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

RELPART HOLDINGS LIMITED

234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
Company Registration Number
03929316
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Relpart Holdings Ltd
RELPART HOLDINGS LIMITED was founded on 2000-02-21 and had its registered office in 234 Southchurch Road. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
RELPART HOLDINGS LIMITED
 
Legal Registered Office
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
 
Previous Names
BAILEY INVESTMENTS LIMITED11/01/2010
MOCHDRE INVESTMENTS LTD12/12/2001
SWM PROPERTY INVESTMENTS LIMITED28/03/2000
Filing Information
Company Number 03929316
Date formed 2000-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2017-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 16:06:55
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 RELPART HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH GRIFFITHS
Company Secretary 2000-09-26
PAUL EDWARD BAILEY
Director 2000-09-25
ANNE ELIZABETH GRIFFITHS
Director 2008-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN BERRY
Director 2007-07-27 2008-10-30
IAN DAVID JONES
Director 2005-09-07 2005-09-08
RACHEL BAILEY
Director 2000-09-25 2003-12-31
KIM ANTHONY TONKS
Company Secretary 2000-03-20 2000-09-26
KIM ANTHONY TONKS
Director 2000-03-20 2000-09-26
IAN DAVID JONES
Director 2000-03-20 2000-09-25
ANNE ELIZABETH GRIFFITHS
Company Secretary 2000-02-21 2000-03-21
PAUL EDWARD BAILEY
Director 2000-02-21 2000-03-21
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-02-21 2000-02-21
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-02-21 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH GRIFFITHS MATHERN (2008) LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
ANNE ELIZABETH GRIFFITHS TRURO BOATYARD LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
ANNE ELIZABETH GRIFFITHS SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
ANNE ELIZABETH GRIFFITHS WATERTON CROSS MANAGEMENT LIMITED Company Secretary 2006-06-14 CURRENT 2006-06-14 Active
ANNE ELIZABETH GRIFFITHS CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Company Secretary 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
ANNE ELIZABETH GRIFFITHS RELPART LIMITED Company Secretary 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
ANNE ELIZABETH GRIFFITHS MINRELA LIMITED Company Secretary 1998-02-01 CURRENT 1988-12-19 Active
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS LTD Company Secretary 1996-06-10 CURRENT 1996-06-10 Active
PAUL EDWARD BAILEY HENDRE PROPERTIES LIMITED Director 2012-03-30 CURRENT 2011-10-20 Liquidation
PAUL EDWARD BAILEY MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PAUL EDWARD BAILEY TRURO BOATYARD LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PAUL EDWARD BAILEY SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
PAUL EDWARD BAILEY MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
PAUL EDWARD BAILEY SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
PAUL EDWARD BAILEY WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL EDWARD BAILEY REDI-151 LIMITED Director 2004-06-14 CURRENT 2003-10-30 Liquidation
PAUL EDWARD BAILEY CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2003-12-05 CURRENT 2003-06-27 Active
PAUL EDWARD BAILEY MARGAM INVESTMENT PROPERTIES LIMITED Director 2003-01-31 CURRENT 2001-09-28 Dissolved 2014-01-10
PAUL EDWARD BAILEY CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
PAUL EDWARD BAILEY RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
PAUL EDWARD BAILEY MINRELA LIMITED Director 2001-07-31 CURRENT 1988-12-19 Active
PAUL EDWARD BAILEY CARDIFF RUGBY LIMITED Director 1997-06-10 CURRENT 1996-05-15 Active
PAUL EDWARD BAILEY SWM DEVELOPMENTS LTD Director 1996-06-10 CURRENT 1996-06-10 Active
ANNE ELIZABETH GRIFFITHS MYRTLE PROJECT MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANNE ELIZABETH GRIFFITHS REDI 205 LIMITED Director 2013-10-14 CURRENT 2011-10-12 Active
ANNE ELIZABETH GRIFFITHS HENDRE PROPERTIES LIMITED Director 2012-04-30 CURRENT 2011-10-20 Liquidation
ANNE ELIZABETH GRIFFITHS WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2010-11-12 CURRENT 2007-09-17 Active
ANNE ELIZABETH GRIFFITHS VIKING MANAGEMENT (SEAHOUSES) LIMITED Director 2010-05-03 CURRENT 2006-03-24 Active
ANNE ELIZABETH GRIFFITHS MINRELA LIMITED Director 2008-10-30 CURRENT 1988-12-19 Active
ANNE ELIZABETH GRIFFITHS MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
ANNE ELIZABETH GRIFFITHS SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
ANNE ELIZABETH GRIFFITHS WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
