Company NameR T G Export Services Limited
Company StatusDissolved
Company Number01665678
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terence William Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(20 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 05 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Willett Way
Petts Wood
Orpington
Kent
BR5 1QE
Director NameMr Lawrence John Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(21 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 05 October 2021)
RoleTrader
Country of ResidenceEngland
Correspondence Address5 Manor Way
Orpington
Kent
BR5 1NN
Director NameMr Gordon Lambourn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 January 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAugust House Old Willingdon Road
Friston
Eastbourne
East Sussex
BN20 0AT
Director NameMr Terence William Williams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 May 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Willett Way
Petts Wood
Orpington
Kent
BR5 1QE
Director NameMr Robin Gerald Tozer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrogues Wood
High Drive,, Woldingham
Caterham
Surrey
CR3 7ED
Secretary NameMr Robin Gerald Tozer
NationalityBritish
StatusResigned
Appointed14 May 1991(8 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrogues Wood
High Drive,, Woldingham
Caterham
Surrey
CR3 7ED
Director NameMr Gordon Lambourn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(20 years, 9 months after company formation)
Appointment Duration14 years (resigned 01 July 2017)
RoleExporter
Country of ResidenceEngland
Correspondence Address5 Lincoln Close
Eastbourne
East Sussex
BN20 7TZ

Contact

Websitewww.rtgexport.co.uk
Telephone01689 768125
Telephone regionOrpington

Location

Registered AddressSomerton & Co Challenge House
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£167,532
Cash£620,462
Current Liabilities£1,106,965

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 April 2003Delivered on: 9 April 2003
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.
Outstanding
12 February 2002Delivered on: 19 February 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in and to charged account with barclays bank PLC re;-rtg export services limited barclays euro business premium account number 58918188. see the mortgage charge document for full details.
Outstanding
21 January 2000Delivered on: 31 January 2000
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re r t g export services limited high interest business account number 60334456. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 April 2018Registered office address changed from C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA England to Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 9 April 2018 (1 page)
13 November 2017Termination of appointment of Robin Gerald Tozer as a secretary on 1 July 2017 (1 page)
13 November 2017Termination of appointment of Gordon Lambourn as a director on 1 July 2017 (1 page)
13 November 2017Termination of appointment of Gordon Lambourn as a director on 1 July 2017 (1 page)
13 November 2017Termination of appointment of Robin Gerald Tozer as a director on 1 July 2017 (1 page)
13 November 2017Termination of appointment of Robin Gerald Tozer as a secretary on 1 July 2017 (1 page)
13 November 2017Termination of appointment of Robin Gerald Tozer as a director on 1 July 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Register(s) moved to registered inspection location Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(8 pages)
14 June 2016Register(s) moved to registered inspection location Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(8 pages)
13 June 2016Registered office address changed from Brogues Wood High Drive Woldingham Caterham Surrey CR3 7ED to C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA on 13 June 2016 (1 page)
13 June 2016Register inspection address has been changed to Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page)
13 June 2016Register inspection address has been changed to Brogues Wood, High Drive Woldingham Caterham Surrey CR3 7ED (1 page)
13 June 2016Registered office address changed from Brogues Wood High Drive Woldingham Caterham Surrey CR3 7ED to C/O Mr Raj Bharkhada, Somerton & Co., Challenge House Mitcham Road Croydon CR0 3AA on 13 June 2016 (1 page)
9 October 2015Director's details changed for Mr Gordon Lambourn on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Gordon Lambourn on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Gordon Lambourn on 9 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
(7 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000
(7 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 30,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Director's details changed for Mr Gordon Lambourn on 20 October 2010 (2 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
19 May 2011Director's details changed for Mr Gordon Lambourn on 20 October 2010 (2 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Lawrence John Williams on 11 May 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr Terence William Williams on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Robin Gerald Tozer on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Robin Gerald Tozer on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Terence William Williams on 11 May 2010 (2 pages)
21 May 2010Director's details changed for Lawrence John Williams on 11 May 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from t m s house cray avenue orpington kent BR5 3QB (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from t m s house cray avenue orpington kent BR5 3QB (1 page)
12 February 2009Registered office changed on 12/02/2009 from brogues wood high drive woldingham caterham surrey CR3 7ED (1 page)
12 February 2009Registered office changed on 12/02/2009 from brogues wood high drive woldingham caterham surrey CR3 7ED (1 page)
7 January 2009Return made up to 14/05/08; full list of members (4 pages)
7 January 2009Return made up to 14/05/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
13 June 2007Return made up to 14/05/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 June 2006Return made up to 14/05/06; full list of members (4 pages)
13 June 2006Return made up to 14/05/06; full list of members (4 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
1 June 2004Return made up to 14/05/04; full list of members (7 pages)
1 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
26 July 2003Return made up to 14/05/03; full list of members (7 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Return made up to 14/05/03; full list of members (7 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Particulars of mortgage/charge (4 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
31 January 2000Particulars of mortgage/charge (5 pages)
31 January 2000Particulars of mortgage/charge (5 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Ad 12/10/99--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages)
14 October 1999Ad 12/10/99--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages)
29 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Company name changed petwold exports LIMITED\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed petwold exports LIMITED\certificate issued on 14/04/99 (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 July 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Return made up to 14/05/97; no change of members (6 pages)
27 May 1997Return made up to 14/05/97; no change of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 September 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1996Return made up to 14/05/96; full list of members (6 pages)
7 July 1996Return made up to 14/05/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (2 pages)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)