RAPID CLIMATE CONTROL HOLDINGS LTD

RAPID CLIMATE CONTROL HOLDINGS LTD

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

    Company NameRAPID CLIMATE CONTROL HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06410367
    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 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 AddressNo

    What were the previous names of RAPID CLIMATE CONTROL HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    NOTSALLOW 270 LIMITEDOct 26, 2007Oct 26, 2007

    What are the latest accounts for RAPID CLIMATE CONTROL HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for RAPID CLIMATE CONTROL HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Nicholas Payne as a director on May 17, 2017

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Mar 31, 2015

    25 pagesAA

    Director's details changed for Mr Nicholas Payne on Nov 11, 2016

    2 pagesCH01

    Director's details changed for Mr Barry Frederick Payne on Nov 11, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Jason Payne on Nov 11, 2016

    2 pagesCH01

    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 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Oct 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 237,000
    SH01

    Appointment of James Bellingham as a secretary on Oct 01, 2014

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 237,000
    SH01

    Director's details changed for Mr Nicholas Payne on Oct 25, 2014

    2 pagesCH01

    Director's details changed for Mr Mark Jason Payne on Oct 25, 2014

    2 pagesCH01

    Director's details changed for Mr Barry Frederick Payne on Oct 25, 2014

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Oct 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 237,000
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    22 pagesAA

    Termination of appointment of Christopher Beament as a secretary

    1 pagesTM02

    Cancellation of shares. Statement of capital on Feb 28, 2013

    • Capital: GBP 237,000.00
    4 pagesSH06

    Who are the officers of RAPID CLIMATE CONTROL HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLINGHAM, James
    Neptune Business Park
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    United Kingdom
    Secretary
    Neptune Business Park
    Dolphin Way
    RM19 1NZ Purfleet
    Unit A
    Essex
    United Kingdom
    194028400001
    PAYNE, Barry Frederick
    Dour Street
    CT16 1BL Dover
    Charlton House
    Kent
    England
    Director
    Dour Street
    CT16 1BL Dover
    Charlton House
    Kent
    England
    United KingdomBritishCompany Director29203780002
    PAYNE, Mark Jason
    Dour Street
    CT16 1BL Dover
    Charlton House
    Kent
    England
    Director
    Dour Street
    CT16 1BL Dover
    Charlton House
    Kent
    England
    EnglandBritishCompany Director88996670001
    BEAMENT, Christopher John
    Becontree Avenue
    RM8 3UH Dagenham
    423
    Essex
    Secretary
    Becontree Avenue
    RM8 3UH Dagenham
    423
    Essex
    BritishCompany Director56677320001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BEAMENT, Christopher John
    16 Harwater Drive
    IG10 1LW Loughton
    Essex
    Director
    16 Harwater Drive
    IG10 1LW Loughton
    Essex
    EnglandBritishCompany Director56677320001
    DUGUID, Moray Stuart
    Becontree Avenue
    RM8 3UH Dagenham
    423
    Essex
    Director
    Becontree Avenue
    RM8 3UH Dagenham
    423
    Essex
    United KingdomBritishManagement Consultant66137830006
    PAYNE, Nicholas
    Dour Street
    CT16 1BL Dover
    Charlton House
    Kent
    England
    Director
    Dour Street
    CT16 1BL Dover
    Charlton House
    Kent
    England
    EnglandBritishCompany Director88996550001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritishCompany Secretarial Administra26123940001
    THOMPSON, Nigel Howard
    38 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    Director
    38 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    EnglandBritishSolicitor62926820002

    Who are the persons with significant control of RAPID CLIMATE CONTROL HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Dempsey
    BR3 3AS Beckenham
    168 Wickham Way
    Kent
    England
    Apr 06, 2016
    BR3 3AS Beckenham
    168 Wickham Way
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RAPID CLIMATE CONTROL HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    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