Company NameRP Closure Realisations Limited
Company StatusDissolved
Company Number01996895
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date20 April 2012 (12 years ago)
Previous NameRapid Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Schaw Lee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 20 April 2012)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSeveralls Hall Severalls Lane
Colchester
Essex
CO4 5JS
Secretary NameMichael John Schaw Lee
NationalityBritish
StatusClosed
Appointed25 February 2003(16 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 20 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeveralls Hall Severalls Lane
Colchester
Essex
CO4 5JS
Director NameMr Simon Richard Fanshawe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunkeld 134 The Street
Rushmere St. Andrew
Ipswich
Suffolk
IP5 1DH
Director NameNoreen George
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2003)
RoleCompany Director
Correspondence Address22 Tiverton Drive
Eltham
London
SE9 2BY
Secretary NameNoreen George
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 February 2003)
RoleCompany Director
Correspondence Address22 Tiverton Drive
Eltham
London
SE9 2BY
Director NameMr Christopher Neil Stevenson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2003)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressUbbeston Hall
Stowmarket Road, Stonham Aspal
Stowmarket
Suffolk
IP14 6AD
Director NamePaul Baker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(16 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2008)
RoleOperations Director
Correspondence Address91 Main Road
Great Leighs
Essex
CM3 1ND
Director NameKing Su Lee
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(22 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 2008)
RolePurchasing Assistant
Correspondence Address28 St Clare Road
Colchester
Essex
CO3 3SZ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£15,124,395
Gross Profit£5,395,222
Net Worth£5,150,174
Cash£1,348,205
Current Liabilities£2,707,498

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

20 April 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Return of final meeting in a members' voluntary winding up (9 pages)
20 January 2012Return of final meeting in a members' voluntary winding up (9 pages)
15 December 2011Liquidators statement of receipts and payments to 1 December 2011 (10 pages)
15 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (10 pages)
15 December 2011Liquidators statement of receipts and payments to 1 December 2011 (10 pages)
15 December 2011Liquidators' statement of receipts and payments to 1 December 2011 (10 pages)
15 December 2010Appointment of a voluntary liquidator (1 page)
15 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-02
(2 pages)
15 December 2010Registered office address changed from Severalls Lane Colchester Essex CO4 5JS on 15 December 2010 (2 pages)
15 December 2010Appointment of a voluntary liquidator (1 page)
15 December 2010Declaration of solvency (3 pages)
15 December 2010Registered office address changed from Severalls Lane Colchester Essex CO4 5JS on 15 December 2010 (2 pages)
15 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 December 2010Declaration of solvency (3 pages)
13 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 December 2010Change of share class name or designation (2 pages)
13 December 2010Change of share class name or designation (2 pages)
13 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2010Company name changed rapid properties LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed rapid properties LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
30 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 800,001
(5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 800,001
(5 pages)
12 February 2010Director's details changed for Michael John Schaw Lee on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael John Schaw Lee on 12 February 2010 (2 pages)
25 January 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
25 January 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
11 March 2009Section 519 (1 page)
11 March 2009Section 519 (1 page)
2 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Secretary's change of particulars / mike lee / 07/11/2008 (2 pages)
1 December 2008Secretary's Change of Particulars / mike lee / 07/11/2008 / Forename was: mike, now: michael; Middle Name/s was: , now: john; HouseName/Number was: , now: severalls hall; Street was: 28 st clare road, now: severalls lane; Post Code was: CO3 3SZ, now: CO4 5JS (2 pages)
1 December 2008Director appointed simon richard fanshawe (1 page)
1 December 2008Director appointed simon richard fanshawe (1 page)
18 November 2008Appointment terminated director king lee (1 page)
18 November 2008Appointment Terminated Director king lee (1 page)
29 September 2008Director's Change of Particulars / michael lee / 17/09/2008 / Middle Name/s was: john schaw, now: john; HouseName/Number was: severalls hall, now: (1 page)
