Dissolved
Dissolved 2014-12-19
Company Information for RP (LEF) LIMITED
THEALE, READING, RG7,
|
Company Registration Number
05945310
Private Limited Company
Dissolved Dissolved 2014-12-19 |
Company Name | ||
---|---|---|
RP (LEF) LIMITED | ||
Legal Registered Office | ||
THEALE READING | ||
Previous Names | ||
|
Company Number | 05945310 | |
---|---|---|
Date formed | 2006-09-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-12-19 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-12 00:51:12 |
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 |
---|---|---|
TIMOTHY JOHN PENTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM GRAINGER |
Company Secretary | ||
JOSEPH O'CALLAGHAN |
Company Secretary | ||
CHRISTOPHER PAUL BOSTOCK |
Company Secretary | ||
CHRISTOPHER PAUL BOSTOCK |
Director | ||
ROBERT WILLIAM GRAINGER |
Company Secretary | ||
TIMOTHY JOHN PENTER |
Company Secretary | ||
ROBERT NICHOLAS MENZIES |
Director | ||
JAMES ROBERT ELTON |
Director | ||
MARK LEE TAGLIAFERRI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRAXIS HOSPITALITY LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
RP (BLA) LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-01-13 | |
IBIS NO. 17 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-09-24 | |
MENZIES HOTELS PROPERTY NO.22 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2016-04-06 | |
MENZIES HOTELS PROPERTY NO.20 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
MENZIES HOTELS PROPERTY NO.21 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Liquidation | |
RP (AVA) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-19 | Dissolved 2015-01-10 | |
RP (WAT) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2015-01-10 | |
MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED | Director | 2006-10-10 | CURRENT | 2004-12-02 | Dissolved 2015-01-31 | |
IBIS NO. 1 LIMITED | Director | 2006-10-10 | CURRENT | 2004-12-02 | Dissolved 2015-09-12 | |
MENZIES HOTELS LIMITED | Director | 2006-10-10 | CURRENT | 1990-07-06 | Dissolved 2015-09-05 | |
LASLAW LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2015-09-12 | |
MENZIES HOTELS OPERATING LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-08 | Dissolved 2016-09-28 | |
MENZIES HOTELS GROUP LIMITED | Director | 2006-10-10 | CURRENT | 2000-07-14 | Dissolved 2017-03-30 | |
RP (SIL) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM BAKUM HOUSE, ETWALL ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 25/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 25/09/11 FULL LIST | |
RES15 | CHANGE OF NAME 14/07/2011 | |
CERTNM | COMPANY NAME CHANGED MENZIES HOTELS PROPERTY NO. 9 LIMITED CERTIFICATE ISSUED ON 18/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 25/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009 | |
AR01 | 25/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009 | |
288a | SECRETARY APPOINTED JOSEPH O'CALLAGHAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK | |
288a | SECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK | |
288a | SECRETARY APPOINTED MR CHRISTOPHER PAUL BOSTOCK | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/01/07 | |
ELRES | S386 DISP APP AUDS 26/09/06 | |
ELRES | S366A DISP HOLDING AGM 26/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT BY WAY OF SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE") | |
DEED OF ACCESSION TO A DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RP (LEF) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RP (LEF) LIMITED | Event Date | 2014-07-03 |
Notice is hereby given that final meetings of the members and of the creditors of the above-named companies will be held at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD on 10 September 2014 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purposes of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986, as amended), showing the manner in which the winding up of the companies have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD, Fax: +44 (0)118 373 1420, by no later than 12.00 noon on 9 September 2014. Office Holder details: Neil David Gostelow (IP No. 10090) and David John Standish, (IP No. 8798) both of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Date of appointment: 5 November 2013. Further details contact: Dipa Namblar, Tel: 0118 373 1401 Neil David Gostelow and David John Standish , Joint Liquidators : | |||
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. |