Liquidation
Company Information for RTD1 LTD
1ST FLOOR 1 BUCKLAND HOUSE, WILLIAM PRANCE ROAD DERRIFORD, PLYMOUTH, PL6 5WR,
|
Company Registration Number
07714238
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RTD1 LTD | ||||
Legal Registered Office | ||||
1ST FLOOR 1 BUCKLAND HOUSE WILLIAM PRANCE ROAD DERRIFORD PLYMOUTH PL6 5WR Other companies in PL6 | ||||
Previous Names | ||||
|
Company Number | 07714238 | |
---|---|---|
Company ID Number | 07714238 | |
Date formed | 2011-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 13/07/2013 | |
Return next due | 10/08/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-06 14:57:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD CHARLES ORMOND STEVEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OHG BUILDING SERVICES LTD | Director | 2012-03-19 | CURRENT | 2012-03-19 | Liquidation | |
O.H.G. (SOUTH WEST) LTD | Director | 2011-04-05 | CURRENT | 2011-04-05 | Dissolved 2016-02-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 20 SUTTON HARBOUR THE BARBICAN PLYMOUTH DEVON PL1 2LS UNITED KINGDOM | |
RES15 | CHANGE OF NAME 07/01/2014 | |
CERTNM | COMPANY NAME CHANGED RHODES @ THE DOME LTD CERTIFICATE ISSUED ON 16/01/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077142380003 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/02/2012 | |
CERTNM | COMPANY NAME CHANGED R W (PLYMOUTH) LTD CERTIFICATE ISSUED ON 09/02/12 | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-13 |
Resolutions for Winding-up | 2014-02-14 |
Appointment of Liquidators | 2014-02-14 |
Notices to Creditors | 2014-02-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Outstanding | SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
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 RTD1 LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as RTD1 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RTD1 LIMITED | Event Date | 2014-02-10 |
David Kirk and Lisa Thomas , Joint Liquidators, both of Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . : Joanne Miller email joanne@nevilleco.co.uk telephone 01752 786800 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RTD1 LIMITED - IN LIQUIDATION | Event Date | 2014-02-10 |
In accordance with Legislation section: Rule 4.106 , We David Kirk and Lisa Thomas of Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR , give notice that on 10th February 2014 we were appointed Joint Liquidators of RTD1 Limited by resolutions of members and creditors. NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 10th March 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David Kirk and Lisa Thomas of Neville & Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joints liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators . : Appointed 10th February 2014 . : Alternative Contact: Joanne Miller joanne@nevilleco.co.uk 01752 786800 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RTD1 LIMITED | Event Date | 2014-02-10 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR on 9th July 2017 at 10.30 am, and will be followed by a final meeting of creditors at 11.00 am for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the Liquidator. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him, a proxy need not be a member or creditor of the company. Proxies for both meetings must be lodged at Neville & Co, B uckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR, not later than 12.00 noon on the working day immediately before the meeting. David Kirk and Lisa Thomas (IP Nos 8830 and 9704 ), Joint Liquidators. Appointed 10 February 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RTD1 LIMITED | Event Date | |
At a Meeting of the above-named company, duly convened, and held at Neville and Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, PL6 5WR on 10 February 2014 at 10.30 am, the following resolutions were passed: 1. “THAT it has been proved to the satisfaction of this meeting that the company cannot by reason or its liabilities continue its business, and that it is advisable to wind-up the same and accordingly that that company be wound-up voluntarily. 2. Mr David Kirk and Miss Lisa Thomas of Neville & Co be and hereby are appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally”. David Kirk and Lisa Thomas (IP Nos 8830 and 9704), Joint Liquidators , Neville & Co , 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR . Alternative Contact: Joanne Miller joanne@nevilleco.co.uk 01752 786800 Mr E Steven , Chairman : | |||
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. |