Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R V T C LIMITED
Company Information for

R V T C LIMITED

WEYBRIDGE, SURREY, KT13,
Company Registration Number
05648671
Private Limited Company
Dissolved

Dissolved 2016-01-21

Company Overview

About R V T C Ltd
R V T C LIMITED was founded on 2005-12-08 and had its registered office in Weybridge. The company was dissolved on the 2016-01-21 and is no longer trading or active.

Key Data
Company Name
R V T C LIMITED
 
Legal Registered Office
WEYBRIDGE
SURREY
 
Previous Names
RHONE VALLEY TRADING CO LIMITED13/05/2010
Filing Information
Company Number 05648671
Date formed 2005-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-01-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 00:33:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R V T C LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY ROGER WINCKLESS
Company Secretary 2005-12-08
SIMON PETER MCELWAIN
Director 2006-01-06
RICHARD ERNEST SAVIN
Director 2006-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BEVERLEY MCELWAIN
Director 2011-07-13 2011-10-27
ELIZABETH BEVERLEY MCELWAIN
Director 2006-01-06 2011-07-07
CHARLES ROBERT SAVIN
Director 2006-01-06 2011-07-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-12-08 2005-12-08
LONDON LAW SERVICES LIMITED
Nominated Director 2005-12-08 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY ROGER WINCKLESS A C M FABRICATIONS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
NEIL ANTHONY ROGER WINCKLESS CAPACITY CONSULTANTS Company Secretary 2006-07-24 CURRENT 2004-02-18 Active - Proposal to Strike off
NEIL ANTHONY ROGER WINCKLESS CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-09 CURRENT 2002-10-24 Active
NEIL ANTHONY ROGER WINCKLESS AMBERSHAM HOLDINGS LIMITED Company Secretary 2000-02-25 CURRENT 1995-02-08 Liquidation
RICHARD ERNEST SAVIN AMBERSHAM PROPERTIES LIMITED Director 2010-03-09 CURRENT 2000-11-20 Liquidation
RICHARD ERNEST SAVIN A C M FABRICATIONS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Liquidation
RICHARD ERNEST SAVIN ATM ONE LIMITED Director 2002-02-18 CURRENT 2002-02-18 Dissolved 2015-02-03
RICHARD ERNEST SAVIN AMBERSHAM HOLDINGS LIMITED Director 1995-02-08 CURRENT 1995-02-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015
2014-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM BRITANNIA CHAMBERS 181/185 HIGH STREET NEW MALDEN SURREY KT3 4BH
2013-05-234.20STATEMENT OF AFFAIRS/4.19
2013-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-23DISS40DISS40 (DISS40(SOAD))
2013-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2013-02-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2011-12-21LATEST SOC21/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-21AR0108/12/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCELWAIN
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-14AP01DIRECTOR APPOINTED MS ELIZABETH BEVERLEY MCELWAIN
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAVIN
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCELWAIN
2010-12-23AR0108/12/10 FULL LIST
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-30MISCCERTIFICATE OF FACT - NAME CORRECTION FROM R V C T LIMITED TO R V T C LIMITED
2010-05-30ANNOTATIONOther
2010-05-13CERTNMCOMPANY NAME CHANGED RHONE VALLEY TRADING CO LIMITED CERTIFICATE ISSUED ON 13/05/10
2010-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-06AR0108/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT SAVIN / 08/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MCELWAIN / 08/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BEVERLEY MCELWAIN / 08/12/2009
2009-05-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAVIN / 20/07/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAVIN / 20/07/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCELWAIN / 20/07/2008
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05190LOCATION OF DEBENTURE REGISTER
2007-01-05353LOCATION OF REGISTER OF MEMBERS
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BRITTANIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bSECRETARY RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-02-01288aNEW DIRECTOR APPOINTED
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to R V T C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-14
Resolutions for Winding-up2013-05-17
Appointment of Liquidators2013-05-17
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against R V T C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R V T C LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R V T C LIMITED

Intangible Assets
Patents
We have not found any records of R V T C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R V T C LIMITED
Trademarks
We have not found any records of R V T C LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R V T C LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Woking Borough Council 2009-10-05 GBP £2,028

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R V T C LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRVTC LIMITEDEvent Date2013-05-10
Section 85(1), Insolvency Act 1986 Resolutions to Wind Up: At a general meeting of the Company, duly convened and held at the Hilton Cobham, Seven Hills Road, Cobham, Surrey KT11 1EW at 10.00 am on 10 May 2013 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 10 May 2013 Creditors: 10 May 2013 R Savin , Director : T J Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone: (01932) 855515 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRVTC LIMITEDEvent Date2013-05-10
T J Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone 01932 855515 :
 
Initiating party Event TypeFinal Meetings
Defending partyRVTC LIMITEDEvent Date2013-05-10
Section 106 Insolvency Act 1986 Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 14 October 2015 at 11.30 am and 11.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or creditor of the company. Proxy forms must be returned to the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ no later than 12 noon on the 13 October 2015. Tony James Thompson , Liquidator (IP No. 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Date of Appointment: 10 May 2013 , Telephone (01932) 855515 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyR V T C LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R V T C LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R V T C LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.