RP (SIL) LIMITED
READING MENZIES HOTELS PROPERTY NO. 13 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 05945354
Status Liquidation
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 May 2016; Liquidators' statement of receipts and payments to 12 May 2015; Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 19 May 2014. The most likely internet sites of RP (SIL) LIMITED are www.rpsil.co.uk, and www.rp-sil.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Rp Sil Limited is a Private Limited Company. The company registration number is 05945354. Rp Sil Limited has been working since 25 September 2006. The present status of the company is Liquidation. The registered address of Rp Sil Limited is Kpmg Llp Arlington Business Park Theale Reading Berkshire Rg7 4sd. . PENTER, Timothy John is a Director of the company. Secretary BOSTOCK, Christopher Paul has been resigned. Secretary GRAINGER, Robert William has been resigned. Secretary GRAINGER, Robert William has been resigned. Secretary O'CALLAGHAN, Joseph has been resigned. Secretary PENTER, Timothy John has been resigned. Director BOSTOCK, Christopher Paul has been resigned. Director ELTON, James Robert has been resigned. Director MENZIES, Robert Nicholas has been resigned. Director TAGLIAFERRI, Mark Lee has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PENTER, Timothy John
Appointed Date: 10 October 2006
60 years old

Resigned Directors

Secretary
BOSTOCK, Christopher Paul
Resigned: 01 September 2008
Appointed Date: 14 April 2008

Secretary
GRAINGER, Robert William
Resigned: 14 September 2012
Appointed Date: 22 September 2008

Secretary
GRAINGER, Robert William
Resigned: 14 April 2008
Appointed Date: 02 April 2007

Secretary
O'CALLAGHAN, Joseph
Resigned: 14 September 2012
Appointed Date: 16 March 2009

Secretary
PENTER, Timothy John
Resigned: 17 October 2007
Appointed Date: 25 September 2006

Director
BOSTOCK, Christopher Paul
Resigned: 01 September 2008
Appointed Date: 14 April 2008
58 years old

Director
ELTON, James Robert
Resigned: 16 January 2007
Appointed Date: 10 October 2006
58 years old

Director
MENZIES, Robert Nicholas
Resigned: 30 March 2007
Appointed Date: 25 September 2006
68 years old

Director
TAGLIAFERRI, Mark Lee
Resigned: 16 January 2007
Appointed Date: 10 October 2006
62 years old

RP (SIL) LIMITED Events

20 Jul 2016
Liquidators' statement of receipts and payments to 12 May 2016
17 Jul 2015
Liquidators' statement of receipts and payments to 12 May 2015
19 May 2014
Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 19 May 2014
16 May 2014
Statement of affairs with form 4.19
16 May 2014
Appointment of a voluntary liquidator
...
... and 44 more events
16 Oct 2006
Particulars of mortgage/charge
11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

11 Oct 2006
Accounting reference date shortened from 30/09/07 to 31/01/07
05 Oct 2006
Particulars of mortgage/charge
25 Sep 2006
Incorporation

RP (SIL) LIMITED Charges

17 October 2008
Assignment by way of security
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All their rights,title and interest in the assigned assets…
10 October 2006
Deed of accession to a debenture
Delivered: 16 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Legal charge
Delivered: 16 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: F/H property k/a the stakis wallsend hotel (also k/a…
26 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 19 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Menzies silverlink coast road wallsend newcastle upon tyne…