RAPID ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRAPID ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03039628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RAPID ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOICEMOTOR LIMITEDMar 29, 1995Mar 29, 1995

    What are the latest accounts for RAPID ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RAPID ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Auditor's resignation

    1 pagesAUD

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 29, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 3
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2016

    • Capital: GBP 3
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced to zero 18/12/2015
    RES13

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr Jaideep Singh Sandhu as a director on Feb 01, 2015

    2 pagesAP01

    Termination of appointment of David Charles Leich as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Shigeaki Ihara as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Isao Kajimura as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Mar 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on Jul 16, 2014

    1 pagesAD01

    Director's details changed for Isao Kajimura on Aug 27, 2013

    2 pagesCH01

    Annual return made up to Mar 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 3
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Charles Leich on Oct 26, 2009

    2 pagesCH01

    Who are the officers of RAPID ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Roger Derek
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    158035840001
    IHARA, Shigeaki
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    UkJapanese199197270001
    PINNELL, Simon David
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish166336510001
    SANDHU, Jaideep Singh
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomIndian194756700002
    ANGELL, Jonathan Charles
    15 Alba Gardens
    NW11 9NS London
    Secretary
    15 Alba Gardens
    NW11 9NS London
    British35283830001
    GENTILUCCI, Erin Lynn Murchie
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    Secretary
    Flat 7 Pilgrim House
    16 Mayflower Street
    SE16 4JR London
    British60079100002
    GRACEY, Paul Clement
    Bedale Cottage 15 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    Secretary
    Bedale Cottage 15 Grays Lane
    KT21 1BZ Ashtead
    Surrey
    American45727250001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, David George
    CH4
    Director
    CH4
    United KingdomBritish122889210001
    ANGELL, Jonathan Charles
    15 Alba Gardens
    NW11 9NS London
    Director
    15 Alba Gardens
    NW11 9NS London
    British35283830001
    BARLOW, Peter George
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    Director
    51 Hanover Steps
    St Georges Fields Albion Street
    W2 2YG London
    United KingdomBritish77277970003
    BRETT, Stephen Gareth
    Oakview House Loddon Court Farm
    Beech Hill Road Spencers Wood
    RG7 1HT Reading
    Berkshire
    Director
    Oakview House Loddon Court Farm
    Beech Hill Road Spencers Wood
    RG7 1HT Reading
    Berkshire
    GbrBritish79567420004
    COURTIS-POND, James
    51 Moreton Street
    SW1V 2NY London
    Director
    51 Moreton Street
    SW1V 2NY London
    British70337310002
    DUBIN, Cynthia Ann Smith
    14 Stanley Gardens
    W11 5NE London
    Director
    14 Stanley Gardens
    W11 5NE London
    United KingdomAmerican,British165338510001
    GRACEY, Paul Clement
    Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Director
    Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Us.A.45727250002
    GRIMSTONE, Neil Paterson
    3 Ringley Park Road
    RH2 7BJ Reigate
    Surrey
    Director
    3 Ringley Park Road
    RH2 7BJ Reigate
    Surrey
    EnglandBritish34370110001
    JENKINSON, Paul Thomas Hardman
    8 Conifer Crest
    RG14 6RT Newbury
    Berkshire
    Director
    8 Conifer Crest
    RG14 6RT Newbury
    Berkshire
    EnglandBritish85391510001
    KAJIMURA, Isao, Dr
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomJapanese162880070003
    LEICH, David Charles
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    United KingdomBritish103314670005
    MELITA, Salvatore Daniel
    20 Ladbroke Grove
    W11 3BQ London
    Director
    20 Ladbroke Grove
    W11 3BQ London
    American43405200008
    PETRIE, Nigel Fredrick Thomas Hugh
    Llantysilio
    LL20 8DE Llangollen
    Plas Eliseg
    Denbighshire
    Director
    Llantysilio
    LL20 8DE Llangollen
    Plas Eliseg
    Denbighshire
    United KingdomBritish51578980003
    RILEY, Stephen, Dr
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    Director
    Churdles
    Farm Lane
    KT21 1HP Ashtead
    Surrey
    EnglandBritish94736490005
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Director
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    TAKAHASHI, Toru
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    United KingdomJapanese124839880001
    UMEZU, Takashi
    Flat 20 Walsingham
    Queensmead
    NW8 6RH London
    Director
    Flat 20 Walsingham
    Queensmead
    NW8 6RH London
    Japanese102638570002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RAPID ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2016Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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