Liquidation
Company Information for CTA SERVICES LIMITED
CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CTA SERVICES LIMITED | ||
Legal Registered Office | ||
CHAMBERLAIN & CO RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 04492027 | |
---|---|---|
Company ID Number | 04492027 | |
Date formed | 2002-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 23/07/2011 | |
Return next due | 20/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:20:43 |
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 | ||
---|---|---|---|---|
CTA SERVICES | 61 WASHWAY ROAD SALE CHESHIRE M33 7SS | Active | Company formed on the 1999-12-13 | |
![]() |
CTA SERVICES, INC. | 7493 MISTWOOD WHITE LAKE Michigan 48383 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
CTA SERVICES, LLC | 5619 SUMMER SNOW DRIVE HOUSTON Texas 77041 | FRANCHISE TAX ENDED | Company formed on the 2012-07-10 |
![]() |
CTA SERVICES, INC. | 2086 LANGHAM RD - COLUMBUS OH 43221 | Active | Company formed on the 1997-04-25 |
![]() |
CTA SERVICES LLC | 1600 CORONADO LEANDER TX 78641 | Active | Company formed on the 2015-12-08 |
![]() |
CTA SERVICES INC | 108 West 13Th St Wilmington DE 19801 | Unknown | Company formed on the 2010-10-04 |
![]() |
CTA SERVICES LLC | Georgia | Unknown | |
CTA SERVICES LLC | 8438 WHITE POPLAR DR RIVERVIEW FL 33578 | Active | Company formed on the 2021-06-21 |
Officer | Role | Date Appointed |
---|---|---|
ANNETTE MARY FINLAYSON HUNTER |
||
CHERIE GEORGINA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
YOURS LOCALLY LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/12 FROM C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cherie Georgina Williams on 2010-07-23 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/07/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/07/08; full list of members | |
353 | Location of register of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/07/07; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/05--------- £ SI 1@1=1 | |
88(2)R | AD 01/12/04--------- £ SI 1@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 10 GREEN CLOSE, CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8TU | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CCA SERVICES LIMITED CERTIFICATE ISSUED ON 26/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2012-11-26 |
Proposal to Strike Off | 2012-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9800 - Residents property management
The top companies supplying to UK government with the same SIC code (9800 - Residents property management) as CTA SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CTA SERVICES LIMITED | Event Date | 2012-11-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CTA SERVICES LIMITED | Event Date | 2012-11-16 |
At a General Meeting of the above named Company duly convened and held at Regus Office, London Kings Cross, Hamilton House, Mabledon Place, London, WC1H 9BB on 16 November 2012 the following resolutions were duly passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Michael Chamberlain , of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds, LS1 5DQ , (IP No. 8735) be and he hereby is appointed liquidator. For further details contact: David Render, Email: david.render@chamberlain-co.co.uk, Tel: 0113 242 0808. Cherie Williams , Chairman : | |||
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. |