RAPPORT LEARNING LIMITED
Overview
Company Name | RAPPORT LEARNING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06393375 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAPPORT LEARNING LIMITED?
- Book publishing (58110) / Information and communication
Where is RAPPORT LEARNING LIMITED located?
Registered Office Address | c/o 1ST FINANCIAL DIRECTION 23 Reading Road Cholsey OX10 9HL Wallingford Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAPPORT LEARNING LIMITED?
Company Name | From | Until |
---|---|---|
PCRL LIMITED | Oct 08, 2007 | Oct 08, 2007 |
What are the latest accounts for RAPPORT LEARNING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for RAPPORT LEARNING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Henmans Llp 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to C/O 1st Financial Direction 23 Reading Road Cholsey Wallingford Oxfordshire OX10 9HL | 1 pages | AD02 | ||||||||||
Termination of appointment of Carfax Corporate Services Limited as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * C/O 1St Financial Direction 27 the Close Hampstead Norreys Thatcham Berkshire RG18 0RY England* on Dec 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Anthony Osgerby on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Lano Clarke on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Dr Peter Lano Clarke on Jan 01, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * C/O 1St Financial Direction Unit M Venture House Bone Lane Newbury Berkshire RG14 5SH United Kingdom* on Jul 17, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Who are the officers of RAPPORT LEARNING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Peter Lano, Dr | Secretary | Hanover Crescent BN2 9SB Brighton 5 England | British | Publisher | 100242930001 | |||||||||
CLARKE, Peter Lano, Dr | Director | Hanover Crescent BN2 9SB Brighton 5 England | England | British | Publisher | 155374510001 | ||||||||
OSGERBY, James Anthony | Director | Angel Meadows Odiham RG29 1AR Hook 12 Hampshire England | England | British | Publishing Consultant | 57436940001 | ||||||||
CARFAX CORPORATE SERVICES LIMITED | Secretary | John Smith Drive Oxford Business Park South OX4 2BH Oxford 5000 United Kingdom |
| 79236050002 | ||||||||||
OXFORD NOMINEES LIMITED | Director | 5000 John Smith Drive Oxford Business Park South OX4 2BH Oxford | 125018650001 |
Who are the persons with significant control of RAPPORT LEARNING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Peter Lano Clarke | Oct 01, 2016 | Hanover Crescent BN2 9SB Brighton 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RAPPORT LEARNING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 23, 2008 Delivered On Oct 01, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
Debenture | Created On Mar 12, 2008 Delivered On Mar 28, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 2007 Delivered On Dec 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
|
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