Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPID CAR PARTS (HOLDINGS) LTD
Company Information for

RAPID CAR PARTS (HOLDINGS) LTD

BIRMINGHAM, UNITED KINGDOM, B1 2LP,
Company Registration Number
04842960
Private Limited Company
Dissolved

Dissolved 2013-09-17

Company Overview

About Rapid Car Parts (holdings) Ltd
RAPID CAR PARTS (HOLDINGS) LTD was founded on 2003-07-23 and had its registered office in Birmingham. The company was dissolved on the 2013-09-17 and is no longer trading or active.

Key Data
Company Name
RAPID CAR PARTS (HOLDINGS) LTD
 
Legal Registered Office
BIRMINGHAM
UNITED KINGDOM
B1 2LP
Other companies in B1
 
Previous Names
RAPID CAR PARTS LIMITED09/02/2004
Filing Information
Company Number 04842960
Date formed 2003-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-17
Type of accounts GROUP
Last Datalog update: 2015-05-21 19:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPID CAR PARTS (HOLDINGS) 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 RAPID CAR PARTS (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
GRAHAME DAVID MORRIS
Company Secretary 2003-08-12
MALCOLM DAVID FRIEND
Director 2007-08-10
GRAHAME DAVID MORRIS
Director 2003-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES PERRYMAN
Director 2004-11-01 2010-04-01
CRAIG JONES
Director 2003-07-23 2005-01-24
GEOFF PERRY
Company Secretary 2003-07-23 2003-08-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-07-23 2003-07-23
LONDON LAW SERVICES LIMITED
Nominated Director 2003-07-23 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DAVID FRIEND FRIEND PARTNERSHIP LIMITED Director 2013-09-18 CURRENT 2011-08-19 Active
MALCOLM DAVID FRIEND FRIEND FOR MEDIA LIMITED Director 2011-02-08 CURRENT 2008-06-04 Active
MALCOLM DAVID FRIEND FRIEND TECHNOLOGY PARTNERS LIMITED Director 2007-10-19 CURRENT 2003-07-30 Active
MALCOLM DAVID FRIEND FRIEND MTS LIMITED Director 2007-10-19 CURRENT 1998-02-19 Active
MALCOLM DAVID FRIEND FRIEND CORPORATE FINANCE LIMITED Director 2003-05-14 CURRENT 2003-05-14 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
2013-09-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-23SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-05DS01APPLICATION FOR STRIKING-OFF
2012-03-23LATEST SOC23/03/12 STATEMENT OF CAPITAL;GBP 46800
2012-03-23AR0123/07/11 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13SH0101/12/10 STATEMENT OF CAPITAL GBP 46800
2011-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-20AR0123/07/10 FULL LIST
2010-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-20AD02SAIL ADDRESS CREATED
2010-09-29AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O FRIEND LLP, 11TH FLOOR, QUAYSIDE, 252-260 BROAD STREET BIRMINGHAM B1 2HF
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PERRYMAN
2010-03-12AR0123/07/09 FULL LIST
2010-03-11AR0123/07/08 FULL LIST
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17123£ NC 90000/91600 10/08/07
2007-09-17RES04NC INC ALREADY ADJUSTED 10/08/07
2007-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-17RES12VARYING SHARE RIGHTS AND NAMES
2007-09-1788(2)RAD 10/08/07--------- £ SI 38571@.04=1542 £ IC 90000/91542
2007-08-20363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-14AUDAUDITOR'S RESIGNATION
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-20AUDAUDITOR'S RESIGNATION
2006-10-02363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-28363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: GROUND FLOOR NEVILLE HOUSE 42-46 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE
2005-06-28DISS40STRIKE-OFF ACTION DISCONTINUED
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: STUDIO 9 FIRST FLOOR 50-54 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS
2005-02-18288bDIRECTOR RESIGNED
2005-02-15GAZ1FIRST GAZETTE
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-25123NC INC ALREADY ADJUSTED 19/11/04
2004-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-25RES04£ NC 60000/90000 19/11/
2004-11-2588(2)RAD 19/11/04--------- £ SI 30000@1=30000 £ IC 45000/75000
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: FLOOR 26, ALPHA TOWER, QUEENSWAY BIRMINGHAM UK B1 1TT
2004-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-23225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-02-09CERTNMCOMPANY NAME CHANGED RAPID CAR PARTS LIMITED CERTIFICATE ISSUED ON 09/02/04
2003-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-27288bSECRETARY RESIGNED
2003-08-2788(2)RAD 12/08/03--------- £ SI 44999@1=44999 £ IC 1/45000
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED
2003-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to RAPID CAR PARTS (HOLDINGS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-02-15
Fines / Sanctions
No fines or sanctions have been issued against RAPID CAR PARTS (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2008-12-08 Outstanding LIQUIDITY LIMITED (THE SECURITY HOLDER)
DEBENTURE 2008-12-06 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2003-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RAPID CAR PARTS (HOLDINGS) LTD registering or being granted any patents
Domain Names

RAPID CAR PARTS (HOLDINGS) LTD owns 1 domain names.

rapidcarparts.co.uk  

Trademarks
We have not found any records of RAPID CAR PARTS (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPID CAR PARTS (HOLDINGS) LTD. 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 (7415 - Holding Companies including Head Offices) as RAPID CAR PARTS (HOLDINGS) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RAPID CAR PARTS (HOLDINGS) LTD 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 TypeProposal to Strike Off
Defending partyRAPID CAR PARTS (HOLDINGS) LTDEvent Date2005-02-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPID CAR PARTS (HOLDINGS) LTD 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 RAPID CAR PARTS (HOLDINGS) LTD 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.