Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPIDHOLDER LIMITED
Company Information for

RAPIDHOLDER LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
04800611
Private Limited Company
Liquidation

Company Overview

About Rapidholder Ltd
RAPIDHOLDER LIMITED was founded on 2003-06-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Rapidholder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RAPIDHOLDER LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in W15
 
Filing Information
Company Number 04800611
Company ID Number 04800611
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 22:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPIDHOLDER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAPIDHOLDER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DELANEY
Company Secretary 2010-04-19
JOHN ANTHONY WILFRED AUSTIN
Director 2003-06-27
BERNARD JACOBSON
Director 2005-06-01
PETER RICHARD KLIMT
Director 2003-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
GUY ANTHONY NAGGAR
Director 2005-06-07 2014-05-24
JANE MCALLESTER
Company Secretary 2008-10-21 2010-04-19
MEGAN JOY LANGRIDGE
Company Secretary 2003-06-27 2008-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-16 2003-06-27
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-16 2003-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JACOBSON 21 PUBLISHING LIMITED Director 1996-01-31 CURRENT 1996-01-31 Active
BERNARD JACOBSON BERNARD JACOBSON LIMITED Director 1992-03-15 CURRENT 1969-09-24 Active
BERNARD JACOBSON VILGORA LIMITED Director 1992-03-15 CURRENT 1978-09-14 Active - Proposal to Strike off
PETER RICHARD KLIMT AWARDFORCE MEZZCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT AWARDFORCE LIMITED Director 2018-07-02 CURRENT 2001-03-07 Liquidation
PETER RICHARD KLIMT JAYMOOR PROPERTIES LIMITED Director 2018-07-02 CURRENT 2003-10-06 Liquidation
PETER RICHARD KLIMT AWARDFORCE HOLDCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT ROBCO TRADING LIMITED Director 2017-01-20 CURRENT 2007-04-25 Active
PETER RICHARD KLIMT KNOWLEDGE ENHANCE (UK) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PETER RICHARD KLIMT SOLOGLADE HOLDCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT SOLOGLADE MEZZCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT MI-GRID LIMITED Director 2014-12-24 CURRENT 2011-12-14 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
PETER RICHARD KLIMT QUICKDART LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
PETER RICHARD KLIMT 50 ELSWORTHY ROAD LIMITED Director 2011-04-07 CURRENT 1996-06-27 Active
PETER RICHARD KLIMT QUICKARROW LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
PETER RICHARD KLIMT MOVEACTION LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PETER RICHARD KLIMT WELBECK FINANCIAL SERVICES LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PETER RICHARD KLIMT DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
PETER RICHARD KLIMT DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
PETER RICHARD KLIMT ARCHRELAY LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT ARCHROTOR LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT TIMEMETRIC LIMITED Director 2009-04-15 CURRENT 1996-01-23 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTFRESH LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTIMAGE LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT HOLGATE PARK SERVICES LIMITED Director 2009-04-15 CURRENT 2000-01-26 Active
PETER RICHARD KLIMT ELANPORT LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT GUARDSAFE INVESTMENTS LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT VALEHURST INVESTMENTS LIMITED Director 2009-04-13 CURRENT 1987-04-21 Active
PETER RICHARD KLIMT NUMBERPACK LIMITED Director 2009-04-03 CURRENT 2003-07-02 Liquidation
PETER RICHARD KLIMT WELBECK CAPITAL LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
PETER RICHARD KLIMT RADIOWATER LIMITED Director 2008-12-18 CURRENT 2003-03-05 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT RADIOUPPER LIMITED Director 2008-12-18 CURRENT 2003-02-26 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT BRENTPARK PROPERTIES LIMITED Director 2008-12-15 CURRENT 1988-02-10 Active
PETER RICHARD KLIMT WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
PETER RICHARD KLIMT PENTATE LIMITED Director 2008-11-10 CURRENT 1987-04-07 Active
PETER RICHARD KLIMT MAYOR GALLERY LIMITED(THE) Director 2007-05-09 CURRENT 1933-04-05 Active
PETER RICHARD KLIMT ROBCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT ALCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT FREETASK LIMITED Director 2003-11-13 CURRENT 1992-06-01 Active
PETER RICHARD KLIMT PENFIELD CORPORATION LIMITED Director 2003-10-09 CURRENT 2003-07-11 Dissolved 2015-02-24
PETER RICHARD KLIMT SPRINGENERGY LIMITED Director 2003-09-09 CURRENT 2003-08-22 Dissolved 2015-01-20
PETER RICHARD KLIMT UK REALTY LIMITED Director 1996-09-09 CURRENT 1996-08-23 Dissolved 2016-08-31
PETER RICHARD KLIMT FAIRCRUISE LIMITED Director 1993-11-19 CURRENT 1993-11-12 Active
PETER RICHARD KLIMT SOLOGLADE LIMITED Director 1993-09-13 CURRENT 1993-07-19 Active
PETER RICHARD KLIMT TOTALASSIST COMPANY LIMITED Director 1993-04-30 CURRENT 1993-04-08 Active
PETER RICHARD KLIMT CATERMATTER LIMITED Director 1993-01-12 CURRENT 1992-12-18 Dissolved 2015-01-17
PETER RICHARD KLIMT ARMSTRONG PROPERTIES PLC Director 1993-01-01 CURRENT 1986-08-15 Dissolved 2017-09-03
PETER RICHARD KLIMT VISIONOVER LIMITED Director 1992-11-11 CURRENT 1992-10-19 Active
PETER RICHARD KLIMT NARROWPACK LIMITED Director 1992-04-17 CURRENT 1958-03-25 Active
PETER RICHARD KLIMT WIDEPACK LIMITED Director 1991-11-21 CURRENT 1989-11-21 Active
PETER RICHARD KLIMT STINGRAY LIMITED Director 1991-11-18 CURRENT 1984-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 28 DUKE STREET ST JAME'S LONDON LONDON SW1Y 6AG
2017-05-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-27AA31/07/16 TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0116/06/16 FULL LIST
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0116/06/15 FULL LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JACOBSON / 01/05/2015
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 6 CORK STREET LONDON W15 3NY
2015-01-27AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13
2015-01-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY NAGGAR
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0116/06/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JACOBSON / 01/06/2014
2014-03-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-17AR0116/06/13 FULL LIST
2013-04-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-18AR0116/06/12 FULL LIST
2011-12-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-21AR0116/06/11 FULL LIST
2011-03-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-21AR0116/06/10 FULL LIST
2010-04-19AP03SECRETARY APPOINTED MR ROBERT DELANEY
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY JANE MCALLESTER
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTIN / 01/11/2008
2009-03-17225CURREXT FROM 30/06/2009 TO 31/07/2009
2008-10-24363sRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-10-23AA30/06/08 TOTAL EXEMPTION FULL
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-10-23288aSECRETARY APPOINTED JANE MCALLESTER
2008-10-07AA30/06/07 TOTAL EXEMPTION FULL
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2007-07-03363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-07-03363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-10-3188(2)RAD 01/06/05--------- £ SI 9980@.1
2005-09-19363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-10122S-DIV 13/05/05
2005-06-10RES13SUBDIVISION 13/05/05
2005-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-22363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-07-30288cSECRETARY'S PARTICULARS CHANGED
2003-07-1888(2)RAD 27/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-07-04ELRESS386 DISP APP AUDS 27/06/03
2003-07-04ELRESS366A DISP HOLDING AGM 27/06/03
2003-06-27288bDIRECTOR RESIGNED
2003-06-27288bSECRETARY RESIGNED
2003-06-27288aNEW SECRETARY APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)



