UKBizDB.co.uk

R P L TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R P L Transport Limited. The company was founded 32 years ago and was given the registration number 02633099. The firm's registered office is in LEEDS. You can find them at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:R P L TRANSPORT LIMITED
Company Number:02633099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 1991
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pheasant Drive, Gelderd Road Industrial Estate, Birstall, England, WF17 9NF

Secretary10 June 2014Active
Pheasant Drive, Gelderd Road Industrial Estate, Birstall, England, WF17 9NF

Director10 June 2014Active
C/O Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director30 September 2014Active
16 Simms Croft, Middleton, Milton Keynes, MK10 9GF

Secretary29 July 1991Active
Court View, Islip Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DP

Secretary31 August 2006Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary29 July 1991Active
16 Simms Croft, Middleton, Milton Keynes, MK10 9GF

Director29 July 1991Active
Court View, Islip Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DP

Director29 July 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director29 July 1991Active
Pheasant Drive, Gelderd Road Industrial Estate, Birstall, England, WF17 9NF

Director10 June 2014Active
6 St Giles, New Bradwell, Milton Keynes, MK13

Director13 November 1991Active
18, Hall Close, Old Stratford, Milton Keynes, United Kingdom, MK19 6NH

Director01 March 1999Active

People with Significant Control

Bedfords Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Bedfords Limited, Pheasant Drive, Birstall, England, WF17 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-18Insolvency

Liquidation in administration progress report.

Download
2020-02-06Insolvency

Liquidation in administration progress report.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Insolvency

Liquidation in administration result creditors meeting.

Download
2019-06-11Insolvency

Liquidation in administration proposals.

Download
2019-05-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-24Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.