Company NameRepton Holdings Limited
Company StatusDissolved
Company Number01943093
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NamesMontague Associates Limited and Repton Holdings Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(25 years, 9 months after company formation)
Appointment Duration9 months (closed 06 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers Southill Road
Chislehurst
Kent
BR7 5EE
Secretary NameTimothy Lloyd Ross
NationalityBritish
StatusClosed
Appointed07 June 2011(25 years, 9 months after company formation)
Appointment Duration9 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address30 Chiddingfold
London
N12 7EY
Director NameGregory Harold Spencer Carlow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
Middlesex
TW1 2TA
Secretary NameMarilyn Peacock
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRepton House 34 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMarilyn Carlow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(8 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 June 2009)
RoleCompany Director
Correspondence Address23 Lennox House
Clevedon Road
East Twickenham
Middlesex
TW1 2TA
Director NameMr Damon Antony Dance
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address4 Pinewood Cottages
Nine Mile Ride
Wokingham
Berkshire
RG40 3DZ
Director NameKristin Noelle Warrior
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1996(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 March 2010)
RoleCompany Director
Correspondence AddressDorney Reach House
54 Harcourt Road, Dorney Reach
Maidenhead
Berkshire
SL6 0DU
Secretary NameJonathan Paul Staite
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2002)
RoleCompany Director
Correspondence AddressIvy Cottage 90 Lodge Hill Road
Lower Bourne
Farnham
Surrey
GU10 3RE
Director NameJonathan Paul Staite
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2002)
RoleFinance Director
Correspondence AddressIvy Cottage 90 Lodge Hill Road
Lower Bourne
Farnham
Surrey
GU10 3RE
Secretary NameKristin Noelle Warrior
NationalityAmerican
StatusResigned
Appointed10 January 2003(17 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 October 2010)
RoleOperations Director
Correspondence AddressDorney Reach House
54 Harcourt Road, Dorney Reach
Maidenhead
Berkshire
SL6 0DU
Director NameMr Craig Brian Compton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(24 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 June 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBadgers Oak 23 Croye Close
Andover
Hampshire
SP10 3AF
Director NamePhilip Mark Kelway Doye
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(24 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 July 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address53 Monkhams Avenue
Woodford Green
Essex
IG8 0EX
Secretary NameCraig Compton
NationalityBritish
StatusResigned
Appointed26 July 2010(24 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 June 2011)
RoleCompany Director
Correspondence AddressBagders Oak 23 Croye Oak
Andover
Hampshire
SP10 3AF

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

6.5m at £0.01Kelway Holdings LTD
92.39%
Ordinary A
538.6k at £0.01Kelway Holdings LTD
7.61%
Ordinary B

