Liquidation
Company Information for RTA TRADING LIMITED
MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
|
Company Registration Number
00419400
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RTA TRADING LIMITED | ||
Legal Registered Office | ||
MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 00419400 | |
---|---|---|
Company ID Number | 00419400 | |
Date formed | 1946-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-04-04 15:27:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RTA TRADING INCORPORATED | California | Unknown | ||
RTA TRADING LTD | 30 Riverhead Close London E17 5PY | Active - Proposal to Strike off | Company formed on the 2021-12-15 | |
RTA TRADING LTD | 79 QUEENS AVENUE KIDLINGTON OX5 2JJ | Active | Company formed on the 2023-09-11 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID LOFTUS |
||
ANTHONY LOUIS LOFTUS |
||
RICHARD IAN LOFTUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HORACE MICHAEL HICKSON |
Company Secretary | ||
JOHN ERIC RULE |
Company Secretary | ||
GARY KEVIN PRINCE |
Company Secretary | ||
JEREMY SIMON BROWN |
Company Secretary | ||
JEREMY SIMON BROWN |
Director | ||
PETER ARMSTRONG |
Company Secretary | ||
ANTHONY LOUIS LOFTUS |
Company Secretary | ||
ASHER MAX LOFTUS |
Director | ||
NATHAN SEDAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDNIX LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
KISHARONLANGDON | Director | 2014-03-25 | CURRENT | 1976-05-24 | Active | |
WEST HAMPSTEAD DEVELOPMENTS MANAGEMENT LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
RTA 2 TRADING LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-08 | Dissolved 2014-11-25 | |
WEST HAMPSTEAD DEVELOPMENTS LTD | Director | 2010-07-22 | CURRENT | 2010-07-22 | Liquidation | |
ACCURIST LIMITED | Director | 1993-10-28 | CURRENT | 1993-08-27 | Dissolved 2014-08-19 | |
LOFPROP LIMITED | Director | 1992-12-21 | CURRENT | 1983-08-24 | Active - Proposal to Strike off | |
LONDON CENTRAL & SUBURBAN DEVELOPMENTS LIMITED | Director | 1991-07-08 | CURRENT | 1971-05-13 | Active | |
ARNLOFT 2002 LIMITED | Director | 2012-06-01 | CURRENT | 2002-08-14 | Liquidation | |
THE FABULOUS EXPERIENCE COMPANY LIMITED | Director | 2011-04-07 | CURRENT | 2010-01-06 | Active - Proposal to Strike off | |
RTA 2 TRADING LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-08 | Dissolved 2014-11-25 | |
THE ADVENTURE PORTFOLIO LIMITED | Director | 2009-03-05 | CURRENT | 2007-10-03 | Dissolved 2014-01-14 | |
PRIZE DEVELOPMENTS LIMITED | Director | 1999-11-24 | CURRENT | 1999-09-14 | Active | |
ARNLOFT (BROKING) LIMITED | Director | 1993-12-08 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
ACCURIST LIMITED | Director | 1993-10-28 | CURRENT | 1993-08-27 | Dissolved 2014-08-19 | |
ARNLOFT LIMITED | Director | 1992-05-30 | CURRENT | 1969-10-28 | Active - Proposal to Strike off | |
LOFPROP LIMITED | Director | 1991-11-30 | CURRENT | 1983-08-24 | Active - Proposal to Strike off | |
LONDON CENTRAL & SUBURBAN DEVELOPMENTS LIMITED | Director | 1991-06-27 | CURRENT | 1971-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM Maple House High Street Potters Bar Hertfordshire EN6 5BS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM 30 City Road London EC1Y 2AB | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Horace Michael Hickson on 2015-03-04 | |
CH01 | Director's details changed for Richard Ian Loftus on 2015-01-19 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES15 | CHANGE OF NAME 10/04/2014 | |
CERTNM | Company name changed accurist watches LIMITED\certificate issued on 16/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 31/03/14 TO 30/04/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HORACE MICHAEL HICKSON on 2013-01-02 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED HORACE MICHAEL HICKSON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN RULE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 8 BALTIC ST EAST LONDON EC1Y 0UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-06-07 |
Notices to Creditors | 2016-06-07 |
Resolutions for Winding-up | 2016-06-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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 RTA TRADING LIMITED
RTA TRADING LIMITED owns 1 domain names.
discountaccuristwatches.co.uk
The top companies supplying to UK government with the same SIC code (26520 - Manufacture of watches and clocks) as RTA TRADING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RTA TRADING LIMITED | Event Date | 2016-05-23 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Maple House, High Street, Potters Bar Herts EN6 5BS on 23 May 2016 the following resolutions were duly passed; No. 1 as a Special Resolution and Nos.2 and 3 as Extraordinary Resolutions: 1. That the company be wound up voluntarily and that Mehmet Arkin of Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the purposes of such winding-up. 2. That the liquidator be authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 (The Act) to exercise the powers specified in Part 1 of Schedule 4 of The Act, namely to pay all creditors in full and to make compromises with creditors and debtors. 3. That the Liquidator be authorised to divide all or such part of the surplus assets of the company as he shall think fit in specie or in kind to the members of the company. 4. That the Liquidator be remunerated on a time cost basis, plus VAT, to be discharged from the Companys assets, as and when they become available. 5. That the Liquidators Category 1 and 2 Category 2 Disbursements be discharged from asset realisations, as and when funds become available, in accordance with his firms Charging & Disbursements Policy, a copy of which was circulated with the notices convening the members meeting. A further copy was made available at the meeting of creditors. Mehmet Arkin (IP number 9122 ), Liquidator , of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . Tel: 01707 828 683 Date of appointment of liquidator: 23 May 2016 Alternative Contact Name: Rosemary Sheehan rosemary@arkinco.com Andrew David Loftus - Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RTA TRADING LIMITED | Event Date | 2016-05-23 |
Mehmet Arkin , of Arkin & Co ., Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS . Further information about this case is available from M Arkin at the office of Arkin & Co. on: 01707 828683 or rosemary@arkinco.com . : | |||
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. |