Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.T. FREIGHT (UK) LIMITED
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 Overview

About C.t. Freight (uk) Ltd
C.T. FREIGHT (UK) LIMITED was founded on 1992-10-14 and has its registered office in 110 Cannon Street. The organisation's status is listed as "Liquidation". C.t. Freight (uk) Limited is a Private Limited Company registered in United Kingdom 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
C.T. FREIGHT (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.T. FREIGHT (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.

Company Officers of C.T. FREIGHT (UK) LIMITED

Current Directors
Officer Role Date Appointed
LAURA JANE ADAMS
Company Secretary 2008-04-25
NICHOLAS JOHN COSTER
Director 2012-02-07
MARK DAVEY
Director 1997-09-01
JOHN WILLIAM STILL
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PRADEEP KUMAR THATAI
Director 2012-01-01 2013-10-21
CHRISTOPHER PAUL BODEN
Director 2008-04-25 2013-06-18
JANET KATE CONWAY
Director 2003-03-14 2011-07-31
NICHOLAS JOHN COSTER
Director 2008-04-25 2011-07-31
STEPHEN JOHN ANDERSON
Director 2008-04-25 2011-03-31
KEITH THOMAS LUNN
Director 2008-04-25 2009-10-01
KEVIN ANTHONY WALKER
Director 2008-04-25 2009-10-01
JANET KATE CONWAY
Company Secretary 2003-02-07 2008-04-25
TERENCE HENRY CROFT
Director 1997-09-01 2007-10-15
CLIVE WEDGEWOOD THOMAS
Director 1992-11-05 2003-03-14
GLENIS JOY LONG
Company Secretary 1999-03-25 2003-02-07
STERLING MILNE SECRETARIAT LTD
Company Secretary 1997-08-31 1999-03-24
STUART CARTER THOMAS
Company Secretary 1993-03-12 1997-09-01
SIMON GEORGE THOMAS
Company Secretary 1992-11-05 1993-03-11
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-10-14 1992-11-05
L & A REGISTRARS LIMITED
Nominated Director 1992-10-14 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN COSTER CHARLES GEE PLC Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-12-23
NICHOLAS JOHN COSTER CHARLES GEE & CO. LTD. Director 2010-11-01 CURRENT 2009-07-30 Liquidation
NICHOLAS JOHN COSTER CHARLES GEE ASIA PACIFIC LTD. Director 2009-09-02 CURRENT 2009-09-02 Dissolved 2017-10-05
NICHOLAS JOHN COSTER CHARLES GEE GROUP LTD. Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2015-08-19
NICHOLAS JOHN COSTER CHARLES GEE MANAGEMENT SERVICES LTD Director 2009-04-01 CURRENT 1979-11-05 Dissolved 2015-07-29
NICHOLAS JOHN COSTER C.& H.(HAULIERS)LIMITED Director 2009-04-01 CURRENT 1960-04-12 Liquidation
NICHOLAS JOHN COSTER CHARLES GEE HEATHROW LTD Director 2008-10-29 CURRENT 2001-10-18 Dissolved 2015-06-30
MARK DAVEY GRACE PERFUMES LIMITED Director 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-08-16
MARK DAVEY M LOGISTICS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JOHN WILLIAM STILL CG CONEX LIMITED Director 2014-02-12 CURRENT 2010-12-21 Active

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
2018-03-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.2
2017-11-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.2
2016-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016
2015-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015
2014-09-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/08/2014
2014-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN
2014-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2014
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON
2014-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM KNIGHTRIDER HOUSE KNIGHTRIDER STREET LONDON EC4V 5JT
2013-11-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 68
2013-10-16AR0114/10/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0114/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 01/10/2012
2012-02-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN COSTER
2012-01-16AP01DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0114/10/11 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COSTER
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET CONWAY
2011-04-01AP01DIRECTOR APPOINTED MR JOHN STILL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0114/10/10 FULL LIST
2009-11-16AR0114/10/09 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVEY / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COSTER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET KATE CONWAY / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANDERSON / 20/10/2009
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-16288cSECRETARY'S CHANGE OF PARTICULARS / LAURA ADAMS / 13/10/2008
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODEN / 13/10/2008
2008-05-14288aDIRECTOR APPOINTED NICHOLAS JOHN COSTER
2008-05-14288aDIRECTOR APPOINTED CHRISTOPHER PAUL BODEN
2008-05-14288aDIRECTOR APPOINTED KEITH THOMAS LUNN
2008-05-14288aDIRECTOR APPOINTED STEPHEN JOHN ANDERSON
2008-05-14288aDIRECTOR APPOINTED KEVIN ANTHONY WALKER
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 400 HARROW ROAD LONDON W9 2HU
2008-05-14288aSECRETARY APPOINTED LAURA JANE ADAMS
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY JANET CONWAY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR TERENCE CROFT
2007-11-07363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-09-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-11-17363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2005-11-09363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2004-12-29363aRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to C.T. FREIGHT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-05
Appointment of Liquidators2014-09-05
Appointment of Administrators2013-11-04
Fines / Sanctions
No fines or sanctions have been issued against C.T. FREIGHT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-12-07 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-11-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 C.T. FREIGHT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of C.T. FREIGHT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.T. FREIGHT (UK) LIMITED
Trademarks
We have not found any records of C.T. FREIGHT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.T. FREIGHT (UK) 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 (51210 - Freight air transport) as C.T. FREIGHT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.T. FREIGHT (UK) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyC.T. FREIGHT (UK) LIMITEDEvent Date2014-09-01
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 TypeAppointment of Liquidators
Defending partyC.T. FREIGHT (UK) LIMITEDEvent Date2014-08-28
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 TypeAppointment of Administrators
Defending partyC.T. FREIGHT (UK) LIMITEDEvent Date2013-10-21
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.T. FREIGHT (UK) 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 C.T. FREIGHT (UK) 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.