Company NameRapid River Limited
Company StatusDissolved
Company Number04256980
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date13 January 2018 (6 years, 3 months ago)
Previous NameHotswim Spas Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameAndrew Charles Martin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 13 January 2018)
RoleCompany Director
Correspondence Address28 Downsway
Chelmsford
Essex
CM1 6TU
Director NameMr Matthew James John Middleton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Whitehouse Crescent
Chelmsford
Essex
CM2 7LP
Secretary NameMr Matthew James John Middleton
NationalityBritish
StatusClosed
Appointed17 November 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 13 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Whitehouse Crescent
Chelmsford
Essex
CM2 7LP
Director NameMr Huw David Chivers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehouse 61 Stonehill Road
Roxwell
Chelmsford
Essex
CM1 4NS
Secretary NameMrs Sarah Jane Chivers
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Stonehill Road
Roxwell
Chelmsford
Essex
CM1 4NS
Secretary NameAndrew Biggs
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleFinancial Director
Correspondence AddressThe Bungalow
Ingatestone Road
Highwood
Essex
CM1 3QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Year2009
Net Worth£59,491
Cash£28,240
Current Liabilities£105,053

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2018Final Gazette dissolved following liquidation (1 page)
13 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
13 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
30 April 2013Liquidators statement of receipts and payments to 23 February 2013 (19 pages)
30 April 2013Liquidators' statement of receipts and payments to 23 February 2013 (19 pages)
30 April 2013Liquidators' statement of receipts and payments to 23 February 2013 (19 pages)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 September 2012Court order insolvency:c/o - replacement of liquidator (24 pages)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:c/o - replacement of liquidator (24 pages)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 May 2012Liquidators statement of receipts and payments to 23 February 2012 (15 pages)
1 May 2012Liquidators' statement of receipts and payments to 23 February 2012 (15 pages)
1 May 2012Liquidators' statement of receipts and payments to 23 February 2012 (15 pages)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Statement of affairs with form 4.19 (6 pages)
10 March 2011Statement of affairs with form 4.19 (6 pages)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Registered office address changed from Unit 1 Hall Farm London Road Marks Tey Essex CO6 1EH England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 1 Hall Farm London Road Marks Tey Essex CO6 1EH England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 1 Hall Farm London Road Marks Tey Essex CO6 1EH England on 3 February 2011 (1 page)
13 January 2011Registered office address changed from 20a Whitehouse Crescent Chelmsford Essex CM2 7LP on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 20a Whitehouse Crescent Chelmsford Essex CM2 7LP on 13 January 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 23/07/08; full list of members (6 pages)
19 March 2009Return made up to 23/07/08; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 September 2007Return made up to 23/07/07; full list of members (7 pages)
14 September 2007Return made up to 23/07/07; full list of members (7 pages)
30 August 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 11 bilton road chelmsford essex CM1 2UP (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 11 bilton road chelmsford essex CM1 2UP (1 page)
1 November 2006Return made up to 23/07/06; full list of members (2 pages)
1 November 2006Return made up to 23/07/06; full list of members (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 October 2005Particulars of mortgage/charge (9 pages)
21 October 2005Particulars of mortgage/charge (9 pages)
12 August 2005Return made up to 23/07/05; full list of members (2 pages)
12 August 2005Return made up to 23/07/05; full list of members (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
28 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Return made up to 23/07/04; full list of members (6 pages)
2 September 2004Return made up to 23/07/04; full list of members (6 pages)
25 July 2003Return made up to 23/07/03; full list of members (6 pages)
25 July 2003Amended accounts made up to 31 October 2002 (5 pages)
25 July 2003Amended accounts made up to 31 October 2002 (5 pages)
25 July 2003Return made up to 23/07/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 February 2003Registered office changed on 14/02/03 from: unit 1B 41 robjohns road chelmsford essex CM1 3AG (1 page)
14 February 2003Registered office changed on 14/02/03 from: unit 1B 41 robjohns road chelmsford essex CM1 3AG (1 page)
21 July 2002Return made up to 23/07/02; full list of members (6 pages)
21 July 2002Return made up to 23/07/02; full list of members (6 pages)
4 February 2002Company name changed hotswim spas LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed hotswim spas LIMITED\certificate issued on 04/02/02 (2 pages)
17 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
17 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
6 August 2001Registered office changed on 06/08/01 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
23 July 2001Incorporation (17 pages)
23 July 2001Incorporation (17 pages)