Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHP2 LIMITED
Company Information for

RHP2 LIMITED

MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, BERKSHIRE, RG41 2GY,
Company Registration Number
05427170
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rhp2 Ltd
RHP2 LIMITED was founded on 2005-04-18 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Rhp2 Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
RHP2 LIMITED
 
Legal Registered Office
MULBERRY BUSINESS PARK
FISHPONDS ROAD
WOKINGHAM
BERKSHIRE
RG41 2GY
Other companies in RG41
 
Previous Names
METAKINETIC LIMITED21/09/2018
Filing Information
Company Number 05427170
Company ID Number 05427170
Date formed 2005-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts 
Last Datalog update: 2019-05-04 14:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHP2 LIMITED
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.
Companies with same name RHP2 LIMITED
The following companies were found which have the same name as RHP2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHP2, LLC 2557 NURSERY ROAD SUITE A CLEARWATER FL 33764 Active Company formed on the 2016-05-26
RHP202, LLC 440 LOUISIANA ST STE 952 HOUSTON TX 77002 Active Company formed on the 2019-05-02

Company Officers of RHP2 LIMITED

Current Directors
Officer Role Date Appointed
DARREN STEPHEN BULL
Director 2005-04-18
DAVID JOHN EMERSON
Director 2014-02-28
MARK LINCOLN WHITE
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS MASH
Director 2005-04-18 2017-04-26
OLIVIA JANE JOANNA MCGEOUGH
Company Secretary 2006-08-14 2014-02-28
DAWN CHERYL STALLWOOD
Company Secretary 2005-04-18 2006-08-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-18 2005-04-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-18 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN STEPHEN BULL LATCHMERE HOMES LTD Director 2017-05-15 CURRENT 2017-04-26 Active
DARREN STEPHEN BULL RHPDM LIMITED Director 2016-03-18 CURRENT 2012-05-23 Active - Proposal to Strike off
DARREN STEPHEN BULL RED HOT PENNY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
DARREN STEPHEN BULL MP PROPERTY LTD Director 2015-03-19 CURRENT 2013-12-20 Dissolved 2017-05-30
DARREN STEPHEN BULL METAKINETIC LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
DAVID JOHN EMERSON METAKINETIC LIMITED Director 2014-02-28 CURRENT 2014-02-17 Active - Proposal to Strike off
DAVID JOHN EMERSON WE STORE BOXES LIMITED Director 2013-04-30 CURRENT 2012-05-23 Dissolved 2016-07-05
DAVID JOHN EMERSON RHPDM LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO LOGISTICS (MANCHESTER) LIMITED Director 2015-07-09 CURRENT 2013-10-30 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO LOGISTICS (NORTH) LIMITED Director 2015-07-09 CURRENT 2014-01-10 Active
MARK LINCOLN WHITE SEKO LOGISTICS (FELIXSTOWE) LTD Director 2015-07-09 CURRENT 2015-01-08 Active - Proposal to Strike off
MARK LINCOLN WHITE METAKINETIC LIMITED Director 2014-02-28 CURRENT 2014-02-17 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO OMNI-CHANNEL LOGISTICS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MARK LINCOLN WHITE SEKO LOGISTICS GROUP LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARK LINCOLN WHITE SHEKINAH HAIR AND BEAUTY LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2015-02-17
MARK LINCOLN WHITE RHPDM LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
MARK LINCOLN WHITE ETLOGIC LIMITED Director 2011-12-02 CURRENT 2011-09-01 Liquidation
MARK LINCOLN WHITE GLUUB LIMITED Director 2008-05-30 CURRENT 2008-05-22 Dissolved 2015-12-29
MARK LINCOLN WHITE ACME CAPITAL LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
MARK LINCOLN WHITE INDIGINA TECHNOLOGIES LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
MARK LINCOLN WHITE SEKO GLOBAL LOGISTICS EMEA LIMITED Director 2006-09-11 CURRENT 2006-09-11 Dissolved 2014-08-05
MARK LINCOLN WHITE SEKO LOGISTICS (LONDON) LIMITED Director 2004-09-01 CURRENT 2002-11-14 Active

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
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINCOLN WHITE
2019-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-21RES15CHANGE OF COMPANY NAME 02/06/19
2018-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 131.578125
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 131.578125
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-05-12CH01Director's details changed for Mr Darren Stephen Bull on 2017-04-16
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS MASH
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 131.579809
2016-05-03AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 131.579809
2015-05-05AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 131.579809
2014-04-29AR0118/04/14 ANNUAL RETURN FULL LIST
2014-03-04RES01ADOPT ARTICLES 04/03/14
2014-03-03AP01DIRECTOR APPOINTED MR MARK LINCOLN WHITE
2014-03-03AP01DIRECTOR APPOINTED MR DAVID JOHN EMERSON
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVIA MCGEOUGH
2014-02-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-29AA01Current accounting period extended from 31/05/13 TO 30/06/13
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-11AR0118/04/12 FULL LIST
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-29SH0629/06/11 STATEMENT OF CAPITAL GBP 131.580000
2011-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 39 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR
2011-05-26SH0105/07/10 STATEMENT OF CAPITAL GBP 134.85925
2011-05-11AR0118/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS MASH / 11/04/2011
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA JANE JOANNA MCGEOUGH / 11/04/2011
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-19SH0105/04/10 STATEMENT OF CAPITAL GBP 131.251330
2010-06-15SH0615/06/10 STATEMENT OF CAPITAL GBP 131.251250
2010-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24AR0118/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS MASH / 18/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN BULL / 18/04/2010
2010-01-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-0688(2)AD 12/01/09-27/02/09 GBP SI 210@0.015625=3.28125 GBP IC 128.28125/131.5625
2009-01-20AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-13122S-DIV
2009-01-13RES01ALTER MEM AND ARTS 12/12/2008
2009-01-13RES12VARYING SHARE RIGHTS AND NAMES
2009-01-1388(2)AD 18/12/08 GBP SI 210@0.015625=3.28125 GBP IC 125/128.28125
2008-07-11363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 58 MATTHEWS GREEN ROAD WOKINGHAM BERKSHIRE RG41 1JU
2008-07-10190LOCATION OF DEBENTURE REGISTER
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-27RES12VARYING SHARE RIGHTS AND NAMES
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-2788(2)RAD 04/07/06--------- £ SI 25@1=25 £ IC 100/125
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-04-26363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-25225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-1088(2)RAD 18/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-04-28288bSECRETARY RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RHP2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHP2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-01-27 Satisfied GRAEME CUNNINGHAM JOHN BARRON AND PHILIP PINNELL
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 RHP2 LIMITED

Intangible Assets
Patents
We have not found any records of RHP2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHP2 LIMITED
Trademarks
We have not found any records of RHP2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHP2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RHP2 LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RHP2 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHP2 LIMITED 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 RHP2 LIMITED 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.