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

RAPID HOLDINGS LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
06386840
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Rapid Holdings Ltd
RAPID HOLDINGS LIMITED was founded on 2007-10-01 and had its registered office in Birmingham. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
RAPID HOLDINGS LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
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
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.
Companies with same name RAPID HOLDINGS LIMITED
The following companies were found which have the same name as RAPID HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RAPID HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2007-10-11
CHRISTOPHER GRAHAM PARKIN
Director 2007-10-11
JOSEPH MORGAN SEIGLER
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
AJIT NEDUNGADI
Director 2007-10-11 2009-09-08
MARTIN ROBERT HENDERSON
Nominated Secretary 2007-10-01 2007-10-11
BIBI RAHIMA ALLY
Director 2007-10-02 2007-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
CHRISTOPHER GRAHAM PARKIN M AND M DIRECT HOLDINGS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-10-13
CHRISTOPHER GRAHAM PARKIN RAPID TRUSTEES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2016-01-19
JOSEPH MORGAN SEIGLER SIMPLICITY MARKETING LIMITED Director 2014-07-31 CURRENT 2001-12-12 Active
JOSEPH MORGAN SEIGLER FLASH BIDCO LIMITED Director 2013-07-16 CURRENT 2013-03-22 Active
JOSEPH MORGAN SEIGLER FLASH TOPCO LIMITED Director 2013-07-16 CURRENT 2013-04-26 Active
JOSEPH MORGAN SEIGLER EDREAMS ENTERPRISES, S.L. Director 2010-02-03 CURRENT 2009-11-26 Converted / Closed

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
2016-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-22AUDAUDITOR'S RESIGNATION
2015-06-18MISCSECTION 519
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 2ND FLOOR 25 KNIGHTSBRIDGE LONDON SW1 7RZ
2015-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-134.70DECLARATION OF SOLVENCY
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3532086
2014-10-20AR0101/10/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 23/02/14
2013-10-11AR0101/10/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM PARKIN / 30/06/2013
2013-06-27AAFULL ACCOUNTS MADE UP TO 24/02/13
2012-12-04AR0101/10/12 FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 26/02/12
2011-12-02AAFULL ACCOUNTS MADE UP TO 27/02/11
2011-10-21AR0101/10/11 FULL LIST
2010-11-17AR0101/10/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 21/02/10
2009-11-06AR0101/10/09 FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05AD02SAIL ADDRESS CREATED
2009-09-13288aDIRECTOR APPOINTED JOSEPH MORGAN SEIGLER
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR AJIT NEDUNGADI
2009-08-19AAFULL ACCOUNTS MADE UP TO 22/02/09
2008-11-24363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / AJIT NEDUNGADI / 01/10/2008
2007-12-10123NC INC ALREADY ADJUSTED 02/11/07
2007-12-10RES04£ NC 3157086/3532086 02/1
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-12-10123NC INC ALREADY ADJUSTED 24/10/07
2007-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-10RES04£ NC 1000/3157086 24/1
2007-12-1088(2)RAD 02/11/07--------- £ SI 375000@1=375000 £ IC 3157086/3532086
2007-12-1088(2)RAD 24/10/07--------- £ SI 3157085@1=3157085 £ IC 1/3157086
2007-12-05288aNEW SECRETARY APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RAPID HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-28
Resolutions for Winding-up2015-04-02
Appointment of Liquidators2015-04-02
Notices to Creditors2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against RAPID HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-13 Outstanding SMARTSTREAM ACQUISITIONS S.AR.L
DEBENTURE 2007-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-23
Annual Accounts
2013-02-24
Annual Accounts
2012-02-26
Annual Accounts
2011-02-27
Annual Accounts
2010-02-21
Annual Accounts
2009-02-22

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

Intangible Assets
Patents
We have not found any records of RAPID HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPID HOLDINGS LIMITED
Trademarks
We have not found any records of RAPID HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPID HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as RAPID HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RAPID HOLDINGS 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 TypeFinal Meetings
Defending partyRAPID HOLDINGS LIMITEDEvent Date2015-10-27
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 TypeResolutions for Winding-up
Defending partyRAPID HOLDINGS LIMITEDEvent Date2015-03-30
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 TypeAppointment of Liquidators
Defending partyRAPID HOLDINGS LIMITEDEvent Date2015-03-30
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 TypeNotices to Creditors
Defending partyRAPID HOLDINGS LIMITEDEvent Date2015-03-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPID HOLDINGS 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 HOLDINGS 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.