Company NameRTP Building Services Ltd
Company StatusDissolved
Company Number08207030
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrazer Wright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 10 October 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O The Offices Of Silke & Co Ltd 1st Floor Consor
Waterdale
Doncaster
DN1 3HR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Wayne Mitchel Otter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Leigh Street
Sheffield
S9 2PR

Location

Registered AddressC/O The Offices Of Silke & Co Ltd 1st Floor
Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
10 July 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
19 June 2020Liquidators' statement of receipts and payments to 29 April 2020 (6 pages)
11 June 2019Liquidators' statement of receipts and payments to 29 April 2019 (16 pages)
18 May 2018Appointment of a voluntary liquidator (3 pages)
18 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-30
(1 page)
18 May 2018Statement of affairs (8 pages)
11 May 2018Registered office address changed from 159a Broad Oaks Sheffield South Yorkshire S9 3HJ to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 11 May 2018 (2 pages)
25 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Registered office address changed from 25 Leigh Street Sheffield S9 2PR England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Termination of appointment of Wayne Otter as a director (1 page)
4 October 2013Registered office address changed from 25 Leigh Street Sheffield S9 2PR England on 4 October 2013 (1 page)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Registered office address changed from 25 Leigh Street Sheffield S9 2PR England on 4 October 2013 (1 page)
4 October 2013Termination of appointment of Wayne Otter as a director (1 page)
25 September 2013Termination of appointment of Wayne Otter as a director (1 page)
25 September 2013Termination of appointment of Wayne Otter as a director (1 page)
20 November 2012Registered office address changed from 71 Richmond Park Road Sheffield South Yorkshire S13 8HN England on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 71 Richmond Park Road Sheffield South Yorkshire S13 8HN England on 20 November 2012 (1 page)
25 September 2012Appointment of Mr Wayne Otter as a director (2 pages)
25 September 2012Registered office address changed from 61 Vicar Lane Woodhouse Sheffield S13 7JH United Kingdom on 25 September 2012 (1 page)
25 September 2012Appointment of Mr Wayne Otter as a director (2 pages)
25 September 2012Appointment of Frazer Wright as a director (2 pages)
25 September 2012Appointment of Frazer Wright as a director (2 pages)
25 September 2012Registered office address changed from 61 Vicar Lane Woodhouse Sheffield S13 7JH United Kingdom on 25 September 2012 (1 page)
7 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 September 2012Incorporation (20 pages)
7 September 2012Incorporation (20 pages)
7 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)