Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rapide Global Trading Limited
Rapide Global Trading Limited is a liquidation company incorporated on 21 April 2006 with the registered office located in Sheffield, South Yorkshire. Rapide Global Trading Limited was registered 19 years ago.
Watch Company
Status
Liquidation
Company No
05789594
Private limited company
Age
19 years
Incorporated
21 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3376 days
Awaiting first confirmation statement
Dated
20 July 2016
Was due on
3 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
4263 days
For period
1 Jun
⟶
31 May 2012
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 May 2013
Was due on
28 February 2014
(11 years ago)
Learn more about Rapide Global Trading Limited
Contact
Update Details
Address
J A ROBINSON CHARTERED ACCOUNTANTS
750 City Road
Sheffield
South Yorkshire
S2 1GN
United Kingdom
Same address for the past
14 years
Companies in S2 1GN
Telephone
01142459764
Email
Available in Endole App
Website
Rapide-kitchens.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr John Unwin
Director • None • British • Lives in England • Born in Jan 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
£17.46K
Increased by £17.46K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£682.85K
Increased by £676.96K (+11482%)
Total Liabilities
-£457.04K
Increased by £452.14K (+9227%)
Net Assets
£225.81K
Increased by £224.81K (+22572%)
Debt Ratio (%)
67%
Decreased by 16.18% (-19%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
12 Years Ago on 28 May 2013
Mr John Unwin Appointed
12 Years Ago on 28 Apr 2013
John Cashin Resigned
12 Years Ago on 15 Apr 2013
Small Accounts Submitted
12 Years Ago on 5 Mar 2013
Mohammed Iqbal Resigned
13 Years Ago on 8 Aug 2012
Mr John Cashin Appointed
13 Years Ago on 1 Aug 2012
Confirmation Submitted
13 Years Ago on 1 Aug 2012
Confirmation Submitted
13 Years Ago on 10 Jul 2012
John Cashin Resigned
13 Years Ago on 1 May 2012
Mr Mohammed Iqbal Appointed
13 Years Ago on 30 Apr 2012
Get Alerts
Get Credit Report
Discover Rapide Global Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 28 May 2013
Appointment of Mr John Unwin as a director
Submitted on 28 Apr 2013
Termination of appointment of John Cashin as a director
Submitted on 15 Apr 2013
Total exemption small company accounts made up to 31 May 2012
Submitted on 5 Mar 2013
Rectified The TM01 was removed from the public register on 25/02/2014 as it is forged
Submitted on 6 Nov 2012
Rectified The AP01 was removed from the public register on 25/02/2014 as it is forged
Submitted on 3 Sep 2012
Termination of appointment of Mohammed Iqbal as a director
Submitted on 8 Aug 2012
Annual return made up to 20 July 2012 with full list of shareholders
Submitted on 1 Aug 2012
Appointment of Mr John Cashin as a director
Submitted on 1 Aug 2012
Certificate of change of name
Submitted on 31 Jul 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs