Company NameRPS Real Estate Llp
Company StatusDissolved
Company NumberOC353003
CategoryLimited Liability Partnership
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date28 December 2018 (5 years, 3 months ago)

Directors

LLP Designated Member NameRP Stone Llc (Corporation)
StatusClosed
Appointed08 March 2010(same day as company formation)
Correspondence AddressCorporation Trust Center
1209 Orange Street
New Castle Wilmington
Delaware 1980
United States
LLP Designated Member NameCEG Investments Iia Llp (Corporation)
StatusClosed
Appointed12 July 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 28 December 2018)
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
LLP Designated Member NameRP Granite Llc (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence AddressCorporation Trust Center
1209 Orange Street
New Castle Wilmington
Delaware 1980
United States
LLP Designated Member Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
LLP Designated Member Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
LLP Designated Member NameCEG Investments Ii Llp (Corporation)
StatusResigned
Appointed16 March 2010(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2013)
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS

Location

Registered AddressDevonshire Hosue
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Turnover£179,286
Gross Profit-£650,474
Net Worth£5,565,215
Cash£300,586
Current Liabilities£735,492

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 2010Delivered on: 20 March 2010
Satisfied on: 7 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a lakeside house, cain road, bracknell. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied

Filing History

28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Return of final meeting in a members' voluntary winding up (11 pages)
16 August 2017Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire Hosue 60 Goswell Road London EC1M 7AD on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire Hosue 60 Goswell Road London EC1M 7AD on 16 August 2017 (2 pages)
11 August 2017Determination (1 page)
11 August 2017Declaration of solvency (3 pages)
11 August 2017Determination (1 page)
11 August 2017Appointment of a voluntary liquidator (1 page)
11 August 2017Declaration of solvency (3 pages)
11 August 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Full accounts made up to 31 December 2016 (20 pages)
8 March 2017Full accounts made up to 31 December 2016 (20 pages)
11 March 2016Annual return made up to 8 March 2016 (3 pages)
11 March 2016Annual return made up to 8 March 2016 (3 pages)
10 March 2016Full accounts made up to 31 December 2015 (22 pages)
10 March 2016Full accounts made up to 31 December 2015 (22 pages)
31 March 2015Full accounts made up to 31 December 2014 (22 pages)
31 March 2015Full accounts made up to 31 December 2014 (22 pages)
10 March 2015Annual return made up to 8 March 2015 (3 pages)
10 March 2015Annual return made up to 8 March 2015 (3 pages)
10 March 2015Annual return made up to 8 March 2015 (3 pages)
7 August 2014Satisfaction of charge 1 in full (6 pages)
7 August 2014Satisfaction of charge 1 in full (6 pages)
14 April 2014Full accounts made up to 31 December 2013 (21 pages)
14 April 2014Full accounts made up to 31 December 2013 (21 pages)
26 March 2014Annual return made up to 8 March 2014 (3 pages)
26 March 2014Annual return made up to 8 March 2014 (3 pages)
26 March 2014Annual return made up to 8 March 2014 (3 pages)
21 August 2013Appointment of Ceg Investments Iia Llp as a member (3 pages)
21 August 2013Termination of appointment of Ceg Investments Ii Llp as a member (2 pages)
21 August 2013Appointment of Ceg Investments Iia Llp as a member (3 pages)
21 August 2013Termination of appointment of Ceg Investments Ii Llp as a member (2 pages)
19 April 2013Full accounts made up to 31 December 2012 (21 pages)
19 April 2013Full accounts made up to 31 December 2012 (21 pages)
12 March 2013Annual return made up to 8 March 2013 (3 pages)
12 March 2013Annual return made up to 8 March 2013 (3 pages)
12 March 2013Annual return made up to 8 March 2013 (3 pages)
2 April 2012Member's details changed for Ceg Investments Ii Llp on 2 April 2012 (1 page)
2 April 2012Member's details changed for Ceg Investments Ii Llp on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Member's details changed for Ceg Investments Ii Llp on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
27 March 2012Full accounts made up to 31 December 2011 (19 pages)
27 March 2012Full accounts made up to 31 December 2011 (19 pages)
9 March 2012Annual return made up to 8 March 2012 (3 pages)
9 March 2012Annual return made up to 8 March 2012 (3 pages)
9 March 2012Annual return made up to 8 March 2012 (3 pages)
11 March 2011Annual return made up to 8 March 2011 (3 pages)
11 March 2011Annual return made up to 8 March 2011 (3 pages)
11 March 2011Annual return made up to 8 March 2011 (3 pages)
8 March 2011Full accounts made up to 31 December 2010 (18 pages)
8 March 2011Full accounts made up to 31 December 2010 (18 pages)
25 March 2010Appointment of Ceg Investments Ii Llp as a member (4 pages)
25 March 2010Termination of appointment of Rp Granite Llc as a member (1 page)
25 March 2010Termination of appointment of Rp Granite Llc as a member (1 page)
25 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 March 2010Appointment of Ceg Investments Ii Llp as a member (4 pages)
20 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
20 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
15 March 2010Appointment of Rp Stone Llc as a member (3 pages)
15 March 2010Termination of appointment of 7Side Nominees Limited as a member (1 page)
15 March 2010Appointment of Rp Stone Llc as a member (3 pages)
15 March 2010Termination of appointment of 7Side Nominees Limited as a member (1 page)
15 March 2010Termination of appointment of 7Side Secretarial Limited as a member (1 page)
15 March 2010Appointment of Rp Granite Llc as a member (3 pages)
15 March 2010Termination of appointment of 7Side Secretarial Limited as a member (1 page)
15 March 2010Appointment of Rp Granite Llc as a member (3 pages)
8 March 2010Incorporation of a limited liability partnership (9 pages)
8 March 2010Incorporation of a limited liability partnership (9 pages)