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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pheasant Drive, Gelderd Road Industrial Estate, Birstall, England, WF17 9NF | Secretary | 10 June 2014 | Active |
Pheasant Drive, Gelderd Road Industrial Estate, Birstall, England, WF17 9NF | Director | 10 June 2014 | Active |
C/O Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF | Director | 30 September 2014 | Active |
16 Simms Croft, Middleton, Milton Keynes, MK10 9GF | Secretary | 29 July 1991 | Active |
Court View, Islip Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DP | Secretary | 31 August 2006 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 29 July 1991 | Active |
16 Simms Croft, Middleton, Milton Keynes, MK10 9GF | Director | 29 July 1991 | Active |
Court View, Islip Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DP | Director | 29 July 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 29 July 1991 | Active |
Pheasant Drive, Gelderd Road Industrial Estate, Birstall, England, WF17 9NF | Director | 10 June 2014 | Active |
6 St Giles, New Bradwell, Milton Keynes, MK13 | Director | 13 November 1991 | Active |
18, Hall Close, Old Stratford, Milton Keynes, United Kingdom, MK19 6NH | Director | 01 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-06 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-06-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-05-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.