RT (BRIDGEND) LIMITED

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

    Company NameRT (BRIDGEND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02910692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RT (BRIDGEND) LIMITED?

    • Development of building projects (41100) / Construction

    Where is RT (BRIDGEND) LIMITED located?

    Registered Office Address
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RT (BRIDGEND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRT (BRIDGEND) LIMITEDJun 07, 1994Jun 07, 1994
    HACKREMCO (NO.921) LIMITEDMar 21, 1994Mar 21, 1994

    What are the latest accounts for RT (BRIDGEND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RT (BRIDGEND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to 2nd Floor 170 Edmund Street Birmingham B3 2HB on Nov 23, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2015

    LRESSP

    Termination of appointment of Roy Neil Richardson as a director on Oct 12, 2015

    1 pagesTM01

    Termination of appointment of Lee Scott Richardson as a director on Oct 12, 2015

    1 pagesTM01

    Termination of appointment of Carl Alexander Richardson as a director on Oct 12, 2015

    1 pagesTM01

    Termination of appointment of Simon Paul Eastwood as a director on Oct 12, 2015

    1 pagesTM01

    Termination of appointment of Richard John Adam as a director on Oct 12, 2015

    1 pagesTM01

    Termination of appointment of Roy Neil Richardson as a secretary on Oct 12, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Simon Paul Eastwood on Mar 11, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John Adam on Mar 11, 2015

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Mr Simon Paul Eastwood on Aug 01, 2013

    2 pagesCH01

    Director's details changed for Richard John Adam on Aug 01, 2013

    2 pagesCH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Who are the officers of RT (BRIDGEND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Martyn Ford
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglish66581140001
    ADAMS, Robert Frank
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British124584270001
    HOWCROFT, Martyn Jonathan
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British8333740002
    RICHARDSON, Roy Neil
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Secretary
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British6822050001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    United KingdomBritish67133560004
    EASTWOOD, Simon Paul
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    United KingdomBritish35184590004
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    RICHARDSON, Carl Alexander
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglish117581140001
    RICHARDSON, Donald Barrie
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    British44851070002
    RICHARDSON, Lee Scott
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglish66581210001
    RICHARDSON, Roy Neil
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    EnglandBritish6822050001
    SHARPLES, Bernard John
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    Director
    Old Meadow
    Stockton Road
    WR6 6AT Abberley
    Worcestershire
    United KingdomBritish36242390003
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does RT (BRIDGEND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the shares and derivative assets by way of assignment the benefit to the company of the shareholders agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the shares and derivative assets by way of assignment the benefit to the company of the shareholders agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    4
    Short particulars
    By way of first fixed charge the shares and derivative assets by way of assingment the benefit to the company of the shareholders agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the shares and derivative assets by way of assignment the benefit to the company of the shareholders agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over partnership shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the full extent of the company's interest by way of equitable charge its rights by way of equitable charge the beneficial interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over partnership shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the full extent of the company's interest by way of equitable charge its rights under the deeds by way of equitable charge the beneficial interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over partnership shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the full extent of the company's interest by way of equitable charge its right by way of equitable chaarge the beneficial interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over partnership shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the full extent of the company's interest by way of equiable charge its rights under the deeds by way of equitable charge the beneficial interest.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over partnership shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the full extent of the company's interest by way of equitable charge the beneficial interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Charge over partnership shares
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the full extent of the company's interest in the property by way of equitable charge its rights the beneficial interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Fixed and floating charge debenture
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Fixed and floating charge debenture
    Created On Aug 23, 1999
    Delivered On Sep 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 07, 1999Registration of a charge (395)
    Debenture and security trust deed (as defined)
    Created On Apr 16, 1999
    Delivered On Apr 29, 1999
    Outstanding
    Amount secured
    All moneys,debts,obligations and liabilities whatsoever due,owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture
    Short particulars
    The equitable assignment its interest in the sale and purchase agreement (as defined) and interest in any property of mansfield LP. See the mortgage charge document for full details.
    Persons Entitled
    • Baa PLC,as Trustee for Rt and Bmg UK
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    Debenture and security trust deed (as defined)
    Created On Apr 16, 1999
    Delivered On Apr 29, 1999
    Outstanding
    Amount secured
    All moneys,debts,obligations and liabilities whatsoever due,owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture
    Short particulars
    Equitable assignment in the interest in the sale and purchase agreement and the interest in any property of swindon phases ii and iii LP. See the mortgage charge document for full details.
    Persons Entitled
    • Baa PLC,as Trustee for Rt and Bmg UK
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    Debenture and security trust deed (as defined)
    Created On Apr 16, 1999
    Delivered On Apr 29, 1999
    Outstanding
    Amount secured
    All moneys,debts,obligations and liabilities whatsoever owing or incurred by the borrower (as defined) to the beneficiaries (as defined) on any account whatsoever pursuant to the bmg facility letter,the rt facility letter (as defined) or this debenture
    Short particulars
    The equitable assignment its interest in any sale and purchase agreement and the interest in any property og bridgend phases ii and iii LP. See the mortgage charge document for full details.
    Persons Entitled
    • Baa PLC,as Trustee for Rt and Bmg UK
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    A subordinantion deed
    Created On Apr 16, 1999
    Delivered On Apr 29, 1999
    Outstanding
    Amount secured
    In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities")
    Short particulars
    If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    A subordinantion deed
    Created On Apr 16, 1999
    Delivered On Apr 29, 1999
    Outstanding
    Amount secured
    In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities")
    Short particulars
    If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    Supplemental debenture
    Created On Mar 23, 1998
    Delivered On Apr 08, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (in each case, whether alone or jointly, or jointly and severally, with any other person, whether actually or contingently and whether as principal debtor, guarantor, surety or otherwise)
    Short particulars
    By way of fixed charge all the company's present or future rights attached or relating to: a loan facility letter dated 23 march 1998 made between rt (bridgend) limited (1) baa-mcarthur/glen (swindon) limited (2) ("bmg swindon facility");. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    Fixed and floating charge debenture
    Created On Dec 24, 1997
    Delivered On Dec 30, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts all the company's present and future rights attached or relating to the bmg facilities and the bmg charges and all uncalled capital. First floating charge over undertaking and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1997Registration of a charge (395)

    Does RT (BRIDGEND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2015Commencement of winding up
    Dec 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham

    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