Company NameDatarapid Limited
Company StatusDissolved
Company Number03112823
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Helen Silvano
NationalityBritish
StatusClosed
Appointed20 October 1997(2 years after company formation)
Appointment Duration17 years, 4 months (closed 05 March 2015)
RolePa To Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(4 years, 4 months after company formation)
Appointment Duration15 years (closed 05 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr William Richard Crocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(14 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr William Crocker
StatusClosed
Appointed30 June 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameRonald George Austin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2000)
RoleCompany Director
Correspondence AddressBlythe House
Sandfield Park
Liverpool
L12 1NA
Secretary NameStephen Robert Williams
NationalityBritish
StatusResigned
Appointed23 October 1995(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NamePhilip Edward Hoskinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressThorlands
Mill Hill Road
Wirral
CH61 4XA
Wales
Director NameStephen Robert Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(4 years after company formation)
Appointment Duration6 days (resigned 11 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressState House 22 Dale Street
Liverpool
Merseyside
L2 4UR
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Llp
3 Hardman Street Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1New Embrace LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
5 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (6 pages)
5 December 2014Liquidators statement of receipts and payments to 2 December 2014 (6 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator :- I j gould replaces j newell 28/05/2014 (5 pages)
3 July 2014Court order insolvency:replacement of liquidator :- I j gould replaces j newell 28/05/2014 (5 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2014Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 21 January 2014 (2 pages)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Statement of affairs with form 4.19 (5 pages)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Andrew Robert Lovelady as a secretary on 30 June 2013 (1 page)
15 January 2013Full accounts made up to 31 March 2012 (14 pages)
15 January 2013Full accounts made up to 31 March 2012 (14 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 April 2012Resolutions
  • RES13 ‐ Approve facilities agreement 22/03/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 February 2012Full accounts made up to 31 March 2011 (17 pages)
1 February 2012Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
17 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
31 January 2011Full accounts made up to 31 March 2010 (16 pages)
31 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 13 (15 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 13 (15 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 12 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 11 (33 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 12 (11 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 11 (33 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
7 October 2010Appointment of William Richard Crocker as a director (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Andrew Robert Lovelady on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Andrew Robert Lovelady on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Andrew Robert Lovelady on 3 November 2009 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
24 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 30 September 2007 (13 pages)
27 October 2008Full accounts made up to 30 September 2007 (13 pages)
9 November 2007Return made up to 12/10/07; full list of members (2 pages)
9 November 2007Return made up to 12/10/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
26 July 2006Full accounts made up to 30 September 2005 (14 pages)
18 November 2005Return made up to 12/10/05; full list of members (7 pages)
18 November 2005Return made up to 12/10/05; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 August 2005Full accounts made up to 30 September 2004 (15 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (4 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (4 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
12 November 2004Return made up to 12/10/04; full list of members (7 pages)
12 November 2004Return made up to 12/10/04; full list of members (7 pages)
23 July 2004Full accounts made up to 30 September 2003 (15 pages)
23 July 2004Full accounts made up to 30 September 2003 (15 pages)
13 November 2003Return made up to 12/10/03; full list of members (7 pages)
13 November 2003Return made up to 12/10/03; full list of members (7 pages)
16 July 2003Full accounts made up to 30 September 2002 (16 pages)
16 July 2003Full accounts made up to 30 September 2002 (16 pages)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
1 November 2002Return made up to 12/10/02; full list of members (8 pages)
1 November 2002Return made up to 12/10/02; full list of members (8 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
7 May 2002Full accounts made up to 30 September 2001 (12 pages)
7 May 2002Full accounts made up to 30 September 2001 (12 pages)
18 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
18 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley merseyside L34 9GJ (1 page)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
18 July 2001Full accounts made up to 30 September 2000 (11 pages)
18 July 2001Full accounts made up to 30 September 2000 (11 pages)
23 October 2000Return made up to 12/10/00; full list of members (7 pages)
23 October 2000Return made up to 12/10/00; full list of members (7 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
28 April 2000New director appointed (6 pages)
28 April 2000New director appointed (6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director's particulars changed (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
4 November 1999Return made up to 12/10/99; full list of members (10 pages)
4 November 1999Return made up to 12/10/99; full list of members (10 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
5 November 1998Return made up to 12/10/98; no change of members (7 pages)
5 November 1998Return made up to 12/10/98; no change of members (7 pages)
29 June 1998Particulars of property mortgage/charge (4 pages)
29 June 1998Particulars of property mortgage/charge (4 pages)
12 June 1998Full accounts made up to 30 September 1997 (12 pages)
12 June 1998Full accounts made up to 30 September 1997 (12 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
5 November 1997Return made up to 12/10/97; full list of members (8 pages)
5 November 1997Return made up to 12/10/97; full list of members (8 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
5 June 1997Full accounts made up to 30 September 1996 (12 pages)
5 June 1997Full accounts made up to 30 September 1996 (12 pages)
2 November 1996Return made up to 12/10/96; full list of members (8 pages)
2 November 1996Return made up to 12/10/96; full list of members (8 pages)
29 May 1996Accounting reference date notified as 30/09 (1 page)
29 May 1996Accounting reference date notified as 30/09 (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
1 November 1995Memorandum and Articles of Association (8 pages)
1 November 1995Memorandum and Articles of Association (8 pages)
12 October 1995Incorporation (9 pages)
12 October 1995Incorporation (9 pages)