Company NameRapid Construction (NW) Limited
Company StatusDissolved
Company Number03838293
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)
Previous NamesRapid Construction (North West) Limited and Glenmeadows Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Hargreaves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 1999(1 day after company formation)
Appointment Duration23 years, 6 months (closed 05 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elmers Green
Skelmersdale
WN8 6SG
Secretary NameCaroline Osborne
NationalityBritish
StatusClosed
Appointed08 September 2005(6 years after company formation)
Appointment Duration17 years, 6 months (closed 05 March 2023)
RoleCompany Director
Correspondence Address85 Elmers Green
Skelmersdale
Lancashire
WN8 6SG
Secretary NameLinda Fogarty
NationalityBritish
StatusResigned
Appointed09 September 1999(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1999)
RoleCompany Director
Correspondence Address31a Trafalgar Road
Southport
Merseyside
PR8 2HF
Secretary NameGerald Forshaw
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address22 Small Lane
Ormskirk
Lancashire
L39 4RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 June 2005)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2007
Net Worth£141,630
Cash£25,322
Current Liabilities£864,814

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2023Final Gazette dissolved following liquidation (1 page)
5 December 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
2 November 2022Liquidators' statement of receipts and payments to 1 October 2022 (5 pages)
4 May 2022Removal of liquidator by court order (11 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
26 April 2022Liquidators' statement of receipts and payments to 1 April 2022 (5 pages)
28 March 2022Insolvency:secreatary of state release of liquidator. (1 page)
21 October 2021Liquidators' statement of receipts and payments to 1 October 2021 (5 pages)
21 October 2021Liquidators' statement of receipts and payments to 1 April 2021 (5 pages)
19 October 2020Liquidators' statement of receipts and payments to 1 October 2020 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 October 2018 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 April 2018 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 October 2014 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 October 2016 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 April 2015 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 April 2017 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 October 2017 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 October 2013 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 October 2012 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 April 2012 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 April 2019 (5 pages)
21 August 2020Liquidators' statement of receipts and payments to 1 April 2011 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 April 2020 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 October 2011 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 April 2013 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 October 2015 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 April 2016 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 April 2014 (5 pages)
20 August 2020Liquidators' statement of receipts and payments to 1 October 2019 (5 pages)
19 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Registered office address changed from C/O Rooney Asscociates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
22 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 1 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 1 October 2010 (5 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2009Registered office address changed from Unit 4C Selby Place Stanley Business Park Skelmersdale Lancashire WN8 8EF on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from Unit 4C Selby Place Stanley Business Park Skelmersdale Lancashire WN8 8EF on 16 October 2009 (2 pages)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Statement of affairs with form 4.19 (6 pages)
6 October 2009Statement of affairs with form 4.19 (6 pages)
6 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
7 October 2008Return made up to 08/09/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 08/09/07; full list of members; amend (6 pages)
15 April 2008Return made up to 08/09/07; full list of members; amend (6 pages)
15 April 2008Return made up to 08/09/06; full list of members; amend (6 pages)
15 April 2008Return made up to 08/09/06; full list of members; amend (6 pages)
18 March 2008Return made up to 08/09/06; full list of members; amend (6 pages)
18 March 2008Return made up to 08/09/06; full list of members; amend (6 pages)
11 March 2008Capitals not rolled up (2 pages)
11 March 2008Capitals not rolled up (2 pages)
31 October 2007Return made up to 08/09/07; full list of members (2 pages)
31 October 2007Return made up to 08/09/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: unit 4C selby place stanley business park skelmersdale lancashire WN8 8ET (1 page)
29 October 2007Registered office changed on 29/10/07 from: unit 4C selby place stanley business park skelmersdale lancashire WN8 8ET (1 page)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 November 2006Return made up to 08/09/06; full list of members (6 pages)
3 November 2006Return made up to 08/09/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Nc inc already adjusted 22/12/05 (2 pages)
10 April 2006Memorandum and Articles of Association (8 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2006Ad 22/12/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
10 April 2006Nc inc already adjusted 22/12/05 (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2006Memorandum and Articles of Association (8 pages)
10 April 2006Ad 22/12/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Return made up to 08/09/05; full list of members (7 pages)
25 November 2005Return made up to 08/09/05; full list of members (7 pages)
25 November 2005New secretary appointed (2 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
3 September 2004Return made up to 08/09/04; full list of members (6 pages)
3 September 2004Return made up to 08/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 08/09/03; full list of members (6 pages)
11 March 2004Return made up to 08/09/03; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 March 2003Registered office changed on 18/03/03 from: unit 4 76 stephenson way formby liverpool L37 8EG (1 page)
18 March 2003Registered office changed on 18/03/03 from: unit 4 76 stephenson way formby liverpool L37 8EG (1 page)
2 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 August 2002Company name changed glenmeadows LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed glenmeadows LIMITED\certificate issued on 12/08/02 (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
25 June 2002Company name changed rapid construction (north west) LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed rapid construction (north west) LIMITED\certificate issued on 25/06/02 (2 pages)
26 January 2002Registered office changed on 26/01/02 from: suite 9A, jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page)
26 January 2002Registered office changed on 26/01/02 from: suite 9A, jubilee house altcar road, formby liverpool merseyside L37 8DL (1 page)
19 September 2001Return made up to 08/09/01; full list of members (6 pages)
19 September 2001Return made up to 08/09/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 September 2000Return made up to 08/09/00; full list of members (6 pages)
19 September 2000Return made up to 08/09/00; full list of members (6 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
2 February 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
8 September 1999Incorporation (12 pages)
8 September 1999Incorporation (12 pages)