29 September 2008Director's change of particulars / michael lee / 17/09/2008 (1 page)
29 July 2008Director's Change of Particulars / michael lee / 10/07/2008 / HouseName/Number was: , now: severalls hall; Street was: 28 st clare road, now: severalls lane; Post Code was: CO3 3SZ, now: CO4 5JS (1 page)
29 July 2008Director's change of particulars / michael lee / 10/07/2008 (1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2008Director appointed king su lee (2 pages)
4 July 2008Director appointed king su lee (2 pages)
4 July 2008Appointment terminated director paul baker (1 page)
4 July 2008Appointment Terminated Director paul baker (1 page)
19 June 2008Accounts for a medium company made up to 31 October 2007 (11 pages)
19 June 2008Accounts for a medium company made up to 31 October 2007 (11 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 March 2007Accounts for a medium company made up to 31 October 2006 (11 pages)
20 March 2007Accounts for a medium company made up to 31 October 2006 (11 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
14 March 2006Accounts for a medium company made up to 31 October 2005 (9 pages)
14 March 2006Accounts for a medium company made up to 31 October 2005 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 February 2005Full accounts made up to 31 October 2004 (13 pages)
24 February 2005Full accounts made up to 31 October 2004 (13 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 March 2004Full accounts made up to 31 October 2003 (15 pages)
6 March 2004Full accounts made up to 31 October 2003 (15 pages)
17 February 2004Nc inc already adjusted 19/03/03 (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Nc inc already adjusted 19/03/03 (1 page)
31 January 2004Conve 20/01/04 (1 page)
31 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2004Conve 20/01/04 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003£ ic 1600002/800001 14/11/03 £ sr 800001@1=800001 (1 page)
30 December 2003£ ic 1600002/800001 14/11/03 £ sr 800001@1=800001 (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 November 2003Director resigned (1 page)
28 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 June 2003Conve 19/03/03 (1 page)
23 June 2003Conve 19/03/03 (1 page)
14 June 2003Memorandum and Articles of Association (16 pages)
14 June 2003Memorandum and Articles of Association (16 pages)
13 June 2003Nc inc already adjusted 19/03/03 (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Nc inc already adjusted 19/03/03 (1 page)
8 April 2003Full accounts made up to 31 October 2002 (12 pages)
8 April 2003Full accounts made up to 31 October 2002 (12 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 October 2001 (15 pages)
8 May 2002Full accounts made up to 31 October 2001 (15 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 August 2001Full accounts made up to 31 October 2000 (14 pages)
29 August 2001Full accounts made up to 31 October 2000 (14 pages)
14 May 2001Return made up to 31/12/00; full list of members (7 pages)
14 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
24 May 2000Auditor's resignation (1 page)
24 May 2000Auditor's resignation (1 page)
24 May 2000Auditor's resignation (1 page)
24 May 2000Auditor's resignation (1 page)
12 May 2000Nc inc already adjusted 10/03/00 (1 page)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Particulars of contract relating to shares (3 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Ad 10/03/00--------- £ si 796787@1=796787 £ ic 2/796789 (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Ad 10/03/00--------- £ si 803213@1=803213 £ ic 796789/1600002 (2 pages)
12 May 2000Particulars of contract relating to shares (3 pages)
12 May 2000Nc inc already adjusted 10/03/00 (1 page)
12 May 2000Ad 10/03/00--------- £ si 796787@1=796787 £ ic 2/796789 (2 pages)
12 May 2000Ad 10/03/00--------- £ si 803213@1=803213 £ ic 796789/1600002 (2 pages)
5 March 2000Full accounts made up to 31 October 1999 (10 pages)
5 March 2000Full accounts made up to 31 October 1999 (10 pages)
7 February 2000Return made up to 31/12/99; full list of members (5 pages)
7 February 2000Return made up to 31/12/99; full list of members (5 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 October 1997 (9 pages)
30 March 1998Full accounts made up to 31 October 1997 (9 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 October 1996 (9 pages)
30 April 1997Full accounts made up to 31 October 1996 (9 pages)
29 January 1997Return made up to 31/12/96; full list of members (5 pages)
29 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 August 1996Full accounts made up to 31 October 1995 (9 pages)
2 August 1996Full accounts made up to 31 October 1995 (9 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995Statement of affairs (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995Statement of affairs (6 pages)
6 March 1986Incorporation (15 pages)
6 March 1986Incorporation (15 pages)