Company Information for CTN CALIBRATION LIMITED
C/O ARMSTRONG WATSON 3RD FLOOR, 10 SOUTH PARADE, LEEDS, LS1 5QS,
|
Company Registration Number
03496666
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CTN CALIBRATION LIMITED | ||
Legal Registered Office | ||
C/O ARMSTRONG WATSON 3RD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS Other companies in TS9 | ||
Previous Names | ||
|
Company Number | 03496666 | |
---|---|---|
Company ID Number | 03496666 | |
Date formed | 1998-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 06:49:19 |
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 |
---|---|---|
JOHN MICHAEL MCCULLAGH |
||
ROLF MICHAEL MCCULLAGH |
||
TIM MICHAEL MCCULLAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS CHEUNG |
Company Secretary | ||
GRAEME RONALD ARMSTRONG |
Company Secretary | ||
MICHAEL MCCULLAGH |
Director | ||
DAVID JOHN WRIGHT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINEERING TALENT CENTRE LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active - Proposal to Strike off | |
MARSKE MACHINE COMPANY LIMITED | Director | 2008-06-23 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
TRAILERLIFT LTD | Director | 2006-08-01 | CURRENT | 2006-01-22 | Liquidation | |
ELLERBECK INDUSTRIES LIMITED | Director | 2005-08-04 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
INLEC UK LIMITED | Director | 1997-01-07 | CURRENT | 1996-01-19 | Active - Proposal to Strike off | |
CTN SERVICES LIMITED | Director | 1992-07-01 | CURRENT | 1984-07-10 | Active - Proposal to Strike off | |
CTN BUILDINGS LIMITED | Director | 1992-07-01 | CURRENT | 1967-05-22 | Active - Proposal to Strike off | |
ENGINEERING TALENT CENTRE LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active - Proposal to Strike off | |
MARSKE MACHINE COMPANY LIMITED | Director | 2008-06-23 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
TRAILERLIFT LTD | Director | 2006-08-01 | CURRENT | 2006-01-22 | Liquidation | |
INLEC UK LIMITED | Director | 1996-01-24 | CURRENT | 1996-01-19 | Active - Proposal to Strike off | |
CTN SERVICES LIMITED | Director | 1992-07-01 | CURRENT | 1984-07-10 | Active - Proposal to Strike off | |
CTN BUILDINGS LIMITED | Director | 1992-07-01 | CURRENT | 1967-05-22 | Active - Proposal to Strike off | |
ENGINEERING TALENT CENTRE LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active - Proposal to Strike off | |
MARSKE MACHINE COMPANY LIMITED | Director | 2008-06-23 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
APPLIED TECHNICAL PRODUCTS LIMITED | Director | 2008-03-15 | CURRENT | 2007-09-03 | Active | |
ELLERBECK INDUSTRIES LIMITED | Director | 2005-08-04 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
MATCHSAVER LIMITED | Director | 2003-12-23 | CURRENT | 1998-10-01 | Dissolved 2015-12-21 | |
INLEC UK LIMITED | Director | 1996-01-24 | CURRENT | 1996-01-19 | Active - Proposal to Strike off | |
CTN SERVICES LIMITED | Director | 1992-07-01 | CURRENT | 1984-07-10 | Active - Proposal to Strike off | |
CTN BUILDINGS LIMITED | Director | 1992-07-01 | CURRENT | 1967-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM 8 Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLF MICHAEL MCCULLAGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/07/19 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Denis Cheung on 2018-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL MCCULLAGH / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF MICHAEL MCCULLAGH / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCULLAGH / 08/11/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DENIS CHEUNG on 2010-11-08 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Tim Michael Mccullagh on 2010-02-03 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY N YORKSHIRE TS9 5JZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 01/08/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 1 ELLERBECK COURT STOKESLEY INDUSTRIAL ESTATE STOKESLEY N YORKSHIRE TS9 5PT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
RES14 | £97 @ £1 20/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 20/12/05--------- £ SI 97@1=97 £ IC 2/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
RES13 | 2 DIRECTORS APPOINTED 21/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPEED 6710 LIMITED CERTIFICATE ISSUED ON 03/12/98 |
Resolution | 2020-02-21 |
Appointmen | 2020-02-21 |
Notices to | 2020-02-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Learning & Skills |
Hull City Council | |
|
Community Safety |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
CYPS - Learning & Skills |
East Riding Council | |
|
|
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
Economic Development & Regeneration |
East Riding Council | |
|
|
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Economic Development & Regeneration |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
School Standards and Achievement |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CTN CALIBRATION LIMITED | Event Date | 2020-02-21 |
Initiating party | Event Type | Appointmen | |
Defending party | CTN CALIBRATION LIMITED | Event Date | 2020-02-21 |
Name of Company: CTN CALIBRATION LIMITED Company Number: 03496666 Trading Name: Ever- Cal Limited Nature of Business: Repair of other equipment Previous Name of Company: Ever-Cal Limited Registered of… | |||
Initiating party | Event Type | Notices to | |
Defending party | CTN CALIBRATION LIMITED | Event Date | 2020-02-21 |
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. |