About

Registered Number: 02409565
Date of Incorporation: 31/07/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 6 months ago)
Registered Address: 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Rp Engineers Ltd was registered on 31 July 1989 and are based in Bushey, it's status at Companies House is "Dissolved". This organisation has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIS, Stanley Edward 08 December 2005 27 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
LIQ13 - N/A 24 August 2018
LIQ03 - N/A 23 November 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 21 September 2015
RESOLUTIONS - N/A 18 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2015
4.70 - N/A 18 September 2015
MR04 - N/A 10 September 2015
CERTNM - Change of name certificate 01 September 2015
CONNOT - N/A 01 September 2015
CONNOT - N/A 27 August 2015
AA01 - Change of accounting reference date 12 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 16 April 2008
AAMD - Amended Accounts 23 December 2007
AA - Annual Accounts 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 07 December 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
395 - Particulars of a mortgage or charge 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 17 December 2002
363a - Annual Return 11 December 2002
363a - Annual Return 11 December 2001
AA - Annual Accounts 06 December 2001
363a - Annual Return 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 January 2001
AA - Annual Accounts 06 December 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 29 November 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 16 December 1997
363a - Annual Return 11 December 1997
287 - Change in situation or address of Registered Office 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
395 - Particulars of a mortgage or charge 22 January 1997
395 - Particulars of a mortgage or charge 22 January 1997
363a - Annual Return 09 December 1996
AA - Annual Accounts 06 November 1996
395 - Particulars of a mortgage or charge 28 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
363x - Annual Return 19 December 1995
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 07 February 1995
363x - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 21 January 1994
288 - N/A 02 August 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 14 January 1993
287 - Change in situation or address of Registered Office 23 October 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 13 February 1992
AA - Annual Accounts 03 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1991
363 - Annual Return 21 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1990
395 - Particulars of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 30 September 1989
395 - Particulars of a mortgage or charge 14 September 1989
288 - N/A 30 August 1989
288 - N/A 09 August 1989
NEWINC - New incorporation documents 31 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2004 Fully Satisfied

N/A

Legal charge 17 January 1997 Fully Satisfied

N/A

Legal charge 17 January 1997 Fully Satisfied

N/A

Guarantee & debenture 12 March 1996 Fully Satisfied

N/A

Debenture 01 October 1989 Fully Satisfied

N/A

Legal charge 22 September 1989 Fully Satisfied

N/A

Legal charge 25 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.