Company NameRTC Tyres Limited
Company StatusDissolved
Company Number03848761
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Dissolution Date9 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2022)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameNicholas Hiscox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleTyre Disposal
Correspondence AddressLongcross Farm
Doulting
Shepton Mallet
Somerset
BA4 4LE
Secretary NameSallie Jane Hiscox
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLong Cross Farm
Long Cross, Doulting
Shepton Mallet
Somerset
BA4 4LE
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8/2, 12 Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameMichael Jordan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressAzahara, 69 Calle Ballesteros
Urb. San Roque Club, 11360 San Roque
Cadiz
Spain 11360
LE10 0FT
Secretary NameNicholas Andrew Wyatt
NationalityBritish
StatusResigned
Appointed09 March 2005(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 South Drive
Harrogate
North Yorkshire
HG2 8AT
Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Secretary NameMr Alastair Cooper
NationalityBritish
StatusResigned
Appointed18 July 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(7 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(7 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusResigned
Appointed07 December 2006(7 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

14k at £1Tyre Granulation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 October 2004Delivered on: 19 October 2004
Satisfied on: 1 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Ronald Barrie Clapham as a director on 30 January 2020 (2 pages)
31 January 2020Termination of appointment of Derek Porter as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 (1 page)
31 January 2020Termination of appointment of Douglas Alexander Cumine as a director on 31 January 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
12 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
9 March 2018Cessation of Stock (2014) Limited as a person with significant control on 20 February 2018 (1 page)
9 March 2018Notification of Credential Oldco Limited as a person with significant control on 20 February 2018 (2 pages)
14 February 2018Cessation of Tyre Granulation Limited as a person with significant control on 15 August 2017 (1 page)
14 February 2018Notification of Stock (2014) Limited as a person with significant control on 15 August 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 14,000
(5 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 14,000
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 14,000
(5 pages)
31 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 14,000
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 14,000
(5 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 14,000
(5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 November 2012Director's details changed for Derek Porter on 27 September 2012 (2 pages)
7 November 2012Director's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages)
7 November 2012Secretary's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages)
7 November 2012Director's details changed for Douglas Alexander Cumine on 27 September 2012 (2 pages)
7 November 2012Director's details changed for Derek Porter on 27 September 2012 (2 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 October 2010Director's details changed for Douglas Alexander Cumine on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Douglas Alexander Cumine on 27 September 2010 (1 page)
8 October 2010Director's details changed for Douglas Alexander Cumine on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Douglas Alexander Cumine on 27 September 2010 (1 page)
8 October 2010Director's details changed for Derek Porter on 27 September 2010 (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Derek Porter on 27 September 2010 (2 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 November 2008Return made up to 27/09/08; full list of members (3 pages)
4 November 2008Return made up to 27/09/08; full list of members (3 pages)
11 February 2008Full accounts made up to 31 March 2007 (10 pages)
11 February 2008Full accounts made up to 31 March 2007 (10 pages)
27 November 2007Return made up to 27/09/07; no change of members (7 pages)
27 November 2007Return made up to 27/09/07; no change of members (7 pages)
9 May 2007Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Return made up to 27/09/05; full list of members (7 pages)
21 October 2005Return made up to 27/09/05; full list of members (7 pages)
21 October 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: technical services centre watling street hinckley leicestershire LE10 3ED (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: technical services centre watling street hinckley leicestershire LE10 3ED (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
18 October 2004Return made up to 27/09/04; full list of members (7 pages)
18 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 November 2003Return made up to 27/09/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: 20 chamberlain street wells somerset BA5 2PF (1 page)
5 November 2003Registered office changed on 05/11/03 from: 20 chamberlain street wells somerset BA5 2PF (1 page)
5 November 2003Return made up to 27/09/03; full list of members (7 pages)
7 May 2003New director appointed (3 pages)
7 May 2003Return made up to 27/09/02; full list of members (8 pages)
7 May 2003Return made up to 27/09/02; full list of members (8 pages)
7 May 2003New director appointed (3 pages)
26 April 2003Director resigned (2 pages)
26 April 2003Director resigned (2 pages)
12 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2003New director appointed (3 pages)
21 February 2003New director appointed (3 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 September 2001Return made up to 27/09/01; full list of members (6 pages)
20 September 2001Return made up to 27/09/01; full list of members (6 pages)
28 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
28 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 November 2000Return made up to 27/09/00; full list of members (6 pages)
7 November 2000Return made up to 27/09/00; full list of members (6 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Nc inc already adjusted 30/03/00 (1 page)
12 April 2000Ad 30/03/00--------- £ si 13900@1=13900 £ ic 100/14000 (2 pages)
12 April 2000Ad 30/03/00--------- £ si 13900@1=13900 £ ic 100/14000 (2 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Nc inc already adjusted 30/03/00 (1 page)
6 October 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
27 September 1999Incorporation (16 pages)
27 September 1999Incorporation (16 pages)