RUPETT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 02790953
Status Liquidation
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST. ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 8 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RUPETT LIMITED are www.rupett.co.uk, and www.rupett.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Rupett Limited is a Private Limited Company. The company registration number is 02790953. Rupett Limited has been working since 17 February 1993. The present status of the company is Liquidation. The registered address of Rupett Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. The company`s financial liabilities are £190.22k. It is £73.32k against last year. The cash in hand is £74.49k. It is £-55.72k against last year. And the total assets are £209.8k, which is £79.59k against last year. ALLMAN, Katherine Anne is a Secretary of the company. ALLMAN, Katherine Anne is a Director of the company. KIDD, Steven James is a Director of the company. Secretary BARCLAY, Carol Ann has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CROPP, Howard Reginald has been resigned. Director BARCLAY, Carol Ann has been resigned. Director BARCLAY, Keith Robert has been resigned. Director CARNEGIE, Andrew Gordon has been resigned. Director CARNEGIE, Cecilia has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CROPP, Howard Reginald has been resigned. Director KIDD, Mark has been resigned. Director MEAD, Brian John has been resigned. Director WEBB, Carole Frances has been resigned. Director WEBB, Kenneth John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rupett Key Finiance

LIABILITIES £190.22k
+62%
CASH £74.49k
-43%
TOTAL ASSETS £209.8k
+61%
All Financial Figures

Current Directors

Secretary
ALLMAN, Katherine Anne
Appointed Date: 04 July 2005

Director
ALLMAN, Katherine Anne
Appointed Date: 04 July 2005
47 years old

Director
KIDD, Steven James
Appointed Date: 04 July 2005
57 years old

Resigned Directors

Secretary
BARCLAY, Carol Ann
Resigned: 04 July 2005
Appointed Date: 05 August 1999

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 March 1993
Appointed Date: 17 February 1993

Secretary
CROPP, Howard Reginald
Resigned: 16 August 1999
Appointed Date: 03 March 1993

Director
BARCLAY, Carol Ann
Resigned: 04 July 2005
Appointed Date: 05 August 1999
79 years old

Director
BARCLAY, Keith Robert
Resigned: 04 July 2005
Appointed Date: 22 April 1993
78 years old

Director
CARNEGIE, Andrew Gordon
Resigned: 05 August 1999
Appointed Date: 03 March 1993
84 years old

Director
CARNEGIE, Cecilia
Resigned: 05 August 1999
Appointed Date: 03 March 1993
81 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 March 1993
Appointed Date: 17 February 1993
34 years old

Director
CROPP, Howard Reginald
Resigned: 16 August 1999
Appointed Date: 03 March 1993
88 years old

Director
KIDD, Mark
Resigned: 12 February 2017
Appointed Date: 04 July 2005
55 years old

Director
MEAD, Brian John
Resigned: 05 August 1999
Appointed Date: 22 April 1993
78 years old

Director
WEBB, Carole Frances
Resigned: 05 August 1999
Appointed Date: 22 April 1993
81 years old

Director
WEBB, Kenneth John
Resigned: 05 August 1999
Appointed Date: 22 April 1993
85 years old

RUPETT LIMITED Events

08 Mar 2017
Registered office address changed from 1 Brooke End Redbourn St. Albans Hertfordshire AL3 7GA to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 8 March 2017
02 Mar 2017
Declaration of solvency
02 Mar 2017
Appointment of a voluntary liquidator
02 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21

22 Feb 2017
Satisfaction of charge 1 in full
...
... and 102 more events
19 Mar 1993
Memorandum and Articles of Association
19 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Mar 1993
Registered office changed on 18/03/93 from: 120 east road london N1 6AA

18 Mar 1993
Director resigned;new director appointed

17 Feb 1993
Incorporation

RUPETT LIMITED Charges

7 May 2008
Mortgage deed
Delivered: 13 May 2008
Status: Satisfied on 22 February 2017
Persons entitled: Mortgage Express
Description: 77 tempsford welwyn garden city hertfordshire t/no…