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

RP (LEF) LIMITED

THEALE, READING, RG7 4SD,
Company Registration Number
05945310
Private Limited Company
Dissolved

Dissolved 2014-12-19

Company Overview

About Rp (lef) Ltd
RP (LEF) LIMITED was founded on 2006-09-25 and had its registered office in Theale. The company was dissolved on the 2014-12-19 and is no longer trading or active.

Key Data
Company Name
RP (LEF) LIMITED
 
Legal Registered Office
THEALE
READING
RG7 4SD
Other companies in RG7
 
Previous Names
MENZIES HOTELS PROPERTY NO. 9 LIMITED18/08/2011
Filing Information
Company Number 05945310
Date formed 2006-09-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2014-12-19
Type of accounts FULL
Last Datalog update: 2015-05-12 01:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RP (LEF) 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.

Company Officers of RP (LEF) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PENTER
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM GRAINGER
Company Secretary 2008-09-01 2012-09-14
JOSEPH O'CALLAGHAN
Company Secretary 2009-03-16 2012-09-14
CHRISTOPHER PAUL BOSTOCK
Company Secretary 2008-04-14 2008-09-01
CHRISTOPHER PAUL BOSTOCK
Director 2008-04-14 2008-09-01
ROBERT WILLIAM GRAINGER
Company Secretary 2007-04-02 2008-04-14
TIMOTHY JOHN PENTER
Company Secretary 2006-09-25 2007-10-17
ROBERT NICHOLAS MENZIES
Director 2006-09-25 2007-03-30
JAMES ROBERT ELTON
Director 2006-10-10 2007-01-16
MARK LEE TAGLIAFERRI
Director 2006-10-10 2007-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN PENTER PRAXIS HOSPITALITY LTD Director 2014-10-15 CURRENT 2014-10-15 Active
TIMOTHY JOHN PENTER RP (BLA) LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-01-13
TIMOTHY JOHN PENTER IBIS NO. 17 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-09-24
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2016-04-06
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2017-12-20
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.21 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
TIMOTHY JOHN PENTER RP (AVA) LIMITED Director 2006-10-10 CURRENT 2006-09-19 Dissolved 2015-01-10
TIMOTHY JOHN PENTER RP (WAT) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-01-10
TIMOTHY JOHN PENTER MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-01-31
TIMOTHY JOHN PENTER IBIS NO. 1 LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS LIMITED Director 2006-10-10 CURRENT 1990-07-06 Dissolved 2015-09-05
TIMOTHY JOHN PENTER LASLAW LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS OPERATING LIMITED Director 2006-10-10 CURRENT 2006-09-08 Dissolved 2016-09-28
TIMOTHY JOHN PENTER MENZIES HOTELS GROUP LIMITED Director 2006-10-10 CURRENT 2000-07-14 Dissolved 2017-03-30
TIMOTHY JOHN PENTER RP (SIL) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Liquidation

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
2014-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014
2014-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014
2014-09-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM BAKUM HOUSE, ETWALL ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DL
2013-11-114.20STATEMENT OF AFFAIRS/4.19
2013-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-07AR0125/09/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-05AR0125/09/12 FULL LIST
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-30AR0125/09/11 FULL LIST
2011-08-18RES15CHANGE OF NAME 14/07/2011
2011-08-18CERTNMCOMPANY NAME CHANGED MENZIES HOTELS PROPERTY NO. 9 LIMITED CERTIFICATE ISSUED ON 18/08/11
2011-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-30AR0125/09/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009
2009-10-13AR0125/09/09 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009
2009-03-26288aSECRETARY APPOINTED JOSEPH O'CALLAGHAN
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-17363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK
2008-09-02288aSECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-24288aDIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2008-04-24288aSECRETARY APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-17288bSECRETARY RESIGNED
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/01/07
2006-10-12ELRESS386 DISP APP AUDS 26/09/06
2006-10-12ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RP (LEF) 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 RP (LEF) LIMITED
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
ASSIGNMENT BY WAY OF SECURITY 2008-10-30 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A DEBENTURE 2006-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2006-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RP (LEF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RP (LEF) LIMITED
Trademarks
We have not found any records of RP (LEF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RP (LEF) 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 (55100 - Hotels and similar accommodation) as RP (LEF) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RP (LEF) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyRP (LEF) LIMITEDEvent Date2014-07-03
Notice is hereby given that final meetings of the members and of the creditors of the above-named companies will be held at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD on 10 September 2014 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purposes of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986, as amended), showing the manner in which the winding up of the companies have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD, Fax: +44 (0)118 373 1420, by no later than 12.00 noon on 9 September 2014. Office Holder details: Neil David Gostelow (IP No. 10090) and David John Standish, (IP No. 8798) both of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Date of appointment: 5 November 2013. Further details contact: Dipa Namblar, Tel: 0118 373 1401 Neil David Gostelow and David John Standish , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RP (LEF) 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 RP (LEF) 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.