Company NamePropeller (GB) Limited
Company StatusDissolved
Company Number04281103
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)
Previous NameRapid Resources Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hett Village
County Durham
DH6 5LU
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(11 years, 2 months after company formation)
Appointment Duration3 years (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Carl Brookes
StatusClosed
Appointed25 March 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Anthony Goodwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary NameMaria Elizabeth Goodwin
NationalityBritish
StatusResigned
Appointed27 September 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2002)
RoleTeacher
Correspondence Address27 Vainor Road
Sheffield
Yorkshire
S6 4AP
Secretary NameMr Carl Brookes
NationalityBritish
StatusResigned
Appointed11 December 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hett Village
County Durham
DH6 5LU
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPropeller Winchester Drive
South West Industrial Estate
Peterlee
County Durham
SR8 2RJ
Director NameMrs Catherine Elizabeth Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Secretary NameMrs Catherine Elizabeth Young
StatusResigned
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.propellergb.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Propeller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,396
Cash£24,788
Current Liabilities£2,785,140

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Notice of move from Administration to Dissolution on 2 August 2015 (31 pages)
17 August 2015Administrator's progress report to 2 August 2015 (31 pages)
17 August 2015Notice of move from Administration to Dissolution on 2 August 2015 (31 pages)
17 August 2015Administrator's progress report to 2 August 2015 (31 pages)
17 August 2015Notice of move from Administration to Dissolution on 2 August 2015 (31 pages)
17 August 2015Administrator's progress report to 2 August 2015 (31 pages)
19 February 2015Administrator's progress report to 2 February 2015 (26 pages)
19 February 2015Administrator's progress report to 2 February 2015 (26 pages)
19 February 2015Administrator's progress report to 2 February 2015 (26 pages)
16 February 2015Notice of extension of period of Administration (2 pages)
16 February 2015Notice of extension of period of Administration (2 pages)
5 August 2014Statement of affairs with form 2.14B (13 pages)
5 August 2014Statement of affairs with form 2.14B (13 pages)
1 May 2014Notice of deemed approval of proposals (58 pages)
1 May 2014Notice of deemed approval of proposals (58 pages)
11 April 2014Statement of administrator's proposal (29 pages)
11 April 2014Statement of administrator's proposal (29 pages)
9 April 2014Statement of affairs with form 2.14B (3 pages)
9 April 2014Statement of affairs with form 2.14B (3 pages)
18 February 2014Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages)
17 February 2014Appointment of an administrator (1 page)
17 February 2014Appointment of an administrator (1 page)
5 August 2013Section 519 (2 pages)
5 August 2013Section 519 (2 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(4 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(4 pages)
28 March 2013Termination of appointment of Catherine Young as a director (1 page)
28 March 2013Termination of appointment of Anthony Goodwin as a director (1 page)
28 March 2013Appointment of Mr Carl Brookes as a secretary (1 page)
28 March 2013Termination of appointment of Catherine Young as a secretary (1 page)
28 March 2013Termination of appointment of Anthony Goodwin as a director (1 page)
28 March 2013Termination of appointment of Catherine Young as a director (1 page)
28 March 2013Termination of appointment of Catherine Young as a secretary (1 page)
28 March 2013Appointment of Mr Carl Brookes as a secretary (1 page)
1 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
16 November 2012Appointment of David Peter Pearson as a director (2 pages)
16 November 2012Appointment of David Peter Pearson as a director (2 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
17 May 2012Termination of appointment of Ian Brown as a director (1 page)
17 May 2012Termination of appointment of Ian Brown as a director (1 page)
16 November 2011Accounts for a small company made up to 31 May 2011 (11 pages)
16 November 2011Accounts for a small company made up to 31 May 2011 (11 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
3 May 2011Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page)
3 May 2011Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page)
28 April 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
28 April 2011Termination of appointment of Carl Brookes as a secretary (1 page)
28 April 2011Appointment of Mrs Catherine Elizabeth Young as a director (2 pages)
28 April 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
28 April 2011Appointment of Mr Ian David Brown as a director (2 pages)
28 April 2011Termination of appointment of Carl Brookes as a secretary (1 page)
28 April 2011Appointment of Mr Ian David Brown as a director (2 pages)
28 April 2011Appointment of Mrs Catherine Elizabeth Young as a director (2 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
27 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 August 2010Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page)
7 June 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (2 pages)
7 June 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 December 2008Return made up to 04/09/08; full list of members (4 pages)
2 December 2008Return made up to 04/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 04/09/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 04/09/07; full list of members (2 pages)
9 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
9 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 04/09/06; full list of members (2 pages)
24 October 2006Return made up to 04/09/06; full list of members (2 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 February 2006Ad 27/01/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
1 February 2006Ad 27/01/06--------- £ si 1@1=1 £ ic 3/4 (1 page)
19 October 2005Return made up to 04/09/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
19 October 2005Registered office changed on 19/10/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
19 October 2005Return made up to 04/09/05; full list of members (3 pages)
6 June 2005Company name changed rapid resources LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed rapid resources LIMITED\certificate issued on 06/06/05 (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (2 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 December 2004Ad 29/09/03--------- £ si 1@1 (2 pages)
30 December 2004Ad 29/09/03--------- £ si 1@1 (2 pages)
14 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2004Registered office changed on 14/07/04 from: unit 217A the albyn complex burton road sheffield S3 8BX (1 page)
14 July 2004Registered office changed on 14/07/04 from: unit 217A the albyn complex burton road sheffield S3 8BX (1 page)
20 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
7 October 2003Registered office changed on 07/10/03 from: unit 217A the albyn complex burton road sheffield south yorkshire S3 8BX (1 page)
7 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
7 October 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2003Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: unit 217A the albyn complex burton road sheffield south yorkshire S3 8BX (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: certax accounting 41 pledwick crescent wakefield yorkshire WF2 6DG (1 page)
10 September 2003Registered office changed on 10/09/03 from: certax accounting 41 pledwick crescent wakefield yorkshire WF2 6DG (1 page)
8 July 2003Registered office changed on 08/07/03 from: unit 217A the albyn complex sheffield south yorkshire S3 8BX (1 page)
8 July 2003Registered office changed on 08/07/03 from: unit 217A the albyn complex sheffield south yorkshire S3 8BX (1 page)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 July 2003Registered office changed on 03/07/03 from: smiths bookeeping & accountancy services suite 4 the futurist valley road nottingham NG5 1JE (1 page)
3 July 2003Registered office changed on 03/07/03 from: smiths bookeeping & accountancy services suite 4 the futurist valley road nottingham NG5 1JE (1 page)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
24 September 2002Return made up to 04/09/02; full list of members (6 pages)
24 September 2002Return made up to 04/09/02; full list of members (6 pages)
31 December 2001Registered office changed on 31/12/01 from: 27 vainor road sheffield S6 4AP (1 page)
31 December 2001Registered office changed on 31/12/01 from: 27 vainor road sheffield S6 4AP (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2001Registered office changed on 01/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
4 September 2001Incorporation (7 pages)
4 September 2001Incorporation (7 pages)