Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPID 7501 LIMITED
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 Overview

About Rapid 7501 Ltd
RAPID 7501 LIMITED was founded on 1989-02-07 and has its registered office in 52-54 Carter Lane. The organisation's status is listed as "Liquidation". Rapid 7501 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
NICOLAS UK LIMITED16/06/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPID 7501 LIMITED
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 7501 LIMITED

Current Directors
Officer Role Date Appointed
BENOIT THOUVENIN
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES MAURICE DULEY
Director 1993-05-11 2012-01-27
EUDES CAMILLE JEAN MORGAN DE RIVERY
Director 2002-07-01 2012-01-27
JESUS SEBASTIAN CASTEL
Director 1993-02-06 2012-01-26
GHISLAINE SABOT
Company Secretary 1999-12-01 2012-01-25
DENIS HANNS
Director 1999-12-01 2002-06-30
ISABELLE MARIE LOUISE DELOS
Company Secretary 1994-04-06 1999-12-01
ERIC ROGER JEAN-MARIE GANDON
Director 1993-04-02 1999-12-01
MAEVE BERNADETTE TERESA HARTNETT
Company Secretary 1993-04-02 1994-04-06
PIERRE CLAUSE
Director 1993-02-06 1993-05-11
ERIC ROGER JEAN-MARIE GANDON
Company Secretary 1993-02-06 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENOIT THOUVENIN NICOLAS SW6 LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
BENOIT THOUVENIN NICOLAS SJWOOD LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
BENOIT THOUVENIN NICOLAS LONDRES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
BENOIT THOUVENIN NICOLAS KENSINGTON CS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
BENOIT THOUVENIN NICOLAS STRATFORD LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
BENOIT THOUVENIN SPIRITED WINES LONDON LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
BENOIT THOUVENIN FRANCHISE NICOLAS LTD Director 2015-07-28 CURRENT 2015-07-28 Active
BENOIT THOUVENIN SPIRITED WINES & CO LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
BENOIT THOUVENIN FRENCH RELAIS LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
BENOIT THOUVENIN SPIRITED WINE LTD Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2016-10-19
BENOIT THOUVENIN SPIRITED WINE SOUTH LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2014-09-06
BENOIT THOUVENIN SPIRITED WINE NORTH LIMITED Director 2010-05-26 CURRENT 2010-05-26 Dissolved 2015-02-13
BENOIT THOUVENIN AMELUL LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
BENOIT THOUVENIN WINE OF A KIND LTD Director 2010-05-26 CURRENT 2010-05-26 Active
BENOIT THOUVENIN BISTROVIN LIMITED Director 2010-05-26 CURRENT 2010-05-26 Liquidation

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
2020-09-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2019-12-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX
2018-05-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 157 Great Portland Street London W1W 6QR England
2018-05-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-16RES15CHANGE OF COMPANY NAME 16/06/17
2017-06-16CERTNMCOMPANY NAME CHANGED NICOLAS UK LIMITED CERTIFICATE ISSUED ON 16/06/17
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023443800003
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1200100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-24AD02Register inspection address changed from Giansborough House 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom to 157 Great Portland Street London W1W 6QR
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 Sheen Road Richmond TW9 1AE
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1200100
2016-03-10AR0106/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1200100
2015-03-26AR0106/02/15 ANNUAL RETURN FULL LIST
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023443800003
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1200100
2014-02-26AR0106/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT THOUVENIN / 01/02/2014
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-28AR0106/02/13 FULL LIST
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 73A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY
2012-11-21AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0106/02/12 FULL LIST
2012-03-19AD02SAIL ADDRESS CHANGED FROM: C/O MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM
2012-03-05AP01DIRECTOR APPOINTED BENOIT THOUVENIN
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JESUS CASTEL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES DULEY
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR EUDES MORGAN DE RIVERY
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY GHISLAINE SABOT
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0106/02/11 FULL LIST
2011-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-03AD02SAIL ADDRESS CREATED
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0106/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27ELRESS386 DISP APP AUDS 19/04/06
2006-04-27ELRESS366A DISP HOLDING AGM 19/04/06
2006-03-15363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15288cSECRETARY'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-01363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363aRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363aRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-10363aRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1 GATEWAY INDUSTRIAL ESTATE HYTHE ROAD LONDON NW10 6RJ
2001-04-03363aRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 06/02/00; NO CHANGE OF MEMBERS
2000-01-04288aNEW DIRECTOR APPOINTED
1999-12-15288aNEW SECRETARY APPOINTED
1999-12-15WRES04£ NC 100/1200100 30/0
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288bSECRETARY RESIGNED
1999-12-15123NC INC ALREADY ADJUSTED 30/09/99
1999-12-1588(2)RAD 30/09/99--------- £ SI 1200000@1=1200000 £ IC 100/1200100
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 157 GREAT PORTLAND STREET LONDON W1N 5PH
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to RAPID 7501 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-27
Resolution2018-04-27
Meetings o2018-04-12
Fines / Sanctions
No fines or sanctions have been issued against RAPID 7501 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-28 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-05-23 Outstanding NICOLAS UK LIMITED
DEPOSIT AGREEMENT DEED 1996-08-30 Outstanding ANDREA ALDO RUGGERI
Intangible Assets
Patents
We have not found any records of RAPID 7501 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPID 7501 LIMITED
Trademarks
We have not found any records of RAPID 7501 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for RAPID 7501 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 (47250 - Retail sale of beverages in specialised stores) as RAPID 7501 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAPID 7501 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 TypeAppointmen
Defending partyRAPID 7501 LIMITEDEvent Date2018-04-27
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 TypeResolution
Defending partyRAPID 7501 LIMITEDEvent Date2018-04-27
 
Initiating party Event TypeMeetings o
Defending partyRAPID 7501 LIMITEDEvent Date2018-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPID 7501 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 RAPID 7501 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.