RMP PROPERTIES (HEADINGLEY) LIMITED

Register to unlock more data on OkredoRegister

RMP PROPERTIES (HEADINGLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04427481

Incorporation date

29/04/2002

Size

Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon01/01/2010
Final Gazette dissolved following liquidation
dot icon15/10/2009
Particulars of a mortgage or charge/co extend / charge no: 48
dot icon15/10/2009
Particulars of a mortgage or charge/co extend / charge no: 52
dot icon15/10/2009
Particulars of a mortgage or charge/co extend / charge no: 49
dot icon15/10/2009
Particulars of a mortgage or charge/co extend / charge no: 50
dot icon15/10/2009
Particulars of a mortgage or charge/co extend / charge no: 51
dot icon15/10/2009
Particulars of a mortgage or charge/co extend / charge no: 53
dot icon05/10/2009
Particulars of a mortgage or charge/co extend / charge no: 47
dot icon01/10/2009
Notice of move from Administration to Dissolution on 2009-10-01
dot icon17/05/2009
Administrator's progress report to
dot icon12/10/2008
Registered office changed on 13/10/2008 from the bank 24 headingley lane hyde park leeds LS6 2DW united kingdom
dot icon10/10/2008
Appointment of an administrator
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon09/10/2008
Notice of appointment of receiver or manager
dot icon11/05/2008
Return made up to 30/04/08; full list of members
dot icon08/05/2008
Registered office changed on 09/05/2008 from 24 headingley lane hyde park leeds west yorkshire LS6 2DW
dot icon08/05/2008
Director's Change of Particulars / robert mcewan peters / 10/05/2002 / HouseName/Number was: , now: greenlaw manor; Street was: greenlaw manor, now: carlton lane; Area was: carlton lane, guiseley, now: guiseley; Country was: , now: united kingdom
dot icon08/05/2008
Director and Secretary's Change of Particulars / rachel mcewan peters / 10/05/2002 / HouseName/Number was: , now: greenlaw manor; Street was: greenlaw manor, now: carlton lane; Area was: carlton lane, guiseley, now: guiseley; Country was: , now: united kingdom
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon17/06/2007
Return made up to 30/04/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon20/11/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon05/05/2005
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
Particulars of mortgage/charge
dot icon06/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 30/04/04; full list of members
dot icon29/04/2004
Particulars of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon04/06/2003
Secretary's particulars changed;director's particulars changed
dot icon02/06/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon14/06/2002
Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon10/06/2002
Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon27/05/2002
Certificate of change of name
dot icon29/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Mcewan-Peters
Director
09/05/2002 - Present
11
JL NOMINEES TWO LIMITED
Nominee Secretary
29/04/2002 - 09/05/2002
3110
JL NOMINEES ONE LIMITED
Nominee Director
29/04/2002 - 09/05/2002
3010
Mcewan Peters, Rachel Francis
Director
09/05/2002 - Present
6
Mcewan Peters, Rachel Francis
Secretary
09/05/2002 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RMP PROPERTIES (HEADINGLEY) LIMITED

RMP PROPERTIES (HEADINGLEY) LIMITED is an(a) Dissolved company incorporated on 29/04/2002 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RMP PROPERTIES (HEADINGLEY) LIMITED?

toggle

RMP PROPERTIES (HEADINGLEY) LIMITED is currently Dissolved. It was registered on 29/04/2002 and dissolved on 01/01/2010.

Where is RMP PROPERTIES (HEADINGLEY) LIMITED located?

toggle

RMP PROPERTIES (HEADINGLEY) LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does RMP PROPERTIES (HEADINGLEY) LIMITED do?

toggle

RMP PROPERTIES (HEADINGLEY) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for RMP PROPERTIES (HEADINGLEY) LIMITED?

toggle

The latest filing was on 01/01/2010: Final Gazette dissolved following liquidation.