UKBizDB.co.uk

RAPID RECLAIM GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rapid Reclaim Group Ltd. The company was founded 6 years ago and was given the registration number 11095634. The firm's registered office is in MANCHESTER. You can find them at Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RAPID RECLAIM GROUP LTD
Company Number:11095634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheltenham Film Studios, Arle Court, Hatherley Lane, Cheltenham, England, GL51 6PN

Director27 February 2019Active
103, Mount Road, Middleton, United Kingdom, M24 1EZ

Secretary04 December 2017Active
103, Mount Road, Middleton, United Kingdom, M24 1EZ

Director04 December 2017Active
Rapid Reclaim Group Ltd, Floor 10, 3 Hardman Street, Spinningfields, Manchester, England, M3 3HF

Director15 December 2017Active
103, Mount Road, Middleton, United Kingdom, M24 1EZ

Director04 December 2017Active
103, Mount Road, Middleton, United Kingdom, M24 1EZ

Director04 December 2017Active

People with Significant Control

Miss Camille Helena Michelle Mallon
Notified on:27 February 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Cheltenham Film Studios, Arle Court, Cheltenham, England, GL51 6PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Turley
Notified on:13 December 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:103, Mount Road, Middleton, United Kingdom, M24 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ryan Lewis
Notified on:04 December 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:103, Mount Road, Middleton, United Kingdom, M24 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-12Resolution

Resolution.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-01-08Address

Change registered office address company with date old address new address.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.