Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCP LANDSCAPES LTD
Company Information for

RCP LANDSCAPES LTD

LONDON, W2,
Company Registration Number
00687381
Private Limited Company
Dissolved

Dissolved 2017-04-10

Company Overview

About Rcp Landscapes Ltd
RCP LANDSCAPES LTD was founded on 1961-03-22 and had its registered office in London. The company was dissolved on the 2017-04-10 and is no longer trading or active.

Key Data
Company Name
RCP LANDSCAPES LTD
 
Legal Registered Office
LONDON
 
Previous Names
ROADWAYS AND CAR PARKS LIMITED12/12/2008
Filing Information
Company Number 00687381
Date formed 1961-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-30
Date Dissolved 2017-04-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:30:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RCP LANDSCAPES LTD

Current Directors
Officer Role Date Appointed
NORMA SUSAN HARRIS
Company Secretary 2006-12-08
JOSEPH MICHAEL CLUSKEY
Director 1996-04-06
ANNETTE LEAH COLLINS
Director 1998-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT KERSLAKE
Director 1998-07-01 2007-12-21
REGINALD BRIAN HAVARD
Director 1992-01-11 2006-12-31
MARJORIE EILEEN HILL
Company Secretary 1999-12-09 2006-12-08
MARJORIE EILEEN HILL
Director 1992-01-11 2006-12-08
ALBERT NORMAN HILL
Director 1992-01-11 1999-12-24
ALBERT NORMAN HILL
Company Secretary 1992-01-11 1999-12-09
SHEILA JOSEPHINE BLACKBURN
Director 1992-01-11 1994-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015
2014-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014
2013-12-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2012-10-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2012
2012-08-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012
2011-12-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-10-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 174 TWICKENHAM RD ISLEWORTH MIDDX TW7 7DW
2011-09-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-23LATEST SOC23/02/11 STATEMENT OF CAPITAL;GBP 6000
2011-02-23AR0112/02/11 FULL LIST
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-11-17AA30/12/09 TOTAL EXEMPTION SMALL
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-19AR0111/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL CLUSKEY / 11/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LEAH COLLINS / 11/01/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/08
2009-01-27363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-11CERTNMCOMPANY NAME CHANGED ROADWAYS AND CAR PARKS LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07
2008-07-14363sRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-04288bDIRECTOR RESIGNED
2007-06-26225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07
2007-01-27363(288)DIRECTOR RESIGNED
2007-01-27363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-01-17363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-20363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-09363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-15363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/00
2000-01-12363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2000-01-07288aNEW SECRETARY APPOINTED
1999-08-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-04-17AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-14363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-17288aNEW DIRECTOR APPOINTED
1998-03-04AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-15363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-28363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-14288NEW DIRECTOR APPOINTED
1996-01-17363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-27363sRETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS
1994-12-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204952 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Notice of Intended Dividends2013-10-23
Meetings of Creditors2011-10-21
Appointment of Administrators2011-09-09
Fines / Sanctions
No fines or sanctions have been issued against RCP LANDSCAPES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-01 Outstanding MS. NORMA HARRIS
DEBENTURE 2010-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-30
Annual Accounts
2008-12-30
Annual Accounts
2007-12-30

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 RCP LANDSCAPES LTD

Intangible Assets
Patents
We have not found any records of RCP LANDSCAPES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RCP LANDSCAPES LTD
Trademarks
We have not found any records of RCP LANDSCAPES LTD registering or being granted any trademarks
Income
Government Income

Government spend with RCP LANDSCAPES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2013-5 GBP £1,399
London Borough of Lambeth 2013-3 GBP £1,696 BUILDING CONTRACT CERTS/INVS
London Borough of Ealing 2011-8 GBP £1,324
London Borough of Lambeth 2011-6 GBP £24,435 BUILDING CONTRACT CERTS/INVS
Dartford Borough Council 2011-5 GBP £884
London Borough of Waltham Forest 2011-3 GBP £17,595 PLANNED BUILDING WORKS
Dartford Borough Council 2011-3 GBP £4,050
London Borough of Waltham Forest 2011-1 GBP £57,142 PLANNED BUILDING WORKS
London Borough of Ealing 2011-1 GBP £8,727
London Borough of Waltham Forest 2010-12 GBP £100,166 PLANNED BUILDING WORKS
London Borough of Ealing 2010-11 GBP £45,980
Dartford Borough Council 2010-11 GBP £2,749
London Borough of Ealing 2010-9 GBP £1,236
Dartford Borough Council 2010-8 GBP £12,742
Dartford Borough Council 2010-4 GBP £21,731
Reading Borough Council 2010-3 GBP £22,021
Reading Borough Council 2010-2 GBP £857
Reading Borough Council 2010-1 GBP £19,967
Reading Borough Council 2009-12 GBP £22,317
London Borough of Ealing 2009-7 GBP £2,049
Reading Borough Council 2009-6 GBP £30,758
London Borough of Ealing 2009-6 GBP £2,588

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RCP LANDSCAPES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRCP LANDSCAPES LIMITEDEvent Date2016-11-22
Former Trading Address: 174 Twickenham Road, Isleworth, Middlesex TW7 7DW Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP were appointed as Joint Liquidators of the Company on 15 August 2012. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 24 Conduit Place, London W2 1EP on 23 December 2016 at 2:00 pm and 2:15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 21 November 2016 Jeremy Karr , Joint Liquidator
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyRCP LANDSCAPES LIMITEDEvent Date2013-10-14
Formerly in Administration Conduit House, 24 Conduit Place, London W2 1EP 174 Twickenham Road, Isleworth, Middlesex TW7 7DW Notice is hereby given that it is our intention to declare a first and final dividend to unsecured creditors of the Company. Creditors who have not yet done so are required on or before 20 November 2013, to send their proofs of debt to the undersigned Ian Franses of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP the Joint Liquidator, and, if so requested to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 20 November 2013. Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company on 15 August 2012.
 
Initiating party Event TypeMeetings of Creditors
Defending partyRCP LANDSCAPES LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 7632 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Company is to be conducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details of their claim, to Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP by 12 noon on 4 November 2011 for their vote to be counted. Form 2.25B is available on request. The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP were appointed as Joint Administrators of the Company on 31 August 2011 . The Companys registered office is 24 Conduit Place, London W2 1EP and the Companys principal trading address is 174 Twickenham Road, Isleworth, Middlesex TW7 7DW.
 
Initiating party Event TypeAppointment of Administrators
Defending partyRCP LANDSCAPES LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 7632 Ian Franses and Jeremy Karr (IP Nos 2294 and 9540 ) both of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP : Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCP LANDSCAPES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCP LANDSCAPES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1