Liquidation
Company Information for R P L TRANSPORT LIMITED
C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
|
Company Registration Number
02633099
Private Limited Company
Liquidation |
Company Name | |
---|---|
R P L TRANSPORT LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4JF Other companies in WF17 | |
Company Number | 02633099 | |
---|---|---|
Company ID Number | 02633099 | |
Date formed | 1991-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-06 11:20:52 |
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 |
---|---|---|
DAVID IAN STOREY |
||
DAVID IAN STOREY |
||
DAVID ROBERT WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KURT STEPHEN PFADENHAUER |
Director | ||
RAY PETER LOCKETT |
Company Secretary | ||
CHRISTINE ELIZABETH LOCKETT |
Director | ||
RAY PETER LOCKETT |
Director | ||
DANIEL JOHN WRIGHT |
Director | ||
CHRISTINE ELIZABETH LOCKETT |
Company Secretary | ||
DENNIS JOSEPH UNDERWOOD |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDFORDS GROUP HOLDINGS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
SP & PL HOLDINGS LIMITED | Director | 2014-12-16 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
BEDFORDS LIMITED | Director | 2014-09-30 | CURRENT | 1991-05-22 | Liquidation | |
TRAPEZOID LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
BEDFORDS LIMITED | Director | 2014-12-19 | CURRENT | 1991-05-22 | Liquidation | |
LINQ ALLIANCE LIMITED | Director | 2014-01-20 | CURRENT | 2002-12-18 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-17 | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990007 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990013 | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/19 FROM Pheasant Drive Gelderd Road Industrial Estate, Birstall West Yorkshire WF17 9LT | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT STEPHEN PFADENHAUER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
RES13 | Resolutions passed:<ul><li>The document 18/12/2014</ul> | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990010 | |
CH01 | Director's details changed for Mr Kurt Stephan Pfadenhaeur on 2014-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/14 FROM Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT WEBSTER | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 29/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT WEBSTER | |
AR01 | 29/07/14 FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990006 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL BATLEY WEST YORKSHIRE WF17 9NF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM R P L HOUSE FINGLE DRIVE STONEBRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK13 0ER | |
AP03 | SECRETARY APPOINTED MR DAVID IAN STOREY | |
AP01 | DIRECTOR APPOINTED MR KURT STEPHAN PFADENHAEUR | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY LOCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOCKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAY LOCKETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990006 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT | |
AR01 | 29/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026330990005 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RAY PETER LOCKETT / 29/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 29/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY PETER LOCKETT / 29/07/2012 | |
AR01 | 29/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY PETER LOCKETT / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH LOCKETT / 29/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: RPL HOUSE FINGLE DRIVE, STONEBRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK13 0ER |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF0216348 | Active | Licenced property: RENNY PARK ROAD ANKER INTERNATIONAL NEWPORT PAGNELL GB MK16 0RE;FINGLE DRIVE UNIT G RPL HOUSE STONEBRIDGE MILTON KEYNES STONEBRIDGE GB MK13 0ER. Correspondance address: FINGLE DRIVE UNIT 4 STONEBRIDGE MILTON KEYNES STONEBRIDGE GB MK13 0AY |
Appointmen | 2020-03-24 |
Appointmen | 2019-04-05 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | KURT STEPHAN PFADENHAUER | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | BEDFORDS LIMITED | ||
Satisfied | SHAWBROOK BANK LIMITED | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 557,005 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 653,781 |
Creditors Due Within One Year | 2013-03-31 | £ 1,703,252 |
Creditors Due Within One Year | 2012-03-31 | £ 1,575,267 |
Provisions For Liabilities Charges | 2013-03-31 | £ 83,490 |
Provisions For Liabilities Charges | 2012-03-31 | £ 81,875 |
Creditors and other liabilities
|
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 R P L TRANSPORT LIMITED
Called Up Share Capital | 2013-03-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 25,000 |
Cash Bank In Hand | 2013-03-31 | £ 21,147 |
Cash Bank In Hand | 2012-03-31 | £ 20,556 |
Current Assets | 2013-03-31 | £ 1,095,128 |
Current Assets | 2012-03-31 | £ 1,037,799 |
Debtors | 2013-03-31 | £ 1,069,371 |
Debtors | 2012-03-31 | £ 1,012,633 |
Secured Debts | 2013-03-31 | £ 1,387,389 |
Secured Debts | 2012-03-31 | £ 1,536,316 |
Shareholder Funds | 2013-03-31 | £ 736,392 |
Shareholder Funds | 2012-03-31 | £ 872,707 |
Stocks Inventory | 2013-03-31 | £ 4,610 |
Stocks Inventory | 2012-03-31 | £ 4,610 |
Tangible Fixed Assets | 2013-03-31 | £ 1,985,011 |
Tangible Fixed Assets | 2012-03-31 | £ 2,145,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as R P L TRANSPORT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RPL TRANSPORT LIMITED | Event Date | 2020-10-15 |
Initiating party | Event Type | Appointmen | |
Defending party | RPL TRANSPORT LIMITED | Event Date | 2020-03-24 |
Company Number: 02633099 Name of Company: RPL TRANSPORT LIMITED Nature of Business: National haulage and logistics business Type of Liquidation: Creditors' Voluntary Liquidation Registered office: KPM… | |||
Initiating party | Event Type | Appointmen | |
Defending party | RPL TRANSPORT LIMITED | Event Date | 2019-04-05 |
In the High Court of Justice, Business and Property Courts in Leeds No 351 of 2019 RPL TRANSPORT LIMITED (Company Number 02633099 ) Nature of Business: National haulage and logistics business Register… | |||
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. |