Company NameR3 Products Limited
Company StatusDissolved
Company Number07317808
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Sapsford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameAnthony Paul Sapsford
NationalityBritish
StatusClosed
Appointed14 June 2011(11 months after company formation)
Appointment Duration5 years, 11 months (closed 23 May 2017)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Parviz Nabiev
Date of BirthOctober 1987 (Born 36 years ago)
NationalityUzbek
StatusClosed
Appointed18 February 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Sanjar Nabiev
Date of BirthJuly 1991 (Born 32 years ago)
NationalityUzbek
StatusClosed
Appointed25 February 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Douglas Strath Watson Anderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farriers Fold
Haxey
Doncaster
Lincolnshire
DN9 2GF
Director NameMr Kevin Parkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr Kevin Parkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameDavid John Maslen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Phillip Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 30 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Grosvenor Street
London
W1K 3HY
Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 years after company formation)
Appointment Duration7 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr Gary Irvine Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr Sanjar Nabiev
Date of BirthJuly 1991 (Born 32 years ago)
NationalityUzbek
StatusResigned
Appointed25 November 2013(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG

Contact

Websitewww.permeablepavingsolutions.com
Telephone0114 2300950
Telephone regionSheffield

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£45,365
Cash£150,684
Current Liabilities£1,027,408

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Administrator's progress report to 15 February 2017 (19 pages)
23 February 2017Administrator's progress report to 15 February 2017 (19 pages)
23 February 2017Notice of move from Administration to Dissolution on 15 February 2017 (19 pages)
23 February 2017Notice of move from Administration to Dissolution on 15 February 2017 (19 pages)
14 February 2017Administrator's progress report to 5 January 2017 (19 pages)
14 February 2017Administrator's progress report to 5 January 2017 (19 pages)
17 August 2016Administrator's progress report to 5 July 2016 (17 pages)
17 August 2016Administrator's progress report to 5 July 2016 (17 pages)
1 March 2016Administrator's progress report to 5 January 2016 (20 pages)
1 March 2016Administrator's progress report to 5 January 2016 (20 pages)
15 February 2016Notice of extension of period of Administration (1 page)
15 February 2016Notice of extension of period of Administration (1 page)
10 November 2015Termination of appointment of David John Maslen as a director on 19 October 2015 (2 pages)
10 November 2015Termination of appointment of David John Maslen as a director on 19 October 2015 (2 pages)
21 September 2015Administrator's progress report to 17 August 2015 (18 pages)
21 September 2015Administrator's progress report to 17 August 2015 (18 pages)
16 May 2015Termination of appointment of Michael Brian Dunn as a director on 29 April 2015 (2 pages)
16 May 2015Termination of appointment of Michael Brian Dunn as a director on 29 April 2015 (2 pages)
15 May 2015Notice of deemed approval of proposals (1 page)
15 May 2015Notice of deemed approval of proposals (1 page)
28 April 2015Statement of affairs with form 2.14B/2.15B (37 pages)
28 April 2015Statement of affairs with form 2.14B/2.15B (37 pages)
26 April 2015Statement of administrator's proposal (30 pages)
26 April 2015Statement of administrator's proposal (30 pages)
3 March 2015Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Vander House Starnhill Close Ecclesfield Sheffield S35 9TG United Kingdom to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 March 2015 (2 pages)
27 February 2015Appointment of an administrator (1 page)
27 February 2015Appointment of an administrator (1 page)
19 January 2015Satisfaction of charge 3 in full (1 page)
19 January 2015Satisfaction of charge 3 in full (1 page)
9 January 2015Registration of charge 073178080011, created on 9 January 2015 (36 pages)
9 January 2015Registration of charge 073178080011, created on 9 January 2015 (36 pages)
9 January 2015Registration of charge 073178080011, created on 9 January 2015 (36 pages)
30 October 2014Appointment of Mr Ian Frederick Goodfellow as a director on 29 October 2014 (2 pages)
30 October 2014Appointment of Mr Ian Frederick Goodfellow as a director on 29 October 2014 (2 pages)
20 October 2014Termination of appointment of Phillip Robinson as a director on 30 July 2014 (1 page)
20 October 2014Termination of appointment of Phillip Robinson as a director on 30 July 2014 (1 page)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,090,472.29
(21 pages)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,090,472.29
(21 pages)
18 July 2014Termination of appointment of Gary Irvine Shepherd as a director on 24 June 2014 (1 page)
18 July 2014Termination of appointment of Gary Irvine Shepherd as a director on 24 June 2014 (1 page)
31 March 2014Appointment of Mr Sanjar Nabiev as a director (2 pages)
31 March 2014Appointment of Mr Sanjar Nabiev as a director (2 pages)
19 March 2014Registration of charge 073178080010 (19 pages)
19 March 2014Registration of charge 073178080010 (19 pages)
25 February 2014Termination of appointment of John Elsden as a director (1 page)
25 February 2014Termination of appointment of John Elsden as a director (1 page)
