About

Registered Number: 02633099
Date of Incorporation: 29/07/1991 (32 years and 10 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

 

R P L Transport Ltd was established in 1991, it's status in the Companies House registry is set to "Liquidation". There are 7 directors listed as Storey, David Ian, Webster, David Robert, Lockett, Christine Elizabeth, Lockett, Ray Peter, Pfadenhauer, Kurt Stephen, Underwood, Dennis Joseph, Wright, Daniel John for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, David Robert 30 September 2014 - 1
LOCKETT, Christine Elizabeth 29 July 1991 10 June 2014 1
LOCKETT, Ray Peter 29 July 1991 10 June 2014 1
PFADENHAUER, Kurt Stephen 10 June 2014 31 August 2017 1
UNDERWOOD, Dennis Joseph 13 November 1991 28 July 1996 1
WRIGHT, Daniel John 01 March 1999 18 September 2013 1
Secretary Name Appointed Resigned Total Appointments
STOREY, David Ian 10 June 2014 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2020
AM22 - N/A 18 March 2020
AM10 - N/A 18 March 2020
AM10 - N/A 06 February 2020
MR04 - N/A 19 December 2019
AM07 - N/A 26 June 2019
AM03 - N/A 11 June 2019
AM02 - N/A 31 May 2019
AD01 - Change of registered office address 26 April 2019
AM01 - N/A 24 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 03 October 2017
MR01 - N/A 13 September 2017
MR01 - N/A 07 September 2017
MR01 - N/A 05 September 2017
CS01 - N/A 04 August 2017
MR04 - N/A 04 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 03 July 2015
RESOLUTIONS - N/A 15 January 2015
MR01 - N/A 20 December 2014
MR01 - N/A 20 December 2014
MR01 - N/A 20 December 2014
MR01 - N/A 20 December 2014
CH01 - Change of particulars for director 24 November 2014
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 30 September 2014
AA01 - Change of accounting reference date 25 September 2014
MR04 - N/A 07 July 2014
AD01 - Change of registered office address 30 June 2014
AD01 - Change of registered office address 30 June 2014
AP03 - Appointment of secretary 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
MR01 - N/A 12 June 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR01 - N/A 13 November 2013
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 30 July 2013
MR01 - N/A 11 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363s - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 11 August 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 07 August 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
AA - Annual Accounts 29 August 2000
395 - Particulars of a mortgage or charge 11 August 2000
363a - Annual Return 10 August 2000
363(353) - N/A 10 August 2000
363(190) - N/A 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
363a - Annual Return 20 August 1999
AA - Annual Accounts 15 July 1999
395 - Particulars of a mortgage or charge 08 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 24 September 1997
363a - Annual Return 08 August 1997
AA - Annual Accounts 20 December 1996
363a - Annual Return 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 04 August 1995
363(353) - N/A 04 August 1995
363(190) - N/A 04 August 1995
AA - Annual Accounts 04 October 1994
363x - Annual Return 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
RESOLUTIONS - N/A 18 April 1994
RESOLUTIONS - N/A 18 April 1994
123 - Notice of increase in nominal capital 18 April 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 03 August 1993
287 - Change in situation or address of Registered Office 16 April 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 20 August 1992
288 - N/A 21 November 1991
395 - Particulars of a mortgage or charge 30 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1991
288 - N/A 07 August 1991
NEWINC - New incorporation documents 29 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 31 August 2017 Fully Satisfied

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

A registered charge 07 June 2013 Fully Satisfied

N/A

Fixed & floating charge 03 July 2008 Fully Satisfied

N/A

Legal charge 02 August 2000 Fully Satisfied

N/A

Legal charge 01 June 1999 Fully Satisfied

N/A

Debenture 23 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.