Company NameRapid Car Parts Ltd
Company StatusDissolved
Company Number02700287
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date10 March 2013 (11 years, 1 month ago)
Previous NameRapid Exhausts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Grahame David Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(1 year, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 10 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cowper Crescent
Hertford
Hertfordshire
SG14 3EB
Director NameMr Andrew Lionel Rusbridge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Beechwood Close
Baldock
Hertfordshire
SG7 6LX
Director NameMr Malcolm David Friend
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 10 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Arthur Road
Edgbaston
Birmingham
West Midlands
B15 2UN
Director NameMr Cyril Walters
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norfolk Court
Barnet
Hertfordshire
EN5 2JT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Geoffrey Bennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Watermill Lane
Bengeo
Hertford
Hertfordshire
SG14 3LB
Director NameMr Donald Peter Bates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address34b Eton Avenue
East Barnet
Barnet
Hertfordshire
EN4 8TU
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Donald Peter Bates
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address34b Eton Avenue
East Barnet
Barnet
Hertfordshire
EN4 8TU
Director NameJanice Anne Bates
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address34b Eton Avenue
East Barnet
Hertfordshire
EN4 8TU
Director NameCraig Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2004)
RoleCompany Director
Correspondence Address66 Moss Drive
Sutton Coldfield
B72 1JQ
Secretary NameCraig Jones
NationalityBritish
StatusResigned
Appointed12 August 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address66 Moss Drive
Sutton Coldfield
B72 1JQ
Secretary NameStephen David Allsebrook
NationalityBritish
StatusResigned
Appointed05 January 2004(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 2004)
RoleAccountant
Correspondence Address15 Mount Street
Shrewsbury
SY3 8QJ
Wales
Secretary NameMichael Craig Gwynne Jones
NationalityBritish
StatusResigned
Appointed12 July 2004(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 2005)
RoleCompany Director
Correspondence Address50 Newhall Court
George Street
Birmingham
West Midlands
B3 1DR
Director NameMr Ian Charles Perryman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Falcon Close
Droitwich
Worcestershire
WR9 7HF
Secretary NameMr Ian Charles Perryman
NationalityBritish
StatusResigned
Appointed24 January 2005(12 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Falcon Close
Droitwich
Worcestershire
WR9 7HF
Director NameMr Steven Mills
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rapid Car Parts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,838,258
Gross Profit£3,892,278
Net Worth£1,099,067
Cash£421
Current Liabilities£2,951,217

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2013Final Gazette dissolved following liquidation (1 page)
10 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2013Final Gazette dissolved following liquidation (1 page)
24 December 2012Notice to Registrar of companies in respect of order under section 176A (3 pages)
24 December 2012Notice to Registrar of companies in respect of order under section 176A (3 pages)
10 December 2012Administrator's progress report to 4 December 2012 (18 pages)
10 December 2012Notice of move from Administration to Dissolution on 4 December 2012 (18 pages)
10 December 2012Notice of move from Administration to Dissolution (18 pages)
10 December 2012Administrator's progress report to 4 December 2012 (18 pages)
10 December 2012Administrator's progress report to 4 December 2012 (18 pages)
6 July 2012Administrator's progress report to 5 June 2012 (17 pages)
6 July 2012Administrator's progress report to 5 June 2012 (17 pages)
6 July 2012Administrator's progress report to 5 June 2012 (17 pages)
22 February 2012Notice of deemed approval of proposals (38 pages)
22 February 2012Notice of deemed approval of proposals (38 pages)
2 February 2012Statement of administrator's proposal (37 pages)
2 February 2012Statement of administrator's proposal (37 pages)
1 February 2012Statement of affairs with form 2.14B (67 pages)
1 February 2012Statement of affairs with form 2.14B (67 pages)
12 January 2012Termination of appointment of Steven Mills as a director on 6 December 2011 (2 pages)
12 January 2012Termination of appointment of Steven Mills as a director (2 pages)
21 December 2011Registered office address changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from C/O C/O Friend Llp Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP on 21 December 2011 (2 pages)
14 December 2011Appointment of an administrator (1 page)
14 December 2011Appointment of an administrator (1 page)
12 May 2011Register inspection address has been changed from C/O Friend Llp 252-260 Broad Street Birmingham West Midlands B1 2HF United Kingdom (1 page)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(7 pages)
12 May 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(7 pages)
12 May 2011Register inspection address has been changed from C/O Friend Llp 252-260 Broad Street Birmingham West Midlands B1 2HF United Kingdom (1 page)
4 March 2011Full accounts made up to 31 December 2010 (18 pages)
4 March 2011Full accounts made up to 31 December 2010 (18 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 June 2010Registered office address changed from C/O Friend Llp, 11th Floor, Quayside, 252-260 Broad Street Birmingham B1 2HF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from C/O Friend Llp, 11Th Floor, Quayside, 252-260 Broad Street Birmingham B1 2HF on 25 June 2010 (1 page)
2 June 2010Full accounts made up to 30 September 2009 (18 pages)
2 June 2010Full accounts made up to 30 September 2009 (18 pages)
16 April 2010Director's details changed for Andrew Lionel Rusbridge on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Mr Grahame David Morris on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Ian Charles Perryman on 25 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Andrew Lionel Rusbridge on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Ian Charles Perryman on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Grahame David Morris on 25 March 2010 (2 pages)
6 April 2010Termination of appointment of Ian Perryman as a director (1 page)
6 April 2010Termination of appointment of Ian Perryman as a secretary (1 page)
6 April 2010Termination of appointment of Ian Perryman as a secretary (1 page)
6 April 2010Termination of appointment of Ian Perryman as a director (1 page)
17 November 2009Appointment of Mr Steven Mills as a director (2 pages)
17 November 2009Appointment of Mr Steven Mills as a director (2 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 November 2008Full accounts made up to 30 September 2008 (18 pages)
18 November 2008Full accounts made up to 30 September 2008 (18 pages)
19 June 2008Return made up to 25/03/08; full list of members (4 pages)
19 June 2008Return made up to 25/03/08; full list of members (4 pages)
27 November 2007Full accounts made up to 30 September 2007 (18 pages)
27 November 2007Full accounts made up to 30 September 2007 (18 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
14 March 2007Auditor's resignation (1 page)
14 March 2007Auditor's resignation (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
3 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 October 2006Auditor's resignation (1 page)
20 October 2006Auditor's resignation (1 page)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 April 2006Return made up to 25/03/06; full list of members (2 pages)
3 April 2006Return made up to 25/03/06; full list of members (2 pages)
25 August 2005Registered office changed on 25/08/05 from: ground floor neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PE (1 page)
25 August 2005Registered office changed on 25/08/05 from: ground floor neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PE (1 page)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Return made up to 25/03/05; full list of members (7 pages)
30 March 2005Return made up to 25/03/05; full list of members (7 pages)
30 March 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: studio 9 first floor 50-54 st pauls square birmingham west midlands B3 1QS (1 page)
28 February 2005Registered office changed on 28/02/05 from: studio 9 first floor 50-54 st pauls square birmingham west midlands B3 1QS (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: c/0 bevan ashford solicitors 26 alpha tower suffolk street queensway birmingham B1 1TT (1 page)
1 November 2004Registered office changed on 01/11/04 from: c/0 bevan ashford solicitors 26 alpha tower suffolk street queensway birmingham B1 1TT (1 page)
30 September 2004Full accounts made up to 30 September 2003 (16 pages)
30 September 2004Full accounts made up to 30 September 2003 (16 pages)
3 September 2004Return made up to 25/03/04; full list of members (8 pages)
3 September 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: unit 1, 312, ware road, hertford, herts, SG13 7ER. (1 page)
8 April 2004Registered office changed on 08/04/04 from: unit 1, 312, ware road, hertford, herts, SG13 7ER. (1 page)
9 February 2004Company name changed rapid exhausts LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed rapid exhausts LIMITED\certificate issued on 09/02/04 (2 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004New secretary appointed (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
27 August 2003Declaration of assistance for shares acquisition (6 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
27 August 2003Declaration of assistance for shares acquisition (6 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
26 June 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
26 June 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
9 April 2003Return made up to 25/03/03; full list of members (9 pages)
9 April 2003Return made up to 25/03/03; full list of members (9 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
21 May 2002Full accounts made up to 30 September 2001 (12 pages)
21 May 2002Full accounts made up to 30 September 2001 (12 pages)
4 April 2002Return made up to 25/03/02; full list of members (8 pages)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
5 June 2001Return made up to 25/03/01; full list of members (7 pages)
5 June 2001Return made up to 25/03/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 2000Return made up to 25/03/00; full list of members (7 pages)
19 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
24 September 1999Full accounts made up to 30 September 1998 (13 pages)
24 September 1999Full accounts made up to 30 September 1998 (13 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Return made up to 25/03/99; full list of members (8 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Return made up to 25/03/99; full list of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
8 April 1998Return made up to 25/03/98; full list of members (8 pages)
8 April 1998Return made up to 25/03/98; full list of members (8 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
22 April 1997Return made up to 25/03/97; full list of members (8 pages)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Return made up to 25/03/97; full list of members (8 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
7 May 1996Return made up to 25/03/96; full list of members (9 pages)
7 May 1996Return made up to 25/03/96; full list of members (9 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Director's particulars changed (1 page)
8 March 1996New director appointed (2 pages)
27 June 1995Full accounts made up to 30 September 1994 (14 pages)
27 June 1995Full accounts made up to 30 September 1994 (14 pages)
20 April 1995Return made up to 25/03/95; full list of members (8 pages)
20 April 1995Return made up to 25/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 April 1993Ad 16/02/93--------- £ si 98@1 (2 pages)
6 April 1993Return made up to 25/03/93; full list of members (5 pages)
6 April 1993Ad 16/02/93--------- £ si 98@1 (2 pages)
15 April 1992New director appointed (2 pages)
15 April 1992Director resigned;new director appointed (2 pages)
15 April 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 April 1992Director resigned;new director appointed (2 pages)
25 March 1992Incorporation (12 pages)
25 March 1992Incorporation (12 pages)