Company Information for COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED
2 AXON COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR,
|
Company Registration Number
02881956
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED | |
Legal Registered Office | |
2 AXON COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR Other companies in PE2 | |
Company Number | 02881956 | |
---|---|---|
Company ID Number | 02881956 | |
Date formed | 1993-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2009 | |
Account next due | 28/02/2011 | |
Latest return | 10/12/2010 | |
Return next due | 07/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:06:49 |
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 |
---|---|---|
STEPHEN JOHN LEITCH |
||
ERNEST THOMAS WALTER HEAD |
||
STEPHEN JOHN LEITCH |
||
GARETH JAMES SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN PETER ROTHWELL |
Director | ||
DAVID JAMES FREDERICK MCCARTHY |
Director | ||
ERNEST THOMAS WALTER HEAD |
Company Secretary | ||
PAUL RODERICK PRITCHARD |
Company Secretary | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E AND J DEVELOPMENTS LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2017-10-15 | |
STATION BRIDGE DEVELOPMENTS (YAXLEY) LIMITED | Director | 2012-05-21 | CURRENT | 2012-04-13 | Dissolved 2017-04-24 | |
CABLE TRADING SALES LTD | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2013-09-10 | |
DOS CAMINOS LIMITED | Director | 2010-10-27 | CURRENT | 2009-03-31 | Dissolved 2014-02-11 | |
REB DEVELOPMENTS LTD | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
COMMUNICATIONS HOLDINGS LIMITED | Director | 2005-11-29 | CURRENT | 2005-11-29 | Dissolved 2014-03-04 | |
READING VOLUNTARY ACTION | Director | 2015-03-11 | CURRENT | 1994-10-24 | Active | |
SUPERBIKE SCHOOL LTD | Director | 2013-03-15 | CURRENT | 2001-12-14 | Liquidation | |
V2 MAL LIMITED | Director | 2013-03-15 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
LEITCHS LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
EUROPEAN SUPERBIKE SCHOOL LTD | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active - Proposal to Strike off | |
COMMUNICATIONS HOLDINGS LIMITED | Director | 2009-08-19 | CURRENT | 2005-11-29 | Dissolved 2014-03-04 | |
DOS CAMINOS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2014-02-11 | |
SELVA INVESTMENTS GROUP LTD | Director | 2002-04-01 | CURRENT | 2001-02-09 | Active - Proposal to Strike off | |
OSCURA LIMITED | Director | 2001-10-25 | CURRENT | 2001-10-25 | Active | |
URBANNA LIMITED | Director | 2001-10-25 | CURRENT | 2001-10-25 | Active - Proposal to Strike off | |
BOSCO LIMITED | Director | 2001-10-25 | CURRENT | 2001-10-25 | Active - Proposal to Strike off | |
COMMUNICATIONS HOLDINGS LIMITED | Director | 2009-08-19 | CURRENT | 2005-11-29 | Dissolved 2014-03-04 | |
DOS CAMINOS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
4.72 | Voluntary liquidation creditors final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN ROTHWELL | |
600 | Appointment of a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2012-05-22 | |
2.24B | Administrator's progress report to 2012-05-21 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-12-27 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/11 FROM 10-14 Duke Street Reading Berks RG1 4RU England | |
2.12B | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/01/11 STATEMENT OF CAPITAL;GBP 12942 | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/10 FROM Thames Tower Station Road Reading Berkshire RG1 1LX | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stephen John Leitch as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ERNEST HEAD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | RE AGREEMENT 19/08/2009 | |
RES13 | RE AGREEMENT 19/08/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 3-4 STEVERN WAY PETERBOROUGH CAMBRIDGESHIRE PE1 5EL | |
288a | DIRECTOR APPOINTED GLENN PETER ROTHWELL | |
288a | DIRECTOR APPOINTED DAVID JAMES FREDRICK MCCARTHY | |
288a | DIRECTOR APPOINTED GARETH JAMES SHARPE | |
288a | DIRECTOR APPOINTED STEPHEN JOHN LEITCH | |
288a | SECRETARY APPOINTED ERNEST HEAD | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL PRITCHARD | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/12/06 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
RES13 | SHARE FOR SHARE EXCHANG 15/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 87 PARK ROAD PETERBOROUGH PE1 2TN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
Notices to Creditors | 2012-06-28 |
Appointment of Administrators | 2011-07-04 |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
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 COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED
COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED owns 2 domain names.
ctscable.co.uk ctscables.co.uk
The top companies supplying to UK government with the same SIC code (3220 - Manufacture TV transmitters, telephony etc.) as COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED | Event Date | 2012-06-25 |
Notice is hereby given that the Creditors of the above named company are required, on or before the 3 August 2012, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, appointed on 22 May 2012, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Graham Stuart Wolloff, Tel: 01733 235253 G S Wolloff , Liquidator (IP No 8879) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED | Event Date | 2011-06-28 |
Graham Stuart Wolloff (IP No 8879 ), of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR Further details contact: Ben Woodthorpe, Tel: 01733 235253 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED | Event Date | 2011-05-31 |
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. |