Company NameRTA Holdco 2 Limited
Company StatusDissolved
Company Number06386661
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGemma Jane Constance Aldridge
StatusClosed
Appointed19 July 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Delwin Gunther Witthoft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 09 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameRoy Millington
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCorporate Secretary
Correspondence Address483 Strathcona Avenue
Westmount
Quebec
H3y 2x2
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCharetered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Secretary NameAlexander Anthony Chmel
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3,500 De La Montagne
55 Montreal, H3g 2a6
Quebec
Canada
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 2008)
RoleGlobal Head Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2008(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMrs Janine Claire Juggins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMichael Philip Bossick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.3m at $1Rio Tinto International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,136,977

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/06/2014
(1 page)
18 June 2014Statement of capital on 18 June 2014
  • USD 1.00
(4 pages)
18 June 2014Statement by directors (1 page)
18 June 2014Statement by directors (1 page)
18 June 2014Solvency statement dated 18/06/14 (1 page)
18 June 2014Solvency statement dated 18/06/14 (1 page)
18 June 2014Statement of capital on 18 June 2014
  • USD 1.00
(4 pages)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 18/06/2014
(1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page)
20 March 2014Termination of appointment of Daniel Shane Larsen as a director on 5 March 2014 (1 page)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
20 March 2014Appointment of Mr Delwin Gunther Witthoft as a director on 5 March 2014 (2 pages)
19 March 2014Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page)
19 March 2014Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page)
19 March 2014Termination of appointment of Eleanor Bronwen Evans as a director on 5 March 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
1 August 2013Termination of appointment of Michael Philip Bossick as a director on 24 July 2013 (1 page)
1 August 2013Appointment of Mark Damien Andrewes as a director on 24 July 2013 (2 pages)
1 August 2013Termination of appointment of Michael Philip Bossick as a director on 24 July 2013 (1 page)
1 August 2013Appointment of Mark Damien Andrewes as a director on 24 July 2013 (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director on 1 July 2013 (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director on 1 July 2013 (2 pages)
3 July 2013Appointment of Eleanor Bronwen Evans as a director on 1 July 2013 (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director on 20 May 2013 (2 pages)
30 May 2013Appointment of Michael Philip Bossick as a director on 20 May 2013 (2 pages)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
10 April 2013Termination of appointment of Janine Claire Juggins as a director on 5 April 2013 (1 page)
10 April 2013Termination of appointment of Janine Claire Juggins as a director on 5 April 2013 (1 page)
10 April 2013Termination of appointment of Janine Claire Juggins as a director on 5 April 2013 (1 page)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Ulf Quellmann on 12 November 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 July 2012Appointment of Janine Claire Juggins as a director on 2 July 2012 (2 pages)
6 July 2012Appointment of Janine Claire Juggins as a director on 2 July 2012 (2 pages)
6 July 2012Appointment of Janine Claire Juggins as a director on 2 July 2012 (2 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
19 July 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Roger Peter Dowding on 1 October 2009 (1 page)
30 September 2009Full accounts made up to 31 December 2008 (12 pages)
30 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
6 March 2009Director's change of particulars / ulf quellmann / 03/01/2009 (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Director appointed ian clay ratnage (1 page)
22 October 2008Appointment terminated director ian ratnage (1 page)
22 October 2008Director appointed ian clay ratnage (1 page)
22 October 2008Appointment terminated director ian ratnage (1 page)
25 September 2008Director appointed daniel shane larsen (3 pages)
25 September 2008Director appointed benedict john spurway mathews (1 page)
25 September 2008Director appointed christopher lenon (3 pages)
25 September 2008Director appointed daniel shane larsen (3 pages)
25 September 2008Director appointed christopher lenon (3 pages)
25 September 2008Director appointed benedict john spurway mathews (1 page)
24 September 2008Registered office changed on 24/09/2008 from 2 eastbourne terrace london W2 6LG united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from 2 eastbourne terrace london W2 6LG united kingdom (1 page)
24 September 2008Registered office changed on 24/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page)
24 September 2008Registered office changed on 24/09/2008 from a-l house 83 tower road north warmley bristol BS30 8XP (1 page)
19 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 September 2008Appointment terminated director timothy kilbride (1 page)
19 September 2008Appointment terminated secretary alexander chmel (1 page)
19 September 2008Director appointed ulf quellmann (3 pages)
19 September 2008Appointment terminated director katherine anthony wilkinson (1 page)
19 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 September 2008Director appointed ulf quellmann (3 pages)
19 September 2008Appointment terminated director katherine anthony wilkinson (1 page)
19 September 2008Appointment terminated secretary alexander chmel (1 page)
19 September 2008Appointment terminated director roy millington (1 page)
19 September 2008Appointment terminated director timothy kilbride (1 page)
19 September 2008Appointment terminated director roy millington (1 page)
19 September 2008Secretary appointed roger peter dowding (1 page)
19 September 2008Secretary appointed roger peter dowding (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
28 October 2007Ad 17/10/07-23/10/07 us$ si 60265704@1=60265704 us$ ic 1/60265705 (2 pages)
28 October 2007Nc inc already adjusted 17/10/07 (1 page)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2007Memorandum and Articles of Association (4 pages)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2007Ad 17/10/07-23/10/07 us$ si 60265704@1=60265704 us$ ic 1/60265705 (2 pages)
28 October 2007Nc inc already adjusted 17/10/07 (1 page)
28 October 2007Memorandum and Articles of Association (4 pages)
1 October 2007Incorporation (38 pages)
1 October 2007Incorporation (38 pages)