RPLP LIMITED

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

    Company NameRPLP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02184550
    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 RPLP LIMITED?

    • (5186) /

    Where is RPLP LIMITED located?

    Registered Office Address
    Precision Enterprise House
    Rankine Road
    RG24 8PP Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RPLP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEW TECHNIK GROUP LIMITEDJun 21, 2005Jun 21, 2005
    KEW TECHNIK LIMITEDOct 28, 1987Oct 28, 1987

    What are the latest accounts for RPLP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for RPLP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed kew technik group LIMITED\certificate issued on 22/10/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 31, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2010

    Statement of capital on May 11, 2010

    • Capital: GBP 45,300
    SH01

    Accounts for a small company made up to Apr 30, 2009

    7 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    6 pages363a

    Full accounts made up to Apr 30, 2008

    18 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Apr 30, 2007

    18 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages173

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Accounts for a small company made up to Apr 30, 2006

    10 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Apr 30, 2005

    16 pagesAA

    legacy

    9 pages363s

    legacy

    3 pages395

    Certificate of change of name

    Company name changed kew technik LIMITED\certificate issued on 21/06/05
    2 pagesCERTNM

    Full accounts made up to Apr 30, 2004

    16 pagesAA

    legacy

    2 pages288b

    legacy

    11 pages363s

    Who are the officers of RPLP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROONEY, Margaret
    38 Paddington Close
    UB4 9QH Hayes
    Middlesex
    Secretary
    38 Paddington Close
    UB4 9QH Hayes
    Middlesex
    British12988540002
    ADLER, Gerald Braham
    1 Newell Hall
    Warfield Street Warfield
    RG42 6AQ Bracknell
    Director
    1 Newell Hall
    Warfield Street Warfield
    RG42 6AQ Bracknell
    United KingdomBritish12988520003
    LAWNER, Linda Ann
    Vyne Road
    Sherborne St John
    RG24 9HX Basingstoke
    Studio Flat, Kingfishers
    Hampshire
    United Kingdom
    Director
    Vyne Road
    Sherborne St John
    RG24 9HX Basingstoke
    Studio Flat, Kingfishers
    Hampshire
    United Kingdom
    EnglandBritish133007720001
    PENNEY, Richard Francis
    37 West End
    Sherbourne Saint John
    RG24 9LE Basingstoke
    Hampshire
    Director
    37 West End
    Sherbourne Saint John
    RG24 9LE Basingstoke
    Hampshire
    United KingdomBritish95183760001
    PRICE JONES, Lynne
    73 Brookdene Avenue
    WD1 4LG Watford
    Hertfordshire
    Secretary
    73 Brookdene Avenue
    WD1 4LG Watford
    Hertfordshire
    British65575960001
    ROONEY, Margaret
    38 Paddington Close
    UB4 9QH Hayes
    Middlesex
    Secretary
    38 Paddington Close
    UB4 9QH Hayes
    Middlesex
    British12988540002
    CAMPBELL, Anthony George
    23 Hughenden Avenue
    Kenton
    HA3 8HA Harrow
    Middlesex
    Director
    23 Hughenden Avenue
    Kenton
    HA3 8HA Harrow
    Middlesex
    British73304650001
    HARRIS, David Robert
    Berg En Dal
    Romsey Road West Wellow
    SO51 6BG Romsey
    Hampshire
    Director
    Berg En Dal
    Romsey Road West Wellow
    SO51 6BG Romsey
    Hampshire
    United KingdomBritish12988530002
    MILTON, Tracey Alison
    1 Lakeside Close
    Nempnett Thrubwell Chew Stoke
    BS40 8YT Bristol
    North Somerset
    Director
    1 Lakeside Close
    Nempnett Thrubwell Chew Stoke
    BS40 8YT Bristol
    North Somerset
    British59004050001
    MOHAMMED, Ashfaq Ahmed
    41 Moseley Road
    Timperley
    WA15 7TF Altrincham
    Cheshire
    Director
    41 Moseley Road
    Timperley
    WA15 7TF Altrincham
    Cheshire
    United KingdomBritish102036980001
    MORRIS, John Reginald
    5 The Triangle
    Whiteparish
    SP5 2RT Salisbury
    Wiltshire
    Director
    5 The Triangle
    Whiteparish
    SP5 2RT Salisbury
    Wiltshire
    British103377590001

    Does RPLP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 06, 2001Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 21, 1997Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb Commercial Finance Limited
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 1992Registration of a charge (395)
    • Sep 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 24, 1988Registration of a charge
    • Jul 08, 1992Statement 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