Liquidation
Company Information for CKT PROJECTS LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
01032209
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CKT PROJECTS LIMITED | ||||||
Legal Registered Office | ||||||
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in TS22 | ||||||
Previous Names | ||||||
|
Company Number | 01032209 | |
---|---|---|
Company ID Number | 01032209 | |
Date formed | 1971-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 11/05/2015 | |
Return next due | 08/06/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-11-07 06:20:34 |
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 | ||
---|---|---|---|---|
CKT PROJECTS INC | British Columbia | Active | Company formed on the 2022-04-12 |
Officer | Role | Date Appointed |
---|---|---|
MAURICE VIETSCH |
||
CKT MARINE SERVICES B.V |
||
MAX TIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PATRICK MCMANUS |
Director | ||
ROBERT JAN DUBBELDAM |
Director | ||
KELLY VASEY |
Company Secretary | ||
ANGUS FIRBY ANDERSON |
Director | ||
ANGUS ANDERSON |
Company Secretary | ||
JON ROKK |
Director | ||
GRAHAM ANTHONY FULLER |
Director | ||
ANTHONIE HENRICUS THEODORUS LOUWERS |
Director | ||
JOHN THOMAS SMITH |
Company Secretary | ||
KATHLEEN PHILOMENA TAYLOR |
Company Secretary | ||
DAVID HALL |
Director | ||
RUTH ELIZABETH WATTS |
Company Secretary | ||
DAVID ANTHONY LANGFORD JOYCE |
Director | ||
DAVID WILLIAM BOWLER |
Company Secretary | ||
IAN ANTHONY DUNNING |
Director | ||
ROBERT JEFFREY |
Director | ||
ALAN GEORGE LUMLEY |
Director | ||
ROBERT MCLEMON |
Director | ||
KAY LISA FRASER |
Company Secretary | ||
PAUL JOSEPH GILES |
Director | ||
JOHN HENRY DUNCAN |
Director | ||
DEREK MOSS |
Director | ||
GUY DORSNER |
Director | ||
HAROLD DAVID DOWNEY |
Director | ||
PAUL RICHARD CARL NOWELL |
Director | ||
MICHAEL JOHN NEEDHAM |
Director | ||
GRAHAM JOSEPH EYLES |
Company Secretary | ||
GEOFFREY ROY HINDSON |
Director | ||
OLE AHRENS |
Director | ||
PETER MARRON |
Director | ||
ANTHONY RAMON NASH |
Director | ||
OLE AHRENS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-19 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM 7D Bowes Road Middlesbrough Cleveland TS2 1LU England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM Dinsdale House 1st Floor Riverside Park Road Middlesbrough Cleveland TS2 1UT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK MCMANUS | |
AP02 | Appointment of Ckt Marine Services B.V as director on 2016-01-22 | |
RES15 | CHANGE OF NAME 22/01/2016 | |
CERTNM | Company name changed hertel technical services LIMITED\certificate issued on 20/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Maurice Vietsch as company secretary on 2016-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN DUBBELDAM | |
AP01 | DIRECTOR APPOINTED MR MAX TIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY ZIELINSKI | |
TM02 | Termination of appointment of Kelly Vasey on 2015-06-30 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 4227309 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Jan Dubbeldam on 2015-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM Hertel House 14 Chapell Lane Wynyard Park Business Village Wynyard TS22 5FG | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010322090006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010322090005 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAN DUBBELDAM | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 4227309 | |
AR01 | 11/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WITJENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS ANDERSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MCMANUS | |
AP03 | SECRETARY APPOINTED MRS KELLY VASEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGUS ANDERSON | |
AP01 | DIRECTOR APPOINTED MR ANGUS FIRBY ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON ROKK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 11/05/12 FULL LIST | |
RES01 | ALTER ARTICLES 14/05/2012 | |
RES13 | AMENDMENT AND RESTATEMENT AGREEMENT 14/05/2012 | |
AP01 | DIRECTOR APPOINTED MR GARRY ZIELINSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FULLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONIE LOUWERS | |
AP03 | SECRETARY APPOINTED MR ANGUS ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEONARDUS WITJENS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROKK / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONIE HENRICUS THEODORUS LOUWERS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY FULLER / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1 HUDSON QUAY THE HALYARD MIDDLEHAVEN MIDDLESBROUGH CLEVELAND TS3 6RT UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR JOHN THOMAS SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR | |
RES15 | CHANGE OF NAME 15/02/2010 | |
CERTNM | COMPANY NAME CHANGED MCGILL SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 15/02/2010 | |
CERTNM | COMPANY NAME CHANGED MCGILL SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR ANTHONIE HENRICUS THEODORUS LOUWERS | |
288a | DIRECTOR APPOINTED MR MARCUS LEONARDUS WITJENS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN TONKS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ASHLEY ROSE | |
288a | DIRECTOR APPOINTED MR JON ROKK | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM PO BOX 6 SOTHERBY ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBOROUGH CLEVELAND TEESIDE TS6 6LP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2016-05-26 |
Notices to Creditors | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Meetings of Creditors | 2016-05-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ING BANK N.V. | ||
Outstanding | ING BANK N.V. | ||
A SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE | Outstanding | ING BANK N.V. AS SECURED CREDITOR (THE SECURITY AGENT) | |
A SECURITY AGREEMENT | Outstanding | ING BANK N.V. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES | |
DEED OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 CKT PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CKT PROJECTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84059000 | Parts of producer gas or water gas generators and acetylene gas generators or similar water process gas generators, n.e.s. | |||
85340019 | Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits) | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73012000 | Angles, shapes and sections, of iron or steel, welded | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
85235290 | Cards and tags incorporating only one electronic integrated circuit "smart cards" | |||
85182100 | Single loudspeakers, mounted in their enclosures | |||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
94041000 | Mattress supports for bed frames (excl. spring interiors for seats) | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
85182100 | Single loudspeakers, mounted in their enclosures | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
69101000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) | |||
73089099 | ||||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CKT PROJECTS LIMITED | Event Date | 2016-05-20 |
Irvin Cohen and Nigel Geoffrey Atkinson , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1509. Alternatively enquiries can be made to Jack Caten by email at jack.caten@begbies-traynor.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CKT PROJECTS LIMITED | Event Date | 2016-05-20 |
At a General Meeting of the members of the above named Company, duly convened and held at 31st Floor, 40 Bank Street, London, E14 5NR on 20 May 2016 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Irvin Cohen and Nigel Geoffrey Atkinson , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR , (IP Nos. 18412 and 001502), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by email at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. Max Timmer , Chairman : | |||
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. |