Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTL NOMINEES LIMITED
Company Information for

CTL NOMINEES LIMITED

LONDON, SW1Y,
Company Registration Number
01916254
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Ctl Nominees Ltd
CTL NOMINEES LIMITED was founded on 1985-05-23 and had its registered office in London. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
CTL NOMINEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01916254
Date formed 1985-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-05
Type of accounts DORMANT
Last Datalog update: 2018-05-17 02:08:57
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.
Companies with same name CTL NOMINEES LIMITED
The following companies were found which have the same name as CTL NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CTL NOMINEES PTY LTD VIC 3000 Active Company formed on the 2007-09-26

Company Officers of CTL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MORVEN GOW
Company Secretary 2014-01-27
EDMUND RIDOUT HARVEY-JAMIESON
Director 2015-04-24
ROBERT DENNIS RAY
Director 2011-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS NICOL HERON
Director 2014-01-27 2015-04-24
SALLY ANNE DOYLE
Company Secretary 2010-06-07 2014-01-27
DONALD GRAHAM
Director 1994-01-25 2014-01-27
DAVID ROBERT THORPE
Director 2010-06-07 2013-07-24
MARK ANDREW DARYL HOUSE
Director 2011-09-08 2013-07-11
DAVID ANTHONY GARLAND
Director 2010-06-07 2011-09-09
CHRISTOPHER JAMES WALTERS
Director 2010-06-07 2011-09-09
ROSS DOUGLAS MCDONALD
Company Secretary 2002-12-03 2010-06-08
WILLIAM JOHN STANWORTH
Director 2005-01-04 2010-06-08
RAYMOND MARVIN ENTWISTLE
Director 1993-09-06 2004-12-31
WILLIAM JOHN STANWORTH
Company Secretary 1995-01-16 2002-12-03
SCOTT EDWARD MASSIE
Company Secretary 1994-11-08 1995-01-15
GRAEME THOMAS HARTOP
Company Secretary 1993-09-30 1994-11-08
ALEXANDER STEWART DUDGEON
Director 1993-09-06 1994-01-25
JEREMY MALBON LOWRY
Company Secretary 1992-10-09 1993-09-30
JEREMY MALBON LOWRY
Director 1992-10-09 1993-09-30
JAMES TAIT LAURENSON
Director 1992-10-09 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND RIDOUT HARVEY-JAMIESON COUTTS SCOTLAND NOMINEES LIMITED Director 2015-01-16 CURRENT 1984-03-30 Active
ROBERT DENNIS RAY COUTTS SCOTLAND NOMINEES LIMITED Director 2011-09-08 CURRENT 1984-03-30 Active

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
2017-09-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-13DS01APPLICATION FOR STRIKING-OFF
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0109/10/15 FULL LIST
2015-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HERON
2015-04-24AP01DIRECTOR APPOINTED EDMUND RIDOUT HARVEY-JAMIESON
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0109/10/14 FULL LIST
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28AP03SECRETARY APPOINTED MORVEN GOW
2014-01-28AP01DIRECTOR APPOINTED DOUGLAS NICOL HERON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY SALLY DOYLE
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0109/10/13 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOUSE
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-23AR0109/10/12 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-02AR0109/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT THORPE / 01/11/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENNIS RAY / 01/11/2011
2011-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE DOYLE / 01/11/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DARYL HOUSE / 01/11/2011
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS
2011-10-03AP01DIRECTOR APPOINTED MR ROBERT DENNIS RAY
2011-09-30AP01DIRECTOR APPOINTED MARK ANDREW DARYL HOUSE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARLAND
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-25AR0109/10/10 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED MR DAVID ROBERT THORPE
2010-07-07AP01DIRECTOR APPOINTED MR DAVID ANTHONY GARLAND
2010-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WALTERS
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ROSS MCDONALD
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANWORTH
2010-07-07AP03SECRETARY APPOINTED MRS SALLY ANNE DOYLE
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-21AR0109/10/09 FULL LIST
2008-12-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-23363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-19363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-02288bSECRETARY RESIGNED
2002-10-21363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-16363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-04-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-14363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-12363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-18363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CTL NOMINEES 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 CTL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CTL NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CTL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CTL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTL NOMINEES LIMITED
Trademarks
We have not found any records of CTL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTL NOMINEES 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 (96090 - Other service activities not elsewhere classified) as CTL NOMINEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CTL NOMINEES 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 CTL NOMINEES 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 CTL NOMINEES 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.