Licences & Regulatory approval
We could not find any licences issued to RAPIDHOLDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-03
Notices to Creditors2017-05-03
Resolutions for Winding-up2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against RAPIDHOLDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAPIDHOLDER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-07-31 £ 5,460
Creditors Due Within One Year 2012-07-31 £ 19,437
Creditors Due Within One Year 2012-07-31 £ 19,438
Creditors Due Within One Year 2011-07-31 £ 12,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPIDHOLDER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 8,737
Cash Bank In Hand 2012-07-31 £ 13,971
Cash Bank In Hand 2012-07-31 £ 13,971
Cash Bank In Hand 2011-07-31 £ 29,445
Current Assets 2013-07-31 £ 747,559
Current Assets 2012-07-31 £ 743,056
Current Assets 2012-07-31 £ 743,057
Current Assets 2011-07-31 £ 662,286
Debtors 2013-07-31 £ 403,817
Debtors 2012-07-31 £ 368,735
Debtors 2012-07-31 £ 368,736
Debtors 2011-07-31 £ 192,866
Shareholder Funds 2013-07-31 £ 742,099
Shareholder Funds 2012-07-31 £ 723,619
Shareholder Funds 2012-07-31 £ 723,619
Shareholder Funds 2011-07-31 £ 649,308
Stocks Inventory 2013-07-31 £ 335,005
Stocks Inventory 2012-07-31 £ 360,350
Stocks Inventory 2012-07-31 £ 360,350
Stocks Inventory 2011-07-31 £ 439,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAPIDHOLDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPIDHOLDER LIMITED
Trademarks
We have not found any records of RAPIDHOLDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPIDHOLDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAPIDHOLDER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RAPIDHOLDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRAPIDHOLDER LIMITEDEvent Date2017-04-25
Liquidator's name and address: William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF :
 
Initiating party Event TypeNotices to Creditors
Defending partyRAPIDHOLDER LIMITEDEvent Date2017-04-25
I, William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF was appointed liquidator of the above named company on 25 April 2017 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 31 May 2017 and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAPIDHOLDER LIMITEDEvent Date2017-04-25
Passed on 25 April 2017 At a GENERAL MEETING of the above named Company, duly convened and held at 49 Welbeck Street, London, W1G 9XN on 25 April 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily" and William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF was appointed as Liquidator. Peter Klimt :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPIDHOLDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAPIDHOLDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.