Dissolved
Dissolved 2016-03-22
Company Information for RAPID HOLDINGS LIMITED
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
06386840
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
RAPID HOLDINGS LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 06386840 | |
---|---|---|
Date formed | 2007-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-23 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 00:52:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAPID HOLDINGS INC. | 2219 RIMLAND DR STE 301 BELLINGHAM WA 982268759 | Active | Company formed on the 2003-04-01 | |
RAPID HOLDINGS PVT LTD | MEHTA MAHAL 11TH FLOOR15 MATHEW RD OPERA HOUSE MUMBAI Maharashtra 400004 | ACTIVE | Company formed on the 1988-11-16 | |
RAPID HOLDINGS PTY. LIMITED | QLD 4216 | Active | Company formed on the 1985-07-11 | |
RAPID HOLDINGS LIMITED | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford ESSEX CM1 3WT | Active - Proposal to Strike off | Company formed on the 2016-10-28 | |
RAPID HOLDINGS INC. | Moncton New Brunswick | Unknown | Company formed on the 2006-03-27 | |
RAPID HOLDINGS 1 PTE. LTD. | COLLYER QUAY Singapore 049318 | Active | Company formed on the 2016-12-19 | |
RAPID HOLDINGS 2 PTE. LTD. | COLLYER QUAY Singapore 049318 | Active | Company formed on the 2016-12-19 | |
RAPID HOLDINGS CORP. | 2600 S. DOUGLAS ROAD CORAL GABLES FL 33134 | Inactive | Company formed on the 2004-09-17 | |
RAPID HOLDINGS, LLC | 4298 FOX RIDGE DRIVE WESTON FL 33331 | Inactive | Company formed on the 2005-01-13 | |
RAPID HOLDINGS (SW) LIMITED | 21 BAMPTON STREET TIVERTON DEVON EX16 6AA | Active | Company formed on the 2017-12-15 | |
RAPID HOLDINGS 3 PTE. LTD. | COLLYER QUAY Singapore 049318 | Active | Company formed on the 2017-07-17 | |
RAPID HOLDINGS INCORPORATED | California | Unknown | ||
RAPID HOLDINGS INCORPORATED | California | Unknown | ||
RAPID HOLDINGS WA PTY LTD | Active | Company formed on the 2018-06-28 | ||
RAPID HOLDINGS LLC | North Carolina | Unknown | ||
RAPID HOLDINGS LLC | Georgia | Unknown | ||
RAPID HOLDINGS LLC | 7005 LOS PADRES PL MCKINNEY TX 75070 | Active | Company formed on the 2021-09-20 |
Officer | Role | Date Appointed |
---|---|---|
BIBI RAHIMA ALLY |
||
CHRISTOPHER GRAHAM PARKIN |
||
JOSEPH MORGAN SEIGLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJIT NEDUNGADI |
Director | ||
MARTIN ROBERT HENDERSON |
Nominated Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHANGELS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Active - Proposal to Strike off | |
CRANE MIDCO LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
NOONAN TOPCO LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active | |
PATH SPIRIT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
IPGL NO.1 LTD | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
IPGL NO.4 LTD | Company Secretary | 2007-07-18 | CURRENT | 2007-07-17 | Active | |
NEWCO LONDON CITY LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
NUMBER SIX NOMINEES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2016-03-29 | |
SIRAI MANAGEMENT LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active | |
IPGL NO.5 LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
IPGL NO.9 LTD | Company Secretary | 2006-12-18 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
ACTIONCORP LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-10-17 | Dissolved 2013-10-16 | |
721 KNIGHTSBRIDGE LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-10-23 | Active | |
LODSWORTH MANOR PROPERTY COMPANY | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Dissolved 2015-03-10 | |
HBI NO. 2 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2006-08-18 | Dissolved 2015-03-24 | |
MACSCO 2011 LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2003-08-21 | Dissolved 2015-04-07 | |
MACFARLANES NOMINEES LIMITED | Company Secretary | 2006-03-23 | CURRENT | 1982-11-12 | Active | |
