Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPF LIMITED
Company Information for

RPF LIMITED

3 The Courtyard, Woodlands, Bradley Stoke, BRISTOL, BS32 4NQ,
Company Registration Number
00629045
Private Limited Company
Liquidation

Company Overview

About Rpf Ltd
RPF LIMITED was founded on 1959-05-28 and has its registered office in Bradley Stoke. The organisation's status is listed as "Liquidation". Rpf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RPF LIMITED
 
Legal Registered Office
3 The Courtyard
Woodlands
Bradley Stoke
BRISTOL
BS32 4NQ
Other companies in BS35
 
Filing Information
Company Number 00629045
Company ID Number 00629045
Date formed 1959-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-06-06
Return next due 2022-06-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB140447885  
Last Datalog update: 2023-02-10 11:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RPF LIMITED
The following companies were found which have the same name as RPF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RPF (WAKEMAN) 2 PTY LTD Active Company formed on the 2016-01-07
RPF (WAKEMAN) PTY LTD Active Company formed on the 2016-01-07
RPF (WAKEMAN) 2 PTY LTD NSW 2026 Active Company formed on the 2016-01-07
RPF (WAKEMAN) 3 PTY LTD Active Company formed on the 2018-11-30
RPF & ASSOCIATES, INC 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 Revoked Company formed on the 2012-12-31
RPF & ASSOCIATES, INC. 4545 NW 5TH CT OCALA FL 34475 Inactive Company formed on the 2003-12-23
RPF 115 SJ LENDER LLC Delaware Unknown
RPF 55 WB MEMBER LLC Delaware Unknown
RPF 550 SOUTH CALDWELL LENDER LLC Delaware Unknown
RPF 550 SOUTH CALDWELL MEMBER LLC Delaware Unknown
RPF 67 WHIPPANY MEMBER LLC Delaware Unknown
Rpf Administrators LLC Indiana Unknown
RPF AESTHETICS LTD FLAT 1408 TOWER D MICHIGAN AVENUE SALFORD M50 2HL Active Company formed on the 2022-11-15
RPF AND ASSOCIATES LLP New Jersey Unknown
RPF ASSETS LIMITED 54-56 ORMSKIRK STREET ST HELENS MERSEYSIDE WA10 2TF Active Company formed on the 2023-05-29
RPF ASSOCIATES LTD 11 AVON CLOSE BOGNOR REGIS WEST SUSSEX PO22 6BX Active Company formed on the 2001-10-10
RPF ASSOCIATES, INC. 40 IDA COURT Suffolk DIX HILLS NY 11746 Active Company formed on the 2002-12-05
RPF ASSOCIATES INCORPORATED New Jersey Unknown
RPF ASSOCIATES LLC North Carolina Unknown
RPF AUTO TRANSPORTATION LLC 39 S Terrace Ave Westchester Mount Vernon NY 10550 Active Company formed on the 2023-10-23

