Liquidation
Company Information for CTI BALLOONS LIMITED
11 Roman Way Business Centre, Berry Hill, Droitwich, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
03258208
Private Limited Company
Liquidation |
Company Name | |
---|---|
CTI BALLOONS LIMITED | |
Legal Registered Office | |
11 Roman Way Business Centre Berry Hill Droitwich WORCESTERSHIRE WR9 9AJ Other companies in B2 | |
Company Number | 03258208 | |
---|---|---|
Company ID Number | 03258208 | |
Date formed | 1996-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-08-25 13:04:00 |
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 |
---|---|---|
STEPHEN MCLANE MERRICK |
||
JOHN HOWARD SCHWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD WILLIAM SCHWAN |
Director | ||
ERIC BERNARD FLOWER |
Company Secretary | ||
ERIC BERNARD FLOWER |
Director | ||
PATRICIA MARY KANE |
Company Secretary | ||
JOHN CHARLES DAVIS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-16 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANFRED WILHELM JAKOBI | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MANFRED WILHELM JAKOBI | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC02 | Notification of Cti Industries Corporation as a person with significant control on 2016-09-27 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 101 | |
RES01 | ADOPT ARTICLES 21/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM St Philips Point Temple Row Birmingham B2 5AF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SCHWAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/09/11 FULL LIST | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM SCHWAN / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCLANE MERRICK / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SCHWAN / 26/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 26/09/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIC FLOWER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/07 | |
363s | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER ARTICLES 15/01/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/10/96--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-16 |
Notice of | 2020-06-23 |
Appointmen | 2019-10-21 |
Resolution | 2019-10-21 |
Meetings o | 2019-10-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CTI BALLOONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CTI BALLOONS LIMITED | Event Date | 2021-03-16 |
Initiating party | Event Type | Notice of | |
Defending party | CTI BALLOONS LIMITED | Event Date | 2020-06-23 |
Initiating party | Event Type | Appointmen | |
Defending party | CTI BALLOONS LIMITED | Event Date | 2019-10-21 |
Company Number: 03258208 Name of Company: CTI BALLOONS LIMITED Nature of Business: Wholesale of balloons Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 2 Wyevale Business Par… | |||
Initiating party | Event Type | Resolution | |
Defending party | CTI BALLOONS LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Meetings o | |
Defending party | CTI BALLOONS LIMITED | Event Date | 2019-10-03 |
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. |