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 Name | |
---|---|
CONTRACT TECHNOLOGIES LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in IP10 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAA COMPANY SECRETARIAL LIMITED |
||
JULIE ANN LARKIN |
||
PAUL LARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BENJAMIN DAVIES |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL J CONSULTANTS LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-11-08 | |
SAHRA ENERGY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-05-24 | Dissolved 2015-08-11 | |
SOS CONSULTANTS (UK) LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-05-17 | Dissolved 2015-11-24 | |
UNIQUE PROJECTS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-01-09 | Dissolved 2016-12-13 | |
NEOMORPHOSIS LIMITED | Company Secretary | 2012-10-30 | CURRENT | 2003-03-21 | Dissolved 2016-01-12 | |
PALMERS INVESTMENTS UK LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2006-06-01 | Dissolved 2014-06-03 | |
DAN. CO. CONSULTING LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2003-03-21 | Dissolved 2016-04-05 | |
MULTIHULL SALES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2014-11-18 | |
GK CONSULTANCY CALEDONIA LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2010-02-22 | Dissolved 2017-08-17 | |
C.P. ROBINSON ENGINEERING SERVICES LIMITED | Company Secretary | 2010-01-11 | CURRENT | 2010-01-11 | Dissolved 2014-08-05 | |
HAWTHORNE WEALTH MANAGEMENT LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/15 FROM C/O Daa Company Secretarial Limited Unit 5 Ipswich Road Brightwell Ipswich IP10 0BJ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/14 FROM C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LIMITED on 2014-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVANTI COMPANY SECRETARIAL LTD on 2013-08-21 | |
AD01 | REGISTERED 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 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DAA COMPANY SERVICES LIMITED on 2013-03-19 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/13 FROM Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Daa Company Services Limited | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER DAVIES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LARKIN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN LARKIN / 22/03/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-07 |
Appointment of Liquidators | 2015-10-07 |
Resolutions for Winding-up | 2015-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
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 Due Within One Year | 2011-08-01 | £ 19,680 |
---|
Creditors and other liabilities
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CONTRACT TECHNOLOGIES LIMITED | Event Date | 2015-10-02 |
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 Type | Appointment of Liquidators | |
Defending party | CONTRACT TECHNOLOGIES LIMITED | Event Date | 2015-10-02 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTRACT TECHNOLOGIES LIMITED | Event Date | 2015-10-02 |
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 : | |||
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. |