Company Information for RAPIDE REPROGRAPHICS LIMITED
DEVONSHIRE HOUSE 582 HONEYPOT LANE, STANMORE, HARROW, MIDDLESEX, HA7 1JS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
RAPIDE REPROGRAPHICS LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE HARROW MIDDLESEX HA7 1JS Other companies in NW1 | |
Company Number | 02719283 | |
---|---|---|
Company ID Number | 02719283 | |
Date formed | 1992-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB603407871 |
Last Datalog update: | 2024-05-05 15:36:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEENA ABID |
||
MUHAMMAD SHAFIQUE ABID |
||
SEAN ANTHONY DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPIDE SCAN LIMITED | Company Secretary | 1997-09-15 | CURRENT | 1997-09-15 | Active | |
ABBABEEL ESTATES LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
RAPIDE SCAN LIMITED | Director | 1997-09-15 | CURRENT | 1997-09-15 | Active | |
RAPIDE SCAN LIMITED | Director | 1997-09-15 | CURRENT | 1997-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/04/24 FROM 27 Russell Road London N20 0TN England | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAN ATEEQUE ABID | |
PSC07 | CESSATION OF MUHAMMAD SHAFIQUE ABID AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KAMRAN ATEEQUE ABID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHAFIQUE ABID | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM C/O D S J Llp 2nd Floor 1 Bell Street London NW1 5BY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sean Anthony Davies on 2012-07-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/11 FROM 34 Seymour Street London W1H 5WD | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/10 TO 31/12/10 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY DAVIES / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAFIQUE ABID / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 15 REECE MEWS LONDON SW7 3HE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 2ND FLOOR, 205, WARDOUR STREET, LONDON, W1V 3FA. | |
363s | RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS | |
88(2)R | AD 02/06/92--------- £ SI 98@1 | |
123 | £ NC 100/110 02/06/92 | |
SRES04 | NC INC ALREADY ADJUSTED 02/06/92 | |
SRES13 | PARTS OF SHARES 02/06/92 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1068199 | Active | Licenced property: SMITHS ROAD WATERSIDE INDUSTRIAL PARK, BOLTON GB BL3 2QJ. Correspondance address: SMITHS ROAD WATERSIDE BUSINESS PARK BOLTON GB BL3 2QJ |
Appointment of Liquidators | 2024-04-19 |
Resolutions for Winding-up | 2024-04-19 |
Proposal to Strike Off | 1998-12-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | FODEN INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | EDGE WEAR (PROPERTIES) LIMITED | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 325,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 325,000 |
Creditors Due Within One Year | 2012-12-31 | £ 234,129 |
Creditors Due Within One Year | 2011-12-31 | £ 323,305 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPIDE REPROGRAPHICS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 127,933 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 145,422 |
Current Assets | 2012-12-31 | £ 462,348 |
Current Assets | 2011-12-31 | £ 443,886 |
Debtors | 2012-12-31 | £ 328,215 |
Debtors | 2011-12-31 | £ 232,464 |
Shareholder Funds | 2012-12-31 | £ 80,286 |
Shareholder Funds | 2011-12-31 | £ 44,453 |
Stocks Inventory | 2012-12-31 | £ 6,200 |
Stocks Inventory | 2011-12-31 | £ 66,000 |
Tangible Fixed Assets | 2012-12-31 | £ 177,067 |
Tangible Fixed Assets | 2011-12-31 | £ 248,872 |
Debtors and other cash assets
RAPIDE REPROGRAPHICS LIMITED owns 3 domain names.
shred4me.co.uk scan2dvd.co.uk scantodvd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Cleaning And Domestic Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 51 BARKSTON HOUSE CROYDON STREET LEEDS LS11 9RT | 4,150 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAPIDE REPROGRAPHICS LIMITED | Event Date | 1998-12-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |