Liquidation
Company Information for C & T INK LIMITED
1580 SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
C & T INK LIMITED | |
Legal Registered Office | |
1580 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO9 | |
Company Number | 05797374 | |
---|---|---|
Company ID Number | 05797374 | |
Date formed | 2006-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 22:48:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JORDAN |
||
TERENCE ANDREW JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN EVERITT |
Company Secretary | ||
CHRISTOPHER JOHN EVERITT |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
REGISTERED OFFICE CHANGED ON 12/09/22 FROM Emp Building Unit 1 4 Solent Road Havant PO9 1JH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/09/22 FROM Emp Building Unit 1 4 Solent Road Havant PO9 1JH England | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM 58 Lower Road Old Bedhampton Havant Hampshire PO9 3LJ | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Alison Jordan on 2011-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/11 FROM 27 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 27 THE OAKWOOD CENTRE, DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 29 THE OAKWOOD CENTRE, DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS ALISON JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVERITT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER EVERITT | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANDREW JORDAN / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EVERITT / 26/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 13 LEIGH ROAD HAVANT HANTS PO9 2ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW | |
123 | NC INC ALREADY ADJUSTED 26/04/06 | |
RES04 | £ NC 100/200 26/04/06 | |
88(2)R | AD 26/04/06--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-09-06 |
Appointment of Liquidators | 2022-09-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GARY CHARLES SHEATH |
|
|
|
|
|
|
|
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 C & T INK LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as C & T INK LIMITED are:
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. |