RTO FINANCE LIMITED
Overview
| Company Name | RTO FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04871474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RTO FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RTO FINANCE LIMITED located?
| Registered Office Address | 2 City Place Beehive Ring Road RH6 0HA Gatwick Airport West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RTO FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRINGCHANGE LIMITED | Aug 19, 2003 | Aug 19, 2003 |
What are the latest accounts for RTO FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for RTO FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RTO FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Plant Nominees Limited on Aug 11, 2014 | 1 pages | CH02 | ||||||||||||||||||
Secretary's details changed for Plant Nominees Limited on Aug 11, 2014 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Grayston Central Services Limited on Aug 11, 2014 | 1 pages | CH02 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jan 02, 2014
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Alexandra Laan as a secretary on Mar 22, 2013 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Paul Griffiths as a director on Mar 22, 2013 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Grayston Central Services Limited as a director on Mar 22, 2013 | 2 pages | AP02 | ||||||||||||||||||
Appointment of Alexandra Jane Laan as a director on Mar 22, 2013 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Plant Nominees Limited as a secretary on Mar 22, 2013 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Plant Nominees Limited as a director on Mar 22, 2013 | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Gareth Trevor Brown as a director on Mar 22, 2013 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Gareth Trevor Brown on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||||||
Who are the officers of RTO FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 177509340001 | ||||||||||
| LAAN, Alexandra Jane | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | 89963780002 | |||||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 177517160001 | ||||||||||
| PLANT NOMINEES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 177509330001 | ||||||||||
| GRIFFITHS, Paul | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | British | 11329830003 | ||||||||||
| LAAN, Alexandra | Secretary | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | British | 157530940001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | 15885460002 | |||||||||
| COLLIS, Edward Worsley Gurney | Director | Glebe Cottage Church Lane Bury RH20 1PB Pulborough West Sussex | British | 127062950001 | ||||||||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||||||
| TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | 53150030001 | |||||||||
| WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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