Company NameM.R.T. (U.K.) Limited
Company StatusDissolved
Company Number01839478
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameGlobeneed Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHon Thomas Noel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration31 years, 1 month (closed 07 February 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Gardens
London
SW1X 0DQ
Director NameMr Charles Randall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(37 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lane Cottage 2 Kings Lane
Barrowden
Oakham
Rutland
LE15 8EF
Secretary NameTayler Bradshaw Ltd (Corporation)
StatusClosed
Appointed23 January 2008(23 years, 5 months after company formation)
Appointment Duration15 years (closed 07 February 2023)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr William Henry Clegg
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameHon Thomas Noel
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Gardens
London
SW1X 0DQ
Secretary NameClare Purvis
NationalityBritish
StatusResigned
Appointed27 April 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RoleSecretary
Correspondence Address48 Holmewood Gardens
London
SW2 0NX
Secretary NameMaxine Claire Wiseman
NationalityBritish
StatusResigned
Appointed25 July 1994(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 July 1995)
RoleSecretary
Correspondence Address56 Otway Street
Chatham
Kent
ME4 5PL
Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(10 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mansion
Harrold
Bedford
Beds
MK43 7BJ
Secretary NameHon Thomas Noel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(10 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Gardens
London
SW1X 0DQ
Secretary NameEdward Burrows
NationalityBritish
StatusResigned
Appointed08 December 2006(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2008)
RoleHotel Manager
Correspondence AddressLinden Cottage
West End Exton
Oakham
Rutland
LE15 8BD
Director NameMr Charles Randall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(37 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lane Cottage 2 Kings Lane
Barrowden
Oakham
Rutland
LE15 8EF
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed23 January 2008(23 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2022)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Telephone01234 345534
Telephone regionBedford

Location

Registered AddressFlat 3 24 Lennox Gardens
London
SW1X 0DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

251k at £1Thomas Noel
100.00%
Ordinary

Financials

Year2014
Net Worth£45,814
Cash£42,006
Current Liabilities£853,814

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

25 October 2007Delivered on: 31 October 2007
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 October 2004Delivered on: 16 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 barnsdale cottages the avenue exton oakham rutland.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 barnsdale cottages the avenue exton oakham rutland.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising 3.20 acres or thereabouts of land adjoining barnsdale lodge oakham rutland.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising 16 acres or thereabouts of land adjoining barnsdale lodge oakham rutland.
Outstanding
12 October 2004Delivered on: 16 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising 4.47 acres or thereabouts of land adjoining barnsdale lodge oakham rutland.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 251,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 251,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 251,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 1
(4 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 March 2010Solvency statement dated 22/03/10 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Amended accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
11 December 2007Full accounts made up to 31 March 2007 (18 pages)
31 October 2007Particulars of mortgage/charge (9 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Ad 12/05/05--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)
8 July 2005Statement of affairs (18 pages)
13 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
10 August 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/96; no change of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 April 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1997Full accounts made up to 31 March 1996 (15 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Registered office changed on 07/02/96 from: macintyre hudson equipoise house grove place bedford MK40 3LE (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 May 1985Memorandum and Articles of Association (14 pages)