Dissolved
Dissolved 2016-12-19
Company Information for RT (BRIDGEND) LIMITED
170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
02910692
Private Limited Company
Dissolved Dissolved 2016-12-19 |
Company Name | |
---|---|
RT (BRIDGEND) LIMITED | |
Legal Registered Office | |
170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B69 | |
Company Number | 02910692 | |
---|---|---|
Date formed | 1994-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-12-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 18:57:42 |
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 |
---|---|---|
MARTYN FORD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY NEIL RICHARDSON |
Company Secretary | ||
RICHARD JOHN ADAM |
Director | ||
SIMON PAUL EASTWOOD |
Director | ||
CARL ALEXANDER RICHARDSON |
Director | ||
LEE SCOTT RICHARDSON |
Director | ||
ROY NEIL RICHARDSON |
Director | ||
ROBERT FRANK ADAMS |
Company Secretary | ||
MARTYN JONATHAN HOWCROFT |
Company Secretary | ||
DONALD BARRIE RICHARDSON |
Director | ||
CHRISTOPHER FRANCIS GIRLING |
Director | ||
BERNARD JOHN SHARPLES |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GATEWAY ESTATE (LINCOLN) LTD | Director | 2014-04-29 | CURRENT | 2013-06-18 | Liquidation | |
THE GATEWAY MANAGEMENT LINCOLN LTD | Director | 2014-04-29 | CURRENT | 2014-02-20 | Liquidation | |
EAST STREET HOMES (SOUTHERN) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2017-09-22 | |
ENDURANCE ESTATES STRATEGIC LAND LIMITED | Director | 2010-06-02 | CURRENT | 2010-04-30 | Active | |
SALZBURG (GENERAL PARTNER) LIMITED | Director | 2008-12-17 | CURRENT | 2004-02-04 | Active | |
SWIFTFIRE OLDBURY LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2018-02-15 | |
SWIFTFIRE HOLDINGS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
ONTARIO VENTURES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
DUKEHILL FACILITIES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Liquidation | |
GOODSTAR INVESTMENTS LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
CHURCHBRIDGE ESTATES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-03 | Active | |
DUKEHILL SERVICES LIMITED | Director | 2007-08-14 | CURRENT | 2007-07-19 | Active | |
DUKEHILL HOLDINGS LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
RAVENSTAR DEVELOPMENTS LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
SWIFTFIRE LIMITED | Director | 2007-06-19 | CURRENT | 2007-03-30 | Dissolved 2017-09-05 | |
RICHARDSON CAPITAL LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
GEMSTAR HOLDINGS LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
DROC LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Liquidation | |
DUKEHILL FINANCE LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active | |
SHARPSHILL DEVELOPMENT LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2018-02-15 | |
HAMPTONLINE LIMITED | Director | 2006-05-12 | CURRENT | 1992-11-09 | Active | |
BIRMINGHAM LIMITED | Director | 2006-01-27 | CURRENT | 1985-02-26 | Dissolved 2016-02-09 | |
CEDAR CWMBRAN LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-11 | Active | |
LAWGRA (NO.975) LIMITED | Director | 2005-06-01 | CURRENT | 2002-09-16 | Dissolved 2016-06-10 | |
FORMSOLE LIMITED | Director | 2005-06-01 | CURRENT | 1998-03-09 | Liquidation | |
CEDAR THANET PHASE 2 LIMITED | Director | 2004-12-20 | CURRENT | 2002-05-10 | Liquidation | |
CEDAR ANCHORWOOD LIMITED | Director | 2004-12-09 | CURRENT | 2004-12-09 | Liquidation | |
RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED | Director | 2004-11-17 | CURRENT | 1992-05-14 | Dissolved 2015-02-06 | |
WOLVERHAMPTON LIMITED | Director | 2004-11-15 | CURRENT | 1996-01-11 | Dissolved 2016-02-09 | |
V & P MIDLANDS LIMITED | Director | 2004-11-15 | CURRENT | 1948-11-20 | Dissolved 2016-08-09 | |
NOVAMEAD LIMITED | Director | 2004-11-15 | CURRENT | 1984-09-17 | Dissolved 2016-07-19 | |
ECHO ESTATES LIMITED | Director | 2004-11-15 | CURRENT | 1963-12-31 | Dissolved 2016-06-10 | |
CARILLION RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1992-11-04 | Dissolved 2016-06-10 | |
DIRECTRADING LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Dissolved 2017-09-05 | |
APPLEGARTH PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2001-01-19 | Dissolved 2017-01-13 | |
DUDLEY LIMITED | Director | 2004-11-15 | CURRENT | 1984-12-14 | Dissolved 2017-10-05 | |
LOGANSTAR LIMITED | Director | 2004-11-15 | CURRENT | 1987-08-17 | Liquidation | |
SPIREPOINT LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-06-30 | |
LATHROP LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-08-29 | |
OLDBURY NO2 LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-10 | Dissolved 2017-09-05 | |
ZANELAND PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2000-12-22 | Dissolved 2016-12-19 | |
CEDARIDGE LIMITED | Director | 2004-11-15 | CURRENT | 1983-11-09 | Dissolved 2017-08-29 | |
BADDLESMERE LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-23 | Liquidation | |
