Company NameRPC Realisations (No.3) Limited
Company StatusDissolved
Company Number05357114
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameRpcushing Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Andrew Cushing
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address38 Wilkinson Street
London
SW8 1DB
Director NameMrs David Robert Leavens
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address28 Tite Street
London
SW3 4JA
Secretary NameMrs David Robert Leavens
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address28 Tite Street
London
SW3 4JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVantis Business Recovery Services
PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£231,576
Current Liabilities£27,830

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Notice of automatic end of Administration (1 page)
25 January 2010Administrator's progress report to 11 January 2010 (5 pages)
25 January 2010Administrator's progress report to 11 January 2010 (5 pages)
25 January 2010Notice of automatic end of Administration (1 page)
20 August 2009Administrator's progress report to 12 July 2009 (7 pages)
20 August 2009Administrator's progress report to 12 July 2009 (7 pages)
14 March 2009Statement of administrator's proposal (14 pages)
14 March 2009Statement of administrator's proposal (14 pages)
2 March 2009Statement of affairs with form 2.14B (6 pages)
2 March 2009Statement of affairs with form 2.14B (6 pages)
27 January 2009Company name changed rpcushing group LIMITED\certificate issued on 27/01/09 (3 pages)
27 January 2009Company name changed rpcushing group LIMITED\certificate issued on 27/01/09 (3 pages)
20 January 2009Appointment of an administrator (18 pages)
20 January 2009Registered office changed on 20/01/2009 from elizabeth house 39 york roadn waterloo london SE1 7NQ (1 page)
20 January 2009Registered office changed on 20/01/2009 from elizabeth house 39 york roadn waterloo london SE1 7NQ (1 page)
20 January 2009Appointment of an administrator (18 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 March 2007Return made up to 08/02/07; no change of members (7 pages)
30 March 2007Return made up to 08/02/07; no change of members (7 pages)
12 March 2007Registered office changed on 12/03/07 from: 8-10 dryden street london WC2E 9NA (1 page)
12 March 2007Registered office changed on 12/03/07 from: 8-10 dryden street london WC2E 9NA (1 page)
4 May 2006Return made up to 08/02/06; full list of members (7 pages)
4 May 2006Return made up to 08/02/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 May 2005Particulars of contract relating to shares (3 pages)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2005Ad 23/03/05--------- £ si [email protected] (2 pages)
18 May 2005Particulars of contract relating to shares (3 pages)
18 May 2005Ad 23/03/05--------- £ si [email protected] (2 pages)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
1 April 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
1 April 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
8 February 2005Incorporation (17 pages)
8 February 2005Incorporation (17 pages)