Liquidation
Company Information for CT CONTRACTS (ESSEX) LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
06835476
Private Limited Company
Liquidation |
Company Name | |
---|---|
CT CONTRACTS (ESSEX) LIMITED | |
Legal Registered Office | |
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in CM12 | |
Company Number | 06835476 | |
---|---|---|
Company ID Number | 06835476 | |
Date formed | 2009-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:21:01 |
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 |
---|---|---|
CHRISTINA TARA THOMAS |
||
CHRISOPHER EDWIN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA TARA THOMAS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM Squire House 81-87 High Street Billericay Essex CM12 9AS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA TARA THOMAS | |
AP03 | Appointment of Ms Christina Tara Thomas as company secretary on 2016-09-30 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068354760002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068354760001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM 14 Broadway Rainham Essex RM13 9YW | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068354760001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA TARA THOMAS | |
CH01 | Director's details changed for Chris Thomas on 2012-06-27 | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS THOMAS / 03/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 47 LENMORE AVENUE GRAYS RM17 5NY UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-13 |
Appointment of Liquidators | 2016-12-13 |
Resolutions for Winding-up | 2016-12-13 |
Petitions to Wind Up (Companies) | 2016-11-30 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as CT CONTRACTS (ESSEX) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CT CONTRACTS (ESSEX) LIMITED | Event Date | 2016-12-08 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 6 December 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 19 January 2016 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Terry Harrington, Tel: 01708 300170, Email: terry@aspectplus.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CT CONTRACTS (ESSEX) LIMITED | Event Date | 2016-12-06 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Terry Harrington, Tel: 01708 300170, Email: terry@aspectplus.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CT CONTRACTS (ESSEX) LIMITED | Event Date | 2016-12-06 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 06 December 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Terry Harrington, Tel: 01708 300170, Email: terry@aspectplus.co.uk Christopher Thomas , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CT CONTRACTS (ESSEX) LIMITED | Event Date | 2016-11-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 06 December 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , no later than 12.00 noon on 5 December 2016. The resolutions that may be tabled at the meeting include an opportunity for creditors to form a committee and a resolution to approve Aspect Plus Limiteds pre appointment costs. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting may receive information about or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Darren Edwards (IP No 10350), 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Terry Harington, E-mail: terry@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CT CONTRACTS (ESSEX) LIMITED | Event Date | 2016-10-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6987 A Petition to wind up the above-named Company, Registration Number 6835476, of ,SQUIRE HOUSE, 81-87 HIGH STREET, BILLERICAY, ESSEX, CM12 9AS, presented on 27 October 2016 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 12 December 2016 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 4.16 by 1600 hours on 9 December 2016 . | |||
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. |