Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKT PROJECTS LIMITED
Company Information for

CKT PROJECTS LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
01032209
Private Limited Company
Liquidation

Company Overview

About Ckt Projects Ltd
CKT PROJECTS LIMITED was founded on 1971-11-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Ckt Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CKT PROJECTS LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in TS22
 
Previous Names
HERTEL TECHNICAL SERVICES LIMITED20/02/2016
MCGILL SERVICES LIMITED02/03/2010
VINCI SERVICES LIMITED28/12/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKT PROJECTS LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name CKT PROJECTS LIMITED
The following companies were found which have the same name as CKT PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CKT PROJECTS INC British Columbia Active Company formed on the 2022-04-12

Company Officers of CKT PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MAURICE VIETSCH
Company Secretary 2016-01-20
CKT MARINE SERVICES B.V
Director 2016-01-22
MAX TIMMER
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK MCMANUS
Director 2014-03-03 2016-01-22
ROBERT JAN DUBBELDAM
Director 2014-09-25 2015-12-31
KELLY VASEY
Company Secretary 2013-11-01 2015-06-30
ANGUS FIRBY ANDERSON
Director 2013-11-01 2014-04-11
ANGUS ANDERSON
Company Secretary 2011-01-01 2013-10-31
JON ROKK
Director 2009-06-22 2013-10-31
GRAHAM ANTHONY FULLER
Director 2006-01-03 2011-07-31
ANTHONIE HENRICUS THEODORUS LOUWERS
Director 2009-09-03 2011-04-01
JOHN THOMAS SMITH
Company Secretary 2010-05-19 2010-12-31
KATHLEEN PHILOMENA TAYLOR
Company Secretary 2007-12-21 2010-05-19
DAVID HALL
Director 2007-12-21 2009-09-03
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2007-12-21
DAVID ANTHONY LANGFORD JOYCE
Director 2003-09-25 2007-12-21
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
IAN ANTHONY DUNNING
Director 2002-07-05 2006-01-03
ROBERT JEFFREY
Director 2000-08-31 2006-01-03
ALAN GEORGE LUMLEY
Director 2000-05-24 2003-12-16
ROBERT MCLEMON
Director 1998-05-29 2003-12-16
KAY LISA FRASER
Company Secretary 1997-05-02 2002-11-27
PAUL JOSEPH GILES
Director 1998-01-07 2000-11-09
JOHN HENRY DUNCAN
Director 1998-11-02 2000-09-29
DEREK MOSS
Director 1998-10-06 2000-06-15
GUY DORSNER
Director 1998-01-07 2000-03-30
HAROLD DAVID DOWNEY
Director 1998-10-06 1999-11-04
PAUL RICHARD CARL NOWELL
Director 1998-04-02 1999-10-05
MICHAEL JOHN NEEDHAM
Director 1996-02-01 1998-03-30
GRAHAM JOSEPH EYLES
Company Secretary 1993-04-16 1997-10-03
GEOFFREY ROY HINDSON
Director 1997-01-15 1997-10-03
OLE AHRENS
Director 1991-05-11 1996-02-01
PETER MARRON
Director 1991-05-11 1994-09-02
ANTHONY RAMON NASH
Director 1991-05-11 1993-05-01
OLE AHRENS
Company Secretary 1991-05-11 1993-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-19
2020-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-19
2019-11-14LIQ06Voluntary liquidation. Resignation of liquidator
2019-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-19
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-19
2017-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-19
2016-07-22F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 7D Bowes Road Middlesbrough Cleveland TS2 1LU England
2016-06-03600Appointment of a voluntary liquidator
2016-06-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-20
2016-06-034.20Volunatary liquidation statement of affairs with form 4.19
2016-04-14AUDAUDITOR'S RESIGNATION
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM Dinsdale House 1st Floor Riverside Park Road Middlesbrough Cleveland TS2 1UT
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK MCMANUS
2016-03-02AP02Appointment of Ckt Marine Services B.V as director on 2016-01-22
2016-02-20RES15CHANGE OF NAME 22/01/2016
2016-02-20CERTNMCompany name changed hertel technical services LIMITED\certificate issued on 20/02/16
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-20AP03Appointment of Mr Maurice Vietsch as company secretary on 2016-01-20
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN DUBBELDAM
2016-01-07AP01DIRECTOR APPOINTED MR MAX TIMMER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARRY ZIELINSKI
2015-12-01TM02Termination of appointment of Kelly Vasey on 2015-06-30
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4227309
2015-05-11AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-11CH01Director's details changed for Mr Robert Jan Dubbeldam on 2015-05-11
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Hertel House 14 Chapell Lane Wynyard Park Business Village Wynyard TS22 5FG
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010322090006
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010322090005
2014-09-30AP01DIRECTOR APPOINTED MR ROBERT JAN DUBBELDAM
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 4227309
2014-05-21AR0111/05/14 FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WITJENS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ANDERSON
2014-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MCMANUS
2013-11-06AP03SECRETARY APPOINTED MRS KELLY VASEY
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY ANGUS ANDERSON
2013-11-06AP01DIRECTOR APPOINTED MR ANGUS FIRBY ANDERSON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JON ROKK
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0111/05/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-18AR0111/05/12 FULL LIST
2012-05-23RES01ALTER ARTICLES 14/05/2012
2012-05-23RES13AMENDMENT AND RESTATEMENT AGREEMENT 14/05/2012
2012-03-22AP01DIRECTOR APPOINTED MR GARRY ZIELINSKI
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FULLER
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0111/05/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONIE LOUWERS
2011-06-09AP03SECRETARY APPOINTED MR ANGUS ANDERSON
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN SMITH
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0111/05/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEONARDUS WITJENS / 01/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROKK / 01/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONIE HENRICUS THEODORUS LOUWERS / 01/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY FULLER / 01/05/2010
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1 HUDSON QUAY THE HALYARD MIDDLEHAVEN MIDDLESBROUGH CLEVELAND TS3 6RT UNITED KINGDOM
2010-05-20AP03SECRETARY APPOINTED MR JOHN THOMAS SMITH
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN TAYLOR
2010-03-02RES15CHANGE OF NAME 15/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED MCGILL SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02RES15CHANGE OF NAME 15/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED MCGILL SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/10
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED MR ANTHONIE HENRICUS THEODORUS LOUWERS
2009-09-10288aDIRECTOR APPOINTED MR MARCUS LEONARDUS WITJENS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TONKS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID HALL
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY ROSE
2009-06-22288aDIRECTOR APPOINTED MR JON ROKK
2009-05-20363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-15AUDAUDITOR'S RESIGNATION
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM PO BOX 6 SOTHERBY ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBOROUGH CLEVELAND TEESIDE TS6 6LP
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363sRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-23363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD24 4WW
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2007-11-04288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to CKT PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-26
Notices to Creditors2016-05-26
Appointment of Liquidators2016-05-26
Meetings of Creditors2016-05-10
Fines / Sanctions
No fines or sanctions have been issued against CKT PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding ING BANK N.V.
2014-10-02 Outstanding ING BANK N.V.
A SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-10-15 Outstanding ING BANK N.V. AS SECURED CREDITOR (THE SECURITY AGENT)
A SECURITY AGREEMENT 2012-10-15 Outstanding ING BANK N.V. AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
DEED OF CHARGE 1992-03-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by CKT PROJECTS LIMITED

