Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPID INSTALLATIONS UK LTD
Company Information for

RAPID INSTALLATIONS UK LTD

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
03582614
Private Limited Company
Liquidation

Company Overview

About Rapid Installations Uk Ltd
RAPID INSTALLATIONS UK LTD was founded on 1998-06-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Rapid Installations Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAPID INSTALLATIONS UK LTD
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in N20
 
Previous Names
ABBEY PYNFORD PILING AND FOUNDATIONS LTD15/03/2011
ABBEY PYNFORD HOUSE FOUNDATIONS LIMITED25/05/2007
Filing Information
Company Number 03582614
Company ID Number 03582614
Date formed 1998-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 17/06/2012
Return next due 15/07/2013
Type of accounts SMALL
Last Datalog update: 2018-08-06 23:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPID INSTALLATIONS UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
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.

Company Officers of RAPID INSTALLATIONS UK LTD

Current Directors
Officer Role Date Appointed
PAUL KISS
Company Secretary 1998-06-20
MARK ANTHONY BADHAM
Director 2007-08-17
PHILIP NICHOLAS JONES
Director 1998-06-20
PAUL KISS
Director 1998-06-20
ANDREW MARTIN TEAR
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES SHIELLS
Director 2007-01-01 2008-10-30
NICHOLAS HODDER
Director 2004-07-14 2004-12-31
SOBELL RHODES REGISTRARS LIMITED
Company Secretary 1998-06-17 1998-06-20
JANE MARGARET FIELDING
Director 1998-06-17 1998-06-20
DAVID ANTHONY JACOBS
Director 1998-06-17 1998-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KISS ABBEY PYNFORD HOLDINGS LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-28 Active
PAUL KISS ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Company Secretary 1998-06-20 CURRENT 1998-06-04 Active
MARK ANTHONY BADHAM PROPERTYAM LTD Director 2017-11-23 CURRENT 2017-11-23 Active
MARK ANTHONY BADHAM SPEEDECK FOUNDATIONS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD DESIGN AND INNOVATION LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES ABBEY PYNFORD GEO STRUCTURES LTD Director 2012-07-06 CURRENT 2012-07-06 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD UNDERPINNING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES ABBEY PYNFORD BASEMENT ENGINEERING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES THOMAS TAYLOR LTD Director 2009-07-14 CURRENT 2009-06-18 Dissolved 2018-05-08
PHILIP NICHOLAS JONES ABBEY PYNFORD HOLDINGS LIMITED Director 2004-02-04 CURRENT 2004-01-28 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Director 1998-06-20 CURRENT 1998-06-04 Active
PAUL KISS RSSKL LTD Director 2018-07-24 CURRENT 1945-04-27 Active
PAUL KISS FOUNDSAFE LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
PAUL KISS AP LASER LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2018-03-05
PAUL KISS PYNFORD PILING SERVICES LIMITED Director 2013-11-29 CURRENT 2004-10-20 Active
PAUL KISS ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PAUL KISS ABBEY PYNFORD DESIGN AND INNOVATION LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS ABBEY PYNFORD GEO STRUCTURES LTD Director 2012-07-06 CURRENT 2012-07-06 Active
PAUL KISS ABBEY PYNFORD UNDERPINNING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS ABBEY PYNFORD BASEMENT ENGINEERING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS THOMAS TAYLOR LTD Director 2009-07-14 CURRENT 2009-06-18 Dissolved 2018-05-08
PAUL KISS ABBEY PYNFORD HOLDINGS LIMITED Director 2004-02-04 CURRENT 2004-01-28 Active
PAUL KISS ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Director 1998-06-20 CURRENT 1998-06-04 Active
PAUL KISS ABBEY PYNFORD LIMITED Director 1991-09-04 CURRENT 1990-09-04 Active
ANDREW MARTIN TEAR SOLID SUPPORT RESOURCES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2017:LIQ. CASE NO.1
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014
2014-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035826140004
2012-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-064.20STATEMENT OF AFFAIRS/4.19
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 2ND FLOOR HILLE HOUSE 132A ST. ALBANS ROAD WATFORD HERTS WD24 4AG
2012-07-30LATEST SOC30/07/12 STATEMENT OF CAPITAL;GBP 50000
2012-07-30AR0117/06/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 16/06/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 12/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KISS / 12/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TEAR / 12/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KISS / 12/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 12/07/2012
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-05AR0117/06/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-15RES15CHANGE OF NAME 15/03/2011
2011-03-15CERTNMCOMPANY NAME CHANGED ABBEY PYNFORD PILING AND FOUNDATIONS LTD CERTIFICATE ISSUED ON 15/03/11
2010-06-23AR0117/06/10 FULL LIST
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-21363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR PETER SHIELLS
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-19363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BADHAM / 01/03/2008
2007-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-24363sRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS; AMEND
2007-10-05288aNEW DIRECTOR APPOINTED
2007-07-10363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-25CERTNMCOMPANY NAME CHANGED ABBEY PYNFORD HOUSE FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 25/05/07
2007-01-09288aNEW DIRECTOR APPOINTED
2006-09-11363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-19363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-13363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-04-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-04-13CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2004-04-13RES02REREG PLC-PRI 16/03/04
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-07-02363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-06-21363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-06-15363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-09363aRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-28363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-02-03225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99
1998-09-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to RAPID INSTALLATIONS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-10-28
Resolutions for Winding-up2012-12-07
Notices to Creditors2012-12-07
Fines / Sanctions
No fines or sanctions have been issued against RAPID INSTALLATIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-21 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-08-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-09-19 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of RAPID INSTALLATIONS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAPID INSTALLATIONS UK LTD
Trademarks
We have not found any records of RAPID INSTALLATIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPID INSTALLATIONS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RAPID INSTALLATIONS UK LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RAPID INSTALLATIONS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyRAPID INSTALLATIONS UK LIMITEDEvent Date2015-10-23
Principal Trading Address: 2nd Floor Hillie House, 132A St Albans Road, Watford, Herts, WD24 4AG Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and final dividend will be paid to the unsecured creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the Liquidation is 27 November 2015. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned Freddy Khalastchi, Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Date of Appointment: 3 December 2012 Office Holder details: Freddy Khalastchi (IP No. 8752) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Sophie Smith, Email: SSmith@menzies.co.uk Tel: 029 2049 5444
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAPID INSTALLATIONS UK LTDEvent Date2012-12-03
At a general meeting of the members of the above named Company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ on 03 December 2012 at 11.45 am the following Special Resolution was duly passed: “That the Company cannot by reason of its liabilities continue its business, and it is advisable to wind-up the Company, and accordingly that the Company be wound-up voluntarily and that Freddy Khalastchi , of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP No. 8752) an insolvency practitioner licensed in the UK by the Institute of Chartered Accountants in England and Wales, is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up.” Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 Mark Anthony Badham , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyRAPID INSTALLATIONS UK LTDEvent Date2012-12-03
Notice is hereby given that the creditors of the above named Company are required on or before 15 January 2013 to send their names and addresses and particulars of their debts or claims and the names and the names and addresses of the solicitors (if any) to Freddy Khalastchi FCA FABRP, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 December 2012. Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 Freddy Khalastchi , Liquidator (IP No. 8752) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPID INSTALLATIONS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAPID INSTALLATIONS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.