Company NameRTT Maintenance And Special Projects Limited
Company StatusDissolved
Company Number03928351
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Patrick Kibble
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Pickhurst Lane
West Wickham
Kent
BR4 0HT
Director NameRobert George Berry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Brancaster Lane
Purley
Surrey
CR8 1HL
Director NameTerry John Peckham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAmberley
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameGraham Peter Maitland-Tong
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Gardens 70 Marlpit Lane
Coulsdon
Surrey
CR5 2HB
Secretary NamePaul William Webber
NationalityBritish
StatusResigned
Appointed12 June 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2005)
RoleAccountant
Correspondence AddressVrante Cottage 68 Woodplace Lane
Coulsdon
Surrey
CR5 1NF
Secretary NameSharon Azrilevich
NationalityIsraeli
StatusResigned
Appointed06 April 2005(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressFlat 4
7-8 St Edmunds Terrace
London
NW8 7QP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,004,117
Gross Profit£579,293
Net Worth£120,134
Current Liabilities£2,103,061

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (3 pages)
16 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (3 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
4 June 2014Receiver's abstract of receipts and payments to 19 March 2014 (3 pages)
4 June 2014Receiver's abstract of receipts and payments to 19 March 2014 (3 pages)
24 May 2013Receiver's abstract of receipts and payments to 19 March 2013 (3 pages)
24 May 2013Receiver's abstract of receipts and payments to 19 March 2013 (3 pages)
13 May 2013Termination of appointment of Terry John Peckham as a director on 3 February 2006 (2 pages)
13 May 2013Termination of appointment of Terry John Peckham as a director on 3 February 2006 (2 pages)
13 May 2013Termination of appointment of Terry John Peckham as a director on 3 February 2006 (2 pages)
8 May 2012Receiver's abstract of receipts and payments to 19 March 2012 (3 pages)
8 May 2012Receiver's abstract of receipts and payments to 19 March 2012 (3 pages)
24 May 2011Receiver's abstract of receipts and payments to 19 March 2011 (3 pages)
24 May 2011Receiver's abstract of receipts and payments to 19 March 2011 (3 pages)
20 May 2010Receiver's abstract of receipts and payments to 19 March 2010 (3 pages)
20 May 2010Receiver's abstract of receipts and payments to 19 March 2010 (3 pages)
13 May 2009Receiver's abstract of receipts and payments to 19 March 2009 (4 pages)
13 May 2009Receiver's abstract of receipts and payments to 19 March 2009 (4 pages)
19 May 2008Receiver's abstract of receipts and payments to 19 March 2009 (3 pages)
19 May 2008Receiver's abstract of receipts and payments to 19 March 2009 (3 pages)
18 May 2007Receiver's abstract of receipts and payments (3 pages)
18 May 2007Receiver's abstract of receipts and payments (3 pages)
4 July 2006Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page)
4 July 2006Registered office changed on 04/07/06 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page)
3 July 2006Administrative Receiver's report (23 pages)
3 July 2006Administrative Receiver's report (23 pages)
3 July 2006Statement of affairs (134 pages)
3 July 2006Statement of affairs (134 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
22 March 2006Appointment of receiver/manager (1 page)
22 March 2006Appointment of receiver/manager (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
24 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Particulars of mortgage/charge (6 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Particulars of mortgage/charge (3 pages)
23 February 2005Return made up to 17/02/05; full list of members (7 pages)
23 February 2005Return made up to 17/02/05; full list of members (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
9 June 2003Full accounts made up to 31 December 2002 (15 pages)
9 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 February 2002Return made up to 17/02/02; full list of members (7 pages)
27 February 2002Return made up to 17/02/02; full list of members (7 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (7 pages)
14 September 2001Full accounts made up to 31 March 2001 (13 pages)
14 September 2001Full accounts made up to 31 March 2001 (13 pages)
13 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 March 2001Return made up to 17/02/01; full list of members (7 pages)
2 March 2001Return made up to 17/02/01; full list of members (7 pages)
8 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: westcombe house 7-9 stafford road wallington surrey SM6 9AN (1 page)
28 March 2000Registered office changed on 28/03/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
28 March 2000Registered office changed on 28/03/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
17 February 2000Incorporation (15 pages)
17 February 2000Incorporation (15 pages)