Company Officers of RPF LIMITED

Current Directors
Officer Role Date Appointed
ROGER NORMAN SAVAGE
Company Secretary 2012-09-21
JACQUELINE SUSAN BAKER
Director 2012-09-21
PHILLIP NEIL BRYANT
Director 2008-04-08
PETER FRANCIS HOOLE
Director 1991-07-07
FRANK MEREDITH WEBBER
Director 1991-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH HENRY ARTHUR RICHARDS
Director 1991-07-07 2012-08-29
PETER FRANCIS HOOLE
Company Secretary 1991-07-07 2010-11-10
ANNE BLAIR WEBBER
Director 2009-02-02 2009-06-01
STUART GERARD HOOLE
Director 2008-04-08 2008-12-15
CLIFFORD STANLEY HOLDER
Director 1991-07-07 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE SUSAN BAKER YEO FINANCE LIMITED Director 2012-09-01 CURRENT 1949-02-07 Active
JACQUELINE SUSAN BAKER W.T.G. LIMITED Director 2012-09-01 CURRENT 1937-09-30 Active
JACQUELINE SUSAN BAKER HOLDERS OF CONGRESBURY LIMITED Director 2012-09-01 CURRENT 1958-04-24 Active
JACQUELINE SUSAN BAKER X.T.HOLDINGS LIMITED Director 2012-08-29 CURRENT 1972-07-28 Active
JACQUELINE SUSAN BAKER EQUINETHOS LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
PHILLIP NEIL BRYANT YEO FINANCE LIMITED Director 2008-04-08 CURRENT 1949-02-07 Active
PHILLIP NEIL BRYANT W.T.G. LIMITED Director 2008-04-08 CURRENT 1937-09-30 Active
PHILLIP NEIL BRYANT HOLDERS OF CONGRESBURY LIMITED Director 2008-04-08 CURRENT 1958-04-24 Active
PETER FRANCIS HOOLE ISTUSGRAND DEVELOPMENTS LIMITED Director 1992-09-24 CURRENT 1966-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-10GAZ2Final Gazette dissolved via compulsory strike-off
2023-02-10Voluntary liquidation. Notice of members return of final meeting
2023-02-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-24Voluntary liquidation declaration of solvency
2022-01-24Appointment of a voluntary liquidator
2022-01-24600Appointment of a voluntary liquidator
2022-01-24LIQ01Voluntary liquidation declaration of solvency
2022-01-24LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-19
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM The Coach House Aust Road Olveston Bristol BS35 4DE
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM The Coach House Aust Road Olveston Bristol BS35 4DE
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HOOLE
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 80000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BAKER
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 80000
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 80000
2015-07-10AR0117/06/15 ANNUAL RETURN FULL LIST
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 80000
2014-06-23AR0117/06/14 ANNUAL RETURN FULL LIST
2013-08-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0117/06/13 ANNUAL RETURN FULL LIST
2012-09-24AP03Appointment of Roger Norman Savage as company secretary
2012-09-24AP01DIRECTOR APPOINTED JACQUELINE SUSAN BAKER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH RICHARDS
2012-06-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0117/06/12 ANNUAL RETURN FULL LIST
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0117/06/11 ANNUAL RETURN FULL LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/10 FROM 65 Gloucester Road Patchway Bristol South Gloucestershre BS34 5JH
2010-11-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HOOLE
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0117/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MEREDITH WEBBER / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS HOOLE / 01/01/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR STUART HOOLE
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR ANNE WEBBER
2009-02-10288aDIRECTOR APPOINTED ANNE BLAIR WEBBER
2008-08-06288aDIRECTOR APPOINTED STUART GERARD HOOLE
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED PHILLIP NEIL BRYANT
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: GLOUCESTER ROAD PATCHWAY BRISTOL AVON BS34 6QB
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/00
2000-06-26363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-28363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1998-07-27CERTNMCOMPANY NAME CHANGED PATCHWAY CAR CENTRE LIMITED CERTIFICATE ISSUED ON 28/07/98
1998-06-21363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-08395PARTICULARS OF MORTGAGE/CHARGE
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-29363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1996-07-12363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-06-26363sRETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS
1995-06-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-16363sRETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS
1994-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RPF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-01-25
Resolution2022-01-25
Appointmen2022-01-25
Fines / Sanctions
No fines or sanctions have been issued against RPF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-11-08 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 486,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RPF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 80,000
Cash Bank In Hand 2012-01-01 £ 12,341
Current Assets 2012-01-01 £ 65,141
Debtors 2012-01-01 £ 52,800
Fixed Assets 2012-01-01 £ 1,568,577
Shareholder Funds 2012-01-01 £ 1,147,172
Tangible Fixed Assets 2012-01-01 £ 1,568,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RPF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPF LIMITED
Trademarks
We have not found any records of RPF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RPF LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RPF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRPF LIMITEDEvent Date2022-01-25
 
Initiating party Event TypeResolution
Defending partyRPF LIMITEDEvent Date2022-01-25
 
Initiating party Event TypeAppointmen
Defending partyRPF LIMITEDEvent Date2022-01-25
Name of Company: RPF LIMITED Company Number: 00629045 Nature of Business: Other letting and operating of own or leased real estate Registered office: 3 The Courtyard, Woodlands, Bradley Stoke, Bristol…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.