Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTN CALIBRATION LIMITED
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 Overview

About Ctn Calibration Ltd
CTN CALIBRATION LIMITED was founded on 1998-01-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ctn Calibration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
EVER-CAL LIMITED02/07/2019
Filing Information
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 GB721801075  
Last Datalog update: 2020-04-06 06:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTN CALIBRATION LIMITED
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 CTN CALIBRATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL MCCULLAGH
Director 2001-12-21
ROLF MICHAEL MCCULLAGH
Director 1998-10-29
TIM MICHAEL MCCULLAGH
Director 1998-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS CHEUNG
Company Secretary 2006-08-01 2018-02-28
GRAEME RONALD ARMSTRONG
Company Secretary 2003-10-17 2006-08-01
MICHAEL MCCULLAGH
Director 2001-12-21 2004-01-16
DAVID JOHN WRIGHT
Company Secretary 1998-10-27 2003-10-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-01-21 1998-10-27
WATERLOW NOMINEES LIMITED
Nominated Director 1998-01-21 1998-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH TRAILERLIFT LTD Director 2006-08-01 CURRENT 2006-01-22 Liquidation
JOHN MICHAEL MCCULLAGH ELLERBECK INDUSTRIES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH INLEC UK LIMITED Director 1997-01-07 CURRENT 1996-01-19 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH CTN SERVICES LIMITED Director 1992-07-01 CURRENT 1984-07-10 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH CTN BUILDINGS LIMITED Director 1992-07-01 CURRENT 1967-05-22 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH TRAILERLIFT LTD Director 2006-08-01 CURRENT 2006-01-22 Liquidation
ROLF MICHAEL MCCULLAGH INLEC UK LIMITED Director 1996-01-24 CURRENT 1996-01-19 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH CTN SERVICES LIMITED Director 1992-07-01 CURRENT 1984-07-10 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH CTN BUILDINGS LIMITED Director 1992-07-01 CURRENT 1967-05-22 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH APPLIED TECHNICAL PRODUCTS LIMITED Director 2008-03-15 CURRENT 2007-09-03 Active
TIM MICHAEL MCCULLAGH ELLERBECK INDUSTRIES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH MATCHSAVER LIMITED Director 2003-12-23 CURRENT 1998-10-01 Dissolved 2015-12-21
TIM MICHAEL MCCULLAGH INLEC UK LIMITED Director 1996-01-24 CURRENT 1996-01-19 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH CTN SERVICES LIMITED Director 1992-07-01 CURRENT 1984-07-10 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH CTN BUILDINGS LIMITED Director 1992-07-01 CURRENT 1967-05-22 Active - Proposal to Strike off

