Company NameRPP Energy Services Limited
Company StatusDissolved
Company Number08029121
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Alex Blenard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 months after company formation)
Appointment Duration10 years, 10 months (closed 18 July 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Andrew Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 months after company formation)
Appointment Duration10 years, 10 months (closed 18 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 months after company formation)
Appointment Duration10 years, 10 months (closed 18 July 2023)
RoleSurveyor/Project Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Paul Hugh Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenmere 4 Clarence Drive
Menston
West Yorkshire
LS29 6AH
Director NameMr Andrew Edmund Leslie Hawley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Ian William Tomlinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr John George Crowther
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Joseph Deegan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameRPP Group Holdings Limited (Corporation)
StatusResigned
Appointed13 April 2012(same day as company formation)
Correspondence AddressMazars House Gelderd Road, Gildersome
Leeds
West Yorkshire
LS27 7JN

Contact

Websiterpp-energyconsultants.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
Address Matches4 other UK companies use this postal address

Shareholders

85 at £1Rpp Group Holdings LTD
85.00%
Ordinary A
15 at £1Rpp Group Holdings Limited
15.00%
Ordinary B

Financials

Year2014
Net Worth-£158,822
Cash£11,054
Current Liabilities£189,502

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (2 pages)
6 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
6 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (4 pages)
6 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
26 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 February 2021Registered office address changed from Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England to First Floor Riverside West Whitehall Road Leeds LS1 4AW on 12 February 2021 (1 page)
14 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages)
14 December 2020Audit exemption subsidiary accounts made up to 31 March 2020 (5 pages)
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
14 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
9 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (5 pages)
9 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
2 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
17 January 2019Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page)
17 January 2019Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation 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)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
9 January 2017Termination of appointment of Rpp Group Holdings Limited as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Rpp Group Holdings Limited as a director on 1 January 2017 (1 page)
16 November 2016Termination of appointment of Paul Hugh Mackie as a director on 30 April 2016 (2 pages)
16 November 2016Termination of appointment of Paul Hugh Mackie as a director on 30 April 2016 (2 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
9 November 2016Accounts 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
(8 pages)
11 December 2015Termination of appointment of Ian William Tomlinson as a director on 15 November 2015 (1 page)
11 December 2015Termination of appointment of Ian William Tomlinson as a director on 15 November 2015 (1 page)
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
(8 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
11 June 2015Termination of appointment of Andrew Edmund Leslie Hawley as a director on 30 November 2014 (1 page)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(8 pages)
11 June 2015Termination of appointment of Andrew Edmund Leslie Hawley as a director on 30 November 2014 (1 page)
11 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(8 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
13 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
13 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
9 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
26 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
20 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
18 October 2012Appointment of Mr Mark Cooper as a director (3 pages)
18 October 2012Appointment of Joseph Deegan as a director (3 pages)
18 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2012Appointment of Mr Alex Blenard as a director (3 pages)
18 October 2012Appointment of Mr Ian William Tomlinson as a director (3 pages)
18 October 2012Appointment of Mr John George Crowther as a director (3 pages)
18 October 2012Appointment of Mr Alex Blenard as a director (3 pages)
18 October 2012Appointment of Andrew Cooper as a director (3 pages)
18 October 2012Appointment of Mr Ian William Tomlinson as a director (3 pages)
18 October 2012Change of share class name or designation (2 pages)
18 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2012Change of share class name or designation (2 pages)
18 October 2012Appointment of Mr John George Crowther as a director (3 pages)
18 October 2012Appointment of Mr Mark Cooper as a director (3 pages)
18 October 2012Appointment of Andrew Cooper as a director (3 pages)
18 October 2012Appointment of Joseph Deegan as a director (3 pages)
18 October 2012Appointment of Andrew Hawley as a director (3 pages)
18 October 2012Appointment of Andrew Hawley as a director (3 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)