BLOOMCREST LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-02 | Liquidation | |
RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1993-11-22 | Active | |
RICHARDSON PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 1995-01-20 | Active | |
ULTIMATESTAR LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-16 | Liquidation | |
BELMONTDEAN LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Active | |
FOXBOROUGH DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1999-08-31 | Liquidation | |
RICHARDSONS DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1968-10-30 | Active | |
OLDBURY NO1 LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-07 | Liquidation | |
CLUBHOUSE HOLDINGS LIMITED | Director | 2004-09-15 | CURRENT | 2004-07-27 | Active | |
CEDAR WORCESTER LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
BLADECROSS LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-27 | Dissolved 2016-03-08 | |
FORESTBARN LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-15 | Dissolved 2016-02-24 | |
DREEMTEEM LIMITED | Director | 2001-01-26 | CURRENT | 2000-12-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 11/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 11/03/2015 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/08/2013 | |
AR01 | 31/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010 | |
AR01 | 31/07/10 FULL LIST | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/00 | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2015-11-13 |
Appointment of Liquidators | 2015-11-13 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 19 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER PARTNERSHIP SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER PARTNERSHIP SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER PARTNERSHIP SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER PARTNERSHIP SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER PARTNERSHIP SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER PARTNERSHIP SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER SHARES | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OVER SHARES | Outstanding | LLOYDS TSB BANK PLC | |
A SUBORDINANTION DEED | Outstanding | LANDESBANK HESSEN-THURINGEN GIROZENTRALEAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "AGENT") | |
A SUBORDINANTION DEED | Outstanding | LANDESBANK HESSEN-THURINGEN GIROZENTRALEAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "AGENT") | |
DEBENTURE AND SECURITY TRUST DEED (AS DEFINED) | Outstanding | BAA PLC,AS TRUSTEE FOR RT AND BMG UK | |
DEBENTURE AND SECURITY TRUST DEED (AS DEFINED) | Outstanding | BAA PLC,AS TRUSTEE FOR RT AND BMG UK | |
DEBENTURE AND SECURITY TRUST DEED (AS DEFINED) | Outstanding | BAA PLC,AS TRUSTEE FOR RT AND BMG UK | |
SUPPLEMENTAL DEBENTURE | Outstanding | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE DEBENTURE | Outstanding | LLOYDS BANK 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 RT (BRIDGEND) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RT (BRIDGEND) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RT (BRIDGEND) LIMITED | Event Date | 2016-06-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 5 September 2016 at 10.30 am, 10.45 am and 11.00 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 9 November 2015. Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Rajnesh Mittal, (IP No. 15674) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | RT (BRIDGEND) LIMITED | Event Date | 2015-11-10 |
Notice is hereby given that the creditors of the above named Companies, over which I was appointed Joint Liquidator on 9 November 2015 are required, on or before 18 December 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB the Joint Liquidator of the said companies, and, if so required by notice in writing from the said joint liquidator, 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. The windings up are members voluntary windings up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith , (IP No. 6335) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Rajnesh Mittal , (IP No. 15674) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RT (BRIDGEND) LIMITED | Event Date | 2015-11-09 |
At a general meeting of the above named companies duly convened and held at Birchfield Lane, Oldbury, West Midlands, B69 1DT on 09 November 2015 , at 3.10 pm, 3.30 pm and 3.50 pm respectively, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gerald Clifford Smith , (IP No. 6335) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Rajnesh Mittal , (IP No. 15674) 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up. Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RT (BRIDGEND) LIMITED | Event Date | 2015-11-09 |
Gerald Clifford Smith , (IP No. 6335) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Rajnesh Mittal , (IP No. 15674) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : Further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.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. |