Company NameRTA Trading Limited
Company StatusDissolved
Company Number00419400
CategoryPrivate Limited Company
Incorporation Date16 September 1946(77 years, 8 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NameAccurist Watches Limited

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameMr Andrew David Loftus
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration27 years, 12 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hamilton Terrace
London
NW8 9UJ
Director NameMr Anthony Louis Loftus
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration27 years, 12 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wildwood Road
Hampstead
London
NW11 6XB
Director NameMr Richard Ian Loftus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration27 years, 12 months (closed 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chester Terrace
London
NW1 4ND
Director NameAsher Max Loftus
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1992)
RoleCompany Director
Correspondence Address1 Spaniards Close
London
NW11 6TH
Secretary NameNathan Sedar
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressFlat 22 The Four Tubs
Bushey
Watford
Hertfordshire
WD2 3SJ
Secretary NameAnthony Louis Loftus
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressTerrace House North End Avenue
London
NW3 7HP
Director NameJeremy Simon Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(47 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2002)
RoleManager-Special Products
Correspondence Address39 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Secretary NameMr Peter Francis Armstrong
NationalityBritish
StatusResigned
Appointed01 July 1994(47 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick Parkway
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UH
Secretary NameJeremy Simon Brown
NationalityBritish
StatusResigned
Appointed01 May 1999(52 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address39 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Secretary NameMr Gary Kevin Prince
NationalityBritish
StatusResigned
Appointed10 October 2002(56 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address151 Grove Road
Harpenden
Hertfordshire
AL5 1SY
Secretary NameMr John Eric Rule
NationalityBritish
StatusResigned
Appointed15 November 2006(60 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Swallowfield Park
Reading
Berks
RG7 1TG
Secretary NameHorace Michael Hickson
NationalityBritish
StatusResigned
Appointed01 August 2008(61 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2015)
RoleCompany Director
Correspondence Address65 Maunder Avenue
Biggleswade
Bedfordshire
SG18 8GL

Contact

Websiteaccurist.co.uk

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

34.7k at £1Anthony Louis Loftus
17.33%
Ordinary A
34.7k at £1Mr Andrew David Loftus
17.33%
Ordinary A
34.7k at £1Richard Ian Loftus
17.33%
Ordinary A
32k at £1Anthony Louis Loftus
16.00%
Ordinary
32k at £1Mr Andrew David Loftus
16.00%
Ordinary
32k at £1Richard Ian Loftus
16.00%
Ordinary
1 at £1Andrew David Loftus & Anthony Louis Loftus & Richard Ian Loftus
0.00%
Ordinary
1 at £1Richard Ian Loftus & Anthony Louis Loftus & Andrew David Loftus
0.00%
Ordinary A

Financials

Year2014
Turnover£10,525,896
Net Worth£6,759,553
Cash£7,314,257
Current Liabilities£382,086

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Charges

18 November 2011Delivered on: 25 November 2011
Satisfied on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 August 1987Delivered on: 8 September 1988
Satisfied on: 28 February 2014
Persons entitled: The Hongkong & Shanghai Banking Corporation

Classification: Charge over deposit account.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Outstanding balance on deposit account no. 09-626-731-41.
Fully Satisfied

