Company NameREX Procter & Partners Limited
Company StatusDissolved
Company Number05749066
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Daren Lee Chessun
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Lodge
London Road, Binfield
Bracknell
Berks
RG42 4AB
Director NameMr Gerard McGeough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Sandford Gardens
Off Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1QT
Secretary NameMr Gerard McGeough
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Sandford Gardens
Off Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1QT
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 27 June 2023)
RoleSurveyor/ Project Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Riverside West Whitehall Road
Leeds
LS1 4AW
Director NameCharterhouse Directorate Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameCharterhouse Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Contact

Websiterexprocter.co.uk

Location

Registered AddressFirst Floor, Riverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Rex Procter & Partners Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£438,355

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Application to strike the company off the register (2 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
15 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
20 December 2021Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to First Floor, Riverside West Whitehall Road Leeds LS1 4AW on 20 December 2021 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 December 2018Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (4 pages)
6 December 2017Full accounts made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(6 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
25 March 2015Accounts for a small company made up to 31 March 2014 (5 pages)
25 March 2015Accounts for a small company made up to 31 March 2014 (5 pages)
5 March 2015Appointment of Mr Mark Cooper as a director on 29 November 2013 (2 pages)
5 March 2015Appointment of Mr Mark Cooper as a director on 29 November 2013 (2 pages)
10 December 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
10 December 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 November 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
17 November 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Annual return made up to 20 March 2014
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 8 August 2014 (1 page)
8 August 2014Annual return made up to 20 March 2014
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
8 August 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 8 August 2014 (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(5 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(5 pages)
12 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 12 March 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 20/03/08; full list of members (4 pages)
16 May 2008Return made up to 20/03/08; full list of members (4 pages)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 20/03/07; full list of members (3 pages)
20 April 2007Return made up to 20/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
29 March 2007Particulars of mortgage/charge (2 pages)
29 March 2007Particulars of mortgage/charge (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006New director appointed (2 pages)
20 March 2006Incorporation (28 pages)
20 March 2006Incorporation (28 pages)