the latest accounts for RLP OLD CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RLP OLD CO LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Duncan Neil Leggett as a director on May 23, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Emmett Mcevoy as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||||||||||
Restoration by order of the court | 5 pages | AC92 | ||||||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed robertson's - ledbury preserves LIMITED\certificate issued on 11/06/12 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Antony Smith as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Emmett Mcevoy as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Mcdonald as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Suzanne Wise as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Aug 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011 | 1 pages | CH03 | ||||||||||||||||||
Who are the officers of RLP OLD CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 194179970001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BROWN, Philip Damian | Secretary | 154 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 120200002 | ||||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | Director | 47432570002 | |||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | Director | 37177620001 | |||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
BOYD, James Macleod | Director | Wych Cottage Common Lane S42 7AN Cutthorpe Derbyshire | British | Company Director | 21379830001 | |||||
BURTON, Denise Patricia | Director | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | Director | 47432570002 | |||||
BURTON, Denise Patricia | Director | 42 Windmill Rise Kingston Hill KT2 7TU Kingston Upon Thames Surrey | British | Director | 47432570001 | |||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
COOK, Bernard | Director | Flat C 1 Benbow Court Hammersmith W6 0AT London | British | Company Director | 12836850001 | |||||
COURTNEY, Paul | Director | 9 Churchill Drive Newtown GL20 8EL Tewkesbury Gloucestershire | United Kingdom | British | Company Director | 222001800001 | ||||
CROSSLEY, Nigel | Director | Tempsford 34 Grove Road HP9 1PE Beaconsfield Buckinghamshire | England | British | Financial Director | 145901880001 | ||||
HARDY, John | Director | 18 Turnpike Avenue GL12 7SD Wotton Under Edge Gloucestershire | British | Director | 49690000002 | |||||
HOLROYD, Dean | Director | 15 Clarence Square GL50 4JN Cheltenham Gloucestershire | British | Director | 64875220001 | |||||
HUNTER, Muir Ian | Director | Fairhaven Akeferry Road Westwoodside DN9 2DS Doncaster South Yorkshire | British | Frezalink Limited | 65861860001 | |||||
JOLLANS, Kenneth Richard | Director | Maple Heights Broad Street GL19 3BN Hartpury Gloucestershire | England | British | Managing Director | 73630340002 | ||||
KELLY, Timothy Geoffrey | Director | The Mansion House Abbotts Inn SP11 7AU Andover Hampshire | England | British | Director | 92817300001 | ||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Director | 99991140001 | ||||
LEWIS, David | Director | Pennyfield 9 Pitch Pond Close Knotty Green HP9 1XY Beaconsfield Buckinghamshire | United Kingdom | British | Director | 69920630001 | ||||
LEWIS, John | Director | Riseley Mill Cottage Risely Mill RG7 1XU Reading Berks | British | Director | 21379850001 | |||||
MANN, Peter Charles | Director | 2 Orchard View Falfield GL12 8DG Wotton Under Edge Gloucestershire | England | British | Printer | 48283310001 | ||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Director/Secretary | 26880001 | |||||
MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | Irish | Director | 168590540001 | ||||
MCMAHON, Ian Reid | Director | The Gate House Burfield Road SL4 2LH Old Windsor Berkshire | British | Chief Executive | 84644240002 | |||||
MILLER, Roger Keith | Director | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | England | British | Chartered Secretary | 120645920001 | ||||
MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | General Counsel | 76945730001 | |||||
PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | Chartered Accountant | 114414690002 |
Does RLP OLD CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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