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

R.P. HARDWARE LIMITED

260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
Company Registration Number
01162289
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About R.p. Hardware Ltd
R.P. HARDWARE LIMITED was founded on 1974-03-07 and had its registered office in 260 Ecclesall Road South. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
R.P. HARDWARE LIMITED
 
Legal Registered Office
260 ECCLESALL ROAD SOUTH
SHEFFIELD
 
Filing Information
Company Number 01162289
Date formed 1974-03-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2015-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 07:03:58
Primary Source:Companies House
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.

Company Officers of R.P. HARDWARE LIMITED

Current Directors
Officer Role Date Appointed
ALAN WOODHOUSE
Director 2006-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN WOODHOUSE
Company Secretary 2006-12-04 2011-01-11
JEAN HELEN MILLICHAMP
Company Secretary 1991-12-31 2006-12-04
DAVID FRANK MILLICHAMP
Director 1991-12-31 2006-12-04
JEAN HELEN MILLICHAMP
Director 1991-12-31 2006-12-04
CLIFFORD DAINTY
Director 1997-09-01 2006-10-16
HARRY EDWARD MILLICHAMP
Director 1998-10-26 2002-09-25
JAMES JONAS MILLICHAMP
Director 1998-10-26 2002-09-25
ROGER DANIEL MILLICHAMP
Director 1998-10-26 2002-09-25
THOMAS ANTHONY MILLICHAMP
Director 1998-10-26 2002-09-25
MANDY OLIVE PEARCE
Director 1997-09-01 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WOODHOUSE CHESTERFIELD DECORATOR CENTRE LTD Director 2003-04-07 CURRENT 2003-04-03 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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2014
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012
2011-08-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM UNIT 6, PARKSIDE IND., EST., HICKMAN AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 2EN.
2011-07-064.20STATEMENT OF AFFAIRS/4.19
2011-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-05GAZ1FIRST GAZETTE
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY JOAN WOODHOUSE
2010-12-23LATEST SOC23/12/10 STATEMENT OF CAPITAL;GBP 115
2010-12-23AR0118/11/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-18AR0118/11/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOODHOUSE / 18/03/2010
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-28363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288bDIRECTOR RESIGNED
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-11-23363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-12123NC INC ALREADY ADJUSTED 28/10/03
2004-02-12RES04NC INC ALREADY ADJUSTED 28/10/03
2004-01-2788(2)RAD 28/10/03--------- £ SI 10@1
2004-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-16288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bDIRECTOR RESIGNED
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-14288bDIRECTOR RESIGNED
1999-11-25363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-25363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
5154 - Wholesale hardware, plumbing etc.
5190 - Other wholesale


Licences & Regulatory approval
We could not find any licences issued to R.P. HARDWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-21
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against R.P. HARDWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-11-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-08-02 Satisfied HSBC BANK PLC
DEBENTURE 1982-01-04 Satisfied LLOYDS BANK LIMITED
Intangible Assets
Patents
We have not found any records of R.P. HARDWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.P. HARDWARE LIMITED
Trademarks
We have not found any records of R.P. HARDWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.P. HARDWARE 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 (5154 - Wholesale hardware, plumbing etc.) as R.P. HARDWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.P. HARDWARE 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 TypeFinal Meetings
Defending partyR.P. HARDWARE LIMITEDEvent Date2014-08-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 14 October 2014 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. Proxies to be used at the meetings must be lodged with the Joint Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the preceding day. Date of appointment: 29 June 2011. Office Holder details: Lisa Jane Hogg (IP No. 1821) and Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: Tel: 0114 235 6780. Alternative contact: Shelley Mallett. Lisa Jane Hogg and Gemma Louise Roberts , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending partyR.P. HARDWARE LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.P. HARDWARE 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 R.P. HARDWARE 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.