RPS UTILITIES LIMITED

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

    Company NameRPS UTILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03403280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RPS UTILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPS CONSULTANTS (UK) LIMITEDMar 29, 2004Mar 29, 2004
    AWT LEASING LIMITEDSep 03, 1997Sep 03, 1997
    INTERBLADE LIMITEDJul 14, 1997Jul 14, 1997

    What are the latest accounts for RPS UTILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RPS UTILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andrew James Gillespie as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Feb 28, 2023

    1 pagesTM02

    Termination of appointment of Judith Cottrell as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Mr William Brownlie as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Preston Hopson Iii as a secretary on Feb 28, 2023

    2 pagesAP03

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mrs Karen Lorraine Atterbury as a director on May 09, 2022

    2 pagesAP01

    Appointment of Mrs Karen Lorraine Atterbury as a secretary on May 09, 2022

    2 pagesAP03

    Termination of appointment of David Joseph Gormley as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of David Joseph Gormley as a secretary on Feb 04, 2022

    1 pagesTM02

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Change of details for Rps Water Services Limited as a person with significant control on Jul 12, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Ms Judith Cottrell as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Gary Richard Young as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of RPS UTILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON III, Preston
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Secretary
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    306700360001
    BROWNLIE, William
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    Director
    E. Foothill Boulevard
    91107 Pasadena
    3475
    California
    United States
    United StatesAmericanSenior Vice President, Chief Engineer306682930001
    GILLESPIE, Andrew James
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Sovereign Square
    Sovereign Street
    LS1 4ER Leeds
    3
    West Yorkshire
    United Kingdom
    EnglandBritishFinance & Commercial Director, Chartered Accountan89560440001
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    295714340001
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    253418810001
    KEELER, Nicholas Leslie Ronald
    Lambourne Newtons Orchard
    Kilmington
    EX13 7UG Axminster
    Devon
    Secretary
    Lambourne Newtons Orchard
    Kilmington
    EX13 7UG Axminster
    Devon
    BritishFinancial Controller48481240001
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Secretary
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    BritishAccountant31629280005
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Secretary
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    BritishFinance Director31629280005
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Secretary
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    BritishCorporate Secretary133905500001
    SABA, Clare Elisabeth
    51 Polsloe Road
    EX1 2DS Exeter
    Devon
    Secretary
    51 Polsloe Road
    EX1 2DS Exeter
    Devon
    British63036950002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ATTERBURY, Karen Lorraine
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritishDirector And Company Secretary224217450001
    COTTRELL, Judith
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United KingdomBritishCompany Director100656000002
    GORMLEY, David Joseph
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritishDirector253424750001
    HEARNE, Alan Stephen, Dr
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritishDirector10601460002
    KEELER, Nicholas Leslie Ronald
    Knights Farm Cottage
    Maidenhayne Lane, Musbury
    EX13 8AG Axminster
    Devon
    Director
    Knights Farm Cottage
    Maidenhayne Lane, Musbury
    EX13 8AG Axminster
    Devon
    United KingdomBritishFinancial Controller48481240002
    POOK, Geoffrey Douglas Hall
    New Road
    EX12 3HS Beer
    Brereworde House
    Devon
    Uk
    Director
    New Road
    EX12 3HS Beer
    Brereworde House
    Devon
    Uk
    EnglandBritishCivil Engineer65743820002
    RIGBY, April
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    Director
    Bridfield House
    Lambridge Wood Road
    RG9 3BP Henley On Thames
    Oxfordshire
    BritishFinance Director31629280005
    ROWE, Nicholas
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    EnglandBritishDirector133905500001
    YOUNG, Gary Richard
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4SH Abingdon
    20
    Oxfordshire
    United Kingdom
    EnglandBritishFinance Director40400220010
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of RPS UTILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rps Finance Aap Limited
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    Apr 06, 2016
    Western Avenue
    Milton Park, Milton
    OX14 4SH Abingdon
    20
    Oxfordshire
    England
    No
    Legal Form100% Shareholder
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3191504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for RPS UTILITIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Jun 23, 2017The 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