RP ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

RP ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02409565

Incorporation date

30/07/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1989)
dot icon23/11/2018
Final Gazette dissolved following liquidation
dot icon23/08/2018
Return of final meeting in a members' voluntary winding up
dot icon22/11/2017
Liquidators' statement of receipts and payments to 2017-09-01
dot icon28/11/2016
Liquidators' statement of receipts and payments to 2016-09-01
dot icon29/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/09/2015
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2015-09-21
dot icon17/09/2015
Appointment of a voluntary liquidator
dot icon17/09/2015
Declaration of solvency
dot icon17/09/2015
Resolutions
dot icon09/09/2015
Satisfaction of charge 7 in full
dot icon31/08/2015
Certificate of change of name
dot icon31/08/2015
Change of name notice
dot icon26/08/2015
Change of name notice
dot icon11/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon19/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon10/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/08/2009
Appointment terminated director stanley hollis
dot icon22/02/2009
Appointment terminated secretary valerie williams
dot icon12/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/01/2009
Return made up to 07/12/08; full list of members
dot icon15/04/2008
Return made up to 07/12/07; full list of members
dot icon22/12/2007
Amended accounts made up to 2007-08-31
dot icon18/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/01/2007
Return made up to 07/12/06; full list of members
dot icon13/09/2006
New director appointed
dot icon19/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2005
Return made up to 07/12/05; full list of members
dot icon14/02/2005
Return made up to 07/12/04; full list of members
dot icon23/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/12/2004
Director resigned
dot icon02/06/2004
Particulars of mortgage/charge
dot icon12/02/2004
Director's particulars changed
dot icon29/12/2003
Return made up to 07/12/03; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-08-31
dot icon16/12/2002
Accounts for a small company made up to 2002-08-31
dot icon10/12/2002
Return made up to 07/12/02; full list of members
dot icon10/12/2001
Return made up to 07/12/01; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-08-31
dot icon14/01/2001
Return made up to 07/12/00; full list of members
dot icon11/01/2001
Director's particulars changed
dot icon05/12/2000
Accounts for a small company made up to 2000-08-31
dot icon25/01/2000
Return made up to 07/12/99; no change of members
dot icon28/11/1999
Accounts for a small company made up to 1999-08-31
dot icon31/01/1999
Return made up to 07/12/98; full list of members
dot icon22/11/1998
Accounts for a small company made up to 1998-08-31
dot icon15/12/1997
Accounts for a small company made up to 1997-08-31
dot icon10/12/1997
Return made up to 07/12/97; full list of members
dot icon23/07/1997
Registered office changed on 24/07/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ
dot icon19/03/1997
Director's particulars changed
dot icon26/02/1997
New director appointed
dot icon21/01/1997
Particulars of mortgage/charge
dot icon21/01/1997
Particulars of mortgage/charge
dot icon08/12/1996
Return made up to 07/12/96; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1996-08-31
dot icon27/03/1996
Particulars of mortgage/charge
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Return made up to 07/12/95; full list of members
dot icon08/11/1995
Accounts for a small company made up to 1995-08-31
dot icon06/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/01/1995
Return made up to 07/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Accounts for a small company made up to 1993-08-31
dot icon20/01/1994
Return made up to 07/12/93; full list of members
dot icon01/08/1993
Director resigned
dot icon13/01/1993
Accounts for a small company made up to 1992-08-31
dot icon13/01/1993
Return made up to 07/12/92; no change of members
dot icon22/10/1992
Registered office changed on 23/10/92 from: 14/16 great portland street london W1N 6BL
dot icon12/02/1992
Accounts for a small company made up to 1991-08-31
dot icon12/02/1992
Return made up to 07/12/91; no change of members
dot icon02/03/1991
Accounts for a small company made up to 1990-08-31
dot icon02/03/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon20/12/1990
Return made up to 07/12/90; full list of members
dot icon26/11/1990
Declaration of satisfaction of mortgage/charge
dot icon13/05/1990
Ad 01/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon03/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon29/08/1989
Secretary resigned;new secretary appointed
dot icon08/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Michael Jeffrey
Director
01/02/1997 - 30/11/2004
4
Hollis, Stanley Edward
Director
08/12/2005 - 27/06/2009
-

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 RP ENGINEERS LIMITED

RP ENGINEERS LIMITED is an(a) Dissolved company incorporated on 30/07/1989 with the registered office located at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. There is currently no 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 RP ENGINEERS LIMITED?

toggle

RP ENGINEERS LIMITED is currently Dissolved. It was registered on 30/07/1989 and dissolved on 23/11/2018.

Where is RP ENGINEERS LIMITED located?

toggle

RP ENGINEERS LIMITED is registered at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does RP ENGINEERS LIMITED do?

toggle

RP ENGINEERS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for RP ENGINEERS LIMITED?

toggle

The latest filing was on 23/11/2018: Final Gazette dissolved following liquidation.