Company NameR C P (2015) Limited
Company StatusDissolved
Company Number00332842
CategoryPrivate Limited Company
Incorporation Date22 October 1937(86 years, 6 months ago)
Dissolution Date24 February 2018 (6 years, 2 months ago)
Previous NamesNorth Cambrian Holdings Limited and R. C. Perry And Co. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCharles Fiennes Davey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(54 years, 2 months after company formation)
Appointment Duration26 years, 2 months (closed 24 February 2018)
RoleCompany Director
Correspondence AddressFfynnon-Y-Milgi
Llanelidan
Ruthin
North Wales
LL15 2TD
Wales
Director NameRhian Mary Davey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(54 years, 2 months after company formation)
Appointment Duration26 years, 2 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFfynnon-Y-Milgi
Llanelidan
Ruthin
Clwyd
LL15 2TD
Wales
Director NameEdward George Fiennes Davey
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressBerth
Ruthin Clwyd
LL15 1SA
Wales
Director NameMargaret Glenys Davey
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 February 2010)
RoleCompany Director
Correspondence AddressLlys Gwyn Bryn Goodman
Ruthin
Clwyd
LL15 1EL
Wales
Secretary NameAlbert Crank
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 2000)
RoleCompany Director
Correspondence Address4 Rutherford Road
Windle
St Helens
Merseyside
WA10 6HJ
Secretary NameMichael Andrew Wills
NationalityBritish
StatusResigned
Appointed10 December 2000(63 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 January 2015)
RoleCompany Director
Correspondence Address38 Abbey Road
Lowton St.Marys
Warrington
WA3 1EP

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£139,603
Cash£102,120
Current Liabilities£17,680

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 March 2003Delivered on: 25 March 2003
Persons entitled: Cheshire County Council

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,885.58.
Outstanding

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 March 2017Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 March 2017 (2 pages)
16 March 2017Appointment of a voluntary liquidator (2 pages)
16 March 2017Declaration of solvency (3 pages)
16 March 2017Declaration of solvency (3 pages)
16 March 2017Appointment of a voluntary liquidator (2 pages)
16 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
16 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
(1 page)
9 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 111,150
(4 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 111,150
(4 pages)
29 January 2016Registered office address changed from Unit 4 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE to 2 Heap Bridge Bury Lancashire BL9 7HR on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Unit 4 Hawkley Brook Trading Estate Worthington Way Wigan WN3 6XE to 2 Heap Bridge Bury Lancashire BL9 7HR on 29 January 2016 (1 page)
4 August 2015Company name changed R. C. perry and co. LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-20
(2 pages)
4 August 2015Company name changed R. C. perry and co. LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-20
(2 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Change of name notice (2 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 111,150
(5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 111,150
(5 pages)
7 January 2015Termination of appointment of Michael Andrew Wills as a secretary on 6 January 2015 (1 page)
7 January 2015Termination of appointment of Michael Andrew Wills as a secretary on 6 January 2015 (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 111,150
(5 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 111,150
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Termination of appointment of Margaret Davey as a director (1 page)
9 September 2010Termination of appointment of Margaret Davey as a director (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003Registered office changed on 10/03/03 from: 28 salisbury road haydock ind estate haydock st helens merseyside WA11 9XG (1 page)
10 March 2003Registered office changed on 10/03/03 from: 28 salisbury road haydock ind estate haydock st helens merseyside WA11 9XG (1 page)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Return made up to 29/12/01; full list of members (7 pages)
11 March 2002Return made up to 29/12/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 January 2001Secretary resigned (2 pages)
22 January 2001Secretary resigned (2 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)