LANTERN ASSETS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-02 | Active | |
IPGL NO.3 LTD | Company Secretary | 2004-12-10 | CURRENT | 1999-06-02 | Active | |
SPREADLINE LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1996-06-28 | Dissolved 2014-08-05 | |
SPREADBET LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
IPGL NO.6 LTD | Company Secretary | 2004-10-14 | CURRENT | 1995-05-05 | Active - Proposal to Strike off | |
IPGL NO.2 LTD | Company Secretary | 2004-10-14 | CURRENT | 1998-07-30 | Active | |
IPGL NO.11 LTD | Company Secretary | 2004-10-14 | CURRENT | 1990-07-20 | Active | |
IPGL NO.7 LTD | Company Secretary | 2004-10-14 | CURRENT | 1993-09-30 | Active | |
IPGL NO.8 LTD | Company Secretary | 2004-10-14 | CURRENT | 1994-07-13 | Active - Proposal to Strike off | |
INTERCAPITAL CLEARING LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
IPGL LIMITED | Company Secretary | 2004-10-14 | CURRENT | 1986-04-16 | Active | |
EMBLETON TRUST CORPORATION LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2004-04-30 | Active | |
AGENCE FRANCE-PRESSE LIMITED | Company Secretary | 2003-05-26 | CURRENT | 1990-05-24 | Active | |
CANNON NOMINEES LIMITED | Company Secretary | 2003-01-31 | CURRENT | 1963-11-12 | Active | |
WIZARD PARTNERS UK LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2001-06-19 | Dissolved 2015-06-30 | |
STOCKDALE STREET LIMITED | Company Secretary | 2003-01-22 | CURRENT | 2002-07-09 | Active | |
MALVIN INVESTMENT COMPANY LIMITED | Company Secretary | 2003-01-17 | CURRENT | 1955-11-23 | Active | |
MICHAEL GRANT PUBLICATIONS LIMITED | Company Secretary | 2003-01-16 | CURRENT | 1968-08-28 | Dissolved 2016-12-13 | |
FLEMING-HONOUR LIMITED | Company Secretary | 2003-01-16 | CURRENT | 1962-01-03 | Active | |
MACFARLANES LIMITED | Company Secretary | 2003-01-06 | CURRENT | 1988-09-01 | Active | |
CORPORATE UNDERWRITING AGENCIES LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1993-03-05 | Dissolved 2014-07-08 | |
CATASTROPHE UNDERWRITING AGENCIES LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1995-10-10 | Dissolved 2014-07-08 | |
DATAPOINT (U.K.) LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1969-06-09 | Dissolved 2013-11-14 | |
DRAGON NOMINEES LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
NEPTUNE OIL & GAS LIMITED | Company Secretary | 2002-06-21 | CURRENT | 2002-06-21 | Active | |
FRANMOR NOMINEES LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
AAVID THERMALLOY LIMITED | Company Secretary | 2002-04-12 | CURRENT | 1967-10-25 | Dissolved 2016-11-01 | |
AAVID THERMALLOY UK LTD | Company Secretary | 2002-04-12 | CURRENT | 1999-10-12 | Active | |
PEME U.K. LIMITED | Company Secretary | 2002-01-16 | CURRENT | 1998-03-31 | Active - Proposal to Strike off | |
SC LONDON LIMITED | Company Secretary | 2000-07-27 | CURRENT | 1999-07-16 | Active - Proposal to Strike off | |
TOD'S UK LTD | Company Secretary | 1999-11-18 | CURRENT | 1999-11-18 | Active | |
BUSINESS AUCTIONS LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1999-08-18 | Dissolved 2014-09-19 | |
TEAM MARKETING UK LIMITED | Company Secretary | 1997-06-17 | CURRENT | 1997-06-17 | Active | |
02687567 | Company Secretary | 1997-01-29 | CURRENT | 1992-02-14 | Liquidation | |
MILCHESTER PROPERTIES LIMITED | Company Secretary | 1996-10-29 | CURRENT | 1996-08-21 | Active | |
M AND M DIRECT HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Dissolved 2015-10-13 | |
RAPID TRUSTEES LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Dissolved 2016-01-19 | |
SIMPLICITY MARKETING LIMITED | Director | 2014-07-31 | CURRENT | 2001-12-12 | Active | |
FLASH BIDCO LIMITED | Director | 2013-07-16 | CURRENT | 2013-03-22 | Active | |
FLASH TOPCO LIMITED | Director | 2013-07-16 | CURRENT | 2013-04-26 | Active | |
