RAPIDTICKET LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 6LP

Company number 05854270
Status Liquidation
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address KPMG LLP 1, WATERLOO WAY, LEICESTER, LE1 6LP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 8 April 2016; Administrator's progress report to 9 April 2015; Appointment of a voluntary liquidator. The most likely internet sites of RAPIDTICKET LIMITED are www.rapidticket.co.uk, and www.rapidticket.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Rapidticket Limited is a Private Limited Company. The company registration number is 05854270. Rapidticket Limited has been working since 22 June 2006. The present status of the company is Liquidation. The registered address of Rapidticket Limited is Kpmg Llp 1 Waterloo Way Leicester Le1 6lp. . ARCHER, Beverley Jane is a Secretary of the company. ARCHER, Beverley Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Charles Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
ARCHER, Beverley Jane
Appointed Date: 11 July 2006

Director
ARCHER, Beverley Jane
Appointed Date: 11 July 2006
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2006
Appointed Date: 22 June 2006

Director
ARCHER, Charles Philip
Resigned: 17 September 2010
Appointed Date: 11 July 2006
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 2006
Appointed Date: 22 June 2006

RAPIDTICKET LIMITED Events

22 Jun 2016
Liquidators' statement of receipts and payments to 8 April 2016
07 May 2015
Administrator's progress report to 9 April 2015
30 Apr 2015
Appointment of a voluntary liquidator
16 Apr 2015
Administrator's progress report to 26 February 2015
09 Apr 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 34 more events
12 Jul 2006
New director appointed
12 Jul 2006
Secretary resigned
12 Jul 2006
New secretary appointed;new director appointed
11 Jul 2006
Registered office changed on 11/07/06 from: 1 mitchell lane bristol BS1 6BU
22 Jun 2006
Incorporation

RAPIDTICKET LIMITED Charges

9 August 2007
Legal mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at smisby road, ashby-de-la-zouch…
21 May 2007
Debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 17 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…