RAPID ACQUISITIONS LIMITED

RAPID ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAPID ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06386843
    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 RAPID ACQUISITIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RAPID ACQUISITIONS LIMITED located?

    Registered Office Address
    1 Colmore Square
    B4 6HQ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAPID ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for RAPID ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP

    2 pagesAD03

    Register inspection address has been changed from Mandm Direct Limited Clinton Road Leominster Herefordshire England to M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP

    2 pagesAD02

    Registered office address changed from M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP to 1 Colmore Square Birmingham West Midlands B4 6HQ on Jun 07, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2018

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on May 02, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Alan Tomkins as a director on Apr 23, 2018

    1 pagesTM01

    Termination of appointment of Samantha Hill as a director on Apr 24, 2018

    1 pagesTM01

    Termination of appointment of Lise Kaae as a director on Mar 07, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 063868430003 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    22 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Aug 02, 2015

    22 pagesAA

    Termination of appointment of Jonathon Iain Carlton Brown as a director on Dec 18, 2015

    1 pagesTM01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 49,813,524
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of RAPID ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Damian Michael
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    Secretary
    Colmore Square
    B4 6HQ Birmingham
    1
    West Midlands
    196817410001
    MORRIS, Ryan
    Oldfields Close
    HR6 8PY Leominster
    21
    Herefordshire
    Director
    Oldfields Close
    HR6 8PY Leominster
    21
    Herefordshire
    EnglandBritishNone130446900002
    HARLE, Christian David
    8 Park View Terrace
    WR3 7AG Worcester
    Worcestershire
    Secretary
    8 Park View Terrace
    WR3 7AG Worcester
    Worcestershire
    BritishManager102433260001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritishCompany Director38963210007
    BEGY, Nicholas
    51 Main Street
    Greetham
    LE15 7NJ Leicester
    Leicestershire
    Director
    51 Main Street
    Greetham
    LE15 7NJ Leicester
    Leicestershire
    BritishManager126275930001
    BENSON, Graham David
    Rye
    Puriton
    TA7 8DA Bridgwater
    Court Farm
    Somerset
    Director
    Rye
    Puriton
    TA7 8DA Bridgwater
    Court Farm
    Somerset
    United KingdomBritishDirector130302900001
    BROWN, Jonathon Iain Carlton
    Clinton Road
    HR6 0SP Leominster
    M And M Direct Limited
    Herefordshire
    Director
    Clinton Road
    HR6 0SP Leominster
    M And M Direct Limited
    Herefordshire
    EnglandBritishChief Executive177964910001
    HARLE, Christian David
    8 Park View Terrace
    WR3 7AG Worcester
    Worcestershire
    Director
    8 Park View Terrace
    WR3 7AG Worcester
    Worcestershire
    EnglandBritishManager102433260001
    HILL, Samantha
    25 Providence Lane
    Long Ashton
    BS41 9DQ Bristol
    Avon
    Director
    25 Providence Lane
    Long Ashton
    BS41 9DQ Bristol
    Avon
    EnglandBritishManager102433360001
    KAAE, Lise
    7330 Brande
    Fredskovvej 5
    Denmark
    Director
    7330 Brande
    Fredskovvej 5
    Denmark
    DenmarkDanishChief Financial Officer147521950002
    MILES, Leighanne
    Clinton Road
    HR6 0SP Leominster
    M And M Direct Limited
    Herefordshire
    Director
    Clinton Road
    HR6 0SP Leominster
    M And M Direct Limited
    Herefordshire
    EnglandBritishMarketing Director177573760001
    NEDUNGADI, Ajit
    Lambolle Road
    NW3 4HR London
    48
    Director
    Lambolle Road
    NW3 4HR London
    48
    United KingdomBritishManager82094890003
    PARKIN, Christopher Graham
    Clinton Road
    HR6 0SP Leominster
    M And M Direct Limited
    Herefordshire
    Director
    Clinton Road
    HR6 0SP Leominster
    M And M Direct Limited
    Herefordshire
    United KingdomBritishManager122907460002
    ROBINSON, Stephen Leonard
    275 17 New Wharf Road
    N1 9RF London
    Director
    275 17 New Wharf Road
    N1 9RF London
    BritishManager99908120001
    SANSOM, Neil Jonathan
    The Old Vicarage
    Ermine Street, Ancaster
    NG32 3PW Grantham
    Lincs
    Director
    The Old Vicarage
    Ermine Street, Ancaster
    NG32 3PW Grantham
    Lincs
    EnglandBritishMarketing Director97005700001
    SEIGLER, Joseph Morgan
    Compton Court
    276 Brompton Road
    SW3 2AP London
    Flat 62
    Director
    Compton Court
    276 Brompton Road
    SW3 2AP London
    Flat 62
    United KingdomAmericanPrivate Equity140754860001
    TOMKINS, Michael Alan
    Alton Road
    Pownall Park
    SK9 5DY Wilmslow
    39
    Cheshire
    Director
    Alton Road
    Pownall Park
    SK9 5DY Wilmslow
    39
    Cheshire
    United KingdomBritishManager92205270002

    Who are the persons with significant control of RAPID ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aktieselskabet Af 1.8.2007
    Inge Lehmanns Gade
    Aarhus
    2
    Denmark
    Apr 06, 2016
    Inge Lehmanns Gade
    Aarhus
    2
    Denmark
    No
    Legal FormLimited Company
    Country RegisteredDenmark
    Legal AuthorityDanish
    Place RegisteredDanish States Master Register
    Registration Number34623074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RAPID ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2014
    Delivered On Aug 29, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ta Associates Management, L.P.
    Transactions
    • Aug 29, 2014Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 24, 2007
    Delivered On Nov 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Smartstream Acquisitions S.Ar.L
    Transactions
    • Nov 13, 2007Registration of a charge (395)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 24, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Mar 01, 2018Satisfaction of a charge (MR04)

    Does RAPID ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2018Commencement of winding up
    May 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh

    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