Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERRAPID HARLOW NO. 2 LIMITED
Company Information for

POWERRAPID HARLOW NO. 2 LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
04235825
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Powerrapid Harlow No. 2 Ltd
POWERRAPID HARLOW NO. 2 LIMITED was founded on 2001-06-15 and had its registered office in Marlow. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
POWERRAPID HARLOW NO. 2 LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
 
Previous Names
NORTEL NETWORKS (HARLOW) NO.2 LIMITED03/09/2002
3247TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED18/09/2001
Filing Information
Company Number 04235825
Date formed 2001-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2014-09-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 06:05:13
Primary Source:Companies House
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 POWERRAPID HARLOW NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHN ABERNEITHY GREENWOOD
Company Secretary 2002-07-31
PATRICK JOHN ABERNEITHY GREENWOOD
Director 2002-07-31
ROGER GUY SMEE
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DWIGHT BARRIS
Director 2005-07-18 2012-10-30
MARK STEPHEN FENCHELLE
Director 2009-06-01 2012-10-30
ROBERT PETER SILVESTER
Director 2005-07-17 2010-03-09
ROBERT DIGBY PHILLIPS BARNES
Director 2006-07-14 2009-06-01
BRENDA CATHERINE MONAGHAN
Director 2006-03-23 2006-07-14
TIMOTHY ELDEN MINNS
Director 2002-07-31 2006-03-23
RUSSELL PAUL JEWELL
Director 2002-07-31 2005-07-17
WILLIAM JOSEPH LASALLE
Company Secretary 2001-09-07 2002-07-31
GORDON ALLAN DAVIES
Director 2002-02-25 2002-07-31
SIMON JOHN FREEMANTLE
Director 2001-08-07 2002-07-31
WILLIAM JOSEPH LASALLE
Director 2001-09-07 2002-07-31
GARETH ALAN DAVID PUGH
Director 2002-05-28 2002-07-31
MICHAEL JERARD GOLLOGLY
Director 2001-09-07 2002-05-28
ANDREW JAMES STEWART
Director 2001-09-07 2001-12-19
SISEC LIMITED
Nominated Secretary 2001-06-15 2001-09-08
LOVITING LIMITED
Nominated Director 2001-06-15 2001-09-07
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-06-15 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN ABERNEITHY GREENWOOD ROCK KINGSTON PARK LIMITED Company Secretary 2007-09-30 CURRENT 2004-06-11 Dissolved 2014-04-15
PATRICK JOHN ABERNEITHY GREENWOOD ACTON GATE NOMINEES (NO. 1) LIMITED Company Secretary 2007-09-30 CURRENT 2004-03-15 Dissolved 2016-04-05
PATRICK JOHN ABERNEITHY GREENWOOD ACTON GATE NOMINEES (NO. 2) LIMITED Company Secretary 2007-09-30 CURRENT 2004-03-15 Dissolved 2016-04-05
PATRICK JOHN ABERNEITHY GREENWOOD ROCK ACTON GATE GP LIMITED Company Secretary 2007-09-30 CURRENT 2004-04-26 Dissolved 2016-07-26
PATRICK JOHN ABERNEITHY GREENWOOD ROCK LP LIMITED Company Secretary 2007-09-30 CURRENT 2004-04-26 Dissolved 2016-04-05
PATRICK JOHN ABERNEITHY GREENWOOD ROCK ACTON GATE LIMITED Company Secretary 2007-09-30 CURRENT 2004-04-26 Dissolved 2016-11-29
PATRICK JOHN ABERNEITHY GREENWOOD ROCK ASSET MANAGEMENT LIMITED Company Secretary 2007-09-30 CURRENT 2002-04-24 Active
PATRICK JOHN ABERNEITHY GREENWOOD POWERRAPID HARLOW NO. 1 LIMITED Company Secretary 2002-07-31 CURRENT 2001-06-15 Dissolved 2014-09-30
PATRICK JOHN ABERNEITHY GREENWOOD ACCUTE LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
PATRICK JOHN ABERNEITHY GREENWOOD WINCHFIELD ENGINEERING LIMITED Director 2012-04-04 CURRENT 2009-03-24 Active
PATRICK JOHN ABERNEITHY GREENWOOD FIND100 LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-09-30
PATRICK JOHN ABERNEITHY GREENWOOD ROG LIMITED Director 2010-09-27 CURRENT 2007-04-02 Dissolved 2015-06-16
PATRICK JOHN ABERNEITHY GREENWOOD TECHNICAL LOGISTIC SOLUTIONS LIMITED Director 2010-07-16 CURRENT 2009-01-30 Active - Proposal to Strike off
PATRICK JOHN ABERNEITHY GREENWOOD POWERRAPID HARLOW NO. 1 LIMITED Director 2002-07-31 CURRENT 2001-06-15 Dissolved 2014-09-30
PATRICK JOHN ABERNEITHY GREENWOOD R I T (BASINGSTOKE) LIMITED Director 1998-04-30 CURRENT 1995-01-30 Dissolved 2016-07-12
PATRICK JOHN ABERNEITHY GREENWOOD INTEGRATED TECHNOLOGIES LIMITED Director 1995-06-16 CURRENT 1977-02-25 Active
PATRICK JOHN ABERNEITHY GREENWOOD INTEGRATED TECHNOLOGIES (HOLDINGS) LIMITED Director 1994-10-21 CURRENT 1991-08-08 Active
ROGER GUY SMEE ROCK CO. PROPERTIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
ROGER GUY SMEE ROCK KINGSTON PARK LIMITED Director 2004-08-17 CURRENT 2004-06-11 Dissolved 2014-04-15
ROGER GUY SMEE SMEE FAMILY INTERESTS LIMITED Director 2003-04-30 CURRENT 2003-04-30 Dissolved 2018-05-06
ROGER GUY SMEE RCPL LIMITED Director 2002-05-29 CURRENT 2002-04-24 Dissolved 2014-02-25
ROGER GUY SMEE PIL ADMIN LIMITED Director 2001-09-21 CURRENT 1984-08-29 Liquidation
ROGER GUY SMEE ROCKCRAG PROPERTIES LIMITED Director 2000-11-30 CURRENT 2000-09-22 Dissolved 2017-04-06
ROGER GUY SMEE GLANCEPRESS (WOKINGHAM) LIMITED Director 1999-05-24 CURRENT 1999-01-27 Dissolved 2016-08-27
ROGER GUY SMEE ROCKWEST PROPERTIES LIMITED Director 1999-02-10 CURRENT 1998-11-27 Liquidation
ROGER GUY SMEE ROCK INVESTMENT GROUP PLC Director 1998-06-15 CURRENT 1998-06-15 Dissolved 2017-04-06
ROGER GUY SMEE GLANCEPRESS LIMITED Director 1998-05-27 CURRENT 1998-02-10 Dissolved 2016-08-19
ROGER GUY SMEE ROCK INVESTMENT TRUST PLC Director 1994-08-02 CURRENT 1994-08-02 Dissolved 2017-07-04
ROGER GUY SMEE WIVENHOE QUAY LIMITED Director 1993-12-03 CURRENT 1993-12-03 Dissolved 2018-01-02

