RPA QUANTITY SURVEYORS LIMITED

RPA QUANTITY SURVEYORS LIMITED

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

    Company NameRPA QUANTITY SURVEYORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03495060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RPA QUANTITY SURVEYORS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is RPA QUANTITY SURVEYORS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of RPA QUANTITY SURVEYORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPA PROJECTS LIMITEDJan 19, 1998Jan 19, 1998

    What are the latest accounts for RPA QUANTITY SURVEYORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for RPA QUANTITY SURVEYORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RPA QUANTITY SURVEYORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Alan Geoffrey Brookes as a director on Jun 12, 2015

    2 pagesAP01

    Termination of appointment of Graham Matthew Reid as a director on Jun 12, 2015

    1 pagesTM01

    Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to 15 Canada Square London E14 5GL on Mar 25, 2015

    2 pagesAD01

    Annual return made up to Feb 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2
    SH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2015

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Feb 06, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 29 Bressenden Place London SW1E 5DZ* on Sep 17, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Director's details changed for Mr Graham Matthew Reid on May 24, 2012

    2 pagesCH01

    Annual return made up to Feb 03, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Jan 19, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Neil Hunt as a secretary

    1 pagesTM02

    Appointment of Margot Annabel Day as a secretary

    1 pagesAP03

    Who are the officers of RPA QUANTITY SURVEYORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Margot Annabel
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    161262620001
    BROOKES, Alan Geoffrey
    Carlisle Place
    SW1P 1JA London
    Manning House
    England
    Director
    Carlisle Place
    SW1P 1JA London
    Manning House
    England
    EnglandBritishCompany Director141385140004
    CLARK, Anne Rosemary
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishAccountant152529010001
    BISHOP, Michael David
    64 Dan Y Coed Road
    Cyncoed
    CF23 6NE Cardiff
    Secretary
    64 Dan Y Coed Road
    Cyncoed
    CF23 6NE Cardiff
    British97156960001
    BRAND, Stephen Graham
    40 Manor Road
    Cheam
    SM2 7AG Sutton
    Surrey
    Secretary
    40 Manor Road
    Cheam
    SM2 7AG Sutton
    Surrey
    BritishContracts Adisor74556770001
    DAVIDSON, Janice Vaughan
    87 Traherne Drive
    CF5 4UL Cardiff
    South Glamorgan
    Secretary
    87 Traherne Drive
    CF5 4UL Cardiff
    South Glamorgan
    British56838200002
    FRANKLIN, Clive Robert
    12 Walnut Tree Close
    Radyr
    CF15 8SX Cardiff
    South Glamorgan
    Secretary
    12 Walnut Tree Close
    Radyr
    CF15 8SX Cardiff
    South Glamorgan
    British2200840001
    HUNT, Neil John
    Bressenden Place
    SW1E 5DZ London
    29
    Secretary
    Bressenden Place
    SW1E 5DZ London
    29
    British137476680001
    PARFITT, Ian Richard
    The Lower Barn Radyr Farm
    Radyr
    CF4 8EH Cardiff
    South Wales
    Secretary
    The Lower Barn Radyr Farm
    Radyr
    CF4 8EH Cardiff
    South Wales
    British56838910001
    SOADY, Nicholas
    23 Wyndham Road
    Pontcanna
    CF11 9EJ Cardiff
    Secretary
    23 Wyndham Road
    Pontcanna
    CF11 9EJ Cardiff
    BritishQuantity Surveyor86445810002
    THOMAS, Huw Charles
    29 Aber Nant Road
    CF44 0PY Aberdare
    Mid Glamorgan
    Secretary
    29 Aber Nant Road
    CF44 0PY Aberdare
    Mid Glamorgan
    WelshSurveyor69598590001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BISHOP, Lee
    Maes Y Fioled Radyr Gardens
    Morganstown
    CF4 8EZ Cardiff
    Director
    Maes Y Fioled Radyr Gardens
    Morganstown
    CF4 8EZ Cardiff
    BritishChartered Surveyor60418080001
    CLARKE, Michael James
    Bressenden Place
    SW1E 5DZ London
    29
    Director
    Bressenden Place
    SW1E 5DZ London
    29
    EnglandBritishDirector154591790014
    COUZENS, Ian Richard
    16 Cefn Carnau Road
    Heath
    CF14 4LZ Cardiff
    South Glamorgan
    Director
    16 Cefn Carnau Road
    Heath
    CF14 4LZ Cardiff
    South Glamorgan
    BritishSurveyor99630530001
    DAVIES, Alun James
    23 Chandlers Way
    CF64 1SP Penarth
    Vale Of Glamorgan
    Director
    23 Chandlers Way
    CF64 1SP Penarth
    Vale Of Glamorgan
    United KingdomBritishDirector77367460003
    EVANS, Elis Morris
    2 Grange Cottage Isca Road
    Caerleon
    NP6 1QL Newport
    Gwent
    Director
    2 Grange Cottage Isca Road
    Caerleon
    NP6 1QL Newport
    Gwent
    United KingdomBritishDirector30085860003
    JONES, Gwyn
    Pen Y Dre
    Rhiwbina
    CF14 6EJ Cardiff
    47
    South Glamorgan
    Director
    Pen Y Dre
    Rhiwbina
    CF14 6EJ Cardiff
    47
    South Glamorgan
    BritishBusiness Manager134741400001
    JONES, Kevin
    1 The Grange
    School Road Miskin
    CF72 8PH Pontyclun
    Mid Glamorgan
    Director
    1 The Grange
    School Road Miskin
    CF72 8PH Pontyclun
    Mid Glamorgan
    BritishDirector109342420001
    MORRIS, John Ian
    5 Martinsell Green
    SN9 5AT Pewsey
    Wiltshire
    Director
    5 Martinsell Green
    SN9 5AT Pewsey
    Wiltshire
    EnglandBritishDirector99630600001
    PARFITT, Ian Richard
    The Lower Barn Radyr Farm
    Radyr
    CF4 8EH Cardiff
    South Wales
    Director
    The Lower Barn Radyr Farm
    Radyr
    CF4 8EH Cardiff
    South Wales
    WalesBritishChartered Surveyor56838910001
    REID, Graham Matthew, Mr.
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishManaging Director152574120001
    SOADY, Nicholas
    23 Wyndham Road
    Pontcanna
    CF11 9EJ Cardiff
    Director
    23 Wyndham Road
    Pontcanna
    CF11 9EJ Cardiff
    BritishQuantity Surveyor86445810002
    STEWART, Roderick Alistair
    29 Bressenden Place
    London
    SW1E 5DZ
    Director
    29 Bressenden Place
    London
    SW1E 5DZ
    UkBritishCompany Director135301350001
    THOMPSON, Ciaran Michael
    Bressenden Place
    SW1E 5DZ London
    29
    Director
    Bressenden Place
    SW1E 5DZ London
    29
    United KingdomBritishDirector135145040001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does RPA QUANTITY SURVEYORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 07, 2001
    Delivered On Jun 27, 2001
    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
    • Jun 27, 2001Registration of a charge (395)
    • Dec 12, 2014Satisfaction of a charge (MR04)

    Does RPA QUANTITY SURVEYORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2016Dissolved on
    Feb 26, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London

    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