RPL2015 LIMITED

Register to unlock more data on OkredoRegister

RPL2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03265798

Incorporation date

17/10/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon25/01/2017
Final Gazette dissolved following liquidation
dot icon25/10/2016
Notice of move from Administration to Dissolution on 2016-10-04
dot icon15/05/2016
Administrator's progress report to 2016-04-04
dot icon09/05/2016
Statement of affairs with form 2.14B
dot icon11/04/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-06
dot icon30/03/2016
Notice of completion of voluntary arrangement
dot icon08/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-06
dot icon08/12/2015
Notice of deemed approval of proposals
dot icon19/11/2015
Statement of administrator's proposal
dot icon25/10/2015
Appointment of an administrator
dot icon14/10/2015
Registered office address changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to C/O Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-10-15
dot icon06/10/2015
Certificate of change of name
dot icon06/10/2015
Change of name notice
dot icon05/08/2015
Termination of appointment of Andrew Trevor Sutcliffe as a director on 2014-12-18
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/09/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2009
Appointment terminated director allan stowe
dot icon02/08/2009
Appointment terminated secretary patricia stowe
dot icon02/08/2009
Director and secretary appointed neil pickard
dot icon24/07/2009
Registered office changed on 25/07/2009 from horley green horley green house claremount halifax west yorkshire HX3 6AS
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2008
Return made up to 18/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/12/2007
Return made up to 18/10/07; no change of members
dot icon13/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/11/2005
Return made up to 18/10/05; full list of members
dot icon14/07/2005
Registered office changed on 15/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB
dot icon27/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Ad 04/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/12/2003
Return made up to 18/10/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/01/2003
Return made up to 18/10/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/10/2001
Return made up to 18/10/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 18/10/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-10-31
dot icon25/10/1999
Return made up to 18/10/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-10-31
dot icon28/10/1998
Return made up to 18/10/98; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1997-10-31
dot icon05/11/1997
Return made up to 18/10/97; full list of members
dot icon21/10/1996
Secretary resigned
dot icon17/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/10/1996 - 17/10/1996
99600
Pickard, Neil Robert
Director
19/07/2009 - Present
5
Stowe, Allan
Director
17/10/1996 - 19/07/2009
-
Sutcliffe, Andrew Trevor
Director
03/05/2004 - 17/12/2014
1
Pickard, Neil Robert
Secretary
19/07/2009 - Present
-

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 RPL2015 LIMITED

RPL2015 LIMITED is an(a) Dissolved company incorporated on 17/10/1996 with the registered office located at C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 2 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 RPL2015 LIMITED?

toggle

RPL2015 LIMITED is currently Dissolved. It was registered on 17/10/1996 and dissolved on 25/01/2017.

Where is RPL2015 LIMITED located?

toggle

RPL2015 LIMITED is registered at C/O LEONARD CURTIS, Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does RPL2015 LIMITED do?

toggle

RPL2015 LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for RPL2015 LIMITED?

toggle

The latest filing was on 25/01/2017: Final Gazette dissolved following liquidation.