R P EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameR P EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04673937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R P EUROPE LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R P EUROPE LIMITED located?

    Registered Office Address
    Unit 7 Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R P EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for R P EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 20, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce redemption reserve a/c and share prem a/c to nil 04/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 046739370008 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 11,846
    SH01

    Appointment of Mr Lucky Anand as a director on Mar 02, 2015

    2 pagesAP01

    Registered office address changed from Unit L Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on Sep 17, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 11,846
    SH01

    Cancellation of shares. Statement of capital on Oct 24, 2014

    • Capital: GBP 11,846
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Director's details changed for Mr Richard Alexander Crawley on Nov 06, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Registration of charge 046739370008, created on Sep 02, 2014

    7 pagesMR01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 15,384
    SH01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of R P EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRICK, Clive
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Buckinghamshire
    England
    Secretary
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Buckinghamshire
    England
    British133328720001
    ANAND, Lucky
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Buckinghamshire
    England
    Director
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Buckinghamshire
    England
    United KingdomBritishDirector155315870001
    CRAWLEY, Richard Alexander
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Buckinghamshire
    England
    Director
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Buckinghamshire
    England
    United KingdomBritishDirector110242440004
    ROBERTS, Joyce Mary
    43a Highway Avenue
    SL6 5AH Maidenhead
    Berkshire
    Secretary
    43a Highway Avenue
    SL6 5AH Maidenhead
    Berkshire
    British97619500001
    WADDINGTON, Kay
    56 Philip Drive
    HP10 9JB Flackwell Heath
    Buckinghamshire
    Secretary
    56 Philip Drive
    HP10 9JB Flackwell Heath
    Buckinghamshire
    British116114330001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CRAWLEY, Rachelle
    4 Floral Court
    Bath Road Hare Hatch
    RG10 9HD Reading
    Berkshire
    Director
    4 Floral Court
    Bath Road Hare Hatch
    RG10 9HD Reading
    Berkshire
    BritishMake Up Artist97619450001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of R P EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Luri Investments Ltd
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Bucks
    England
    Dec 12, 2016
    Treadaway Tech Centre, Treadaway Hill
    Loudwater
    HP10 9RS High Wycombe
    Unit 7
    Bucks
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland
    Registration Number10463822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does R P EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 02, 2014
    Delivered On Sep 09, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 26, 2011
    Delivered On Apr 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit l bourne end business park cores end road bourne end buckinghamshire t/no. BM301475.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2011Registration of a charge (MG01)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 23, 2009
    Delivered On Jan 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and robert malcolm drummond on behalf of trustees of the robert malcolm drummond sipp under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account.
    Persons Entitled
    • Ebs Self-Administered Personal Pension Plan Trustees Limited
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    • Mar 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Dec 21, 2007
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    £8,078 and all other monies due or to become due
    Short particulars
    The deposit account.
    Persons Entitled
    • King UK Limited
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    • Mar 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 04, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums held in the account.
    Persons Entitled
    • Ebs Self-Administered Personal Pension Plan Trustees Limited and Robert Malcolm Drummond Astrustees of the Robert Malcolm Drummond Sipp
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Mar 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 09, 2007
    Delivered On Mar 15, 2007
    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
    • Barclays Bank PLC
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    All asset debenture deed
    Created On Sep 28, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Mar 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 30, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    £13,621.00 due or to become due from the company to
    Short particulars
    Interest in the deposit account and all money from time to time withdrawn from it.
    Persons Entitled
    • Keith William Gordon and Mark Richard Santa-Olalla
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Mar 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    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