RAPPORT LEARNING LIMITED

RAPPORT LEARNING LIMITED

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

    Company NameRAPPORT LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06393375
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RAPPORT LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PCRL LIMITEDOct 08, 2007Oct 08, 2007

    What are the latest accounts for RAPPORT LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for RAPPORT LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    5 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Oct 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 340
    SH01

    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 pagesAD02

    Termination of appointment of Carfax Corporate Services Limited as a secretary on Sep 30, 2015

    1 pagesTM02

    Annual return made up to Oct 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 340
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    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 pagesAD01

    Annual return made up to Oct 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 340
    SH01

    Director's details changed for Mr James Anthony Osgerby on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr Peter Lano Clarke on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Dr Peter Lano Clarke on Jan 01, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Who are the officers of RAPPORT LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Peter Lano, Dr
    Hanover Crescent
    BN2 9SB Brighton
    5
    England
    Secretary
    Hanover Crescent
    BN2 9SB Brighton
    5
    England
    BritishPublisher100242930001
    CLARKE, Peter Lano, Dr
    Hanover Crescent
    BN2 9SB Brighton
    5
    England
    Director
    Hanover Crescent
    BN2 9SB Brighton
    5
    England
    EnglandBritishPublisher155374510001
    OSGERBY, James Anthony
    Angel Meadows
    Odiham
    RG29 1AR Hook
    12
    Hampshire
    England
    Director
    Angel Meadows
    Odiham
    RG29 1AR Hook
    12
    Hampshire
    England
    EnglandBritishPublishing Consultant57436940001
    CARFAX CORPORATE SERVICES LIMITED
    John Smith Drive
    Oxford Business Park South
    OX4 2BH Oxford
    5000
    United Kingdom
    Secretary
    John Smith Drive
    Oxford Business Park South
    OX4 2BH Oxford
    5000
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06393375
    79236050002
    OXFORD NOMINEES LIMITED
    5000 John Smith Drive
    Oxford Business Park South
    OX4 2BH Oxford
    Director
    5000 John Smith Drive
    Oxford Business Park South
    OX4 2BH Oxford
    125018650001

    Who are the persons with significant control of RAPPORT LEARNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Peter Lano Clarke
    Hanover Crescent
    BN2 9SB Brighton
    5
    England
    Oct 01, 2016
    Hanover Crescent
    BN2 9SB Brighton
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RAPPORT LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • James Anthony Osgerby
    Transactions
    • Oct 01, 2008Registration of a charge (395)
    • Nov 10, 2009Statement that part or the whole of the property charged has been released (MG04)
    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
    • Peter Lano Clarke
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Apr 03, 2008
    • Nov 10, 2009Statement that part or the whole of the property charged has been released (MG04)
    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
    • Peter Lano Clarke
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Nov 10, 2009Statement that part or the whole of the property charged has been released (MG04)

    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