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

COMPANY CORPORATE TRANSFER LIMITED

Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG,
Company Registration Number
04049692
Private Limited Company
Liquidation

Company Overview

About Company Corporate Transfer Ltd
COMPANY CORPORATE TRANSFER LIMITED was founded on 2000-08-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Company Corporate Transfer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPANY CORPORATE TRANSFER LIMITED
 
Legal Registered Office
Griffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Other companies in WC1H
 
Filing Information
Company Number 04049692
Company ID Number 04049692
Date formed 2000-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-08-31
Account next due 31/05/2013
Latest return 09/08/2012
Return next due 06/09/2013
Type of accounts DORMANT
Last Datalog update: 2022-06-21 18:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPANY CORPORATE TRANSFER 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 COMPANY CORPORATE TRANSFER LIMITED

Current Directors
Officer Role Date Appointed
BRIGITTE ANNA MAGDALENA MUENDEL
Company Secretary 2001-08-31
PHILLIP JOHN AUBREY
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN AUBREY
Company Secretary 2000-10-03 2001-08-31
BRIGITTE ANNA MAGDALENA MUENDEL
Director 2000-08-10 2001-08-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-08-09 2000-08-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-08-09 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY FUSION HAIR & BEAUTY LIMITED Director 2012-07-24 CURRENT 2001-04-05 Dissolved 2014-08-13
PHILLIP JOHN AUBREY P C P (UK) LIMITED Director 2009-05-20 CURRENT 2002-10-03 Liquidation
PHILLIP JOHN AUBREY FRESH START PREPARED FOODS LIMITED Director 2008-11-28 CURRENT 2000-01-11 Liquidation
PHILLIP JOHN AUBREY ADAM SMITH BUSINESS DEVELOPMENT LIMITED Director 2001-08-20 CURRENT 1994-08-15 Liquidation

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
2022-06-21Final Gazette dissolved via compulsory strike-off
2022-03-21WU15Compulsory liquidation. Final meeting
2021-10-25WU07Compulsory liquidation winding up progress report
2020-11-19WU07Compulsory liquidation winding up progress report
2019-10-22WU07Compulsory liquidation winding up progress report
2018-11-27WU07Compulsory liquidation winding up progress report
2017-11-16WU07Compulsory liquidation winding up progress report
2016-10-26LIQ MISCInsolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 07/10/2016
2015-12-11LIQ MISCINSOLVENCY:Progress report ends 07/10/2015
2015-05-15LIQ MISCINSOLVENCY:Progress report ends 07/10/2014
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW
2013-11-014.31Compulsory liquidaton liquidator appointment
2013-02-22COCOMPCompulsory winding up order
2012-08-13LATEST SOC13/08/12 STATEMENT OF CAPITAL;GBP 1
2012-08-13AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-10AR0109/08/11 ANNUAL RETURN FULL LIST
2011-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-08-10AR0109/08/10 ANNUAL RETURN FULL LIST
2010-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2009-08-11363aReturn made up to 09/08/09; full list of members
2009-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08
2008-08-29363aReturn made up to 09/08/08; full list of members
2008-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/07
2007-08-18363sReturn made up to 09/08/07; no change of members
2007-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/06
2006-08-21363sReturn made up to 09/08/06; full list of members
2006-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/05
2005-08-22363sReturn made up to 09/08/05; full list of members
2005-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/04
2004-08-17363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-20363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/02
2002-08-15363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-09-07288bDIRECTOR RESIGNED
2001-09-07288aNEW SECRETARY APPOINTED
2001-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/01
2001-08-14363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-09288aNEW SECRETARY APPOINTED
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 128 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9RB
2000-08-15288bSECRETARY RESIGNED
2000-08-15288bDIRECTOR RESIGNED
2000-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMPANY CORPORATE TRANSFER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-11-04
Winding-Up Orders2013-02-21
Petitions to Wind Up (Companies)2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against COMPANY CORPORATE TRANSFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPANY CORPORATE TRANSFER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31
Annual Accounts
2003-08-31
Annual Accounts
2002-08-31

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 COMPANY CORPORATE TRANSFER LIMITED

Intangible Assets
Patents
We have not found any records of COMPANY CORPORATE TRANSFER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANY CORPORATE TRANSFER LIMITED
Trademarks
We have not found any records of COMPANY CORPORATE TRANSFER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY CORPORATE TRANSFER 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 (74990 - Non-trading company) as COMPANY CORPORATE TRANSFER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPANY CORPORATE TRANSFER 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 TypeWinding-Up Orders
Defending partyCOMPANY CORPORATE TRANSFER LIMITEDEvent Date2013-02-13
In the High Court Of Justice case number 008696 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party STATE FOR BUSINESS, INNOVATION AND SKILLSEvent TypePetitions to Wind Up (Companies)
Defending partyCOMPANY CORPORATE TRANSFER LIMITEDEvent Date2012-11-14
In the High Court of Justice (Chancery Division) Companies Court case number 8696 A Petition to wind up the above-named Company of 1-7 Archer House, Britland Estate, Northbourne Road, Eastbourne BN22 8PW , presented on 14 November 2012 by the Secretary of STATE FOR BUSINESS, INNOVATION AND SKILLS , c/o Howes Percival LLP, The Guildyard, 51 Colegate, Norwich NR3 1DD , in the public interest. The Petition of the Company will be heard at the Companies Court, Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 13 February 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 February 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMPANY CORPORATE TRANSFER LIMITEDEvent Date
In the High Court of Justice case number 8696 Notice is hereby given, as required by Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) and Section 137(4) of the Insolvency Act 1986, that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Section 141(2) of the Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Stephen John Hunt (IP number 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 8 October 2013. The Companys registered office and principal trading address is 1-7 Archer House, Britland Estate, Northbourne Road, Eastbourne BN22 8PW.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANY CORPORATE TRANSFER 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 COMPANY CORPORATE TRANSFER 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.