Active - Proposal to Strike off
Company Information for RHPDM LIMITED
RUBRA ONE MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RHPDM LIMITED | ||
Legal Registered Office | ||
RUBRA ONE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM RG41 2GY Other companies in SL4 | ||
Previous Names | ||
|
Company Number | 08079716 | |
---|---|---|
Company ID Number | 08079716 | |
Date formed | 2012-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-04 13:10:07 |
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 |
---|---|---|
DARREN STEPHEN BULL |
||
DAVID JOHN EMERSON |
||
MARK LINCOLN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON EDWIN THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATCHMERE HOMES LTD | Director | 2017-05-15 | CURRENT | 2017-04-26 | Active | |
RED HOT PENNY LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
MP PROPERTY LTD | Director | 2015-03-19 | CURRENT | 2013-12-20 | Dissolved 2017-05-30 | |
METAKINETIC LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
RHP2 LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
RHP2 LIMITED | Director | 2014-02-28 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
METAKINETIC LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
WE STORE BOXES LIMITED | Director | 2013-04-30 | CURRENT | 2012-05-23 | Dissolved 2016-07-05 | |
SEKO LOGISTICS (MANCHESTER) LIMITED | Director | 2015-07-09 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
SEKO LOGISTICS (NORTH) LIMITED | Director | 2015-07-09 | CURRENT | 2014-01-10 | Active | |
SEKO LOGISTICS (FELIXSTOWE) LTD | Director | 2015-07-09 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
RHP2 LIMITED | Director | 2014-02-28 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
METAKINETIC LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
SEKO OMNI-CHANNEL LOGISTICS LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
SEKO LOGISTICS GROUP LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SHEKINAH HAIR AND BEAUTY LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2015-02-17 | |
ETLOGIC LIMITED | Director | 2011-12-02 | CURRENT | 2011-09-01 | Liquidation | |
GLUUB LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-22 | Dissolved 2015-12-29 | |
ACME CAPITAL LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Liquidation | |
INDIGINA TECHNOLOGIES LIMITED | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
SEKO GLOBAL LOGISTICS EMEA LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Dissolved 2014-08-05 | |
SEKO LOGISTICS (LONDON) LIMITED | Director | 2004-09-01 | CURRENT | 2002-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EMERSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
RES15 | CHANGE OF COMPANY NAME 14/06/19 | |
CERTNM | COMPANY NAME CHANGED RED HOT PENNY LIMITED CERTIFICATE ISSUED ON 19/07/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David John Emerson on 2018-05-01 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF RHP2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHPDM LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHP2 LIMITED | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/16 FROM 23 Victoria Street Windsor Berkshire SL4 1HE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON EDWIN THOMAS | |
AP01 | DIRECTOR APPOINTED DARREN STEPHEN BULL | |
AP01 | DIRECTOR APPOINTED MR DARREN STEPHEN BULL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-23 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 FULL LIST | |
AR01 | 23/05/14 FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 RHPDM LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RHPDM LIMITED are:
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. |