Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.T. (INTERNATIONAL) LIMITED
Company Information for

C.T. (INTERNATIONAL) LIMITED

2 ATHERNAEUM ROAD, LONDON, N20,
Company Registration Number
00881546
Private Limited Company
Dissolved

Dissolved 2014-08-12

Company Overview

About C.t. (international) Ltd
C.T. (INTERNATIONAL) LIMITED was founded on 1966-06-15 and had its registered office in 2 Athernaeum Road. The company was dissolved on the 2014-08-12 and is no longer trading or active.

Key Data
Company Name
C.T. (INTERNATIONAL) LIMITED
 
Legal Registered Office
2 ATHERNAEUM ROAD
LONDON
 
Filing Information
Company Number 00881546
Date formed 1966-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-03-31
Date Dissolved 2014-08-12
Type of accounts DORMANT
Last Datalog update: 2015-05-04 01:47:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of C.T. (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP VICKERS
Company Secretary 2004-01-08
JACOB JULIAN SYNETT
Director 2005-02-17
PHILIP VICKERS
Director 2004-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HANNA
Director 2004-01-08 2005-02-17
MARTIN EBERHARDT
Company Secretary 1997-08-29 2004-01-08
MARTIN EBERHARDT
Director 1997-08-29 2004-01-08
PETER HENRY RYAN
Director 2001-11-29 2004-01-08
JAMES EDWARD ANTHONY STATHAM
Director 2000-10-31 2001-11-29
IAN JACKSON ORROCK
Director 1995-05-22 2000-10-31
PHILIP WILLIAM FREEMAN
Company Secretary 1996-06-10 1997-08-29
PHILIP WILLIAM FREEMAN
Director 1996-01-29 1997-08-29
DAVID IAN PENNINGTON
Company Secretary 1991-05-10 1996-06-10
ANDREW HUNT
Director 1995-05-22 1996-03-12
KEVIN ANDREW HAYES
Director 1993-09-30 1995-05-19
JOHN RICHARD WILLIAM HUCKLE
Director 1991-05-10 1995-05-19
MICHAEL ARTHUR JOYCE
Director 1991-05-10 1993-09-29
BERNARD HUGHES
Director 1991-05-10 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP VICKERS INFINITY CONSTRUCTION (UK) LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-10 Active - Proposal to Strike off
PHILIP VICKERS THORNBANK CONSULTING LTD Company Secretary 2006-03-14 CURRENT 2006-03-13 Dissolved 2017-10-24
PHILIP VICKERS CLAYHITHE INVESTMENTS LIMITED Company Secretary 2004-01-08 CURRENT 1979-12-27 Dissolved 2014-08-12
PHILIP VICKERS CT COMPOSITES EUROPE LIMITED Company Secretary 2004-01-08 CURRENT 1981-03-12 Dissolved 2014-09-13
PHILIP VICKERS CLAYHITHE HOLDINGS LIMITED Company Secretary 2004-01-08 CURRENT 1984-02-03 Dissolved 2014-08-12
JACOB JULIAN SYNETT INGENY@HOME LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2018-07-10
JACOB JULIAN SYNETT INTERPHONE@HOME LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2018-07-10
JACOB JULIAN SYNETT HOME AUTOMATION DIRECT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JACOB JULIAN SYNETT CLAYHITHE INVESTMENTS LIMITED Director 2005-02-17 CURRENT 1979-12-27 Dissolved 2014-08-12
JACOB JULIAN SYNETT CT COMPOSITES EUROPE LIMITED Director 2005-02-17 CURRENT 1981-03-12 Dissolved 2014-09-13
JACOB JULIAN SYNETT CLAYHITHE HOLDINGS LIMITED Director 2005-02-17 CURRENT 1984-02-03 Dissolved 2014-08-12
PHILIP VICKERS ABITO LIMITED Director 2018-03-01 CURRENT 2003-06-04 Liquidation
PHILIP VICKERS CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED Director 2018-03-01 CURRENT 2008-08-22 Active
PHILIP VICKERS LENNOX95 LIMITED Director 2016-10-06 CURRENT 2008-02-15 In Administration
PHILIP VICKERS PHILOR LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PHILIP VICKERS INFINITY INVESTMENT ADVISORS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PHILIP VICKERS REAL ESTATE TWO LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
PHILIP VICKERS ASTON GP LIMITED Director 2013-05-08 CURRENT 2013-05-03 Active
PHILIP VICKERS SECURUS SYSTEMS HOLDINGS LIMITED Director 2012-11-29 CURRENT 2012-07-30 In Administration/Administrative Receiver
PHILIP VICKERS INFINITY RESIDENTIAL SERVICES LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
PHILIP VICKERS INFINITY 30 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PHILIP VICKERS INFINITY (MANCHESTER 4) LIMITED Director 2009-02-10 CURRENT 2008-02-13 Dissolved 2014-04-15
