Liquidation
Company Information for RPM BUSINESS CONSULTING LTD
C/O BUSINESSRESCUEEXPERT, 47-49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
05713050
Private Limited Company
Liquidation |
Company Name | |
---|---|
RPM BUSINESS CONSULTING LTD | |
Legal Registered Office | |
C/O BUSINESSRESCUEEXPERT 47-49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in CV23 | |
Company Number | 05713050 | |
---|---|---|
Company ID Number | 05713050 | |
Date formed | 2006-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 31/07/2022 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 08:37:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE JOSEPHINE LLEWELLYN |
||
ALAN GEOFFREY LLEWELLYN |
||
MELANIE JOSEPHINE LLEWELLYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & G PARTNERSHIP LIMITED | Company Secretary | 2004-04-17 | CURRENT | 2004-03-17 | Dissolved 2014-10-23 | |
THE PEEL INSTITUTE COMPANY | Director | 2014-07-16 | CURRENT | 1997-06-20 | Active | |
THE SWAN YOUTH PROJECT LIMITED | Director | 2014-03-06 | CURRENT | 1994-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 03/02/23 FROM Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ | ||
Voluntary liquidation Statement of affairs | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR MELANIE JOSEPHINE LLEWELLYN on 2015-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE JOSEPHINE LLEWELLYN / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY LLEWELLYN / 01/01/2015 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR MELANIE JOSEPHINE LLEWELLYN on 2013-02-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE JOSEPHINE LLEWELLYN / 16/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY LLEWELLYN / 16/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/13 FROM C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MELANIE JOSEPHINE LLEWELLYN / 17/02/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: THE MARCHES GRAEMESDYKE ROAD BERKHAMSTED HP4 3LZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/02/06--------- £ SI 8@1=8 £ IC 2/10 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-01-27 |
Resolutions for Winding Up | 2023-01-27 |
Meetings of Creditors | 2023-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Outstanding | INGENIOUS RESOURCES LIMITED |
|
|
|
|
|
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 RPM BUSINESS CONSULTING LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RPM BUSINESS CONSULTING LTD are:
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. |