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
2014-09-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-05DS01APPLICATION FOR STRIKING-OFF
2013-09-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 56 QUEENS ROAD READING RG1 4AZ ENGLAND
2013-07-10LATEST SOC10/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-10AR0115/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER GUY SMEE / 14/06/2013
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FENCHELLE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BARRIS
2012-07-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-18AR0115/06/12 FULL LIST
2011-11-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-21AR0115/06/11 FULL LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY
2011-02-03AA30/04/10 TOTAL EXEMPTION FULL
2010-11-03DISS40DISS40 (DISS40(SOAD))
2010-11-02AR0115/06/10 FULL LIST
2010-10-12GAZ1FIRST GAZETTE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER
2010-02-18MISCSTATEMENT UNDER SECTION 519
2010-01-30AA30/04/09 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-08-12353LOCATION OF REGISTER OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM KILNBROOK HOUSE ROSE KILN LANE READING RG2 0BY UNITED KINGDOM
2009-08-12190LOCATION OF DEBENTURE REGISTER
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARNES
2009-06-11288aDIRECTOR APPOINTED MARK STEPHEN FENCHELLE
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-25190LOCATION OF DEBENTURE REGISTER
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SILVESTER / 16/06/2008
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-28363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-28353LOCATION OF REGISTER OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: LANSDOWNE HOUSE, 4TH FLOOR 57 BERKELEY SQUARE LONDON W1J 6ER
2007-06-28190LOCATION OF DEBENTURE REGISTER
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-06-26363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-31287REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 14 HALF MOON STREET MAYFAIR LONDON W1J 7BD
2004-10-18244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-21363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-06225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2002-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to POWERRAPID HARLOW NO. 2 LIMITED 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 Off2010-10-12
Fines / Sanctions
No fines or sanctions have been issued against POWERRAPID HARLOW NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-08-16 Outstanding NATIONWIDE BUILDING SOCIETY,AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of POWERRAPID HARLOW NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERRAPID HARLOW NO. 2 LIMITED
Trademarks
We have not found any records of POWERRAPID HARLOW NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERRAPID HARLOW NO. 2 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 (68209 - Other letting and operating of own or leased real estate) as POWERRAPID HARLOW NO. 2 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where POWERRAPID HARLOW NO. 2 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 TypeProposal to Strike Off
Defending partyPOWERRAPID HARLOW NO. 2 LIMITEDEvent Date2010-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERRAPID HARLOW NO. 2 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 POWERRAPID HARLOW NO. 2 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.