PHILIP VICKERS INFINITY PROPERTY HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-11-25 Active
PHILIP VICKERS INFINITY CONSTRUCTION (UK) LIMITED Director 2008-09-25 CURRENT 2008-09-10 Active - Proposal to Strike off
PHILIP VICKERS CHESTERFIELD CP (2013) LIMITED Director 2008-02-07 CURRENT 1978-05-12 Dissolved 2014-12-24
PHILIP VICKERS CLAYHITHE INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1979-12-27 Dissolved 2014-08-12
PHILIP VICKERS CT COMPOSITES EUROPE LIMITED Director 2004-01-08 CURRENT 1981-03-12 Dissolved 2014-09-13
PHILIP VICKERS CLAYHITHE HOLDINGS LIMITED Director 2004-01-08 CURRENT 1984-02-03 Dissolved 2014-08-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2014
2014-05-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2013
2013-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013
2012-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012
2011-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2011
2011-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2011
2010-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010
2010-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2010
2009-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2009
2009-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2009
2008-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008:AMENDING FORM
2008-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2008
2008-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2006-02-034.20STATEMENT OF AFFAIRS
2006-02-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-02-03600APPOINTMENT OF LIQUIDATOR
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-12363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: COMMUNICATIONS HOUSE 166 HANDFORD ROAD IPSWICH SUFFOLK IP1 2BH
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 1 CLIFTON COURT CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DX
2004-06-01363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-01288bDIRECTOR RESIGNED
2004-03-31225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: C/O ROXSPUR PLC THE LODGE WORTING PARK WORTING BASINGSTOKE HAMPSHIRE RG23 8Y
2003-12-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-17RES13APPOINTING AUDITORS 11/02/03
2003-06-08288cDIRECTOR'S PARTICULARS CHANGED
2003-05-23363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-04RES13APPOINT AUDITORS 11/02/03
2003-02-27AUDAUDITOR'S RESIGNATION
2002-05-20363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-08288bDIRECTOR RESIGNED
2002-02-01288cDIRECTOR'S PARTICULARS CHANGED
2002-01-31288aNEW DIRECTOR APPOINTED
2001-06-18363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18288aNEW DIRECTOR APPOINTED
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-14288bDIRECTOR RESIGNED
2000-12-06287REGISTERED OFFICE CHANGED ON 06/12/00 FROM: C/O ROXSPUR PLC,2 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG
Industry Information
SIC/NAIC Codes
9500 - Private households with employees



Licences & Regulatory approval
We could not find any licences issued to C.T. (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.T. (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED 2001-06-11 Satisfied HSBC INVESTMENT BANK PLC AS AGENT AND SECURITY TRUSTEE
SINGLE DEBENTURE 1997-04-30 Satisfied HAMBROS BANK LIMITED
Intangible Assets
Patents
We have not found any records of C.T. (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.T. (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of C.T. (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.T. (INTERNATIONAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9500 - Private households with employees) as C.T. (INTERNATIONAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.T. (INTERNATIONAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.T. (INTERNATIONAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.T. (INTERNATIONAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.