Liquidation
Company Information for RPE FL1 LTD
C/O BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RPE FL1 LTD | |
Legal Registered Office | |
C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in WD25 | |
Company Number | 08835632 | |
---|---|---|
Company ID Number | 08835632 | |
Date formed | 2014-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-11 14:26:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RPE FL1 LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN ALEX WHITE |
||
ALBERT TUCKER |
||
DUNCAN ALEX WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN ANN MUSPRATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALLHOLDR LTD | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
K & D MANAGEMENT LTD | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
ADVANCE HUMAN SOLUTIONS UK LTD | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
NOMADIC SKIES LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
NS FOUNDERS LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
RPE GREEN HEAT LTD | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
STOCKTON SOLAR LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
FERNEYLEA 2 LTD | Director | 2015-07-01 | CURRENT | 2014-02-05 | Dissolved 2018-04-17 | |
D & G 1 LTD | Director | 2015-07-01 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
THE RENEWABLE POWER EXCHANGE LTD | Director | 2012-02-01 | CURRENT | 2010-06-17 | Active | |
SOCIAL BUSINESS NETWORK | Director | 2008-10-15 | CURRENT | 2008-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 150 Aldersgate Street London EC1A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM 150 Aldersgate Street London EC1A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM 27 Oldfield Road London N16 0RR England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088356320002 | |
AAMD | Amended account full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 17/12/17 TO 31/03/18 | |
ANNOTATION | Replacement | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
PSC02 | Notification of Castle Rock Edinvar Housing Association as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Renewable Power Exchange Ltd as a person with significant control on 2017-10-27 | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 400 | |
SH02 | Statement of capital on 2017-10-26 GBP400.00 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/11/17 | |
SH01 | 01/06/16 STATEMENT OF CAPITAL GBP 1500420 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/12/15 | |
AP01 | DIRECTOR APPOINTED MR ALBERT TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN ANN MUSPRATT | |
AR01 | 07/01/16 FULL LIST | |
AR01 | 07/01/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM , 39 Purbrock Avenue, Watford, WD25 0AD | |
AA01 | Previous accounting period shortened from 31/01/15 TO 17/12/14 | |
AR01 | 07/01/15 FULL LIST | |
SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 1000400.00 | |
SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 1000400.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/07/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088356320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088356320001 | |
SH02 | SUB-DIVISION 10/06/14 | |
RES13 | SUB-DIVISION 10/06/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2019-09-13 |
Resolution | 2019-09-13 |
Notices to | 2019-09-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOTHIAN LENDING LIMITED | ||
Outstanding | LOTHIAN LENDING LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RPE FL1 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RPE FL1 LTD | Event Date | 2019-09-11 |
Stacey Brown (IP No. 17950 ) and Jeremy Willmont (IP No. 9044 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB : Ag YG60717 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RPE FL1 LTD | Event Date | 2019-09-11 |
Notice is hereby given that creditors of the Company are required, on or before the 24 October 2019 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Stacey Brown of 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 September 2019 . For further details contact: Pauline Durrant, Tel: 020 7334 9191 , Email: pauline.durrant@bdo.co.uk , Reference: 00317319. Ag YG60717 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RPE FL1 LTD | Event Date | 2019-09-10 |
Notice is hereby given that on 11 September 2019 the following resolutions were passed as a special resolution and ordinary resolution: "That the Company be wound up voluntarily and that Stacey Brown (IP No. 17950 ) and Jeremy Willmont (IP No. 9044 ) both of BDO LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Company. The Joint Liquidators are to act either alone or jointly." For further details contact: Pauline Durrant, Tel: 020 7334 9191 , Email: pauline.durrant@bdo.co.uk , Reference: 00317319. Ag YG60717 | |||
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. |