Background WavePink WaveYellow Wave

EXETER RP HOLDINGS LIMITED (10635010)

EXETER RP HOLDINGS LIMITED (10635010) is a dissolved UK company. incorporated on 23 February 2017. with registered office in Ashby De La Zouch. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EXETER RP HOLDINGS LIMITED has been registered for 9 years. Current directors include HALPIN, Eamus James, THOMPSON, Richard James, WHITE, Graham Edward.

Company Number
10635010
Status
dissolved
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
C/O Frost Group Limited Court House Old Police Station, Ashby De La Zouch, LE65 1BS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HALPIN, Eamus James, THOMPSON, Richard James, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER RP HOLDINGS LIMITED

EXETER RP HOLDINGS LIMITED is an dissolved company incorporated on 23 February 2017 with the registered office located in Ashby De La Zouch. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EXETER RP HOLDINGS LIMITED was registered 9 years ago.(SIC: 35110)

Status

dissolved

Active since 9 years ago

Company No

10635010

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 4 June 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 March 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frost Group Limited Court House Old Police Station South Street Ashby De La Zouch, LE65 1BS,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 20 November 2019To: 9 July 2021
C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England
From: 20 November 2017To: 20 November 2019
C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom
From: 23 February 2017To: 20 November 2017
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Loan Secured
Oct 17
Owner Exit
Sept 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALPIN, Eamus James

Active
Court House Old Police Station, Ashby De La ZouchLE65 1BS
Born November 1963
Director
Appointed 21 Mar 2017

THOMPSON, Richard James

Active
Court House Old Police Station, Ashby De La ZouchLE65 1BS
Born March 1983
Director
Appointed 23 Feb 2017

WHITE, Graham Edward

Active
Court House Old Police Station, Ashby De La ZouchLE65 1BS
Born June 1969
Director
Appointed 20 Mar 2017

FORESIGHT FUND MANAGERS LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 23 Feb 2017
Resigned 06 Nov 2017

Persons with significant control

1

0 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
14 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 April 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 August 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
21 July 2021
600600
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Resolution
6 July 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 July 2021
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Incorporation Company
23 February 2017
NEWINCIncorporation