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
2020-12-09600Appointment of a voluntary liquidator
2020-12-09LIQ10Removal of liquidator by court order
2020-03-10600Appointment of a voluntary liquidator
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM 8 Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ
2020-02-26LIQ01Voluntary liquidation declaration of solvency
2020-02-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-18
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLF MICHAEL MCCULLAGH
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-07-02RES15CHANGE OF COMPANY NAME 02/07/19
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM02Termination of appointment of Denis Cheung on 2018-02-28
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 99
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-22AR0120/01/15 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0121/01/12 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0121/01/11 ANNUAL RETURN FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DENIS CHEUNG on 2010-11-08
2010-03-11AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0121/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01Director's details changed for Mr Tim Michael Mccullagh on 2010-02-03
2009-03-13AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY N YORKSHIRE TS9 5JZ
2009-01-23190LOCATION OF DEBENTURE REGISTER
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 01/08/2008
2008-05-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 1 ELLERBECK COURT STOKESLEY INDUSTRIAL ESTATE STOKESLEY N YORKSHIRE TS9 5PT
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-26363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-20363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-05RES14£97 @ £1 20/12/05
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0588(2)RAD 20/12/05--------- £ SI 97@1=97 £ IC 2/99
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-18363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-23363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-18AUDAUDITOR'S RESIGNATION
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-01288cDIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-01-18RES132 DIRECTORS APPOINTED 21/12/01
2002-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-12-02CERTNMCOMPANY NAME CHANGED SPEED 6710 LIMITED CERTIFICATE ISSUED ON 03/12/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to CTN CALIBRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-21
Appointmen2020-02-21
Notices to2020-02-21
Fines / Sanctions
No fines or sanctions have been issued against CTN CALIBRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-27 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of CTN CALIBRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTN CALIBRATION LIMITED
Trademarks
We have not found any records of CTN CALIBRATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CTN CALIBRATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £1,258 City Regeneration and Policy
Hull City Council 2016-10 GBP £32 CYPS - Localities & Learning
Hull City Council 2016-8 GBP £87 Street Scene
Hull City Council 2016-7 GBP £55 CYPS - Localities & Learning
Hull City Council 2016-6 GBP £1,150 CYPS - Localities & Learning
Hull City Council 2016-4 GBP £1,075 City Regeneration and Policy
Hull City Council 2016-3 GBP £32 CYPS - Localities & Learning
Hull City Council 2015-9 GBP £65 CYPS - Localities & Learning
Hull City Council 2015-8 GBP £121 CYPS - Localities & Learning
Hull City Council 2015-7 GBP £32 CYPS - Localities & Learning
Hull City Council 2015-6 GBP £33 CYPS - Learning & Skills
Hull City Council 2015-5 GBP £32 Community Safety
Hull City Council 2015-4 GBP £110 CYPS - Localities & Learning
Hull City Council 2015-3 GBP £32 Sports, Leisure & Heritage
Hull City Council 2014-9 GBP £300 City Regeneration & Policy
Hull City Council 2014-7 GBP £55 CYPS - Learning & Skills
East Riding Council 2014-6 GBP £585
Hull City Council 2014-6 GBP £780 Economic Development & Regeneration
Hull City Council 2014-5 GBP £170 CYPS - Localities & Learning
Hull City Council 2014-4 GBP £780 Economic Development & Regeneration
Hull City Council 2014-2 GBP £32 CYPS - Localities & Learning
Hull City Council 2014-1 GBP £55 CYPS - Localities & Learning
Hull City Council 2013-12 GBP £682 Economic Development & Regeneration
Hull City Council 2013-10 GBP £940 Economic Development & Regeneration
East Riding Council 2013-7 GBP £648
Hull City Council 2013-7 GBP £1,117 School Standards and Achievement
Hull City Council 2013-4 GBP £1,085 Economic Development & Regeneration
Hull City Council 2013-3 GBP £32 CYPS - Localities & Learning
Hull City Council 2013-2 GBP £32 CYPS - Localities & Learning
Hull City Council 2013-1 GBP £1,040 Economic Development & Regeneration
Hull City Council 2012-11 GBP £32 School Standards and Achievement
Hull City Council 2012-10 GBP £992 CYPS - Localities & Learning
Hull City Council 2012-9 GBP £160 School Standards and Achievement
Hull City Council 2012-8 GBP £61 Street Scene
Hull City Council 2012-7 GBP £342 CYPS - Localities & Learning
Hull City Council 2012-6 GBP £81 Street Scene
Hull City Council 2012-5 GBP £150 Street Scene
Hull City Council 2012-3 GBP £32 CYPS - Localities & Learning
Hull City Council 2012-2 GBP £32 CYPS - Localities & Learning
Nottinghamshire County Council 2011-4 GBP £588

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.

Outgoings
Business Rates/Property Tax
No properties were found where CTN CALIBRATION 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCTN CALIBRATION LIMITEDEvent Date2020-02-21
 
Initiating party Event TypeAppointmen
Defending partyCTN CALIBRATION LIMITEDEvent Date2020-02-21
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 TypeNotices to
Defending partyCTN CALIBRATION LIMITEDEvent Date2020-02-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTN CALIBRATION 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 CTN CALIBRATION 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.