Company Information for CONTROLLED TAX MANAGEMENT LIMITED
KING STREET HOUSE 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CONTROLLED TAX MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in IP4 | ||||
Previous Names | ||||
|
Company Number | 05615074 | |
---|---|---|
Company ID Number | 05615074 | |
Date formed | 2005-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:45:30 |
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 | ||
---|---|---|---|---|
CONTROLLED TAX MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LIBAN MAHAMOUD AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA GECAITE |
Company Secretary | ||
LAURA GECAITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CTM TAX LITIGATION LIMITED | Director | 2018-01-01 | CURRENT | 2015-03-19 | Active | |
TAX REFERRALS LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Dissolved 2015-06-16 | |
A AND L CLINICS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM 9 Lower Brook Street Ipswich IP4 1AG England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AAMD | Amended account small company full exemption | |
RES15 | CHANGE OF COMPANY NAME 17/01/17 | |
CERTNM | COMPANY NAME CHANGED CTM TAX LITIGATION LIMITED CERTIFICATE ISSUED ON 17/01/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM 5 K Line House Masterlord Village West Road Ipswich Suffolk IP3 9FG | |
RES15 | CHANGE OF NAME 01/09/2016 | |
CERTNM | Company name changed controlled tax management LIMITED\certificate issued on 15/09/16 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 6-10 ST. MARGARETS GREEN IPSWICH IP4 2BS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM, 6-10 ST. MARGARETS GREEN, IPSWICH, IP4 2BS | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 9 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, 9 LOWER BROOK STREET, IPSWICH, SUFFOLK, IP4 1AG | |
CH01 | Director's details changed for Mr Liban Ahmed on 2013-11-09 | |
LATEST SOC | 09/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Liban Ahmed on 2012-11-07 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA GECAITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA GECAITE | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA GECAITE / 22/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 4 DRAYMANS WAY IPSWICH SUFFOLK IP3 0QU | |
287 | REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 4 DRAYMANS WAY, IPSWICH, SUFFOLK, IP3 0QU | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 40 GATCOMBE COURT DEXTER CLOSE ST ALBANS AL1 5WA | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 40 GATCOMBE COURT, DEXTER CLOSE, ST ALBANS, AL1 5WA | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-06-19 |
Meetings o | 2017-07-31 |
Notices to | 2017-05-26 |
Appointmen | 2017-05-26 |
Resolution | 2017-05-26 |
Petitions | 2017-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Provisions For Liabilities Charges | 2012-11-30 | £ 1,030 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-30 | £ 0 |
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 CONTROLLED TAX MANAGEMENT LIMITED
Called Up Share Capital | 2012-11-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 100 |
Cash Bank In Hand | 2012-11-30 | £ 4,551 |
Cash Bank In Hand | 2011-11-30 | £ 4,650 |
Current Assets | 2012-11-30 | £ 575,180 |
Current Assets | 2011-11-30 | £ 399,617 |
Debtors | 2012-11-30 | £ 570,629 |
Debtors | 2011-11-30 | £ 394,967 |
Fixed Assets | 2012-11-30 | £ 5,149 |
Fixed Assets | 2011-11-30 | £ 2,158 |
Shareholder Funds | 2012-11-30 | £ 1,041 |
Shareholder Funds | 2011-11-30 | £ 1,366 |
Tangible Fixed Assets | 2012-11-30 | £ 5,149 |
Tangible Fixed Assets | 2011-11-30 | £ 2,158 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as CONTROLLED TAX MANAGEMENT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CONTROLLED TAX MANAGEMENT LIMITED | Event Date | 2018-06-19 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTROLLED TAX MANAGEMENT LIMITED | Event Date | 2017-05-18 |
Notice is given that the creditors of the above named Company, which was wound up voluntarily on 18 May 2017 , are required, on or before 30 June 2017 to send their full names and addresses together with full particulars of their debts or claims to Larking Gowen, 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Simone Daly, Email: simone.daly@larking-gowen.co.uk or Tel: 01473 833411 Ag IF21351 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTROLLED TAX MANAGEMENT LIMITED | Event Date | 2017-05-18 |
Liquidator's name and address: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB : Ag IF21351 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTROLLED TAX MANAGEMENT LIMITED | Event Date | 2017-05-18 |
At a General Meeting of the above-named Company, duly convened and held at 1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL on 18 May 2017 at 4.15 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB be appointed Joint Liquidators of the Company, and that they act either jointly or separately." For further details contact: Simone Daly, Email: simone.daly@larking-gowen.co.uk or Tel: 01473 833411 Ag IF21351 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONTROLLED TAX MANAGEMENT LIMITED | Event Date | 2017-05-18 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators of the above named Company (the conveners) are seeking a decision from creditors on approval of the Joint Liquidators' remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting by telephone conference on 23 August 2017 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Liquidators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to King Street House, 15 Upper King Street, Norwich, NR3 1RB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 August 2017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to King Street House, 15 Upper King Street, Norwich, NR3 1RB. Date of Appointment: 18 May 2017 Office Holder Details: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact the Joint Liquidators, Email Lee.green@larking-gower.co.uk or telephone 01603 624181 . Alternative contact: Becca Smith. Ag KF41724 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONTROLLED TAX MANAGEMENT LIMITED | Event Date | 2017-03-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2355 A Petition to wind up the above-named Company, Registration Number 05615074, of ,9 Lower Brook Street, Ipswich, England, IP4 1AG, presented on 23 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 . | |||
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. |