Company Information for RAPIDHOLDER LIMITED
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
04800611
Private Limited Company
Liquidation |
Company Name | |
---|---|
RAPIDHOLDER LIMITED | |
Legal Registered Office | |
3 FIELD COURT LONDON WC1R 5EF Other companies in W15 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DELANEY |
||
JOHN ANTHONY WILFRED AUSTIN |
||
BERNARD JACOBSON |
||
PETER RICHARD KLIMT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY ANTHONY NAGGAR |
Director | ||
JANE MCALLESTER |
Company Secretary | ||
MEGAN JOY LANGRIDGE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
21 PUBLISHING LIMITED | Director | 1996-01-31 | CURRENT | 1996-01-31 | Active | |
BERNARD JACOBSON LIMITED | Director | 1992-03-15 | CURRENT | 1969-09-24 | Active | |
VILGORA LIMITED | Director | 1992-03-15 | CURRENT | 1978-09-14 | Active - Proposal to Strike off | |
AWARDFORCE MEZZCO LIMITED | Director | 2018-07-02 | CURRENT | 2016-03-21 | Liquidation | |
AWARDFORCE LIMITED | Director | 2018-07-02 | CURRENT | 2001-03-07 | Liquidation | |
JAYMOOR PROPERTIES LIMITED | Director | 2018-07-02 | CURRENT | 2003-10-06 | Liquidation | |
AWARDFORCE HOLDCO LIMITED | Director | 2018-07-02 | CURRENT | 2016-03-21 | Liquidation | |
ROBCO TRADING LIMITED | Director | 2017-01-20 | CURRENT | 2007-04-25 | Active | |
KNOWLEDGE ENHANCE (UK) LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
SOLOGLADE HOLDCO LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
SOLOGLADE MEZZCO LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
MI-GRID LIMITED | Director | 2014-12-24 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
MI-GRID ENERGY LIMITED | Director | 2014-12-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
MI-GRID RENEWABLES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
QUICKDART LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
50 ELSWORTHY ROAD LIMITED | Director | 2011-04-07 | CURRENT | 1996-06-27 | Active | |
QUICKARROW LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
MOVEACTION LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Active | |
WELBECK FINANCIAL SERVICES LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
ARCHRELAY LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-26 | Dissolved 2016-10-11 | |
ARCHROTOR LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-27 | Dissolved 2016-10-11 | |
TIMEMETRIC LIMITED | Director | 2009-04-15 | CURRENT | 1996-01-23 | Dissolved 2016-10-11 | |
CRAFTFRESH LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-26 | Dissolved 2016-10-11 | |
CRAFTIMAGE LIMITED | Director | 2009-04-15 | CURRENT | 2002-03-27 | Dissolved 2016-10-11 | |
HOLGATE PARK SERVICES LIMITED | Director | 2009-04-15 | CURRENT | 2000-01-26 | Active | |
ELANPORT LIMITED | Director | 2009-04-15 | CURRENT | 2002-09-25 | Active | |
GUARDSAFE INVESTMENTS LIMITED | Director | 2009-04-15 | CURRENT | 2002-09-25 | Active | |
VALEHURST INVESTMENTS LIMITED | Director | 2009-04-13 | CURRENT | 1987-04-21 | Active | |
NUMBERPACK LIMITED | Director | 2009-04-03 | CURRENT | 2003-07-02 | Liquidation | |
WELBECK CAPITAL LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
RADIOWATER LIMITED | Director | 2008-12-18 | CURRENT | 2003-03-05 | Live but Receiver Manager on at least one charge | |
RADIOUPPER LIMITED | Director | 2008-12-18 | CURRENT | 2003-02-26 | Live but Receiver Manager on at least one charge | |
BRENTPARK PROPERTIES LIMITED | Director | 2008-12-15 | CURRENT | 1988-02-10 | Active | |
WELBECK INVESTMENT MANAGEMENT LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
PENTATE LIMITED | Director | 2008-11-10 | CURRENT | 1987-04-07 | Active | |
MAYOR GALLERY LIMITED(THE) | Director | 2007-05-09 | CURRENT | 1933-04-05 | Active | |
ROBCO INVESTMENTS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
ALCO INVESTMENTS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
FREETASK LIMITED | Director | 2003-11-13 | CURRENT | 1992-06-01 | Active | |
PENFIELD CORPORATION LIMITED | Director | 2003-10-09 | CURRENT | 2003-07-11 | Dissolved 2015-02-24 | |
SPRINGENERGY LIMITED | Director | 2003-09-09 | CURRENT | 2003-08-22 | Dissolved 2015-01-20 | |
UK REALTY LIMITED | Director | 1996-09-09 | CURRENT | 1996-08-23 | Dissolved 2016-08-31 | |
FAIRCRUISE LIMITED | Director | 1993-11-19 | CURRENT | 1993-11-12 | Active | |
SOLOGLADE LIMITED | Director | 1993-09-13 | CURRENT | 1993-07-19 | Active | |
TOTALASSIST COMPANY LIMITED | Director | 1993-04-30 | CURRENT | 1993-04-08 | Active | |
CATERMATTER LIMITED | Director | 1993-01-12 | CURRENT | 1992-12-18 | Dissolved 2015-01-17 | |
ARMSTRONG PROPERTIES PLC | Director | 1993-01-01 | CURRENT | 1986-08-15 | Dissolved 2017-09-03 | |
VISIONOVER LIMITED | Director | 1992-11-11 | CURRENT | 1992-10-19 | Active | |
NARROWPACK LIMITED | Director | 1992-04-17 | CURRENT | 1958-03-25 | Active | |
WIDEPACK LIMITED | Director | 1991-11-21 | CURRENT | 1989-11-21 | Active | |
STINGRAY LIMITED | Director | 1991-11-18 | CURRENT | 1984-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 28 DUKE STREET ST JAME'S LONDON LONDON SW1Y 6AG | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JACOBSON / 01/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 6 CORK STREET LONDON W15 3NY | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY NAGGAR | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JACOBSON / 01/06/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT DELANEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MCALLESTER | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTIN / 01/11/2008 | |
225 | CURREXT FROM 30/06/2009 TO 31/07/2009 | |
363s | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD | |
288a | SECRETARY APPOINTED JANE MCALLESTER | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE | |
363s | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/05--------- £ SI 9980@.1 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
122 | S-DIV 13/05/05 | |
RES13 | SUBDIVISION 13/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 27/06/03--------- £ SI 1@1=1 £ IC 1/2 | |
ELRES | S386 DISP APP AUDS 27/06/03 | |
ELRES | S366A DISP HOLDING AGM 27/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-03 |
Notices to Creditors | 2017-05-03 |
Resolutions for Winding-up | 2017-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
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
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAPIDHOLDER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RAPIDHOLDER LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: William Antony Batty , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RAPIDHOLDER LIMITED | Event Date | 2017-04-25 |
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 Type | Resolutions for Winding-up | |
Defending party | RAPIDHOLDER LIMITED | Event Date | 2017-04-25 |
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 : | |||
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. |