ANNE ELIZABETH GRIFFITHS REDI-151 LIMITED Director 2003-12-09 CURRENT 2003-10-30 Liquidation
ANNE ELIZABETH GRIFFITHS CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
ANNE ELIZABETH GRIFFITHS RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS LTD Director 1999-06-01 CURRENT 1996-06-10 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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-294.43REPORT OF FINAL MEETING OF CREDITORS
2016-10-20LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 19/09/2016
2015-11-13LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 19/09/2015
2015-06-08LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION -B/D DATE 28/04/2015
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ATLANTIC HOUSE, GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2013-11-27LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 19/09/2013
2012-10-254.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-09-13COCOMPORDER OF COURT TO WIND UP
2012-02-24LATEST SOC24/02/12 STATEMENT OF CAPITAL;GBP 3
2012-02-24AR0121/02/12 FULL LIST
2011-08-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-22AR0121/02/11 FULL LIST
2010-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-23AR0121/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 23/02/2010
2010-01-11RES15CHANGE OF NAME 15/10/2009
2010-01-11CERTNMCOMPANY NAME CHANGED BAILEY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/10
2009-12-09RES15CHANGE OF NAME 15/10/2009
2009-11-18RES15CHANGE OF NAME 15/10/2009
2009-11-16RES13CHANGING OF COMPANY NAME APPROVED 15/10/2009
2009-10-29RES15CHANGE OF NAME 15/10/2009
2009-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2009-02-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 05/01/2009
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 05/01/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER BERRY
2008-11-19288aDIRECTOR APPOINTED ANNE ELIZABETH GRIFFITHS
2008-11-19RES01ALTER ARTICLES 30/01/2008
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-21363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-08-25288bDIRECTOR RESIGNED
2006-02-24363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-3088(2)RAD 17/08/05--------- £ SI 1@1=1 £ IC 2/3
2005-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-30RES12VARYING SHARE RIGHTS AND NAMES
2005-04-19363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-12225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2004-03-12288bDIRECTOR RESIGNED
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2003-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/03
2003-04-07363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RELPART HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-06
Notice of Intended Dividends2016-07-20
Meetings of Creditors2015-05-22
Appointment of Liquidators2012-11-21
Meetings of Creditors2012-11-21
Winding-Up Orders2012-09-05
Petitions to Wind Up (Companies)2012-01-04
Fines / Sanctions
No fines or sanctions have been issued against RELPART HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-12-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-23 Satisfied PRINCIPALITY BUILDING SOCIETY (THE SOCIETY)
LEGAL CHARGE 2002-10-01 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2002-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-30 Satisfied PRINCIPALITY BUILDING SOCIETY
MORTGAGE 2002-02-13 Satisfied JULIAN HODGE BANK LIMITED
LEGAL CHARGE 2001-11-30 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2001-11-30 Satisfied PRINCIPALITY BUILDING SOCIETY
DEBENTURE 2000-04-07 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-04-07 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 RELPART HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RELPART HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELPART HOLDINGS LIMITED
Trademarks
We have not found any records of RELPART HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELPART HOLDINGS 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 (41100 - Development of building projects) as RELPART HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RELPART HOLDINGS 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 TypeAppointment of Liquidators
Defending partyRELPART HOLDINGS LIMITEDEvent Date2012-09-20
In the Cardiff County Court case number 160 Previous Registered Office: Atlantic House, Ground Floor Greenwood Close, Cardiff CF23 8RD Company Directors: Anne Griffiths and Paul Bailey In accordance with Legislation section: Rule 4.106A(2) of the Legislation: Insolvency Rules 1986 , notice is hereby given that Jamie Taylor (IP No 002748) and Louise Donna Baxter (IP No 009123), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , were appointed as Office holder capacity: Joint Liquidators of the Company on 20 September 2012 by the Secretary of State. Jamie Taylor , Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRELPART HOLDINGS LIMITEDEvent Date2012-09-20
