Company NameRTI (UK) Limited
Company StatusDissolved
Company Number00686484
CategoryPrivate Limited Company
Incorporation Date15 March 1961(63 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameLipsner-Smith Company Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameJonathan Anthony Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(30 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address4700 W. Chase Avenue
Lincolnwood
Illinois
60712-1689
Secretary NameJonathan Anthony Banks
NationalityBritish
StatusClosed
Appointed23 October 1991(30 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address4700 W. Chase Avenue
Lincolnwood
Illinois
60712-1689
Director NameMr Howard Bowen
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1991(30 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 September 2004)
RoleCorporate Executive
Correspondence Address3555 Beach Lane
Northbrook
Illinois 60062
United States
Director NameMr Ray Laverne Short
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1991(30 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 26 June 2015)
RoleCorporate Executive
Correspondence Address440 Voltz Road
Northbrook
Illinois 60062
United States

Contact

Websitewww.treasureoverseas.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£413,253
Cash£136,020
Current Liabilities£685,823

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

15 August 2014Delivered on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 August 2014Delivered on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 November 2009Delivered on: 21 November 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 August 2009Delivered on: 15 August 2009
Satisfied on: 30 December 2009
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
11 May 1989Delivered on: 18 May 1989
Satisfied on: 30 December 2009
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1988Delivered on: 7 September 1988
Satisfied on: 9 May 1996
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Voluntary strike-off action has been suspended (1 page)
3 January 2020Application to strike the company off the register (3 pages)
13 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
30 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 October 2017Notification of Jonathan Anthony Banks as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Notification of Jonathan Anthony Banks as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ratify authority 30/01/2016
(28 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ratify authority 30/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Statement of company's objects (2 pages)
12 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 55,000
(4 pages)
12 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 55,000
(4 pages)
7 January 2016Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page)
7 January 2016Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page)
30 October 2015Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages)
30 October 2015Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages)
29 October 2015Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page)
29 October 2015Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page)
11 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 55,000
(5 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 55,000
(5 pages)
21 August 2014Registration of charge 006864840005, created on 15 August 2014 (4 pages)
21 August 2014Registration of charge 006864840005, created on 15 August 2014 (4 pages)
21 August 2014Registration of charge 006864840006, created on 15 August 2014 (4 pages)
21 August 2014Registration of charge 006864840006, created on 15 August 2014 (4 pages)
21 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
21 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 55,000
(5 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 55,000
(5 pages)
3 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page)
5 April 2013Amended accounts made up to 30 June 2012 (7 pages)
5 April 2013Amended accounts made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
15 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
25 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
15 December 2009Amended accounts made up to 30 June 2008 (6 pages)
15 December 2009Amended accounts made up to 30 June 2008 (6 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
13 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
12 November 2008Return made up to 23/10/08; full list of members (4 pages)
12 November 2008Return made up to 23/10/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
4 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
6 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
18 November 2005Return made up to 23/10/05; full list of members (2 pages)
18 November 2005Return made up to 23/10/05; full list of members (2 pages)
17 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 November 2004Return made up to 23/10/04; full list of members (5 pages)
25 November 2004Return made up to 23/10/04; full list of members (5 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: southampton house 317 high holburn london WC1V 7NL (1 page)
9 December 2003Registered office changed on 09/12/03 from: southampton house 317 high holburn london WC1V 7NL (1 page)
1 December 2003Return made up to 23/10/03; full list of members (6 pages)
1 December 2003Return made up to 23/10/03; full list of members (6 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
23 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
4 December 2002Return made up to 23/10/02; full list of members (6 pages)
4 December 2002Return made up to 23/10/02; full list of members (6 pages)
13 November 2001Return made up to 23/10/01; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 November 2001Return made up to 23/10/01; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 August 2001Registered office changed on 06/08/01 from: southampton house 317 high holburn london WC1V 7NL (1 page)
6 August 2001Registered office changed on 06/08/01 from: southampton house 317 high holburn london WC1V 7NL (1 page)
18 June 2001Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page)
18 June 2001Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Return made up to 23/10/00; full list of members (6 pages)
16 November 2000Return made up to 23/10/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
31 March 1999Return made up to 23/10/98; full list of members (6 pages)
31 March 1999Return made up to 23/10/98; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
14 November 1997Return made up to 23/10/97; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 November 1997Return made up to 23/10/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 January 1997Return made up to 23/10/96; full list of members (6 pages)
17 January 1997Return made up to 23/10/96; full list of members (6 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Return made up to 23/10/95; full list of members (14 pages)
20 December 1995Return made up to 23/10/95; full list of members (14 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 March 1993Nc inc already adjusted 08/09/92 (1 page)
1 March 1993Nc inc already adjusted 08/09/92 (1 page)
17 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1989Particulars of mortgage/charge (3 pages)
18 May 1989Particulars of mortgage/charge (3 pages)
28 September 1988Company name changed lipsner-smith company LIMITED\certificate issued on 29/09/88 (2 pages)
28 September 1988Company name changed lipsner-smith company LIMITED\certificate issued on 29/09/88 (2 pages)
31 October 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
31 October 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
15 March 1961Incorporation (22 pages)
15 March 1961Incorporation (22 pages)