RANKRAPID LIMITED

Register to unlock more data on OkredoRegister

RANKRAPID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02480470

Incorporation date

12/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon23/07/2014
Final Gazette dissolved following liquidation
dot icon23/04/2014
Liquidators' statement of receipts and payments to 2014-04-03
dot icon23/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-12-15
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-06-15
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-06-15
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-12-15
dot icon31/10/2011
Receiver's abstract of receipts and payments to 2011-07-01
dot icon31/10/2011
Notice of ceasing to act as receiver or manager
dot icon31/10/2011
Receiver's abstract of receipts and payments to 2011-07-01
dot icon31/10/2011
Notice of ceasing to act as receiver or manager
dot icon31/10/2011
Receiver's abstract of receipts and payments to 2011-07-01
dot icon31/10/2011
Notice of ceasing to act as receiver or manager
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-06-15
dot icon05/07/2011
Receiver's abstract of receipts and payments to 2011-04-06
dot icon30/05/2011
Receiver's abstract of receipts and payments to 2011-03-29
dot icon02/03/2011
Notice of appointment of receiver or manager
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-15
dot icon02/11/2010
Receiver's abstract of receipts and payments to 2010-10-06
dot icon02/11/2010
Receiver's abstract of receipts and payments to 2010-09-29
dot icon28/09/2010
Notice of ceasing to act as receiver or manager
dot icon28/09/2010
Receiver's abstract of receipts and payments to 2010-08-31
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-06-15
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-15
dot icon01/11/2009
Notice of appointment of receiver or manager
dot icon30/09/2009
Notice of appointment of receiver or manager
dot icon30/09/2009
Notice of appointment of receiver or manager
dot icon19/01/2009
Statement of affairs with form 4.19
dot icon01/01/2009
Registered office changed on 02/01/2009 from c/o tenon recovery 75 springfield road chelmsford essex CM2 6JB
dot icon29/12/2008
Resolutions
dot icon29/12/2008
Appointment of a voluntary liquidator
dot icon14/10/2008
Registered office changed on 15/10/2008 from 16-19 copperfields spital street dartford kent DA1 2DE
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon27/07/2008
Duplicate mortgage certificatecharge no:9
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 13/03/08; full list of members
dot icon24/10/2007
Director resigned
dot icon10/06/2007
Return made up to 13/03/07; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon25/04/2007
Registered office changed on 26/04/07 from: 90 norwood high street west norwood london SE27 9NW
dot icon25/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/04/2006
Return made up to 13/03/06; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon03/04/2005
Return made up to 13/03/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/06/2004
New director appointed
dot icon28/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 13/03/04; full list of members
dot icon09/04/2003
Return made up to 13/03/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/03/2002
Return made up to 13/03/02; full list of members
dot icon27/03/2001
Return made up to 13/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-09-30
dot icon05/12/2000
Particulars of mortgage/charge
dot icon16/07/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon13/03/2000
Return made up to 13/03/00; full list of members
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon12/03/1999
Return made up to 13/03/99; change of members
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Particulars of mortgage/charge
dot icon24/06/1998
New director appointed
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon09/03/1998
Return made up to 13/03/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 13/03/97; full list of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon02/04/1996
Return made up to 13/03/96; no change of members
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon26/03/1995
Return made up to 13/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 13/03/94; full list of members
dot icon26/09/1993
New secretary appointed;director resigned
dot icon13/06/1993
Full accounts made up to 1993-03-31
dot icon16/03/1993
Return made up to 13/03/93; no change of members
dot icon05/08/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 13/03/92; full list of members
dot icon22/09/1991
Full accounts made up to 1991-03-31
dot icon29/06/1991
Return made up to 28/02/91; full list of members
dot icon22/11/1990
Ad 11/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1990
New director appointed
dot icon22/10/1990
Accounting reference date notified as 31/03
dot icon23/04/1990
Registered office changed on 24/04/90 from: 2 batches street london N1 6UB
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Resolutions
dot icon12/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Evans Roy
Director
09/06/1998 - 01/09/2007
2
Samuel, Carlton
Director
03/06/2004 - Present
-
Samuel, Carlton
Secretary
24/04/2007 - Present
-
Charles, Sandra Millicent
Secretary
09/06/1998 - 24/04/2007
-
Samuel, Linda
Secretary
13/09/1993 - 09/06/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANKRAPID LIMITED

RANKRAPID LIMITED is an(a) Dissolved company incorporated on 12/03/1990 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RANKRAPID LIMITED?

toggle

RANKRAPID LIMITED is currently Dissolved. It was registered on 12/03/1990 and dissolved on 23/07/2014.

Where is RANKRAPID LIMITED located?

toggle

RANKRAPID LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does RANKRAPID LIMITED do?

toggle

RANKRAPID LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for RANKRAPID LIMITED?

toggle

The latest filing was on 23/07/2014: Final Gazette dissolved following liquidation.