Liquidation
Company Information for C.T. FREIGHT (UK) LIMITED
2ND FLOOR, 110 CANNON STREET, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
02755523
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.T. FREIGHT (UK) LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 02755523 | |
---|---|---|
Company ID Number | 02755523 | |
Date formed | 1992-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2013-10-14 | |
Return next due | 2016-10-28 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA JANE ADAMS |
||
NICHOLAS JOHN COSTER |
||
MARK DAVEY |
||
JOHN WILLIAM STILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRADEEP KUMAR THATAI |
Director | ||
CHRISTOPHER PAUL BODEN |
Director | ||
JANET KATE CONWAY |
Director | ||
NICHOLAS JOHN COSTER |
Director | ||
STEPHEN JOHN ANDERSON |
Director | ||
KEITH THOMAS LUNN |
Director | ||
KEVIN ANTHONY WALKER |
Director | ||
JANET KATE CONWAY |
Company Secretary | ||
TERENCE HENRY CROFT |
Director | ||
CLIVE WEDGEWOOD THOMAS |
Director | ||
GLENIS JOY LONG |
Company Secretary | ||
STERLING MILNE SECRETARIAT LTD |
Company Secretary | ||
STUART CARTER THOMAS |
Company Secretary | ||
SIMON GEORGE THOMAS |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES GEE PLC | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2014-12-23 | |
CHARLES GEE & CO. LTD. | Director | 2010-11-01 | CURRENT | 2009-07-30 | Liquidation | |
CHARLES GEE ASIA PACIFIC LTD. | Director | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2017-10-05 | |
CHARLES GEE GROUP LTD. | Director | 2009-08-25 | CURRENT | 2009-08-25 | Dissolved 2015-08-19 | |
CHARLES GEE MANAGEMENT SERVICES LTD | Director | 2009-04-01 | CURRENT | 1979-11-05 | Dissolved 2015-07-29 | |
C.& H.(HAULIERS)LIMITED | Director | 2009-04-01 | CURRENT | 1960-04-12 | Liquidation | |
CHARLES GEE HEATHROW LTD | Director | 2008-10-29 | CURRENT | 2001-10-18 | Dissolved 2015-06-30 | |
GRACE PERFUMES LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Dissolved 2016-08-16 | |
M LOGISTICS LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
CG CONEX LIMITED | Director | 2014-02-12 | CURRENT | 2010-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM KNIGHTRIDER HOUSE KNIGHTRIDER STREET LONDON EC4V 5JT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 14/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 01/10/2012 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN COSTER | |
AP01 | DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET CONWAY | |
AP01 | DIRECTOR APPOINTED MR JOHN STILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/10/10 FULL LIST | |
AR01 | 14/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVEY / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COSTER / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET KATE CONWAY / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANDERSON / 20/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA ADAMS / 13/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODEN / 13/10/2008 | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN COSTER | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL BODEN | |
288a | DIRECTOR APPOINTED KEITH THOMAS LUNN | |
288a | DIRECTOR APPOINTED STEPHEN JOHN ANDERSON | |
288a | DIRECTOR APPOINTED KEVIN ANTHONY WALKER | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 400 HARROW ROAD LONDON W9 2HU | |
288a | SECRETARY APPOINTED LAURA JANE ADAMS | |
288b | APPOINTMENT TERMINATED SECRETARY JANET CONWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE CROFT | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
Notices to Creditors | 2014-09-05 |
Appointment of Liquidators | 2014-09-05 |
Appointment of Administrators | 2013-11-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS 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 C.T. FREIGHT (UK) LIMITED
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as C.T. FREIGHT (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C.T. FREIGHT (UK) LIMITED | Event Date | 2014-09-01 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 November 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Geoffrey Paul Rowley at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 28 August 2014 Office Holder details: Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos. 008919 and 9397) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Liquidators, Email: cp.London@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Patrick Donnan | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.T. FREIGHT (UK) LIMITED | Event Date | 2014-08-28 |
Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : Further details contact: The Joint Liquidators, Email: cp.London@FRPAdvisory.com, Tel: 020 3005 4000. Alternative contact: Patrick Donnan | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C.T. FREIGHT (UK) LIMITED | Event Date | 2013-10-21 |
In the Royal Courts of Justice, Chancery Division Companies Court case number 7223 Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 8919 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000. : | |||
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. |