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
4 November 2011Statement of capital on 4 November 2011
  • GBP 2
(4 pages)
4 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem and cap erdemption reserve to nil 01/11/2011
(1 page)
4 November 2011Statement by directors (1 page)
4 November 2011Statement of capital on 4 November 2011
  • GBP 2
(4 pages)
4 November 2011Solvency statement dated 01/11/11 (1 page)
4 November 2011Solvency Statement dated 01/11/11 (1 page)
4 November 2011Statement by Directors (1 page)
4 November 2011Statement of capital on 4 November 2011
  • GBP 2
(4 pages)
4 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem and cap erdemption reserve to nil 01/11/2011
(1 page)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
6 September 2011Termination of appointment of Kristin Warrior as a secretary (1 page)
6 September 2011Termination of appointment of Kristin Noelle Warrior as a secretary on 19 October 2010 (1 page)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Termination of appointment of Craig Compton as a director (2 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 5 November 2010 (2 pages)
27 October 2010Termination of appointment of Gregory Carlow as a director (1 page)
27 October 2010Termination of appointment of Gregory Carlow as a director (1 page)
25 October 2010Termination of appointment of Philip Doye as a director (2 pages)
25 October 2010Termination of appointment of Philip Doye as a director (2 pages)
21 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
19 October 2010Appointment of Mr Philip Mark Kelway Doye as a director (3 pages)
19 October 2010Termination of appointment of Damon Dance as a director (2 pages)
19 October 2010Termination of appointment of Kristin Warrior as a director (2 pages)
19 October 2010Termination of appointment of Damon Dance as a director (2 pages)
19 October 2010Termination of appointment of Kristin Warrior as a director (2 pages)
19 October 2010Appointment of Craig Brian Compton as a director
  • ANNOTATION Part Rectified The Date of appointment was removed from the public register on 29/11/10 as it was invalid or ineffective
(4 pages)
19 October 2010Appointment of Craig Brian Compton as a director
  • ANNOTATION The Date of appointment was removed from the public register on 29/11/10 as it was invalid or ineffective
(4 pages)
19 October 2010Appointment of Mr Philip Mark Kelway Doye as a director (3 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
18 August 2010Appointment of Criag Compton as a secretary (1 page)
18 August 2010Appointment of Craig Brian Compton as a director (2 pages)
18 August 2010Appointment of Criag Compton as a secretary (1 page)
18 August 2010Appointment of Philip Mark Kelway Doye as a director (2 pages)
18 August 2010Appointment of Craig Brian Compton as a director (2 pages)
18 August 2010Appointment of Philip Mark Kelway Doye as a director (2 pages)
17 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
17 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
17 November 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
17 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
22 June 2009Auditor's resignation (2 pages)
22 June 2009Auditor's resignation (2 pages)
22 June 2009Section 519 (2 pages)
22 June 2009Section 519 (2 pages)
15 June 2009Appointment terminated director marilyn carlow (1 page)
15 June 2009Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page)
15 June 2009Appointment Terminated Director marilyn carlow (1 page)
15 June 2009Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL (1 page)
8 June 2009Ad 04/06/09\gbp si [email protected]=3004.06\gbp ic 67922.58/70926.64\ (6 pages)
8 June 2009Ad 04/06/09 gbp si [email protected]=680.51 gbp ic 65540.3/66220.81 (6 pages)
8 June 2009Ad 04/06/09\gbp si [email protected]=680.51\gbp ic 65540.3/66220.81\ (6 pages)
8 June 2009Ad 04/06/09 gbp si [email protected]=760.18 gbp ic 67162.4/67922.58 (7 pages)
8 June 2009Ad 04/06/09\gbp si [email protected]=941.59\gbp ic 66220.81/67162.4\ (8 pages)
8 June 2009Ad 04/06/09 gbp si [email protected]=941.59 gbp ic 66220.81/67162.4 (8 pages)
8 June 2009Ad 04/06/09\gbp si [email protected]=760.18\gbp ic 67162.4/67922.58\ (7 pages)
8 June 2009Ad 04/06/09 gbp si [email protected]=3004.06 gbp ic 67922.58/70926.64 (6 pages)
26 May 2009Re-registration of Memorandum and Articles (26 pages)
26 May 2009Application for reregistration from PLC to private (1 page)
26 May 2009Application for reregistration from PLC to private (1 page)
26 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2009Re-registration of Memorandum and Articles (26 pages)
22 May 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
22 May 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 May 2009Return made up to 26/08/08; full list of members; amend (7 pages)
9 May 2009Return made up to 26/08/08; full list of members; amend (7 pages)
28 August 2008Return made up to 26/08/08; full list of members (14 pages)
28 August 2008Return made up to 26/08/08; full list of members (14 pages)
6 May 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
6 May 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
22 September 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2007Return made up to 26/08/07; full list of members (8 pages)
16 March 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
16 March 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
18 September 2006Return made up to 26/08/06; no change of members (8 pages)
18 September 2006Return made up to 26/08/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
27 September 2005Return made up to 26/08/05; no change of members (8 pages)
27 September 2005Return made up to 26/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
17 June 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
1 February 2005Return made up to 26/08/04; full list of members; amend (8 pages)
1 February 2005Return made up to 26/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Return made up to 26/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 October 2004Return made up to 26/08/04; change of members (15 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 July 2004Memorandum and Articles of Association (27 pages)
22 July 2004Memorandum and Articles of Association (27 pages)
22 July 2004S-div 09/06/04 (2 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 July 2004S-div 09/06/04 (2 pages)
8 May 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
8 May 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
27 September 2003Return made up to 26/08/03; full list of members (8 pages)
27 September 2003Return made up to 26/08/03; full list of members (8 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Return made up to 26/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 26/08/02; no change of members (8 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
22 January 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
11 January 2003Particulars of mortgage/charge (7 pages)
11 January 2003Particulars of mortgage/charge (7 pages)
11 January 2003Particulars of mortgage/charge (7 pages)
11 January 2003Particulars of mortgage/charge (7 pages)
8 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Secretary resigned;director resigned (1 page)
22 August 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
22 August 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
5 October 2001Return made up to 26/08/01; no change of members (7 pages)
5 October 2001Return made up to 26/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
1 October 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
1 October 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
30 March 2001Particulars of mortgage/charge (8 pages)
30 March 2001Particulars of mortgage/charge (8 pages)
6 February 2001Particulars of mortgage/charge (7 pages)
6 February 2001Particulars of mortgage/charge (7 pages)
16 November 2000Return made up to 26/08/00; full list of members (8 pages)
16 November 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
28 April 2000Full group accounts made up to 30 September 1999 (24 pages)
28 April 2000Full group accounts made up to 30 September 1999 (24 pages)
29 February 2000£ ic 72072/65406 29/09/99 £ sr [email protected]=6666 (2 pages)
29 February 2000£ ic 72072/65406 29/09/99 £ sr [email protected]=6666 (2 pages)
21 December 1999Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page)
21 December 1999Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY (1 page)
29 October 1999Ad 30/09/99--------- £ si [email protected]=5405 £ ic 66667/72072 (2 pages)
29 October 1999Ad 30/09/99--------- £ si [email protected]=5405 £ ic 66667/72072 (2 pages)
13 October 1999Return made up to 26/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1999Return made up to 26/08/99; no change of members (4 pages)
30 April 1999Full group accounts made up to 30 September 1998 (23 pages)
30 April 1999Full group accounts made up to 30 September 1998 (23 pages)
14 September 1998Return made up to 26/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 September 1998Return made up to 26/08/98; no change of members (6 pages)
29 July 1998Full group accounts made up to 30 September 1997 (22 pages)
29 July 1998Full group accounts made up to 30 September 1997 (22 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page)
27 April 1998Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW (1 page)
1 September 1997Return made up to 26/08/97; full list of members (7 pages)
1 September 1997Return made up to 26/08/97; full list of members (7 pages)
2 May 1997Full group accounts made up to 30 September 1996 (22 pages)
2 May 1997Full group accounts made up to 30 September 1996 (22 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Return made up to 26/08/96; full list of members (7 pages)
3 September 1996Return made up to 26/08/96; full list of members (7 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
16 June 1996Full group accounts made up to 30 September 1995 (22 pages)
16 June 1996Full group accounts made up to 30 September 1995 (22 pages)
11 September 1995Return made up to 26/08/95; full list of members (6 pages)
11 September 1995Return made up to 26/08/95; full list of members (12 pages)
30 April 1995Full group accounts made up to 30 September 1994 (17 pages)
30 April 1995Full group accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
27 July 1994Re-registration of Memorandum and Articles (13 pages)
27 July 1994Re-registration of Memorandum and Articles (13 pages)