Liquidation
Company Information for RAPID 7501 LIMITED
C/O VALENTINE & CO, GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
02344380
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAPID 7501 LIMITED | ||
Legal Registered Office | ||
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in TW9 | ||
Previous Names | ||
|
Company Number | 02344380 | |
---|---|---|
Company ID Number | 02344380 | |
Date formed | 1989-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-06 11:59:45 |
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 |
---|---|---|
BENOIT THOUVENIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUES MAURICE DULEY |
Director | ||
EUDES CAMILLE JEAN MORGAN DE RIVERY |
Director | ||
JESUS SEBASTIAN CASTEL |
Director | ||
GHISLAINE SABOT |
Company Secretary | ||
DENIS HANNS |
Director | ||
ISABELLE MARIE LOUISE DELOS |
Company Secretary | ||
ERIC ROGER JEAN-MARIE GANDON |
Director | ||
MAEVE BERNADETTE TERESA HARTNETT |
Company Secretary | ||
PIERRE CLAUSE |
Director | ||
ERIC ROGER JEAN-MARIE GANDON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICOLAS SW6 LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
NICOLAS SJWOOD LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
NICOLAS LONDRES LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
NICOLAS KENSINGTON CS LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
NICOLAS STRATFORD LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
SPIRITED WINES LONDON LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
FRANCHISE NICOLAS LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
SPIRITED WINES & CO LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
FRENCH RELAIS LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
SPIRITED WINE LTD | Director | 2010-06-04 | CURRENT | 2010-06-04 | Dissolved 2016-10-19 | |
SPIRITED WINE SOUTH LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2014-09-06 | |
SPIRITED WINE NORTH LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2015-02-13 | |
AMELUL LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
WINE OF A KIND LTD | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
BISTROVIN LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/19 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM 157 Great Portland Street London W1W 6QR England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
RES15 | CHANGE OF COMPANY NAME 16/06/17 | |
CERTNM | COMPANY NAME CHANGED NICOLAS UK LIMITED CERTIFICATE ISSUED ON 16/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023443800003 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1200100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AD02 | Register inspection address changed from Giansborough House 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom to 157 Great Portland Street London W1W 6QR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 Sheen Road Richmond TW9 1AE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1200100 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1200100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023443800003 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1200100 | |
AR01 | 06/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENOIT THOUVENIN / 01/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 06/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/02/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED BENOIT THOUVENIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESUS CASTEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES DULEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUDES MORGAN DE RIVERY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GHISLAINE SABOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 19/04/06 | |
ELRES | S366A DISP HOLDING AGM 19/04/06 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1 GATEWAY INDUSTRIAL ESTATE HYTHE ROAD LONDON NW10 6RJ | |
363a | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 06/02/00; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
WRES04 | £ NC 100/1200100 30/0 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 30/09/99 | |
88(2)R | AD 30/09/99--------- £ SI 1200000@1=1200000 £ IC 100/1200100 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 157 GREAT PORTLAND STREET LONDON W1N 5PH |
Appointmen | 2018-04-27 |
Resolution | 2018-04-27 |
Meetings o | 2018-04-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | NICOLAS UK LIMITED | |
DEPOSIT AGREEMENT DEED | Outstanding | ANDREA ALDO RUGGERI |
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 3 |
STANDARD SECURITY | 3 |
DEBENTURE | 1 |
We have found 7 mortgage charges which are owed to RAPID 7501 LIMITED
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as RAPID 7501 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RAPID 7501 LIMITED | Event Date | 2018-04-27 |
Name of Company: RAPID 7501 LIMITED Company Number: 02344380 Nature of Business: Off license Previous Name of Company: Nicolas UK Limited Registered office: 157 Great Portland Street, London, W1W 6QR… | |||
Initiating party | Event Type | Resolution | |
Defending party | RAPID 7501 LIMITED | Event Date | 2018-04-27 |
Initiating party | Event Type | Meetings o | |
Defending party | RAPID 7501 LIMITED | Event Date | 2018-04-12 |
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. |