Active
Company Information for CTF SECTIONAL BUILDINGS LTD
109 TIRKANE ROAD, MAGHERA, COUNTY LONDONDERRY, BT46 5NQ,
|
Company Registration Number
NI062166
Private Limited Company
Active |
Company Name | |
---|---|
CTF SECTIONAL BUILDINGS LTD | |
Legal Registered Office | |
109 TIRKANE ROAD MAGHERA COUNTY LONDONDERRY BT46 5NQ Other companies in BT46 | |
Company Number | NI062166 | |
---|---|---|
Company ID Number | NI062166 | |
Date formed | 2006-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB906503542 |
Last Datalog update: | 2024-01-09 00:57:13 |
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 |
---|---|---|
TRACEY MARIE SCULLION |
||
PATRICK JAMES SCULLION |
||
TRACEY MARIE SCULLION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING SYSTEMS (NI) LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Tracey Marie Scullion as a person with significant control on 2024-02-06 | ||
Change of details for Mr Patrick James Scullion as a person with significant control on 2024-02-06 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MARIE SCULLION | ||
Change of details for Mr Patrick James Scullion as a person with significant control on 2024-02-06 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0621660001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM at the Offices of Jas Campbell & Co 49 Managher Road Aghadowey Coleraine, Co Londonderry BT51 4DE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE SCULLION / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES SCULLION / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARIE SCULLION / 13/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 12/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 12/12/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-11-09 |
Petitions to Wind Up (Companies) | 2012-08-31 |
Petitions to Wind Up (Companies) | 2011-10-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-01-01 | £ 8,750 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 168,750 |
Provisions For Liabilities Charges | 2012-01-01 | £ 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 CTF SECTIONAL BUILDINGS LTD
Called Up Share Capital | 2012-01-01 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2 |
Called Up Share Capital | 2010-12-31 | £ 2 |
Cash Bank In Hand | 2012-01-01 | £ 23,521 |
Current Assets | 2012-01-01 | £ 47,658 |
Current Assets | 2011-12-31 | £ 128,513 |
Current Assets | 2010-12-31 | £ 132,473 |
Debtors | 2012-01-01 | £ 2,650 |
Debtors | 2011-12-31 | £ 26,260 |
Debtors | 2010-12-31 | £ 25,470 |
Fixed Assets | 2012-01-01 | £ 67,944 |
Fixed Assets | 2011-12-31 | £ 98,759 |
Fixed Assets | 2010-12-31 | £ 105,290 |
Shareholder Funds | 2012-01-01 | £ 61,898 |
Shareholder Funds | 2011-12-31 | £ 398 |
Shareholder Funds | 2010-12-31 | £ 1,935 |
Stocks Inventory | 2012-01-01 | £ 21,487 |
Stocks Inventory | 2011-12-31 | £ 102,253 |
Stocks Inventory | 2010-12-31 | £ 107,003 |
Tangible Fixed Assets | 2012-01-01 | £ 26,364 |
Tangible Fixed Assets | 2011-12-31 | £ 34,759 |
Tangible Fixed Assets | 2010-12-31 | £ 38,090 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CTF SECTIONAL BUILDINGS LTD are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CTF SECTIONAL BUILDINGS LTD | Event Date | 2012-11-09 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding up)No 117579 of 2012 In the Matter of And in the Matter of the Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above-named company of JAS Campbell & Co, 49 Managher Road, Aghadowey, Coleraine, Co Londonderry BT51 4DE, presented on the 23rd October 2012, by Elvis Biddle of 12 Justin Park, Northampton Road, Market Harborough LE16 9HF, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF Date: 6th December 2012 Time: 10.00 am hours or soon thereafter as the Petition can be heard. Any person 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 Petitioner or his solicitor in accordance with Rule 4.016 by 16.00 hours on the 5th December 2012. The Petitioners solicitor is Sean Robb of Agnew Andress Higgins , 92 High Street, Belfast, BT1 2BG Dated this 9th day of November 2012 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CTF SECTIONAL BUILDINGS LIMITED | Event Date | 2012-08-31 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 84821 of 2012 In the Matter of And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to wind up the above-named company CTF Sectional Buildings Limited at its registered office at JAS Campbell and Company, 49 Managher Road, Aghadowey, Coleraine, County Londonderry BT51 4DE. Presented on 1 August 2012 by Malachy McGarrity T/a Coolchain of 24 Tullyreavy Road, Rock, Dungannon, County Tyrone BT70 3JN. Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on 13 September 2012 at 10.00 am (or as soon thereafter as the petition can be heard) Any person 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 petitioner or their solicitor in accordance with Rule 4.016 by 16.00 on 12th September 2012. The Petitioners solicitor is Logan and Corry Solicitors , Church House, 24 Dublin Road, County Tyrone BT78 1HE 31 August 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CTF SECTIONAL BUILDINGS LIMITED | Event Date | 2011-10-28 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 120265 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of registered office At the Offices of Jas Campbell & Co. 49, Managher Road, Aghadowey, Coleraine, County Londonderry BT51 4DE Presented on the 7th day of October 2011 By PMH Supplies Limited of registered office 17, Clarendon Road, Clarendon Dock, Belfast BT1 3BG, the petitioner. Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF Date Thursday 17 th November 2011 Time 10.00 hours or as soon thereafter as the petition can be heard Any person 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 petitioner or his solicitors in accordance with rule 4.016 by 16.00 hours on the Wednesday the 16 th November 2011. The petitioners solicitors are Conor Agnew & Co ., Mill Street Chambers, 15, Mill Street, Ballymena BT43 5AA. Dated 21st October 2011 | |||
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. |