ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPT Rewinds UK Limited

RPT Rewinds UK Limited is a liquidation company incorporated on 22 October 2019 with the registered office located in Derby, Derbyshire. RPT Rewinds UK Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
12274415
Private limited company
Age
6 years
Incorporated 22 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 725 days
Dated 21 October 2022 (3 years ago)
Next confirmation dated 21 October 2023
Was due on 4 November 2023 (1 year 12 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 729 days
For period 1 Nov31 Oct 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2022
Was due on 31 October 2023 (1 year 12 months ago)
Address
Prospect House 1 Prospect Place Millennium Way
Pride Park
Derby
DE24 8HG
Address changed on 23 Feb 2024 (1 year 8 months ago)
Previous address was Unit 8 Cromford Road Langley Mill Nottingham NG16 4FL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1956
Director • British • Lives in UK • Born in Jun 1956
Mr Peter Wilfred Goodacre
PSC • British • Lives in UK • Born in Jun 1956
Mr Robert William Goodacre
PSC • British • Lives in UK • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Industrial Repairs Limited
Robert William Goodacre and Peter Wilfred Goodacre are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£167.24K
Increased by £103.77K (+163%)
Total Liabilities
-£167.23K
Increased by £109.5K (+190%)
Net Assets
£4
Decreased by £5.74K (-100%)
Debt Ratio (%)
100%
Increased by 9.04% (+10%)
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 3 Jul 2025
Liquidator Removed By Court
3 Months Ago on 3 Jul 2025
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Feb 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 5 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 10 Months Ago on 30 Dec 2022
Julie Atherton (PSC) Resigned
3 Years Ago on 2 Mar 2022
Julie Atherton (PSC) Appointed
3 Years Ago on 31 Oct 2021
Terry Atherton Resigned
3 Years Ago on 31 Oct 2021
Get Credit Report
Discover RPT Rewinds UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 3 Jul 2025
Appointment of a voluntary liquidator
Submitted on 3 Jul 2025
Liquidators' statement of receipts and payments to 13 February 2025
Submitted on 23 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 Nov 2024
Resolutions
Submitted on 26 Feb 2024
Registered office address changed from Unit 8 Cromford Road Langley Mill Nottingham NG16 4FL England to Prospect House 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 23 February 2024
Submitted on 23 Feb 2024
Appointment of a voluntary liquidator
Submitted on 23 Feb 2024
Statement of affairs
Submitted on 23 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year