Liquidation
Company Information for C & T REPAIRS LTD
2 AXON BUSINESS PARK COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR,
|
Company Registration Number
05022383
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & T REPAIRS LTD | |
Legal Registered Office | |
2 AXON BUSINESS PARK COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR Other companies in PE2 | |
Company Number | 05022383 | |
---|---|---|
Company ID Number | 05022383 | |
Date formed | 2004-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 21/01/2012 | |
Return next due | 18/02/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:51:08 |
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 | ||
---|---|---|---|---|
C & T REPAIRS LLC | 716 W. CARVER STREET LAKELAND FL 33805 | Inactive | Company formed on the 2018-05-04 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN BOUGHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE BOUGHEN |
Company Secretary | ||
ADRIAN PAUL BOUGHEN |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C&T REPAIRS HORSESHOE ROAD SPALDING LINCOLNSHIRE PE11 3JA UNITED KINGDOM | |
LATEST SOC | 10/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN BOUGHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOUGHEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE BOUGHEN | |
AR01 | 21/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL BOUGHEN / 20/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BOUGHEN / 20/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL BOUGHEN / 25/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE WORKSHOP HORSESHOE ROAD SPALDING LINCOLNSHIRE PE11 3JB | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DENISE BOUGHEN / 07/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BOUGHEN / 07/03/2008 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM B & H HOUSE HORSESHOE ROAD SPALDING LINCOLNSHIRE PE11 3JB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-02-26 |
Appointment of Liquidators | 2013-02-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FIANANCE LIMITED |
|
|
|
|
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 C & T REPAIRS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as C & T REPAIRS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | C & T REPAIRS LTD | Event Date | 2013-02-21 |
At a General Meeting of the above-named Company, duly convened, and held at 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR on 21 February 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Simon John Boughen , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & T REPAIRS LTD | Event Date | 2013-02-21 |
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. | |||
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. |