Company Information for CGTC LIMITED
SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
03728957
Private Limited Company
Liquidation |
Company Name | |
---|---|
CGTC LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in DT7 | |
Company Number | 03728957 | |
---|---|---|
Company ID Number | 03728957 | |
Date formed | 1999-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 09/03/2015 | |
Return next due | 06/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:43:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CGTC ENTERPRISES, L.L.C. | 3255 PRODUCTION CT ZEELAND Michigan 49464 | UNKNOWN | Company formed on the 1999-07-13 | |
CGTC GROUP LTD | APARTMENT 33 THE EDG 103 SPRINGMEADOW ROAD BIRMINGHAM B15 2GJ | Active | Company formed on the 2022-09-30 | |
CGTC Hong Kong technology Limited | Unknown | Company formed on the 2020-01-07 | ||
CGTC INVESTMENTS, LLC | 320 W COLUMBIA DR KENNEWICK WA 993360000 | Active | Company formed on the 2014-02-14 | |
CGTC LIMITED | 2 ROWANTREE CLOSE LONDON N21 3EE | Active | Company formed on the 2022-11-27 | |
CGTC MANUFACTURING INNOVATION CENTRE LIMITED | 12TH FLOOR TOWER WING GUY'S HOSPITAL LONDON SE1 9RT | Active | Company formed on the 2020-06-12 | |
CGTC WHOLESALE LTD | UNIT 116 ROSSMORE ROAD EAST PHOENIX ESTATE ELLESMERE PORT CHESHIRE CH65 3BR | Active | Company formed on the 2024-01-08 | |
CGTC, LLC | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Permanently Revoked | Company formed on the 2005-11-14 | |
Cgtc, LLC | Delaware | Unknown | ||
CGTC, LLC | 500 SOUTH FLORIDA AVENUE LAKELAND FL 33801 | Active | Company formed on the 2012-02-15 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL WRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LISSANNE ELSBY |
Director | ||
CATHERINE CARMEL GARDNER |
Director | ||
CHARMIAN PLANT |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LISSANNE ELSBY | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM Afuze Pound Road Lyme Regis Dorset DT7 3HX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
CH01 | Director's details changed for Mrs Clare Lissanne Elsby on 2016-03-24 | |
AP01 | DIRECTOR APPOINTED MRS CLARE LISSANNE ELSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARMEL GARDNER | |
AAMD | Amended account small company full exemption | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE CARMEL GARDNER / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW MICHAEL WRAY / 17/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE CARMEL GARDNER / 17/06/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 28 TAVISTOCK CLOSE WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8UY | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 100 HIGH STREET EARLS BARTON NORTHAMPTON NN6 0JP | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 26,079 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 32,559 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGTC LIMITED
Cash Bank In Hand | 2013-04-30 | £ 151,860 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 142,552 |
Current Assets | 2013-04-30 | £ 162,584 |
Current Assets | 2012-04-30 | £ 160,036 |
Debtors | 2013-04-30 | £ 10,724 |
Debtors | 2012-04-30 | £ 17,484 |
Shareholder Funds | 2013-04-30 | £ 137,881 |
Shareholder Funds | 2012-04-30 | £ 129,312 |
Tangible Fixed Assets | 2013-04-30 | £ 1,376 |
Tangible Fixed Assets | 2012-04-30 | £ 1,835 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CGTC LIMITED | Event Date | 2016-04-02 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 2 April 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before 10 May 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the company and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason they they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Date of Appointment: 02 April 2016 Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details, contact: Robert Welby or Lauren Matlock, telephone number 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CGTC LIMITED | Event Date | 2016-04-02 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details, contact: Robert Welby, or Lauren Matlock, telephone number 020 7538 2222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CGTC LIMITED | Event Date | 2016-04-02 |
At a General meeting of the members of the above named Company, duly convened and held at Thistle Down Barn, Holcot Lane, Sywell, Northants, NN6 0BG on 02 April 2016 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details, contact: Robert Welby, or Lauren Matlock, telephone number 020 7538 2222. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |