Company NameRapid Mobile Patrol (Guarding) Limited
Company StatusDissolved
Company Number05690078
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Trevor Thomas Bate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dunsheath
Hollinswood
Telford
Shropshire
TF3 2BY
Director NameStephen Stroud
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Secretary NameMrs Louise Margaret Bate
NationalityBritish
StatusClosed
Appointed25 October 2006(9 months after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dunsheath
Hollinswood
Telford
Salop
TF3 2BY
Secretary NameStephen Stroud
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Porchester Close
Leegomery
Telford
Shropshire
TF1 6ZU

Contact

Websitewww.rmpguarding.co.uk

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Trevor Bate
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
18 May 2015INSOLVENCY:progress report (21 pages)
18 May 2015INSOLVENCY:progress report (21 pages)
9 July 2014Liquidators statement of receipts and payments to 24 April 2014 (12 pages)
9 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (12 pages)
9 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (12 pages)
1 July 2014Liquidators statement of receipts and payments to 24 April 2014 (10 pages)
1 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (10 pages)
1 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (10 pages)
10 May 2013Registered office address changed from Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 10 May 2013 (2 pages)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Statement of affairs with form 4.19 (5 pages)
8 May 2013Statement of affairs with form 4.19 (5 pages)
10 May 2012Director's details changed for Stephen Stroud on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Director's details changed for Stephen Stroud on 10 May 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 August 2011Registered office address changed from Road Point House, Heath Hill Dawley Telford Shropshire TF4 2RJ on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Road Point House, Heath Hill Dawley Telford Shropshire TF4 2RJ on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Road Point House, Heath Hill Dawley Telford Shropshire TF4 2RJ on 8 August 2011 (1 page)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (13 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (13 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 February 2010Annual return made up to 27 January 2010 (14 pages)
12 February 2010Annual return made up to 27 January 2010 (14 pages)
9 January 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
11 March 2009Return made up to 27/01/09; full list of members (6 pages)
11 March 2009Return made up to 27/01/09; full list of members (6 pages)
8 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
8 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
11 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
11 February 2008Return made up to 27/01/08; no change of members (7 pages)
11 February 2008Return made up to 27/01/08; no change of members (7 pages)
11 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
31 October 2007Return made up to 27/01/07; full list of members (7 pages)
31 October 2007Return made up to 27/01/07; full list of members (7 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Incorporation (17 pages)
27 January 2006Incorporation (17 pages)