Dissolved 2017-04-10
Company Information for RCP LANDSCAPES LTD
LONDON, W2 1EP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-10 |
Company Name | ||
---|---|---|
RCP LANDSCAPES LTD | ||
Legal Registered Office | ||
LONDON W2 1EP Other companies in W2 | ||
Previous Names | ||
|
Company Number | 00687381 | |
---|---|---|
Date formed | 1961-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-30 | |
Date Dissolved | 2017-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:30:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMA SUSAN HARRIS |
||
JOSEPH MICHAEL CLUSKEY |
||
ANNETTE LEAH COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT KERSLAKE |
Director | ||
REGINALD BRIAN HAVARD |
Director | ||
MARJORIE EILEEN HILL |
Company Secretary | ||
MARJORIE EILEEN HILL |
Director | ||
ALBERT NORMAN HILL |
Director | ||
ALBERT NORMAN HILL |
Company Secretary | ||
SHEILA JOSEPHINE BLACKBURN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 174 TWICKENHAM RD ISLEWORTH MIDDX TW7 7DW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 23/02/11 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 12/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 30/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL CLUSKEY / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LEAH COLLINS / 11/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/08 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROADWAYS AND CAR PARKS LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07 | |
363s | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/00 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0204952 | Expired |
Final Meetings | 2016-11-22 |
Notice of Intended Dividends | 2013-10-23 |
Meetings of Creditors | 2011-10-21 |
Appointment of Administrators | 2011-09-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MS. NORMA HARRIS | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 RCP LANDSCAPES LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Lambeth | |
|
BUILDING CONTRACT CERTS/INVS |
London Borough of Ealing | |
|
|
London Borough of Lambeth | |
|
BUILDING CONTRACT CERTS/INVS |
Dartford Borough Council | |
|
|
London Borough of Waltham Forest | |
|
PLANNED BUILDING WORKS |
Dartford Borough Council | |
|
|
London Borough of Waltham Forest | |
|
PLANNED BUILDING WORKS |
London Borough of Ealing | |
|
|
London Borough of Waltham Forest | |
|
PLANNED BUILDING WORKS |
London Borough of Ealing | |
|
|
Dartford Borough Council | |
|
|
London Borough of Ealing | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
London Borough of Ealing | |
|
|
Reading Borough Council | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RCP LANDSCAPES LIMITED | Event Date | 2016-11-22 |
Former Trading Address: 174 Twickenham Road, Isleworth, Middlesex TW7 7DW Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP were appointed as Joint Liquidators of the Company on 15 August 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 24 Conduit Place, London W2 1EP on 23 December 2016 at 2:00 pm and 2:15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or 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 member or 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, 24 Conduit Place, London, W2 1EP no later than 12 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 Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 21 November 2016 Jeremy Karr , Joint Liquidator | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RCP LANDSCAPES LIMITED | Event Date | 2013-10-14 |
Formerly in Administration Conduit House, 24 Conduit Place, London W2 1EP 174 Twickenham Road, Isleworth, Middlesex TW7 7DW Notice is hereby given that it is our intention to declare a first and final dividend to unsecured creditors of the Company. Creditors who have not yet done so are required on or before 20 November 2013, to send their proofs of debt to the undersigned Ian Franses of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP the Joint Liquidator, and, if so requested to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 20 November 2013. Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company on 15 August 2012. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RCP LANDSCAPES LIMITED | Event Date | 2011-08-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 7632 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Company is to be conducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details of their claim, to Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP by 12 noon on 4 November 2011 for their vote to be counted. Form 2.25B is available on request. The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP were appointed as Joint Administrators of the Company on 31 August 2011 . The Companys registered office is 24 Conduit Place, London W2 1EP and the Companys principal trading address is 174 Twickenham Road, Isleworth, Middlesex TW7 7DW. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RCP LANDSCAPES LIMITED | Event Date | 2011-08-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 7632 Ian Franses and Jeremy Karr (IP Nos 2294 and 9540 ) both of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP : Joint Administrators | |||
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. |