RUPEN ESTATES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRUPEN ESTATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02930438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RUPEN ESTATES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RUPEN ESTATES LTD located?

    Registered Office Address
    Townshend House
    Crown Road
    NR1 3DT Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of RUPEN ESTATES LTD?

    Previous Company Names
    Company NameFromUntil
    MANORCROWN LIMITEDMay 18, 1994May 18, 1994

    What are the latest accounts for RUPEN ESTATES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RUPEN ESTATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    38 pagesAM03

    Statement of affairs with form AM02SOA

    7 pagesAM02

    Registered office address changed from Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU England to Townshend House Crown Road Norwich Norfolk NR1 3DT on Dec 06, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Anthea Evelyn Beer as a director on Nov 15, 2019

    1 pagesTM01

    Registered office address changed from 1 the Lane Easton Huntingdon PE28 0TY England to Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Oct 21, 2019

    1 pagesAD01

    Registered office address changed from Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU England to 1 the Lane Easton Huntingdon PE28 0TY on Oct 16, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Hill Farm Church Road Easton Huntingdon PE28 0TU England to Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Oct 15, 2019

    1 pagesAD01

    Registered office address changed from Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU England to Hill Farm Church Road Easton Huntingdon PE28 0TU on Sep 17, 2019

    1 pagesAD01

    Confirmation statement made on Aug 12, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Anthea Evelyn Beer as a director on Aug 06, 2019

    2 pagesAP01

    Confirmation statement made on Aug 05, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    4 pagesAA

    Cessation of Brian Leslie Thurston as a person with significant control on Jan 25, 2018

    1 pagesPSC07

    Notification of Sharon Thurston as a person with significant control on Jan 25, 2018

    2 pagesPSC01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of RUPEN ESTATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, George Richard
    8a Gwash Way Industrial Estate
    Ryhall Road
    PE9 1XP Stamford
    Carlton House
    Lincolnshire
    England
    Secretary
    8a Gwash Way Industrial Estate
    Ryhall Road
    PE9 1XP Stamford
    Carlton House
    Lincolnshire
    England
    199297070001
    WILSON, George Richard
    8a Gwash Way Industrial Estate
    Ryhall Road
    PE9 1XP Stamford
    Carlton House
    Lincolnshire
    England
    Director
    8a Gwash Way Industrial Estate
    Ryhall Road
    PE9 1XP Stamford
    Carlton House
    Lincolnshire
    England
    EnglandBritish151300580002
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    THURSTON, Brian
    Carlton House
    Gwash Way
    PE9 1XP Stamford
    Secretary
    Carlton House
    Gwash Way
    PE9 1XP Stamford
    British1822730002
    BEER, Anthea Evelyn
    Peppercorn Close
    PE1 2DU Peterborough
    Blenheim Court Business Centre
    England
    Director
    Peppercorn Close
    PE1 2DU Peterborough
    Blenheim Court Business Centre
    England
    EnglandEnglish224810650001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    FRY, Christopher Clarence
    Highfield House
    Braceborough
    PE9 4NT Stamford
    Lincs
    Director
    Highfield House
    Braceborough
    PE9 4NT Stamford
    Lincs
    United KingdomBritish20831860001
    MASKELL, Peter John
    Churchview
    Wilsthorpe
    Bourne
    Lincolnshire
    Director
    Churchview
    Wilsthorpe
    Bourne
    Lincolnshire
    British53290920001
    THURSTON, Brian
    Toft
    PE10 0JU Bourne
    Rupen House
    Lincolnshire
    England
    Director
    Toft
    PE10 0JU Bourne
    Rupen House
    Lincolnshire
    England
    United KingdomEnglish85758120001
    THURSTON, Sharon Elizabeth Roslyn
    Lound Road
    Toft
    PE10 0JU Bourne
    Rupen House
    Lincolnshire
    England
    Director
    Lound Road
    Toft
    PE10 0JU Bourne
    Rupen House
    Lincolnshire
    England
    EnglandBritish85889870002
    THURSTON, Stuart William
    35 Glenfields
    Whittlesey
    Peterborough
    Cambridgeshire
    Director
    35 Glenfields
    Whittlesey
    Peterborough
    Cambridgeshire
    British52155000002

    Who are the persons with significant control of RUPEN ESTATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sharon Thurston
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Norfolk
    Jan 25, 2018
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Norfolk
    No
    Nationality: English
    Country of Residence: Spain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian Leslie Thurston
    Units 2 & 3 Blenheim Court
    Peppercorn Close
    PE1 2DU Peterborough
    Blenheim Court Business Centre
    Cambs
    England
    Apr 06, 2016
    Units 2 & 3 Blenheim Court
    Peppercorn Close
    PE1 2DU Peterborough
    Blenheim Court Business Centre
    Cambs
    England
    Yes
    Nationality: English
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RUPEN ESTATES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2020Administration ended
    Nov 27, 2019Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Mctear
    Townshend House Crown Road
    NR1 3DT Norwich
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich
    Joanna Watts
    Townsend House 30 Crown Road
    NR1 3DT Norwich
    Norfolk
    practitioner
    Townsend House 30 Crown Road
    NR1 3DT Norwich
    Norfolk
    2
    DateType
    Jun 26, 2021Dissolved on
    Feb 07, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Mctear
    Townshend House Crown Road
    NR1 3DT Norwich
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich
    Joanna Watts
    Townsend House 30 Crown Road
    NR1 3DT Norwich
    Norfolk
    practitioner
    Townsend House 30 Crown Road
    NR1 3DT Norwich
    Norfolk

    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