RAPID BUSINESS SOLUTIONS LIMITED

RAPID BUSINESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRAPID BUSINESS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAPID BUSINESS SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RAPID BUSINESS SOLUTIONS LIMITED located?

    Registered Office Address
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RAPID BUSINESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOREFIRST SYSTEMS LIMITEDDec 05, 1994Dec 05, 1994

    What are the latest accounts for RAPID BUSINESS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for RAPID BUSINESS SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RAPID BUSINESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 100
    SH01

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Satisfaction of charge 1 in full

    3 pagesMR04

    Annual return made up to Dec 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 100
    SH01

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE1

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Annual return made up to Dec 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    legacy

    3 pagesGUARANTEE1

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    2 pagesCH01

    Termination of appointment of Joanne Tillbrook as a director

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director

    2 pagesAP01

    Who are the officers of RAPID BUSINESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151414340001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    HUNT, Clair Elizabeth
    The Pound House
    The Pound
    SL6 9QD Cookham
    Berkshire
    Secretary
    The Pound House
    The Pound
    SL6 9QD Cookham
    Berkshire
    British95562280001
    PEACE, Caroline Amanda
    Harvest Home
    3 Sack Lane Cottage, Sack Lane
    PO22 9PD Lidsey
    West Sussex
    Secretary
    Harvest Home
    3 Sack Lane Cottage, Sack Lane
    PO22 9PD Lidsey
    West Sussex
    British75009050003
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    TELEWEST SECRETARIES LIMITED
    Export House
    Cawsey Way
    GU21 6QX Woking
    Surrey
    Secretary
    Export House
    Cawsey Way
    GU21 6QX Woking
    Surrey
    92359500001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    HIRD, David John
    17 Ascot House
    North Third Street
    MK9 3LZ Milton Keynes
    Buckinghamshire
    Director
    17 Ascot House
    North Third Street
    MK9 3LZ Milton Keynes
    Buckinghamshire
    British69620800001
    HUNT, Lawrence William
    The Pound House
    The Pound
    SL6 9QD Crookham
    Berkshire
    Director
    The Pound House
    The Pound
    SL6 9QD Crookham
    Berkshire
    British41558760001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MCDAID, Brian Dominic Bosco
    Kilnsey
    Manor Road Horsell
    GU21 4RY Woking
    Surrey
    Director
    Kilnsey
    Manor Road Horsell
    GU21 4RY Woking
    Surrey
    British41993630001
    MOUNTFIELD, Steven
    12 Keyfield Terrace
    AL1 1QH St Albans
    Hertfordshire
    Director
    12 Keyfield Terrace
    AL1 1QH St Albans
    Hertfordshire
    British67082920001
    PARKEY, John Derek
    Moor End Cottage
    London Road
    HP1 2RE Hemel Hempstead
    Hertfordshire
    Director
    Moor End Cottage
    London Road
    HP1 2RE Hemel Hempstead
    Hertfordshire
    United KingdomBritish58497910003
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    WEBBER, Keith Alan
    The Slade Oasts
    The Slade
    TN3 8HN Lamberhurst
    Kent
    Director
    The Slade Oasts
    The Slade
    TN3 8HN Lamberhurst
    Kent
    United KingdomBritish30546730001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001
    TELEWEST DIRECTORS LIMITED
    Export House
    Cawsey Way
    GU21 6QX Woking
    Surrey
    Director
    Export House
    Cawsey Way
    GU21 6QX Woking
    Surrey
    92359560001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does RAPID BUSINESS SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 10, 2001
    Delivered On May 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a deed of guarantee of even date given by the company in respect of the obligations of rapid travel solutions limited ("rts") to the chargees pursuant to a loan and option agreement between (inter alia) rts and the chargees dated 10 may 2001
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • (1) Lawrence Hunt (2) David Hurd (3) David Guillebaud (4) Steve Mountfield
    Transactions
    • May 26, 2001Registration of a charge (395)
    • Jul 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 10, 2000
    Delivered On Apr 12, 2000
    Satisfied
    Amount secured
    Monies standing to the credit of a deposit account and due from the company to the chargee under a lease of even date over premises known as unit 2B badminton court,amersham,buckinghamshire
    Short particulars
    The deposit account (initially £25,000) and all money from time to time withdrawn from the account.
    Persons Entitled
    • Boardfence Limited
    Transactions
    • Apr 12, 2000Registration of a charge (395)
    • Feb 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Apr 07, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the 21ST century cybertravel company limited to the chargee on any account whatsoever,provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon
    Short particulars
    Business premium account no.50754935. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 07, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and rapid travel solutions limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Deed relating to rent deposit
    Created On Apr 23, 1997
    Delivered On May 09, 1997
    Satisfied
    Amount secured
    The payment by the company (the tenant) of the rent reserved by the lease and all other moneys becoming due to the chargee under the lease and under the rent deposit deed
    Short particulars
    The account being the deposit account in the sole name of the chargee (the landlord) at charterhouse bank limited and the deposit sum of £25,000 and all amounts from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Boardfence Limited
    Transactions
    • May 09, 1997Registration of a charge (395)
    • Jun 19, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0