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (14 pages)
1 August 2018Liquidators' statement of receipts and payments to 22 May 2018 (12 pages)
1 August 2017Liquidators' statement of receipts and payments to 22 May 2017 (14 pages)
1 August 2017Liquidators' statement of receipts and payments to 22 May 2017 (14 pages)
22 June 2016Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 June 2016 (2 pages)
15 June 2016Registered office address changed from 30 City Road London EC1Y 2AB to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 30 City Road London EC1Y 2AB to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2016 (2 pages)
13 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
13 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
13 June 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Declaration of solvency (3 pages)
13 June 2016Declaration of solvency (3 pages)
13 June 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,000
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200,000
(6 pages)
9 February 2016Accounts for a medium company made up to 30 April 2015 (22 pages)
9 February 2016Accounts for a medium company made up to 30 April 2015 (22 pages)
16 November 2015Termination of appointment of Horace Michael Hickson as a secretary on 4 March 2015 (1 page)
16 November 2015Termination of appointment of Horace Michael Hickson as a secretary on 4 March 2015 (1 page)
16 February 2015Accounts for a medium company made up to 30 April 2014 (26 pages)
16 February 2015Accounts for a medium company made up to 30 April 2014 (26 pages)
22 January 2015Director's details changed for Richard Ian Loftus on 19 January 2015 (2 pages)
22 January 2015Director's details changed for Richard Ian Loftus on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200,000
(7 pages)
3 May 2014Satisfaction of charge 2 in full (5 pages)
3 May 2014Satisfaction of charge 2 in full (5 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Company name changed accurist watches LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
16 April 2014Company name changed accurist watches LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
16 April 2014Change of name notice (2 pages)
4 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
4 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 February 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Satisfaction of charge 1 in full (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,000
(7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,000
(7 pages)
22 January 2014Secretary's details changed for Horace Michael Hickson on 2 January 2013 (1 page)
22 January 2014Secretary's details changed for Horace Michael Hickson on 2 January 2013 (1 page)
22 January 2014Secretary's details changed for Horace Michael Hickson on 2 January 2013 (1 page)
23 December 2013Accounts for a medium company made up to 31 March 2013 (24 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (24 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 December 2012Accounts for a medium company made up to 31 March 2012 (24 pages)
31 December 2012Accounts for a medium company made up to 31 March 2012 (24 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
21 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
30 December 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (23 pages)
24 February 2009Return made up to 31/12/08; full list of members (6 pages)
24 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
27 August 2008Secretary appointed horace michael hickson (2 pages)
27 August 2008Appointment terminated secretary john rule (1 page)
27 August 2008Appointment terminated secretary john rule (1 page)
27 August 2008Secretary appointed horace michael hickson (2 pages)
6 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
14 February 2006Return made up to 31/12/05; full list of members (9 pages)
14 February 2006Return made up to 31/12/05; full list of members (9 pages)
21 October 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
21 October 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
22 February 2005Return made up to 31/12/04; full list of members (9 pages)
22 February 2005Return made up to 31/12/04; full list of members (9 pages)
8 September 2004Full accounts made up to 31 March 2004 (17 pages)
8 September 2004Full accounts made up to 31 March 2004 (17 pages)
17 August 2004Registered office changed on 17/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 August 2004Registered office changed on 17/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2004Return made up to 31/12/03; full list of members (9 pages)
24 November 2003Full accounts made up to 31 March 2003 (22 pages)
24 November 2003Full accounts made up to 31 March 2003 (22 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 November 2002Full accounts made up to 31 March 2002 (22 pages)
20 November 2002Full accounts made up to 31 March 2002 (22 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
11 October 2002Return made up to 31/12/01; full list of members; amend (6 pages)
11 October 2002Return made up to 31/12/01; full list of members; amend (6 pages)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 8 baltic st east london EC1Y 0UP (1 page)
14 August 2002Registered office changed on 14/08/02 from: 8 baltic st east london EC1Y 0UP (1 page)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
30 January 2002Return made up to 31/12/01; full list of members (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (4 pages)
12 March 2001Return made up to 31/12/00; full list of members (4 pages)
12 March 2001Return made up to 31/12/00; full list of members (4 pages)
24 January 2001Full accounts made up to 31 March 2000 (18 pages)
24 January 2001Full accounts made up to 31 March 2000 (18 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 31/12/99; full list of members (9 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 31/12/99; full list of members (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (19 pages)
23 January 2000Full accounts made up to 31 March 1999 (19 pages)
29 April 1999Full accounts made up to 31 March 1998 (18 pages)
29 April 1999Full accounts made up to 31 March 1998 (18 pages)
15 February 1999Return made up to 31/12/98; full list of members (9 pages)
15 February 1999Return made up to 31/12/98; full list of members (9 pages)
15 February 1999Registered office changed on 15/02/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
15 February 1999Registered office changed on 15/02/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
2 July 1998Full accounts made up to 31 March 1997 (17 pages)
2 July 1998Full accounts made up to 31 March 1997 (17 pages)
23 February 1998Return made up to 31/12/97; full list of members (10 pages)
23 February 1998Return made up to 31/12/97; full list of members (10 pages)
26 February 1997Return made up to 31/12/96; full list of members (8 pages)
26 February 1997Return made up to 31/12/96; full list of members (8 pages)
31 March 1996Full accounts made up to 31 March 1995 (15 pages)
31 March 1996Full accounts made up to 31 March 1995 (15 pages)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 February 1996Registered office changed on 11/02/96 from: 8 baltic street london EC1Y 0TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: 8 baltic street london EC1Y 0TB (1 page)
11 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 January 1996Return made up to 31/12/94; full list of members (8 pages)
23 January 1996Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
13 February 1994Full accounts made up to 31 March 1993 (16 pages)
5 February 1993Full accounts made up to 31 March 1992 (18 pages)
24 January 1993Return made up to 31/12/92; full list of members (6 pages)
24 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1992Full accounts made up to 31 March 1991 (15 pages)
14 February 1992Return made up to 31/12/91; no change of members (5 pages)
14 February 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1991Full group accounts made up to 31 March 1990 (14 pages)
29 September 1987Accounts made up to 1 January 1986 (12 pages)
29 September 1987Accounts made up to 1 January 1986 (12 pages)
8 September 1987Particulars of mortgage/charge (3 pages)
8 September 1987Particulars of mortgage/charge (3 pages)
16 May 1986Return made up to 30/11/85; full list of members (7 pages)
16 May 1986Return made up to 30/11/85; full list of members (7 pages)
2 May 1986Full accounts made up to 31 December 1984 (12 pages)
2 May 1986Full accounts made up to 31 December 1984 (12 pages)
12 October 1984Accounts made up to 31 December 1982 (9 pages)
12 October 1984Accounts made up to 31 December 1982 (9 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
11 February 1983Annual return made up to 15/12/81 (4 pages)
11 February 1983Annual return made up to 15/12/81 (4 pages)
4 January 1983Accounts made up to 31 December 1980 (11 pages)
4 January 1983Accounts made up to 31 December 1980 (11 pages)
2 April 1980Accounts made up to 31 December 1978 (10 pages)
2 April 1980Accounts made up to 31 December 1978 (10 pages)
7 February 1978Accounts made up to 31 December 1976 (13 pages)
7 February 1978Accounts made up to 31 December 1976 (13 pages)
16 September 1946Certificate of incorporation (1 page)
16 September 1946Certificate of incorporation (1 page)