Company NameREX Procter & Partners Holdings Limited
Company StatusDissolved
Company Number07514976
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date27 June 2023 (10 months 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
Appointed02 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge London Road
Bracknell
Berks
RG42 4AB
Secretary NameMr Gerard McGeough
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Sandford Gardens
Off Daws Hill Lane
High Wycombe
Bucks
HP11 1QT
Director NameMr Gerard McGeough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(1 day after company formation)
Appointment Duration12 years, 4 months (closed 27 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Sandford Gardens Off Daws Hill Lane
High Wycombe
Bucks
HP11 1QT
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 27 June 2023)
RoleSurveyor/Project Manager
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Leeds
West Yorkshire
LS27 7JN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Rebecca Jane Chessun
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge London Road
Binfield
Bracknell
Berks
RG42 4AB
Director NameMrs Leighan McGeough
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandford Gardens Off Daws Hill Lane
High Wycombe
Bucks
HP11 1QT

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

200 at £1Rpp Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

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)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 December 2018Registered office address changed from Mazars House Gelderd Road Gidersome Leeds West Yorkshire 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 2017Accounts for a small company made up to 31 March 2017 (4 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (4 pages)
25 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
25 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 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 200
(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 200
(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)
21 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(7 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(7 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(7 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 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (4 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)
12 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(15 pages)
12 May 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(15 pages)
12 May 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(15 pages)
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)
6 December 2013Termination of appointment of Leighan Mcgeough as a director (2 pages)
6 December 2013Appointment of Mr Mark Cooper as a director (3 pages)
6 December 2013Termination of appointment of Rebecca Chessun as a director (2 pages)
6 December 2013Termination of appointment of Leighan Mcgeough as a director (2 pages)
6 December 2013Termination of appointment of Rebecca Chessun as a director (2 pages)
6 December 2013Appointment of Mr Mark Cooper as a director (3 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
12 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
17 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
(4 pages)
21 February 2011Appointment of Mrs Leighan Mcgeough as a director (3 pages)
21 February 2011Appointment of Mr Gerard Mcgeough as a director (3 pages)
21 February 2011Appointment of Mrs Rebecca Jane Chessun as a director (3 pages)
21 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2011Appointment of Mrs Leighan Mcgeough as a director (3 pages)
21 February 2011Appointment of Mr Gerard Mcgeough as a director (3 pages)
21 February 2011Appointment of Mr Gerard Mcgeough as a secretary (3 pages)
21 February 2011Appointment of Mr Gerard Mcgeough as a secretary (3 pages)
21 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2011Appointment of Mr Daren Lee Chessun as a director (3 pages)
21 February 2011Appointment of Mrs Rebecca Jane Chessun as a director (3 pages)
21 February 2011Appointment of Mr Daren Lee Chessun as a director (3 pages)
4 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)