In the Cardiff County Court case number 160 Company Directors: Anne Griffiths and Paul Bailey Notice is hereby given pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 that a meeting of creditors of the above has been summoned by Jamie Taylor (IP No 002748) and Louise Baxter (IP No 009123) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , appointed as Joint Liquidators of the above on 20 September 2012 . The purpose of the meeting is: establishing a Creditors Committee under Legislation section: section 141 of the Legislation: Insolvency Act 1986 ; or, if a Committee is not established: fixing the basis for the Joint Liquidators remuneration; seeking approval that the Joint Liquidators be authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to Creditors. The meeting will be held at my offices Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG , at 10.00 am on 7 December 2012 . Proxy forms (together with completed proof of debt forms for Creditors who have not already lodged a proof) must be lodged with me at the above address by 12.00 noon on the business day before the meeting to entitle Creditors to vote by proxy at the meeting. Jamie Taylor , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRELPART HOLDINGS LIMITEDEvent Date2012-09-20
In the Cardiff County Court case number 160 NOTICE IS HEREBY GIVEN pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors of the above has been summoned by Jamie Taylor (IP Number: 002748 ) and Louise Baxter (IP Number: 009123 ) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG , appointed as Joint Liquidators of the above on 20th September 2012 . The purpose of the meeting is: 1. Fixing the basis for the Joint Liquidators remuneration with 100% uplift on time costs incurred OR 2. Fixing the basis for the Joint Liquidators remuneration based on 35% of gross realisations before costs The meeting will be held at my offices (as stated above) at 10:00 am on 9 June 2015 . Proxy forms (together with completed proof of debt forms for creditors who have not already lodged a proof) must be lodged with me at the above address by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the case administrator Laura Bodgi by email at Laura.Bodgi@begbies-traynor.com or by telephone on 01702467255 .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyRELPART HOLDINGS LIMITEDEvent Date2012-09-20
In the Cardiff County Court case number 160 Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 20 September 2012 . The Joint Liquidators intend to declare a first dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 19 August 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary.A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Jamie Taylor , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyRELPART HOLDINGS LIMITEDEvent Date2012-09-20
In the Cardiff County Court case number 160 Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 20 September 2012 . Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Liquidators hereby call a final meeting of the creditors of the above-named Company for the purpose of receiving the Liquidators' report of the winding-up and determining whether the Liquidators should have their release under Section 174 of the Act. The meeting will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 9 June 2017 at 10.30 a.m. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on 01702 467255 . Alternatively enquiries can be made to Richard Fincken by e-mail at richard.fincken@begbies-traynor.com or by telephone on 01702 467255. Jamie Taylor :
 
Initiating party Event TypeWinding-Up Orders
Defending partyRELPART HOLDINGS LIMITEDEvent Date2012-03-12
In the Cardiff County Court case number 160 Liquidator appointed: I Carter 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyRELPART HOLDINGS LIMITEDEvent Date2011-11-10
In the High Court of Justice (Chancery Division) Companies Court case number 9860 A Petition to wind up the above-named Company, Registration Number 03929316, of Atlantic House, Ground Floor, Greenwood Close, Cardiff Gate Business Park, Cardiff CF23 8RD , presented on 10 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1575059/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELPART HOLDINGS 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 RELPART HOLDINGS 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.