Company NameRepton Homes Limited
DirectorsStephen Hopkins and Richard Paul Oxley
Company StatusDissolved
Company Number02647976
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Previous NameRepton Design & Build Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen Hopkins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(same day as company formation)
RoleCo Director
Correspondence Address60 Ebury Street
London
SW1W 9QD
Director NameRichard Paul Oxley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressMerlins Kelvedon Hall Lane
Kelvedon
Essex
CO5 9BW
Secretary NameJohn Augustus Wood
NationalityBritish
StatusCurrent
Appointed01 January 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address35 High View Road
Farnborough
Hampshire
GU14 7PU
Secretary NameMr Henry Richard McLaren Watling
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address50 Shad Thames
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£2,080,696
Gross Profit£124,215
Net Worth-£66,254
Cash£51,382
Current Liabilities£182,019

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 May 2005Dissolved (1 page)
16 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2005Liquidators statement of receipts and payments (7 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Resignation of a liquidator (1 page)
20 March 2001Appointment of a voluntary liquidator (2 pages)
19 February 2001Notice of Constitution of Liquidation Committee (2 pages)
14 November 2000Statement of affairs (9 pages)
1 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Notice of Constitution of Liquidation Committee (2 pages)
31 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Registered office changed on 21/08/00 from: lathams arkwright house, parsonage gardens, manchester lancashire M3 2LF (1 page)
9 August 2000Registered office changed on 09/08/00 from: lathams arkwright house manchester lancashire M3 2LF (1 page)
4 August 2000Registered office changed on 04/08/00 from: cooper lancaster brewers aldwych house 81 aldwych london WC2B 4HP (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 October 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 12/10/99
(4 pages)
30 March 1999Return made up to 23/09/98; full list of members (6 pages)
28 August 1998Return made up to 23/09/97; full list of members; amend (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
20 August 1998Return made up to 23/09/97; full list of members (6 pages)
28 July 1998Compulsory strike-off action has been discontinued (1 page)
23 July 1998Full accounts made up to 31 December 1996 (9 pages)
23 July 1998Full accounts made up to 31 December 1995 (8 pages)
10 July 1998Director's particulars changed (1 page)
10 July 1998Director's particulars changed (1 page)
22 June 1998Secretary resigned (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998New secretary appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 3 charles street london W1X 7HA (1 page)
1 October 1996Return made up to 23/09/96; no change of members (4 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
21 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Amended accounts made up to 31 December 1994 (1 page)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)