TOPRAPID LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 03122506
Status Liquidation
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Stratford Oaks Golf Course Bearley Road, Snitterfield Stratford upon Avon Warwickshire CV37 0EZ to 79 Caroline Street Birmingham B3 1UP on 20 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TOPRAPID LIMITED are www.toprapid.co.uk, and www.toprapid.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toprapid Limited is a Private Limited Company. The company registration number is 03122506. Toprapid Limited has been working since 06 November 1995. The present status of the company is Liquidation. The registered address of Toprapid Limited is 79 Caroline Street Birmingham B3 1up. The company`s financial liabilities are £301.9k. It is £37.85k against last year. The cash in hand is £289.76k. It is £19.61k against last year. And the total assets are £349.77k, which is £25.17k against last year. COOK, Michael Frederick is a Secretary of the company. COOK, Michael Frederick is a Director of the company. COOK, Sylvia Joy is a Director of the company. D'ADDA, Alessandro Pietro is a Director of the company. D'ADDA, Carol Ann is a Director of the company. Secretary BIRD, Jonathan Roderick Standen has been resigned. Secretary WILSON, Ian Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GODMAN, Hugh Edward Corlett has been resigned. Director WILSON, Ian Andrew Donald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


toprapid Key Finiance

LIABILITIES £301.9k
+14%
CASH £289.76k
+7%
TOTAL ASSETS £349.77k
+7%
All Financial Figures

Current Directors

Secretary
COOK, Michael Frederick
Appointed Date: 18 April 1996

Director
COOK, Michael Frederick
Appointed Date: 18 April 1996
82 years old

Director
COOK, Sylvia Joy
Appointed Date: 17 October 2014
82 years old

Director
D'ADDA, Alessandro Pietro
Appointed Date: 18 April 1996
85 years old

Director
D'ADDA, Carol Ann
Appointed Date: 17 October 2014
82 years old

Resigned Directors

Secretary
BIRD, Jonathan Roderick Standen
Resigned: 14 March 1996
Appointed Date: 21 November 1995

Secretary
WILSON, Ian Andrew Donald
Resigned: 19 April 1996
Appointed Date: 14 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1995
Appointed Date: 06 November 1995

Director
GODMAN, Hugh Edward Corlett
Resigned: 19 April 1996
Appointed Date: 21 November 1995
69 years old

Director
WILSON, Ian Andrew Donald
Resigned: 14 March 1996
Appointed Date: 21 November 1995
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 1995
Appointed Date: 06 November 1995

Persons With Significant Control

Mr Alessandro Pietro D'Adda
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Frederick Cook
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOPRAPID LIMITED Events

20 Mar 2017
Registered office address changed from Stratford Oaks Golf Course Bearley Road, Snitterfield Stratford upon Avon Warwickshire CV37 0EZ to 79 Caroline Street Birmingham B3 1UP on 20 March 2017
16 Mar 2017
Declaration of solvency
16 Mar 2017
Appointment of a voluntary liquidator
16 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 92 more events
23 Nov 1995
New secretary appointed;director resigned
23 Nov 1995
New director appointed
23 Nov 1995
Secretary resigned;new director appointed
23 Nov 1995
Registered office changed on 23/11/95 from: 1 mitchell lane bristol BS1 6BU
06 Nov 1995
Incorporation

TOPRAPID LIMITED Charges

22 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 9 June 1998
Persons entitled: Barclays Bank PLC
Description: Land on the north side of bearley road stratford on avon…
22 December 1995
Legal charge
Delivered: 29 December 1995
Status: Satisfied on 15 April 2011
Persons entitled: Barclays Bank PLC
Description: Land on the north side of snitterfield road bearley north…
8 December 1995
Debenture
Delivered: 13 December 1995
Status: Satisfied on 9 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…