RTC 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRTC 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01606564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RTC 3 LIMITED?

    • (7499) /

    Where is RTC 3 LIMITED located?

    Registered Office Address
    Lorne House
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RTC 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REAL TIME PROJECTS LIMITEDFeb 23, 1996Feb 23, 1996
    REAL-TIME CONSULTANTS INTERNATIONAL LIMITEDJul 24, 1991Jul 24, 1991
    REAL TIME CONSULTANTS LIMITEDMar 29, 1982Mar 29, 1982
    TARGETLIGHT LIMITEDJan 05, 1982Jan 05, 1982

    What are the latest accounts for RTC 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RTC 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Angel House 36, Hamilton Terrace, Holly Walk Leamington Spa Warwickshire CV32 4LY United Kingdom on May 31, 2012

    1 pagesAD01

    Termination of appointment of Martin Francis Micallef-Eynaud as a secretary on May 28, 2012

    1 pagesTM02

    Annual return made up to Jun 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 16, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Registered office address changed from 118 -120 Warwick Street Leamington Spa Warwickshire CV32 4QY on Feb 16, 2010

    1 pagesAD01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    Accounts made up to Dec 31, 2003

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2002

    4 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(287)

    Who are the officers of RTC 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVE, Geoffrey Alistair
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    Director
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    United KingdomBritish5044920001
    CAVE, Patricia Mary
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    Director
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    EnglandBritish5044900001
    AMES, Barry Thomas
    11 Aintree Close
    CV32 7TU Leamington Spa
    Warwickshire
    Secretary
    11 Aintree Close
    CV32 7TU Leamington Spa
    Warwickshire
    British8427590002
    CAVE, Patricia Mary
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    Secretary
    40 Arlington Avenue
    CV32 5UD Leamington Spa
    Warwickshire
    British5044900001
    MICALLEF-EYNAUD, Martin Francis
    9 Bartel Close
    Leverstock Green
    HP3 8LX Hemel Hempstead
    Hertfordshire
    Secretary
    9 Bartel Close
    Leverstock Green
    HP3 8LX Hemel Hempstead
    Hertfordshire
    British90467580001
    PARMITER, Anthony De Clifton
    Flecknoe Farmhouse
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Secretary
    Flecknoe Farmhouse
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    British34621190001
    AMES, Barry Thomas
    11 Aintree Close
    CV32 7TU Leamington Spa
    Warwickshire
    Director
    11 Aintree Close
    CV32 7TU Leamington Spa
    Warwickshire
    United KingdomBritish8427590002
    NUGENT, Christopher John
    Hilltop Farmhouse
    Avon Dassett
    CV33 0AE Leamington Spa
    Warwickshire
    Director
    Hilltop Farmhouse
    Avon Dassett
    CV33 0AE Leamington Spa
    Warwickshire
    British61930650001

    Does RTC 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Sep 29, 1988
    Delivered On Oct 18, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture
    Short particulars
    All the right title and interest of the company in a receivables financing agreement dated 11.5.87 (please see doc m 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1988Registration of a charge
    Legal charge
    Created On Mar 26, 1986
    Delivered On Apr 16, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 beauchamp avenue leamington spa warwickshire title no wk 232008.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1986Registration of a charge
    Mortgage
    Created On Mar 26, 1986
    Delivered On Mar 27, 1986
    Outstanding
    Amount secured
    £86,600 and all other moneys due or to become due from the company to the chargee
    Short particulars
    F/H property 37 beauchamp avenue leamington warwickshire title no wk 232008.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Mar 27, 1986Registration of a charge
    Debenture
    Created On Apr 20, 1983
    Delivered On Apr 27, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0