RAPID CLIMATE CONTROL HOLDINGS LTD
Overview
Company Name | RAPID CLIMATE CONTROL HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06410367 |
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 RAPID CLIMATE CONTROL HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RAPID CLIMATE CONTROL HOLDINGS LTD located?
Registered Office Address | Charlton House Dour Street CT16 1BL Dover Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAPID CLIMATE CONTROL HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
NOTSALLOW 270 LIMITED | Oct 26, 2007 | Oct 26, 2007 |
What are the latest accounts for RAPID CLIMATE CONTROL HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for RAPID CLIMATE CONTROL HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Nicholas Payne as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Payne on Nov 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barry Frederick Payne on Nov 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Jason Payne on Nov 11, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit a Neptune Business Park Dolphin Way Purfleet Essex RM19 1NZ to Charlton House Dour Street Dover Kent CT16 1BL on Nov 11, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of James Bellingham as a secretary on Oct 01, 2014 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Payne on Oct 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Jason Payne on Oct 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barry Frederick Payne on Oct 25, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 423 Becontree Avenue Dagenham Essex RM8 3UH to Unit a Neptune Business Park Dolphin Way Purfleet Essex RM19 1NZ on Sep 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||
Termination of appointment of Christopher Beament as a secretary | 1 pages | TM02 | ||||||||||
Cancellation of shares. Statement of capital on Feb 28, 2013
| 4 pages | SH06 | ||||||||||
Who are the officers of RAPID CLIMATE CONTROL HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELLINGHAM, James | Secretary | Neptune Business Park Dolphin Way RM19 1NZ Purfleet Unit A Essex United Kingdom | 194028400001 | |||||||
PAYNE, Barry Frederick | Director | Dour Street CT16 1BL Dover Charlton House Kent England | United Kingdom | British | Company Director | 29203780002 | ||||
PAYNE, Mark Jason | Director | Dour Street CT16 1BL Dover Charlton House Kent England | England | British | Company Director | 88996670001 | ||||
BEAMENT, Christopher John | Secretary | Becontree Avenue RM8 3UH Dagenham 423 Essex | British | Company Director | 56677320001 | |||||
WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
BEAMENT, Christopher John | Director | 16 Harwater Drive IG10 1LW Loughton Essex | England | British | Company Director | 56677320001 | ||||
DUGUID, Moray Stuart | Director | Becontree Avenue RM8 3UH Dagenham 423 Essex | United Kingdom | British | Management Consultant | 66137830006 | ||||
PAYNE, Nicholas | Director | Dour Street CT16 1BL Dover Charlton House Kent England | England | British | Company Director | 88996550001 | ||||
SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | Company Secretarial Administra | 26123940001 | ||||
THOMPSON, Nigel Howard | Director | 38 Gaveston Drive HP4 1JF Berkhamsted Hertfordshire | England | British | Solicitor | 62926820002 |
Who are the persons with significant control of RAPID CLIMATE CONTROL HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Dempsey | Apr 06, 2016 | BR3 3AS Beckenham 168 Wickham Way Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RAPID CLIMATE CONTROL HOLDINGS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 04, 2012 Delivered On Apr 11, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 18, 2008 Delivered On Feb 01, 2008 | Satisfied | 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