RAPID ENERGY LIMITED
Overview
| Company Name | RAPID ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03039628 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RAPID ENERGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RAPID ENERGY LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAPID ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOICEMOTOR LIMITED | Mar 29, 1995 | Mar 29, 1995 |
What are the latest accounts for RAPID ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for RAPID ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Aug 16, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 04, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Jaideep Singh Sandhu as a director on Feb 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Leich as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Shigeaki Ihara as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isao Kajimura as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on Jul 16, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Isao Kajimura on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Charles Leich on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of RAPID ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Roger Derek | Secretary | Finsbury Square EC2P 2YU London 30 | 158035840001 | |||||||
| IHARA, Shigeaki | Director | Finsbury Square EC2P 2YU London 30 | Uk | Japanese | 199197270001 | |||||
| PINNELL, Simon David | Director | Finsbury Square EC2P 2YU London 30 | England | British | 166336510001 | |||||
| SANDHU, Jaideep Singh | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | Indian | 194756700002 | |||||
| ANGELL, Jonathan Charles | Secretary | 15 Alba Gardens NW11 9NS London | British | 35283830001 | ||||||
| GENTILUCCI, Erin Lynn Murchie | Secretary | Flat 7 Pilgrim House 16 Mayflower Street SE16 4JR London | British | 60079100002 | ||||||
| GRACEY, Paul Clement | Secretary | Bedale Cottage 15 Grays Lane KT21 1BZ Ashtead Surrey | American | 45727250001 | ||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALCOCK, David George | Director | CH4 | United Kingdom | British | 122889210001 | |||||
| ANGELL, Jonathan Charles | Director | 15 Alba Gardens NW11 9NS London | British | 35283830001 | ||||||
| BARLOW, Peter George | Director | 51 Hanover Steps St Georges Fields Albion Street W2 2YG London | United Kingdom | British | 77277970003 | |||||
| BRETT, Stephen Gareth | Director | Oakview House Loddon Court Farm Beech Hill Road Spencers Wood RG7 1HT Reading Berkshire | Gbr | British | 79567420004 | |||||
| COURTIS-POND, James | Director | 51 Moreton Street SW1V 2NY London | British | 70337310002 | ||||||
| DUBIN, Cynthia Ann Smith | Director | 14 Stanley Gardens W11 5NE London | United Kingdom | American,British | 165338510001 | |||||
| GRACEY, Paul Clement | Director | Columbary Woodcote Park KT18 7EN Epsom Surrey | Us.A. | 45727250002 | ||||||
| GRIMSTONE, Neil Paterson | Director | 3 Ringley Park Road RH2 7BJ Reigate Surrey | England | British | 34370110001 | |||||
| JENKINSON, Paul Thomas Hardman | Director | 8 Conifer Crest RG14 6RT Newbury Berkshire | England | British | 85391510001 | |||||
| KAJIMURA, Isao, Dr | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | Japanese | 162880070003 | |||||
| LEICH, David Charles | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | British | 103314670005 | |||||
| MELITA, Salvatore Daniel | Director | 20 Ladbroke Grove W11 3BQ London | American | 43405200008 | ||||||
| PETRIE, Nigel Fredrick Thomas Hugh | Director | Llantysilio LL20 8DE Llangollen Plas Eliseg Denbighshire | United Kingdom | British | 51578980003 | |||||
| RILEY, Stephen, Dr | Director | Churdles Farm Lane KT21 1HP Ashtead Surrey | England | British | 94736490005 | |||||
| SANDERS, Jan | Director | Danes Cottage Navestock Side CM14 5SE Brentwood Essex | British | 98651250001 | ||||||
| TAKAHASHI, Toru | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | United Kingdom | Japanese | 124839880001 | |||||
| UMEZU, Takashi | Director | Flat 20 Walsingham Queensmead NW8 6RH London | Japanese | 102638570002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does RAPID ENERGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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