RPS UTILITIES LIMITED
Overview
Company Name | RPS UTILITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03403280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RPS UTILITIES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is RPS UTILITIES LIMITED located?
Registered Office Address | 20 Western Avenue Milton Park OX14 4SH Abingdon Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RPS UTILITIES LIMITED?
Company Name | From | Until |
---|---|---|
RPS CONSULTANTS (UK) LIMITED | Mar 29, 2004 | Mar 29, 2004 |
AWT LEASING LIMITED | Sep 03, 1997 | Sep 03, 1997 |
INTERBLADE LIMITED | Jul 14, 1997 | Jul 14, 1997 |
What are the latest accounts for RPS UTILITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for RPS UTILITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Judith Cottrell as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr William Brownlie as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Karen Lorraine Atterbury as a director on May 09, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Karen Lorraine Atterbury as a secretary on May 09, 2022 | 2 pages | AP03 | ||
Termination of appointment of David Joseph Gormley as a director on Feb 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Joseph Gormley as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Change of details for Rps Water Services Limited as a person with significant control on Jul 12, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Ms Judith Cottrell as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gary Richard Young as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of RPS UTILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPSON III, Preston | Secretary | E. Foothill Boulevard 91107 Pasadena 3475 California United States | 306700360001 | |||||||
BROWNLIE, William | Director | E. Foothill Boulevard 91107 Pasadena 3475 California United States | United States | American | Senior Vice President, Chief Engineer | 306682930001 | ||||
GILLESPIE, Andrew James | Director | Sovereign Square Sovereign Street LS1 4ER Leeds 3 West Yorkshire United Kingdom | England | British | Finance & Commercial Director, Chartered Accountan | 89560440001 | ||||
ATTERBURY, Karen Lorraine | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 295714340001 | |||||||
GORMLEY, David Joseph | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | 253418810001 | |||||||
KEELER, Nicholas Leslie Ronald | Secretary | Lambourne Newtons Orchard Kilmington EX13 7UG Axminster Devon | British | Financial Controller | 48481240001 | |||||
RIGBY, April | Secretary | Bridfield House Lambridge Wood Road RG9 3BP Henley On Thames Oxfordshire | British | Accountant | 31629280005 | |||||
RIGBY, April | Secretary | Bridfield House Lambridge Wood Road RG9 3BP Henley On Thames Oxfordshire | British | Finance Director | 31629280005 | |||||
ROWE, Nicholas | Secretary | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | British | Corporate Secretary | 133905500001 | |||||
SABA, Clare Elisabeth | Secretary | 51 Polsloe Road EX1 2DS Exeter Devon | British | 63036950002 | ||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
ATTERBURY, Karen Lorraine | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director And Company Secretary | 224217450001 | ||||
COTTRELL, Judith | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | United Kingdom | British | Company Director | 100656000002 | ||||
GORMLEY, David Joseph | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director | 253424750001 | ||||
HEARNE, Alan Stephen, Dr | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | Director | 10601460002 | ||||
KEELER, Nicholas Leslie Ronald | Director | Knights Farm Cottage Maidenhayne Lane, Musbury EX13 8AG Axminster Devon | United Kingdom | British | Financial Controller | 48481240002 | ||||
POOK, Geoffrey Douglas Hall | Director | New Road EX12 3HS Beer Brereworde House Devon Uk | England | British | Civil Engineer | 65743820002 | ||||
RIGBY, April | Director | Bridfield House Lambridge Wood Road RG9 3BP Henley On Thames Oxfordshire | British | Finance Director | 31629280005 | |||||
ROWE, Nicholas | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire | England | British | Director | 133905500001 | ||||
YOUNG, Gary Richard | Director | Western Avenue Milton Park OX14 4SH Abingdon 20 Oxfordshire United Kingdom | England | British | Finance Director | 40400220010 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of RPS UTILITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rps Finance Aap Limited | Apr 06, 2016 | Western Avenue Milton Park, Milton OX14 4SH Abingdon 20 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RPS UTILITIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | Jun 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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