M.R.T. (U.K.) LIMITED
Overview
| Company Name | M.R.T. (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01839478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.R.T. (U.K.) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is M.R.T. (U.K.) LIMITED located?
| Registered Office Address | Flat 3 24 Lennox Gardens London SW1X 0DQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.R.T. (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBENEED LIMITED | Aug 09, 1984 | Aug 09, 1984 |
What are the latest accounts for M.R.T. (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for M.R.T. (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Tayler Bradshaw Limited as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Randall as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Randall as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Charles Randall as a director on Oct 11, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Barnsdale Lodge Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Thomas Noel as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Thomas Noel as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of M.R.T. (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOEL, Thomas, The Hon | Director | 24 Lennox Gardens SW1X 0DQ London | United Kingdom | British | 163215360001 | |||||
| RANDALL, Charles | Director | 2 Kings Lane Barrowden LE15 8EF Oakham Kings Lane Cottage Rutland England | England | British | 294959380001 | |||||
| BURROWS, Edward | Secretary | Linden Cottage West End Exton LE15 8BD Oakham Rutland | British | 100940360001 | ||||||
| NOEL, Thomas, The Hon | Secretary | 24 Lennox Gardens SW1X 0DQ London | British | 163215360001 | ||||||
| NOEL, Thomas, The Hon | Secretary | 24 Lennox Gardens SW1X 0DQ London | British | 163215360001 | ||||||
| PURVIS, Clare | Secretary | 48 Holmewood Gardens SW2 0NX London | British | 34559060001 | ||||||
| WISEMAN, Maxine Claire | Secretary | 56 Otway Street ME4 5PL Chatham Kent | British | 40695290001 | ||||||
| TAYLER BRADSHAW LIMITED | Secretary | Cambridge House 16 High Street CB10 1AX Saffron Walden Essex | 146169230001 | |||||||
| CLEGG, William Henry | Director | The Leys High Street Pavenham MK43 7NJ Bedford Bedfordshire | United Kingdom | British | 1518100001 | |||||
| RANDALL, Charles | Director | 2 Kings Lane Barrowden LE15 8EF Oakham Kings Lane Cottage Rutland England | England | British | 294959380001 | |||||
| ROWE, Andrew Sutherland | Director | The Mansion Harrold MK43 7BJ Bedford Beds | England | British | 2611040001 |
Who are the persons with significant control of M.R.T. (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Hon Thomas Noel | Apr 06, 2016 | SW1X 0DQ London 24 Lennox Gardens London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Barnsdale Lodge Holdings Limited | Apr 06, 2016 | LE15 8AH Oakham The Avenue, Rutland Water Rutland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does M.R.T. (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 25, 2007 Delivered On Oct 31, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 12, 2004 Delivered On Oct 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 2 barnsdale cottages the avenue exton oakham rutland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 12, 2004 Delivered On Oct 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 1 barnsdale cottages the avenue exton oakham rutland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 12, 2004 Delivered On Oct 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property comprising 3.20 acres or thereabouts of land adjoining barnsdale lodge oakham rutland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 12, 2004 Delivered On Oct 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property comprising 16 acres or thereabouts of land adjoining barnsdale lodge oakham rutland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 12, 2004 Delivered On Oct 16, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property comprising 4.47 acres or thereabouts of land adjoining barnsdale lodge oakham rutland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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