R. F. LIMITED
Overview
Company Name | R. F. LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02311523 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of R. F. LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is R. F. LIMITED located?
Registered Office Address | Sussex Innovation Centre Science Park Square BN1 9SB Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R. F. LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for R. F. LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 25, 2025 |
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | Yes |
What are the latest filings for R. F. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 12/14 High Street Banstead Surrey SM7 2LJ to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on Mar 17, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Robert Mark Stiff as a person with significant control on Mar 28, 2024 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of William Paul Chapman as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||||||||||
Sub-division of shares on Apr 25, 2023 | 6 pages | SH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William Paul Chapman as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Sub-division of shares on Apr 17, 2023 | 6 pages | SH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge 023115230002, created on Apr 27, 2023 | 52 pages | MR01 | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Clive Sisley as a secretary on Jan 26, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||||||||||
Who are the officers of R. F. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Richard Anthony | Director | Commonfield Road SM7 2JZ Banstead 12 Surrey England | United Kingdom | British | Buyer | 51081200003 | ||||
SISLEY, Ian Clive | Secretary | Earlylands Cottage Crockham Hill TN8 6SP Edenbridge Kent | British | 20092470001 | ||||||
CHAPMAN, Teresa Ann | Director | Gayhouse Lane Outwood RH1 5PP Redhill The Bothy Copsley Court Surrey | England | British | Retail Menswear | 131594620001 | ||||
CHAPMAN, William Paul | Director | The Bothy, Copsley Court Gayhouse Lane, Outwood RH1 5PP Redhill Surrey | England | British | Shop Proprietor | 26150200003 | ||||
MOON, Ian Lambert | Director | 5 Bennetts Copse Elmstead Woods BR7 5SG Chislehurst Kent | British | Managing Director | 9746140001 |
Who are the persons with significant control of R. F. LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Mark Stiff | Mar 28, 2024 | Brighton Road CR5 2YH Coulsdon Galago House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Paul Chapman | Apr 06, 2016 | Gayhouse Lane Outwood RH1 5PP Redhill The Bothy England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Anthony Chapman | Apr 06, 2016 | Commonfield Road SM7 2JZ Banstead 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does R. F. LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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