RPLP LIMITED
Overview
| Company Name | RPLP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02184550 |
| 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 RPLP LIMITED?
- (5186) /
Where is RPLP LIMITED located?
| Registered Office Address | Precision Enterprise House Rankine Road RG24 8PP Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RPLP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEW TECHNIK GROUP LIMITED | Jun 21, 2005 | Jun 21, 2005 |
| KEW TECHNIK LIMITED | Oct 28, 1987 | Oct 28, 1987 |
What are the latest accounts for RPLP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2009 |
What are the latest filings for RPLP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed kew technik group LIMITED\certificate issued on 22/10/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2009 | 7 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2008 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Apr 30, 2007 | 18 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 3 pages | 173 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2006 | 10 pages | AA | ||||||||||
legacy | 9 pages | 363s | ||||||||||
Full accounts made up to Apr 30, 2005 | 16 pages | AA | ||||||||||
legacy | 9 pages | 363s | ||||||||||
legacy | 3 pages | 395 | ||||||||||
Certificate of change of name Company name changed kew technik LIMITED\certificate issued on 21/06/05 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Apr 30, 2004 | 16 pages | AA | ||||||||||
legacy | 2 pages | 288b | ||||||||||
legacy | 11 pages | 363s | ||||||||||
Who are the officers of RPLP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROONEY, Margaret | Secretary | 38 Paddington Close UB4 9QH Hayes Middlesex | British | 12988540002 | ||||||
| ADLER, Gerald Braham | Director | 1 Newell Hall Warfield Street Warfield RG42 6AQ Bracknell | United Kingdom | British | 12988520003 | |||||
| LAWNER, Linda Ann | Director | Vyne Road Sherborne St John RG24 9HX Basingstoke Studio Flat, Kingfishers Hampshire United Kingdom | England | British | 133007720001 | |||||
| PENNEY, Richard Francis | Director | 37 West End Sherbourne Saint John RG24 9LE Basingstoke Hampshire | United Kingdom | British | 95183760001 | |||||
| PRICE JONES, Lynne | Secretary | 73 Brookdene Avenue WD1 4LG Watford Hertfordshire | British | 65575960001 | ||||||
| ROONEY, Margaret | Secretary | 38 Paddington Close UB4 9QH Hayes Middlesex | British | 12988540002 | ||||||
| CAMPBELL, Anthony George | Director | 23 Hughenden Avenue Kenton HA3 8HA Harrow Middlesex | British | 73304650001 | ||||||
| HARRIS, David Robert | Director | Berg En Dal Romsey Road West Wellow SO51 6BG Romsey Hampshire | United Kingdom | British | 12988530002 | |||||
| MILTON, Tracey Alison | Director | 1 Lakeside Close Nempnett Thrubwell Chew Stoke BS40 8YT Bristol North Somerset | British | 59004050001 | ||||||
| MOHAMMED, Ashfaq Ahmed | Director | 41 Moseley Road Timperley WA15 7TF Altrincham Cheshire | United Kingdom | British | 102036980001 | |||||
| MORRIS, John Reginald | Director | 5 The Triangle Whiteparish SP5 2RT Salisbury Wiltshire | British | 103377590001 |
Does RPLP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Jul 19, 2005 Delivered On Jul 22, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| All assets debenture | Created On Jul 04, 2001 Delivered On Jul 06, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security interest agreement | Created On Jun 02, 1997 Delivered On Jun 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums now and in the future credited to account number/designation Q505 held by the company with the royal bank of scotland (guernsey) limited or any account which derives in whole or in part from such account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Book debts debenture | Created On Mar 10, 1997 Delivered On Mar 11, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars Fixed charge on all the book debts & other debts of the company both present & future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 06, 1992 Delivered On Feb 15, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 17, 1988 Delivered On Feb 24, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book and other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). | ||||
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