Company Information for CTCOMMS LTD
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
07406508
Private Limited Company
Liquidation |
Company Name | |
---|---|
CTCOMMS LTD | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in CM21 | |
Company Number | 07406508 | |
---|---|---|
Company ID Number | 07406508 | |
Date formed | 2010-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-17 02:15:43 |
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 | ||
---|---|---|---|---|
CTCOMMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CLARKE |
||
DAVID TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE LAVINIA CLARKE |
Director | ||
DOROTHY TAYLOR |
Director | ||
BRIAN CLARKE |
Director | ||
CAROLINE LAVINIA CLARKE |
Director | ||
DAVID TAYLOR |
Director | ||
DOROTHY TAYLOR |
Director | ||
DAVID TAYLOR |
Company Secretary | ||
BRIAN CLARKE |
Director | ||
DAVID JOHN TAYLOR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit 12a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/19 FROM Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG | |
CH01 | Director's details changed for Mr Brian Clarke on 2019-01-31 | |
PSC04 | Change of details for Mr Brian Clarke as a person with significant control on 2019-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MR BRIAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARKE | |
AP01 | DIRECTOR APPOINTED MISS DOROTHY TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE LAVINIA CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MR BRIAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARKE | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DOROTHY TAYLOR / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DOROTHY TAYLOR / 01/11/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MISS DOROTHY TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE LAVINIA CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM THE OLD EXCHANGE MILL LANE GREAT DUNMOW ESSEX CM6 1BG ENGLAND | |
AR01 | 13/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 20/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TAYLOR / 20/10/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-07-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
|
|
|
|
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 CTCOMMS LTD
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CTCOMMS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CTCOMMS LIMITED | Event Date | 2019-07-11 |
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093 or at harry.carter@carterclark.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CTCOMMS LIMITED | Event Date | 2019-07-11 |
At a General Meeting of the above-named Company, duly convened and held at Unit 12a Oak Industrial Park, Chelmsford Road, Great Dunmow, CM6 1XN on 11 July 2019 at 11.00am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Alan J Clark (IP No 8760) of Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU be appointed Liquidator of the Company. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 11 July 2019 . Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093 or at harry.carter@carterclark.co.uk. | |||
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. |