Company NameLp Realisations No.1 Limited
Company StatusDissolved
Company Number01453502
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years ago)
Dissolution Date3 April 2007 (16 years, 6 months ago)
Previous NameRexregal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kenneth Sam Elavia
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address42 Thomas Flawn Road
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PA
Director NameMr Lawrence Ian Jebson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Secretary NameMr Lawrence Ian Jebson
NationalityBritish
StatusClosed
Appointed31 December 2002(23 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameMr Stephen Rose
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameSusan Both
NationalityBritish
StatusResigned
Appointed06 November 1991(12 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address29 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr John Newman
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMilestone Cottage 43 Horse Street
Chipping Sodbury
Bristol
Avon
BS37 6DA
Director NameAlan Frederick Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address46 Sandyleaze
Westbury On Trym
Bristol
BS9 3PY
Secretary NameAlan Frederick Smith
NationalityBritish
StatusResigned
Appointed18 January 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address46 Sandyleaze
Westbury On Trym
Bristol
BS9 3PY

Location

Registered AddressC/O Grant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,705,000
Gross Profit£697,000
Net Worth£303,000
Cash£72,000
Current Liabilities£885,000

Accounts

Latest Accounts31 December 2001 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2006Receiver ceasing to act (1 page)
9 August 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
19 August 2005Receiver's abstract of receipts and payments (2 pages)
26 August 2004Receiver's abstract of receipts and payments (3 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Registered office changed on 02/03/04 from: 26 north road yate south gloucestershire BS37 7PA (1 page)
1 September 2003Company name changed rexregal LIMITED\certificate issued on 01/09/03 (2 pages)
31 July 2003Appointment of receiver/manager (1 page)
18 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
2 January 2003New director appointed (2 pages)
4 December 2002Return made up to 06/11/02; full list of members (7 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002Registered office changed on 04/10/02 from: lodge road kingswood bristol BS15 1JB (1 page)
11 June 2002Auditor's resignation (1 page)
2 May 2002Director resigned (1 page)
6 December 2001Return made up to 06/11/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Particulars of mortgage/charge (14 pages)
25 June 2001Declaration of assistance for shares acquisition (20 pages)
25 June 2001Declaration of assistance for shares acquisition (20 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Accounting reference date shortened from 18/01/01 to 31/12/00 (1 page)
7 December 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 07/12/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000Accounts for a small company made up to 18 January 2000 (6 pages)
18 May 2000Accounting reference date extended from 31/12/99 to 18/01/00 (1 page)
19 April 2000Registered office changed on 19/04/00 from: g b britton & sons LTD lodge road bristol avon BS15 1JB (1 page)
7 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (3 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Secretary resigned (1 page)
1 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 February 2000Registered office changed on 01/02/00 from: 4 prince albert road regents park london NW1 7SN (1 page)
26 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 January 2000Declaration of assistance for shares acquisition (6 pages)
21 January 2000Particulars of mortgage/charge (8 pages)
20 January 2000Return made up to 06/11/98; full list of members; amend (8 pages)
14 January 2000Return made up to 06/11/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1998Return made up to 06/11/97; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 December 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
6 May 1992Particulars of mortgage/charge (3 pages)
25 January 1990Nc inc already adjusted 14/12/89 (1 page)
25 January 1990Memorandum and Articles of Association (12 pages)