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

CONTRACT TECHNOLOGIES LIMITED

SATAGO COTTAGE, 360A BRIGHTON ROAD, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
04398207
Private Limited Company
Liquidation

Company Overview

About Contract Technologies Ltd
CONTRACT TECHNOLOGIES LIMITED was founded on 2002-03-19 and has its registered office in 360a Brighton Road. The organisation's status is listed as "Liquidation". Contract Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONTRACT TECHNOLOGIES LIMITED
 
Legal Registered Office
SATAGO COTTAGE
360A BRIGHTON ROAD
360A BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in IP10
 
Filing Information
Company Number 04398207
Company ID Number 04398207
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-07-31
Account next due 2016-04-30
Latest return 2015-03-19
Return next due 2017-04-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 16:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASSURETAX ACCOUNTANTS LTD   BUSINESS PARTNERS (CAMBRIDGE) LIMITED   MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED   TAX LINE 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 CONTRACT TECHNOLOGIES LIMITED
The following companies were found which have the same name as CONTRACT TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTRACT TECHNOLOGIES INTERNATIONAL, INC. 1228 ALBANY STREET SCHENECTADY SCHENECTADY NEW YORK 12304 Active Company formed on the 1993-06-08
CONTRACT TECHNOLOGIES INTERNATIONAL, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1996-06-03
CONTRACT TECHNOLOGIES INTERNATIONAL, LLC 14180 EAST COLONIAL DRIVE ORLANDO FL 32828 Inactive Company formed on the 2012-01-24
CONTRACT TECHNOLOGIES, INC. 28050 U.S. HIGHWAY 19 NORTH, SUITE 501 CLEARWATER FL 34621 Inactive Company formed on the 1989-09-28
CONTRACT TECHNOLOGIES INTERNATIONAL, INC. 12301 LAKE UNDERHILL RD STE 213 ORLANDO FL 32828 Active Company formed on the 2017-10-27
CONTRACT TECHNOLOGIES California Unknown
CONTRACT TECHNOLOGIES CORPORATION New Jersey Unknown

Company Officers of CONTRACT TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DAA COMPANY SECRETARIAL LIMITED
Company Secretary 2012-03-19
JULIE ANN LARKIN
Director 2002-09-19
PAUL LARKIN
Director 2002-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BENJAMIN DAVIES
Company Secretary 2002-03-19 2012-03-19
SUZANNE BREWER
Nominated Secretary 2002-03-19 2002-03-19
KEVIN BREWER
Nominated Director 2002-03-19 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAA COMPANY SECRETARIAL LIMITED MICHAEL J CONSULTANTS LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-11-08
DAA COMPANY SECRETARIAL LIMITED SAHRA ENERGY LIMITED Company Secretary 2012-12-17 CURRENT 2007-05-24 Dissolved 2015-08-11
DAA COMPANY SECRETARIAL LIMITED SOS CONSULTANTS (UK) LIMITED Company Secretary 2012-12-17 CURRENT 2012-05-17 Dissolved 2015-11-24
DAA COMPANY SECRETARIAL LIMITED UNIQUE PROJECTS LIMITED Company Secretary 2012-12-17 CURRENT 2002-01-09 Dissolved 2016-12-13
DAA COMPANY SECRETARIAL LIMITED NEOMORPHOSIS LIMITED Company Secretary 2012-10-30 CURRENT 2003-03-21 Dissolved 2016-01-12
DAA COMPANY SECRETARIAL LIMITED PALMERS INVESTMENTS UK LIMITED Company Secretary 2012-06-01 CURRENT 2006-06-01 Dissolved 2014-06-03
DAA COMPANY SECRETARIAL LIMITED DAN. CO. CONSULTING LIMITED Company Secretary 2012-03-21 CURRENT 2003-03-21 Dissolved 2016-04-05
DAA COMPANY SECRETARIAL LIMITED MULTIHULL SALES LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Dissolved 2014-11-18
DAA COMPANY SECRETARIAL LIMITED GK CONSULTANCY CALEDONIA LIMITED Company Secretary 2010-02-22 CURRENT 2010-02-22 Dissolved 2017-08-17
DAA COMPANY SECRETARIAL LIMITED C.P. ROBINSON ENGINEERING SERVICES LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Dissolved 2014-08-05
DAA COMPANY SECRETARIAL LIMITED HAWTHORNE WEALTH MANAGEMENT LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Dissolved 2014-11-25

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
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-12-054.68 Liquidators' statement of receipts and payments to 2016-10-01
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/15 FROM C/O Daa Company Secretarial Limited Unit 5 Ipswich Road Brightwell Ipswich IP10 0BJ
2015-10-13600Appointment of a voluntary liquidator
2015-10-134.70Declaration of solvency
2015-10-13LRESSPResolutions passed:
  • Special resolution to wind up on 2015-10-02
  • Special resolution to wind up on 2015-10-02
  • Special resolution to wind up on 2015-10-02
  • Special resolution to wind up on 2015-10-02
2015-08-11DISS40Compulsory strike-off action has been discontinued
2015-08-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0119/03/15 ANNUAL RETURN FULL LIST
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England
2014-03-18CH04SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2014-01-01
2013-11-05CH04SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LTD on 2013-08-21
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom
2013-03-21AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-21CH04SECRETARY'S DETAILS CHNAGED FOR DAA COMPANY SERVICES LIMITED on 2013-03-19
2013-02-20AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AP04Appointment of corporate company secretary Daa Company Services Limited
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER DAVIES
2011-06-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-21AR0119/03/11 FULL LIST
2010-05-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-22AR0119/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LARKIN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN LARKIN / 22/03/2010
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2008-06-17AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-22363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-01363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-22363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-29363aRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-26225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-3088(2)RAD 06/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW SECRETARY APPOINTED
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288bSECRETARY RESIGNED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2002-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to CONTRACT TECHNOLOGIES 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 Creditors2015-10-07
Appointment of Liquidators2015-10-07
Resolutions for Winding-up2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTRACT TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Creditors
Creditors Due Within One Year 2011-08-01 £ 19,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 CONTRACT TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 40,498
Current Assets 2011-08-01 £ 45,329
Debtors 2011-08-01 £ 4,831
Fixed Assets 2011-08-01 £ 1
Shareholder Funds 2011-08-01 £ 25,650
Tangible Fixed Assets 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACT TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CONTRACT TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT TECHNOLOGIES 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 (09100 - Support activities for petroleum and natural gas extraction) as CONTRACT TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT TECHNOLOGIES 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 partyCONTRACT TECHNOLOGIES LIMITEDEvent Date2015-10-02
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 November 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, 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 distribution. Please note that this is a members voluntary winding up and it is anticipated that all debts will be paid in full. The liquidators are Christopher Herron (IP No 8755 ) and Nicola Jayne Fisher (IP No 9090 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , appointed Joint Liquidators on 2 October 2015 , telephone 020 8688 2100 e-mail info@herronfisher.co.uk . Christopher Herron , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTRACT TECHNOLOGIES LIMITEDEvent Date2015-10-02
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTRACT TECHNOLOGIES LIMITEDEvent Date2015-10-02
At a general meeting of the above named company duly convened and held at 11.15 am on 2 October 2015 at 39 Comfrey Manor, Coulby Newham, Middlesbrough TS8 0XT the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companys affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companys articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP number 8755 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the Company on 2 October 2015 . Further information about this case is available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Paul Larkin , Chairman of the Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT TECHNOLOGIES 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 CONTRACT TECHNOLOGIES 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.