DATARAPID LIMITED

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

    Company NameDATARAPID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03112823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DATARAPID LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DATARAPID LIMITED located?

    Registered Office Address
    BDO LLP
    3 Hardman Street Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DATARAPID LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for DATARAPID LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DATARAPID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2014

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    2 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator :- I j gould replaces j newell 28/05/2014
    5 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from North House 17 North John Street Liverpool L2 5EA on Jan 21, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Oct 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr William Crocker as a secretary on Jun 30, 2013

    1 pagesAP03

    Termination of appointment of Andrew Robert Lovelady as a director on Jun 30, 2013

    1 pagesTM01

    Termination of appointment of Andrew Robert Lovelady as a secretary on Jun 30, 2013

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve facilities agreement 22/03/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of DATARAPID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, William
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Secretary
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    179441180001
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    CROCKER, William Richard
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Spinningfields
    M3 3AT Manchester
    3
    United KingdomBritish117141950001
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritish69716360003
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Secretary
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Ronald George
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    Director
    Blythe House
    Sandfield Park
    L12 1NA Liverpool
    British36193370001
    BULLIVANT, Peter Wild
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    Director
    State House 22 Dale Street
    L2 4UR Liverpool
    Merseyside
    EnglandBritish50290920001
    HOSKINSON, Philip Edward
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    Director
    Thorlands
    Mill Hill Road
    CH61 4XA Wirral
    Wirral
    British69384790001
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritish41693730006
    WILLIAMS, Stephen Robert
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    Director
    15 Charlesbye Avenue
    L39 2XY Ormskirk
    Lancashire
    British911620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DATARAPID LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2010
    Delivered On Oct 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to any loan note holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of charged properties please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Stephen George Laing as Lone Note Holder Security Trustee Pamela Jones as Loan Note Holder Security Trustee
    Transactions
    • Oct 14, 2010Registration of a charge (MG01)
    • Aug 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    Security accession deed
    Created On Sep 28, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any new chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units 1-5 evolution park ewloe t/no CYM13955 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC (The "Security Trustee")
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Aug 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    Upside fee debenture
    Created On Sep 28, 2010
    Delivered On Oct 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminter Bank PLC (Upside Fee Security Trustee)
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Aug 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    A standard security which was presented for registration in scotland on 11 january 2005 and
    Created On Dec 20, 2004
    Delivered On Jan 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects known as and forming 58 and 60 west nile street glasgow title number GLA104206.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 11/01/05 and
    Created On Dec 20, 2004
    Delivered On Jan 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole that area or piece of ground lying on the south east side of high street, hawick in the county of roxburgh. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    Legal charge
    Created On Dec 20, 2004
    Delivered On Jan 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the north side of princes street,stockport t/no GM427064,98 foregate street,chester t/no CH364439,94 foregate street,chester t/no CH7234 for further properties charged see form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    Charge deed
    Created On Aug 12, 2002
    Delivered On Aug 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge by way of legal mortgage all that freehold property being 96 foregate street, chester t/n CH244083 and all buildings trade and other fixtures fixed plant and macinery from time to time thereon fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Aug 15, 2002Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 25, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22-23 middlegate penrith cumbria, 43 watergate row south chester and 24-24A bridge street haverfordwest (for details of further properties charged please refer to form 395) and all buildings fixtures fixed plant and machinery the goodwill of the business and the benefit of all licences and all book and other debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Dec 08, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    58/60 west nile street glasgow.
    Persons Entitled
    • Bradford and Bingley Building Society
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Dec 07, 1995
    Delivered On Dec 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    28 high street,hawick.
    Persons Entitled
    • Bradford and Bingley Building Society
    Transactions
    • Dec 18, 1995Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Dec 06, 1995
    Acquired On Jun 08, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    £930,000
    Short particulars
    Units 1& 2, 2-10 princes street stockport greater manchester nad 105 old street ashton under lyne greater manchester. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Jun 29, 1998Registration of an acquisition (400)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Dec 06, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land with the buildings erected thereon k/as 45 and 47 waterloo road,blackpool.t/no.LA727523:all that f/h land with the buildings erected thereon k/as 94 foregate street,chester.t/no.CH7234 together with all rights of the borrower in the land currently used for car parking and all buildings trade and other fixtures fixed plant and machinery from time to time theron please see ch microfiche for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 7TH december 1995
    Created On Nov 17, 1995
    Delivered On Dec 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    222/230 main street wishaw.
    Persons Entitled
    • Bradford and Bingley Building Society
    Transactions
    • Dec 16, 1995Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DATARAPID LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2013Commencement of winding up
    Mar 05, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Gould
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Jonathan David Newell
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    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