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

RPM HOLDINGS UK LIMITED

CANTERBURY, KENT, CT1,
Company Registration Number
03570373
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Rpm Holdings Uk Ltd
RPM HOLDINGS UK LIMITED was founded on 1998-05-26 and had its registered office in Canterbury. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
RPM HOLDINGS UK LIMITED
 
Legal Registered Office
CANTERBURY
KENT
 
Previous Names
PCO 198 LIMITED01/07/1998
Filing Information
Company Number 03570373
Date formed 1998-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2015-06-23
Type of accounts FULL
Last Datalog update: 2015-09-10 18:40:16
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 RPM HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MATTHEW JOHNSON
Director 2013-11-18
EDWARD WINSLOW MOORE
Director 2010-05-01
RONALD ALBERT RICE
Director 1998-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK C SULLIVAN
Director 1999-10-29 2012-12-13
PAUL KELLY TOMPKINS
Company Secretary 1998-07-02 2010-04-30
STEPHEN JAMES KNOOP
Director 1998-07-02 2009-09-16
JOHN BRUCE NEWENS
Director 2000-08-01 2006-06-19
ROBERT MARTIN
Director 1998-07-02 2006-05-31
JEFFREY MACRAE STORK
Director 1999-07-01 2000-08-01
PAILEX CORPORATE SERVICES LIMITED
Nominated Secretary 1998-05-26 1998-07-02
JEANETTE MARGARET GREGSON
Director 1998-05-26 1998-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MATTHEW JOHNSON FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2018-01-11 CURRENT 1992-02-14 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM (HOLDINGS) LIMITED Director 2018-01-11 CURRENT 1993-04-07 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON ADHERE INDUSTRIAL TAPES LIMITED Director 2018-01-11 CURRENT 2000-06-15 Active
DANIEL MATTHEW JOHNSON NULLIFIRE LIMITED Director 2018-01-11 CURRENT 1975-12-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON TREMCO CPG UK LIMITED Director 2018-01-11 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2018-01-11 CURRENT 1981-09-01 Active
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPOW UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05
RONALD ALBERT RICE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
RONALD ALBERT RICE AMTRED LIMITED Director 1998-12-10 CURRENT 1995-10-25 Dissolved 2015-03-24
RONALD ALBERT RICE RPOW UK LIMITED Director 1998-12-10 CURRENT 1996-05-31 Active
RONALD ALBERT RICE CHEMSPEC EUROPE LIMITED Director 1998-12-10 CURRENT 1988-02-29 Dissolved 2017-09-05

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
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-27DS01APPLICATION FOR STRIKING-OFF
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MATTHEW JOHNSON / 14/12/2014
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5000000
2014-04-16AR0130/03/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-26AP01DIRECTOR APPOINTED MR DANIEL JOHNSON
2013-04-10AR0130/03/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WINSLOW MOORE / 09/04/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SULLIVAN
2012-04-03AR0130/03/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 01/04/2010
2011-03-30AR0130/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 01/04/2010
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-06-04AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 29/03/2010
2010-03-31AR0130/03/10 FULL LIST
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KNOOP
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KNOOP / 01/04/2008
2008-07-11363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-10-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 393 EDINBURGH AVENUE SLOUGH BERKSHIRE SL1 4UF
2006-11-28288bDIRECTOR RESIGNED
2006-06-14AUDAUDITOR'S RESIGNATION
2006-06-09288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-05363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-29244DELIVERY EXT'D 3 MTH 31/05/05
2005-04-07363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 77 BIGGIN STREET DOVER KENT CT16 1BB
2004-04-17363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-15363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-06-14363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-03-19244DELIVERY EXT'D 3 MTH 31/05/01
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01288bDIRECTOR RESIGNED
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-06-27AUDAUDITOR'S RESIGNATION
2000-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-12-05288aNEW DIRECTOR APPOINTED
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
1999-08-27288aNEW DIRECTOR APPOINTED
1999-07-02363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-02363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-01-28288aNEW DIRECTOR APPOINTED
1998-11-19123£ NC 1000/5000000 31/10/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RPM HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RPM HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPM HOLDINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RPM HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPM HOLDINGS UK LIMITED
Trademarks
We have not found any records of RPM HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPM HOLDINGS UK 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 (74990 - Non-trading company) as RPM HOLDINGS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RPM HOLDINGS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPM HOLDINGS UK 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 RPM HOLDINGS UK LIMITED any grants or awards.
Ownership
    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.