EDREAMS ENTERPRISES, S.L. | Director | 2010-02-03 | CURRENT | 2009-11-26 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 2ND FLOOR 25 KNIGHTSBRIDGE LONDON SW1 7RZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 3532086 | |
AR01 | 01/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 23/02/14 | |
AR01 | 01/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM PARKIN / 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 24/02/13 | |
AR01 | 01/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/02/12 | |
AA | FULL ACCOUNTS MADE UP TO 27/02/11 | |
AR01 | 01/10/11 FULL LIST | |
AR01 | 01/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 21/02/10 | |
AR01 | 01/10/09 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 | |
288a | DIRECTOR APPOINTED JOSEPH MORGAN SEIGLER | |
288b | APPOINTMENT TERMINATED DIRECTOR AJIT NEDUNGADI | |
AA | FULL ACCOUNTS MADE UP TO 22/02/09 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AJIT NEDUNGADI / 01/10/2008 | |
123 | NC INC ALREADY ADJUSTED 02/11/07 | |
RES04 | £ NC 3157086/3532086 02/1 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/10/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/3157086 24/1 | |
88(2)R | AD 02/11/07--------- £ SI 375000@1=375000 £ IC 3157086/3532086 | |
88(2)R | AD 24/10/07--------- £ SI 3157085@1=3157085 £ IC 1/3157086 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-28 |
Resolutions for Winding-up | 2015-04-02 |
Appointment of Liquidators | 2015-04-02 |
Notices to Creditors | 2015-04-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SMARTSTREAM ACQUISITIONS S.AR.L | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 RAPID HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as RAPID HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RAPID HOLDINGS LIMITED | Event Date | 2015-10-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 10.00 am on 24 November 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, (Fax 0121 609 5899) no later than 12.00 noon on 23 November 2015. Date of appointment: 30 March 2015. Office Holder details: Mark Jeremy Orton, (IP No. 8846) of KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom, (IP No. 9241) of KPMG Restructuring, 8 Salisbury Square, London EC4Y 8BB For further details contact: Sam Henderson on tel: 0121 609 5874 or email: samuel.henderson@kpmg.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAPID HOLDINGS LIMITED | Event Date | 2015-03-30 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 March 2015 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Mark Jeremy Orton and John David Thomas Milsom , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, (IP Nos. 8846 and 9241), be and are hereby appointed as joint liquidators of the Company and that any power conferred on them by the company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Sam Henderson, Tel: 0121 609 5874, Email: samuel.henderson@kpmg.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAPID HOLDINGS LIMITED | Event Date | 2015-03-30 |
Mark Jeremy Orton , of KPMG Restructuring , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH and John David Thomas Milsom , of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Sam Henderson, Tel: 0121 609 5874, Email: samuel.henderson@kpmg.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RAPID HOLDINGS LIMITED | Event Date | 2015-03-30 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 27 April 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 27 April 2015. Any creditor who has not proved his debt by this date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. Date of appointment: 30 March 2015. The Company is able to pay all its known liabilities in full. Office Holder details: Mark Jeremy Orton and John David Thomas Milsom, (IP Nos. 8846 and 9241), both of KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Further details contact: Sam Henderson, Tel: 0121 609 5874, Email: samuel.henderson@kpmg.co.uk | |||
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. |