Colchester
Essex
CO4 5JS
Secretary Name | Michael John Schaw Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Severalls Hall Severalls Lane Colchester Essex CO4 5JS |
Director Name | Mr Simon Richard Fanshawe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunkeld 134 The Street Rushmere St. Andrew Ipswich Suffolk IP5 1DH |
Director Name | Noreen George |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 22 Tiverton Drive Eltham London SE9 2BY |
Secretary Name | Noreen George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 22 Tiverton Drive Eltham London SE9 2BY |
Director Name | Mr Christopher Neil Stevenson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2003) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Ubbeston Hall Stowmarket Road, Stonham Aspal Stowmarket Suffolk IP14 6AD |
Director Name | Paul Baker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2008) |
Role | Operations Director |
Correspondence Address | 91 Main Road Great Leighs Essex CM3 1ND |
Director Name | King Su Lee |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 November 2008) |
Role | Purchasing Assistant |
Correspondence Address | 28 St Clare Road Colchester Essex CO3 3SZ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,124,395 |
Gross Profit | £5,395,222 |
Net Worth | £5,150,174 |
Cash | £1,348,205 |
Current Liabilities | £2,707,498 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
20 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 January 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (10 pages) |
15 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (10 pages) |
15 December 2011 | Liquidators statement of receipts and payments to 1 December 2011 (10 pages) |
15 December 2011 | Liquidators' statement of receipts and payments to 1 December 2011 (10 pages) |
15 December 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Registered office address changed from Severalls Lane Colchester Essex CO4 5JS on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Declaration of solvency (3 pages) |
15 December 2010 | Registered office address changed from Severalls Lane Colchester Essex CO4 5JS on 15 December 2010 (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Declaration of solvency (3 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Resolutions
|
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2010 | Company name changed rapid properties LIMITED\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed rapid properties LIMITED\certificate issued on 20/10/10
|
28 July 2010 | Purchase of own shares. (3 pages) |
28 July 2010 | Purchase of own shares. (3 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Director's details changed for Michael John Schaw Lee on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael John Schaw Lee on 12 February 2010 (2 pages) |
25 January 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
25 January 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
11 March 2009 | Section 519 (1 page) |
11 March 2009 | Section 519 (1 page) |
2 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Secretary's change of particulars / mike lee / 07/11/2008 (2 pages) |
1 December 2008 | Secretary'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 2008 | Director appointed simon richard fanshawe (1 page) |
1 December 2008 | Director appointed simon richard fanshawe (1 page) |
18 November 2008 | Appointment terminated director king lee (1 page) |
18 November 2008 | Appointment Terminated Director king lee (1 page) |
29 September 2008 | Director'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 2008 | Director's change of particulars / michael lee / 17/09/2008 (1 page) |
29 July 2008 | Director'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 2008 | Director's change of particulars / michael lee / 10/07/2008 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
4 July 2008 | Director appointed king su lee (2 pages) |
4 July 2008 | Director appointed king su lee (2 pages) |
4 July 2008 | Appointment terminated director paul baker (1 page) |
4 July 2008 | Appointment Terminated Director paul baker (1 page) |
19 June 2008 | Accounts for a medium company made up to 31 October 2007 (11 pages) |
19 June 2008 | Accounts for a medium company made up to 31 October 2007 (11 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 March 2007 | Accounts for a medium company made up to 31 October 2006 (11 pages) |
20 March 2007 | Accounts for a medium company made up to 31 October 2006 (11 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
14 March 2006 | Accounts for a medium company made up to 31 October 2005 (9 pages) |
14 March 2006 | Accounts for a medium company made up to 31 October 2005 (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 February 2005 | Full accounts made up to 31 October 2004 (13 pages) |
24 February 2005 | Full accounts made up to 31 October 2004 (13 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
17 February 2004 | Nc inc already adjusted 19/03/03 (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
17 February 2004 | Nc inc already adjusted 19/03/03 (1 page) |
31 January 2004 | Conve 20/01/04 (1 page) |
31 January 2004 | Resolutions
|
31 January 2004 | Resolutions
|
31 January 2004 | Conve 20/01/04 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
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 2003 | Director resigned (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Resolutions
|
23 June 2003 | Conve 19/03/03 (1 page) |
23 June 2003 | Conve 19/03/03 (1 page) |
14 June 2003 | Memorandum and Articles of Association (16 pages) |
14 June 2003 | Memorandum and Articles of Association (16 pages) |
13 June 2003 | Nc inc already adjusted 19/03/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
13 June 2003 | Nc inc already adjusted 19/03/03 (1 page) |
8 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
8 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
29 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
14 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 May 2001 | Return made up to 31/12/00; full list of members
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
24 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Nc inc already adjusted 10/03/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Particulars of contract relating to shares (3 pages) |
12 May 2000 | Particulars of contract relating to shares (4 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Ad 10/03/00--------- £ si 796787@1=796787 £ ic 2/796789 (2 pages) |
12 May 2000 | Particulars of contract relating to shares (4 pages) |
12 May 2000 | Ad 10/03/00--------- £ si 803213@1=803213 £ ic 796789/1600002 (2 pages) |
12 May 2000 | Particulars of contract relating to shares (3 pages) |
12 May 2000 | Nc inc already adjusted 10/03/00 (1 page) |
12 May 2000 | Ad 10/03/00--------- £ si 796787@1=796787 £ ic 2/796789 (2 pages) |
12 May 2000 | Ad 10/03/00--------- £ si 803213@1=803213 £ ic 796789/1600002 (2 pages) |
5 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
5 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
30 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | Statement of affairs (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | Statement of affairs (6 pages) |
6 March 1986 | Incorporation (15 pages) |
6 March 1986 | Incorporation (15 pages) |