Company NameRankrapid Limited
Company StatusDissolved
Company Number02480470
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date24 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Oliver Samuel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months (closed 24 July 2014)
RolePainter
Correspondence Address198a Crystal Palace Road
East Dulwich
London
SE22 9EP
Director NameCarlton Samuel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 24 July 2014)
RoleBuilder
Correspondence Address4 Kelsey Road
St Pauls Cray
Orpington Kent
BR5 3AP
Secretary NameCarlton Samuel
NationalityBritish
StatusClosed
Appointed24 April 2007(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 24 July 2014)
RoleBuilder
Correspondence Address4 Kelsey Road
St Pauls Cray
Orpington Kent
BR5 3AP
Director NameMr Ronald Joseph Hurding
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1993)
RolePainter
Correspondence Address89 Pine Ridge
Carshalton Beeches
Carshalton
Surrey
SM5 4QQ
Secretary NameMr Oliver Samuel
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address15 Pine Ridge
Carshalton Beeches
Carshalton
Surrey
SM5 4QQ
Secretary NameLinda Samuel
NationalityBritish
StatusResigned
Appointed13 September 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address15 Pine Ridge
Carshalton
Surrey
SM5 4QQ
Director NameEvans Roy Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2007)
RoleBuilder
Correspondence Address146 Wolstone Road
Forest Hil
London
SE23 2TF
Secretary NameSandra Millicent Charles
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address146 Woolstone Road
Forest Hill
London
SE23 2TF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£400,238
Cash£6,001
Current Liabilities£717,379

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 3 April 2014 (5 pages)
24 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2014Liquidators statement of receipts and payments to 3 April 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
21 January 2014Liquidators statement of receipts and payments to 15 December 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (6 pages)
23 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (6 pages)
23 July 2013Liquidators statement of receipts and payments to 15 June 2013 (6 pages)
23 January 2013Liquidators statement of receipts and payments to 15 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
1 November 2011Notice of ceasing to act as receiver or manager (1 page)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Notice of ceasing to act as receiver or manager (1 page)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Notice of ceasing to act as receiver or manager (1 page)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Notice of ceasing to act as receiver or manager (1 page)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Notice of ceasing to act as receiver or manager (1 page)
1 November 2011Notice of ceasing to act as receiver or manager (1 page)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
1 November 2011Receiver's abstract of receipts and payments to 1 July 2011 (2 pages)
13 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
13 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
6 July 2011Receiver's abstract of receipts and payments to 6 April 2011 (2 pages)
6 July 2011Receiver's abstract of receipts and payments to 6 April 2011 (2 pages)
6 July 2011Receiver's abstract of receipts and payments to 6 April 2011 (2 pages)
31 May 2011Receiver's abstract of receipts and payments to 29 March 2011 (2 pages)
31 May 2011Receiver's abstract of receipts and payments to 29 March 2011 (2 pages)
3 March 2011Notice of appointment of receiver or manager (3 pages)
3 March 2011Notice of appointment of receiver or manager (3 pages)
19 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
3 November 2010Receiver's abstract of receipts and payments to 29 September 2010 (2 pages)
3 November 2010Receiver's abstract of receipts and payments to 29 September 2010 (2 pages)
3 November 2010Receiver's abstract of receipts and payments to 6 October 2010 (2 pages)
3 November 2010Receiver's abstract of receipts and payments to 6 October 2010 (2 pages)
3 November 2010Receiver's abstract of receipts and payments to 6 October 2010 (2 pages)
29 September 2010Receiver's abstract of receipts and payments to 31 August 2010 (2 pages)
29 September 2010Notice of ceasing to act as receiver or manager (1 page)
29 September 2010Receiver's abstract of receipts and payments to 31 August 2010 (2 pages)
29 September 2010Notice of ceasing to act as receiver or manager (1 page)
20 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
2 November 2009Notice of appointment of receiver or manager (2 pages)
2 November 2009Notice of appointment of receiver or manager (2 pages)
1 October 2009Notice of appointment of receiver or manager (2 pages)
1 October 2009Notice of appointment of receiver or manager (2 pages)
1 October 2009Notice of appointment of receiver or manager (2 pages)
1 October 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Statement of affairs with form 4.19 (5 pages)
20 January 2009Statement of affairs with form 4.19 (5 pages)
2 January 2009Registered office changed on 02/01/2009 from c/o tenon recovery 75 springfield road chelmsford essex CM2 6JB (1 page)
2 January 2009Registered office changed on 02/01/2009 from c/o tenon recovery 75 springfield road chelmsford essex CM2 6JB (1 page)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Appointment of a voluntary liquidator (1 page)
30 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2008Registered office changed on 15/10/2008 from 16-19 copperfields spital street dartford kent DA1 2DE (1 page)
15 October 2008Registered office changed on 15/10/2008 from 16-19 copperfields spital street dartford kent DA1 2DE (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 May 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
11 June 2007Return made up to 13/03/07; no change of members (7 pages)
11 June 2007Return made up to 13/03/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 90 norwood high street west norwood london SE27 9NW (1 page)
26 April 2007Registered office changed on 26/04/07 from: 90 norwood high street west norwood london SE27 9NW (1 page)
26 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
6 April 2006Return made up to 13/03/06; full list of members (3 pages)
6 April 2006Return made up to 13/03/06; full list of members (3 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
4 April 2005Return made up to 13/03/05; full list of members (3 pages)
4 April 2005Return made up to 13/03/05; full list of members (3 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
6 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
28 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
17 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
14 March 2000Return made up to 13/03/00; full list of members (6 pages)
14 March 2000Return made up to 13/03/00; full list of members (6 pages)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 March 1999Return made up to 13/03/99; change of members (6 pages)
13 March 1999Return made up to 13/03/99; change of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 March 1997Return made up to 13/03/97; full list of members (6 pages)
26 March 1997Return made up to 13/03/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
16 January 1997Full accounts made up to 31 March 1996 (13 pages)
3 April 1996Return made up to 13/03/96; no change of members (4 pages)
3 April 1996Return made up to 13/03/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
27 March 1995Return made up to 13/03/95; no change of members (4 pages)
27 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 April 1990Memorandum and Articles of Association (8 pages)
5 April 1990Memorandum and Articles of Association (8 pages)