RAPID GROUP HOLDINGS LIMITED
MANCHESTER PALINDROME LIMITED

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 01483039
Status Active
Incorporation Date 5 March 1980
Company Type Private Limited Company
Address C/O ALEXANDER & CO, 17 ST ANN'S SQUARE, MANCHESTER, ENGLAND, M2 7PW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Director's details changed for Mr Daniel Doherty on 22 November 2016. The most likely internet sites of RAPID GROUP HOLDINGS LIMITED are www.rapidgroupholdings.co.uk, and www.rapid-group-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-five years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Group Holdings Limited is a Private Limited Company. The company registration number is 01483039. Rapid Group Holdings Limited has been working since 05 March 1980. The present status of the company is Active. The registered address of Rapid Group Holdings Limited is C O Alexander Co 17 St Ann S Square Manchester England M2 7pw. The company`s financial liabilities are £1263.31k. It is £953.53k against last year. The cash in hand is £2.76k. It is £2.76k against last year. And the total assets are £1307.77k, which is £-2662.9k against last year. DOHERTY, Daniel Martin is a Director of the company. DOHERTY, Martin Hugh is a Director of the company. Secretary CLAMP, David has been resigned. Secretary KELLY, William Charles has been resigned. Director CLAMP, David has been resigned. Director CUNNINGHAM, Elaine has been resigned. Director DOHERTY, Eamonn Gerard has been resigned. Director DOHERTY, Hugh Vincent has been resigned. The company operates in "Other retail sale in non-specialised stores".


rapid group holdings Key Finiance

LIABILITIES £1263.31k
+307%
CASH £2.76k
TOTAL ASSETS £1307.77k
-68%
All Financial Figures

Current Directors

Director
DOHERTY, Daniel Martin
Appointed Date: 09 March 2010
40 years old

Director
DOHERTY, Martin Hugh

67 years old

Resigned Directors

Secretary
CLAMP, David
Resigned: 31 January 2011
Appointed Date: 18 March 1997

Secretary
KELLY, William Charles
Resigned: 28 December 1996

Director
CLAMP, David
Resigned: 31 January 2011
Appointed Date: 01 October 1997
78 years old

Director
CUNNINGHAM, Elaine
Resigned: 31 October 2006
Appointed Date: 08 May 1996
63 years old

Director
DOHERTY, Eamonn Gerard
Resigned: 07 October 2011
Appointed Date: 08 May 1996
59 years old

Director
DOHERTY, Hugh Vincent
Resigned: 07 October 2011
93 years old

Persons With Significant Control

Mr Daniel Martin Doherty
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Hugh Doherty
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAPID GROUP HOLDINGS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Nov 2016
Director's details changed for Mr Daniel Doherty on 22 November 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Dec 2015
Satisfaction of charge 10 in full
...
... and 123 more events
03 May 1988
Return made up to 14/01/88; full list of members

03 Dec 1987
Accounts for a small company made up to 31 January 1987

10 Dec 1986
Return made up to 17/11/86; full list of members

02 Dec 1986
Accounts for a small company made up to 31 January 1986

05 Mar 1980
Incorporation

RAPID GROUP HOLDINGS LIMITED Charges

15 November 2010
Debenture
Delivered: 17 November 2010
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2008
Legal charge
Delivered: 12 November 2008
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 105-107 bold street liverpool.
10 November 2008
Legal charge
Delivered: 12 November 2008
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 1/3 st lukes place liverpool.
30 June 2008
Legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Hugh Vincent Doherty, David Clamp and Pamela Clamp
Description: F/H property k/a 93-97 (odd) bold street liverpool…
11 January 2008
Legal charge
Delivered: 15 January 2008
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold being 42,44 and 46 renshaw st,liverpool merseyside;…
21 September 2007
Legal charge
Delivered: 9 October 2007
Status: Satisfied on 15 January 2011
Persons entitled: Liverpool City Council
Description: F/H land on the south east side of hanover street liverpool…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 15 January 2011
Persons entitled: Liverpool Psda Limited
Description: 48-82 (even) renshaw street liverpool t/no MS134058.
5 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property being rapid hardware store 46/48 hanover…
7 April 2006
Guarantee & debenture
Delivered: 19 April 2006
Status: Satisfied on 15 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1981
Legal charge
Delivered: 4 March 1981
Status: Satisfied on 1 March 1990
Persons entitled: Midland Bank PLC
Description: 48/82, even no'S. Including, renshaw st. Liverpool, 1…