CKT PROJECTS LIMITED has registered 1 patents

GB2488176 ,

Domain Names
We do not have the domain name information for CKT PROJECTS LIMITED
Trademarks
We have not found any records of CKT PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKT PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CKT PROJECTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where CKT PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CKT PROJECTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184059000Parts of producer gas or water gas generators and acetylene gas generators or similar water process gas generators, n.e.s.
2014-11-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2014-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-09-0173012000Angles, shapes and sections, of iron or steel, welded
2014-09-0183100000Sign-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)
2014-09-0185319020Parts 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)
2014-06-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2012-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-10-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2012-09-0185182100Single loudspeakers, mounted in their enclosures
2012-07-0185319020Parts 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)
2012-07-0194041000Mattress supports for bed frames (excl. spring interiors for seats)
2012-05-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2012-03-0187089997Parts 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)
2012-01-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2012-01-0185182100Single loudspeakers, mounted in their enclosures
2012-01-0194060080Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel)
2011-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-08-0169101000Ceramic 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)
2010-10-0173089099
2010-09-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2010-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-03-0173089051Panels 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCKT PROJECTS LIMITEDEvent Date2016-05-20
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 TypeResolutions for Winding-up
Defending partyCKT PROJECTS LIMITEDEvent Date2016-05-20
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKT PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKT PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1