Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rpe FL1 Ltd
Rpe FL1 Ltd is a dissolved company incorporated on 7 January 2014 with the registered office located in London, Greater London. Rpe FL1 Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 September 2020
(4 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
08835632
Private limited company
Age
11 years
Incorporated
7 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rpe FL1 Ltd
Contact
Address
C/O BDO LLP
55 Baker Street
London
W1U 7EU
Same address for the past
5 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Renewablepowerexchange.co.uk
See All Contacts
People
Officers
3
Shareholders
12
Controllers (PSC)
2
Mr Duncan Alex White
Director • Secretary • British • Lives in England • Born in Jun 1966
Prince Albert Tucker
Director • British • Lives in England • Born in May 1958
Renewable Power Exchange Ltd
PSC
Castle Rock Edinvar Housing Association
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Renewable Power Exchange Ltd
Prince Albert Tucker and Mr Duncan Alex White are mutual people.
Active
Food Ethics Council
Prince Albert Tucker is a mutual person.
Active
New Philanthropy Capital
Prince Albert Tucker is a mutual person.
Active
Liberation Foods Community Interest Company
Prince Albert Tucker is a mutual person.
Active
Social Business Network
Mr Duncan Alex White is a mutual person.
Active
Smallholdr Ltd
Mr Duncan Alex White is a mutual person.
Active
Lanre Fisher Housing Limited
Prince Albert Tucker is a mutual person.
Active
Fa Global Architecture Limited
Prince Albert Tucker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
31 Mar 2018
For period
31 Dec
⟶
31 Mar 2018
Traded for
15 months
Cash in Bank
£498.46K
Increased by £215.76K (+76%)
Turnover
Unreported
Decreased by £632.46K (-100%)
Employees
2
Increased by 2 (%)
Total Assets
£569.45K
Decreased by £2.6M (-82%)
Total Liabilities
-£383K
Decreased by £3.62M (-90%)
Net Assets
£186.45K
Increased by £1.02M (-122%)
Debt Ratio (%)
67%
Decreased by 58.88% (-47%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 19 Sep 2020
Registered Address Changed
5 Years Ago on 20 Feb 2020
Registered Address Changed
5 Years Ago on 20 Sep 2019
Voluntary Liquidator Appointed
5 Years Ago on 19 Sep 2019
Declaration of Solvency
5 Years Ago on 19 Sep 2019
Charge Satisfied
6 Years Ago on 10 Aug 2019
Charge Satisfied
6 Years Ago on 10 Aug 2019
Amended Full Accounts Submitted
6 Years Ago on 11 Jul 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 6 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 5 Mar 2019
Get Alerts
Get Credit Report
Discover Rpe FL1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Sep 2020
Return of final meeting in a members' voluntary winding up
Submitted on 19 Jun 2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 20 February 2020
Submitted on 20 Feb 2020
Registered office address changed from 27 Oldfield Road London N16 0RR England to 150 Aldersgate Street London EC1A 4AB on 20 September 2019
Submitted on 20 Sep 2019
Declaration of solvency
Submitted on 19 Sep 2019
Appointment of a voluntary liquidator
Submitted on 19 Sep 2019
Resolutions
Submitted on 19 Sep 2019
Satisfaction of charge 088356320001 in full
Submitted on 10 Aug 2019
Satisfaction of charge 088356320002 in full
Submitted on 10 Aug 2019
Amended total exemption full accounts made up to 31 March 2018
Submitted on 11 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs