Company Information for RNP ASSOCIATES LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
06245121
Private Limited Company
Liquidation |
Company Name | |
---|---|
RNP ASSOCIATES LIMITED | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in B73 | |
Company Number | 06245121 | |
---|---|---|
Company ID Number | 06245121 | |
Date formed | 2007-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 12:00:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RNP ASSOCIATES LLC | Georgia | Unknown | ||
RNP ASSOCIATES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL DAVID MARKHAM |
||
PAUL DAVID MARKHAM |
||
ROGER JAMES TICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUM (EUROPE) LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
JIG CONSULTING ENGINEERS NORTHERN LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
TEMPORARY WORKS ALLIANCE (GB) LTD | Director | 2013-09-12 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
FAREBROTHER & PARTNERS LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active - Proposal to Strike off | |
RNP CONSULTING LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Active - Proposal to Strike off | |
RNP PROPERTY LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Active - Proposal to Strike off | |
SOLUM (EUROPE) LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
TEMPORARY WORKS ALLIANCE (GB) LTD | Director | 2013-09-12 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
FAREBROTHER & PARTNERS LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM Concorde House Union Drive Boldmere Sutton Coldfield West Midlands B73 5TE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul David Markham on 2010-05-12 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roger James Tice on 2010-05-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID MARKHAM on 2010-05-11 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/05/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 205 CLARENCE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4LE | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2023-10-23 |
Notice of | 2022-07-21 |
Appointmen | 2018-09-05 |
Resolution | 2018-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due After One Year | 2011-11-01 | £ 381,600 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 552,915 |
Creditors and other liabilities
|
|
|
|
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 RNP ASSOCIATES LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 400,000 |
Current Assets | 2011-11-01 | £ 927,508 |
Debtors | 2011-11-01 | £ 482,633 |
Fixed Assets | 2011-11-01 | £ 17,805 |
Shareholder Funds | 2011-11-01 | £ 10,798 |
Stocks Inventory | 2011-11-01 | £ 44,875 |
Tangible Fixed Assets | 2011-11-01 | £ 17,805 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as RNP ASSOCIATES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RNP ASSOCIATES LIMITED | Event Date | 2022-07-21 |
Initiating party | Event Type | Appointmen | |
Defending party | RNP ASSOCIATES LIMITED | Event Date | 2018-09-05 |
Company Number: 06245121 Name of Company: RNP ASSOCIATES LIMITED Nature of Business: Consulting Civil, Structural and Geotechnical Engineers Type of Liquidation: Creditors' Voluntary Liquidation Regis… | |||
Initiating party | Event Type | Resolution | |
Defending party | RNP ASSOCIATES LIMITED | Event Date | 2018-09-05 |
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. |