25 February 2014Termination of appointment of Kevin Parkin as a director (1 page)
25 February 2014Appointment of Mr Parviz Nabiev as a director (2 pages)
25 February 2014Termination of appointment of Kevin Parkin as a director (1 page)
25 February 2014Appointment of Mr Parviz Nabiev as a director (2 pages)
25 February 2014Termination of appointment of Sanjar Nabiev as a director (1 page)
25 February 2014Termination of appointment of Sanjar Nabiev as a director (1 page)
20 January 2014Accounts for a small company made up to 31 August 2013 (8 pages)
20 January 2014Accounts for a small company made up to 31 August 2013 (8 pages)
12 December 2013Appointment of Mr Sanjar Nabiev as a director (2 pages)
12 December 2013Appointment of Mr Sanjar Nabiev as a director (2 pages)
19 November 2013Annual return made up to 16 July 2013 with a full list of shareholders (23 pages)
19 November 2013Annual return made up to 16 July 2013 with a full list of shareholders (23 pages)
14 November 2013Secretary's details changed for Anthony Paul Sapsford on 13 July 2013 (1 page)
14 November 2013Director's details changed for Mr Paul Sapsford on 13 July 2013 (2 pages)
14 November 2013Secretary's details changed for Anthony Paul Sapsford on 13 July 2013 (1 page)
14 November 2013Director's details changed for Mr Paul Sapsford on 13 July 2013 (2 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
28 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,402,332.47
(9 pages)
28 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,402,332.47
(9 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
23 October 2013Termination of appointment of Douglas Anderson as a director (1 page)
23 October 2013Termination of appointment of Douglas Anderson as a director (1 page)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designate 30/08/2013
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designate 30/08/2013
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
6 August 2013Appointment of Mr John Elsden as a director (2 pages)
6 August 2013Director's details changed for Mr John Elsden on 6 August 2013 (2 pages)
6 August 2013Appointment of Mr John Elsden as a director (2 pages)
6 August 2013Director's details changed for Mr John Elsden on 6 August 2013 (2 pages)
1 August 2013Appointment of Mr Gary Irvine Shepherd as a director (2 pages)
1 August 2013Appointment of Mr Gary Irvine Shepherd as a director (2 pages)
19 July 2013Registration of charge 073178080009 (20 pages)
19 July 2013Registration of charge 073178080009 (20 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 October 2012Appointment of Mr Michael Brian Dunn as a director (2 pages)
17 October 2012Appointment of Mr Michael Brian Dunn as a director (2 pages)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
2 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 238,380.03
(8 pages)
2 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 238,380.03
(8 pages)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 240,000
(7 pages)
22 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 240,000
(7 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2012Appointment of Mr Phillip Robinson as a director (2 pages)
27 July 2012Appointment of Mr Phillip Robinson as a director (2 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
11 May 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
3 August 2011Secretary's details changed for Anthony Paul Sapsford on 2 August 2011 (2 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
3 August 2011Secretary's details changed for Anthony Paul Sapsford on 2 August 2011 (2 pages)
3 August 2011Secretary's details changed for Anthony Paul Sapsford on 2 August 2011 (2 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 August 2011Director's details changed for Kevin Parkin on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Kevin Parkin on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Kevin Parkin on 2 August 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
11 July 2011Registered office address changed from 11 the Mile Pocklington York East Riding of Yorkshire YO42 2HQ England on 11 July 2011 (1 page)
11 July 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
11 July 2011Registered office address changed from 11 the Mile Pocklington York East Riding of Yorkshire YO42 2HQ England on 11 July 2011 (1 page)
11 July 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
6 July 2011Appointment of David John Maslen as a director (3 pages)
6 July 2011Appointment of David John Maslen as a director (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 June 2011Sub-division of shares on 14 June 2011 (6 pages)
27 June 2011Sub-division of shares on 14 June 2011 (6 pages)
27 June 2011Appointment of Anthony Paul Sapsford as a secretary (3 pages)
27 June 2011Appointment of Anthony Paul Sapsford as a secretary (3 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
27 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 60,000
(6 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 60,000
(6 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Appointment of Kevin Parkin as a director (3 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
27 June 2011Particulars of variation of rights attached to shares (3 pages)
27 June 2011Appointment of Kevin Parkin as a director (3 pages)
27 June 2011Particulars of variation of rights attached to shares (3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Termination of appointment of Kevin Parkin as a director (1 page)
20 July 2010Termination of appointment of Kevin Parkin as a director (1 page)
16 July 2010Incorporation (22 pages)
16 July 2010Incorporation (22 pages)