RPI SOLUTIONS LIMITED
Overview
| Company Name | RPI SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03524470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RPI SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RPI SOLUTIONS LIMITED located?
| Registered Office Address | 1st Floor 5 Old Bailey EC4M 7BA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RPI SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERMANENT PEOPLE LIMITED | Mar 10, 1998 | Mar 10, 1998 |
What are the latest accounts for RPI SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for RPI SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RPI SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 30, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Stuart Andrew Wilson on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr David Frederick Northey as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * the Beehive City Place Gatwick West Sussex RH6 0PA* on Jun 20, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Wright as a director | 1 pages | TM01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Stoner House London Road Crawley West Sussex RH10 8LJ* on Jun 07, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Julian Frankum as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Lovelace as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Stephen Dennis Wright as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed permanent people LIMITED\certificate issued on 23/02/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of RPI SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORTHEY, David Frederick | Director | 5 Old Bailey EC4M 7BA London 1st Floor England | United Kingdom | British | 166518150001 | |||||
| WILSON, Stuart Andrew | Director | 5 Old Bailey EC4M 7BA London 1st Floor England | United Kingdom | British | 63685660015 | |||||
| FRANKUM, Julian Anthony | Secretary | Merle Cottage 1 Church Road Worth RH10 7RP Crawley West Sussex | British | 63879830001 | ||||||
| TRIGG, Stephen Robert | Secretary | Blanford Mews RH2 7EP Reigate 10 Surrey | British | 40678420007 | ||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| FRANKUM, Julian Anthony | Director | Hayheath Mews Turners Hill Road, Worth RH10 4LY Crawley West Sussex | United Kingdom | British | 63879830002 | |||||
| LOVELACE, Stephen Beresford Dunning | Director | Wineham Place Wineham Lane BN5 9AZ Wineham Sussex | United Kingdom | British | 57590330004 | |||||
| WHICHELOE, Keith Anthony | Director | Ridge Lea Oak Avenue TN13 1PR Sevenoaks Kent | British | 57461720001 | ||||||
| WRIGHT, Stephen Dennis | Director | London Road RH10 8LJ Crawley Stoner House West Sussex Uk | United Kingdom | British | 129963460001 | |||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Does RPI SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge on non-vesting debts and floating charge | Created On Jun 11, 2012 Delivered On Jun 14, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 18, 2011 Delivered On Nov 22, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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